CARLISLE REFRIGERATION LIMITED

Register to unlock more data on OkredoRegister

CARLISLE REFRIGERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01844394

Incorporation date

30/08/1984

Size

Full

Contacts

Registered address

Registered address

Kingstown Industrial Estate, Brunthill Road, Carlisle CA3 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1984)
dot icon25/03/2026
Registered office address changed from Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT England to Kingstown Industrial Estate Brunthill Road Carlisle CA3 0EH on 2026-03-25
dot icon12/02/2026
Termination of appointment of Benjamin David Hancock as a director on 2026-02-02
dot icon12/02/2026
Termination of appointment of Mark Stephen Swatts as a director on 2026-02-02
dot icon12/02/2026
Appointment of Mr Ronald Meechan as a director on 2026-02-02
dot icon12/02/2026
Appointment of Mr David Hampsey as a director on 2026-02-02
dot icon12/02/2026
Appointment of Ms Orla Murray as a secretary on 2026-02-02
dot icon04/02/2026
Satisfaction of charge 018443940010 in full
dot icon03/02/2026
Registered office address changed from Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW England to Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT on 2026-02-03
dot icon14/01/2026
Satisfaction of charge 018443940013 in full
dot icon14/01/2026
Satisfaction of charge 018443940009 in full
dot icon14/01/2026
Satisfaction of charge 018443940011 in full
dot icon14/01/2026
Satisfaction of charge 018443940008 in full
dot icon14/01/2026
Satisfaction of charge 018443940012 in full
dot icon14/01/2026
Satisfaction of charge 018443940014 in full
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon26/08/2025
Second filing of Confirmation Statement dated 2023-09-03
dot icon13/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon19/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon15/09/2023
Termination of appointment of Heather Joan Lowe as a director on 2023-09-05
dot icon15/09/2023
03/09/23 Statement of Capital gbp 1020
dot icon14/09/2023
Registration of charge 018443940014, created on 2023-09-13
dot icon12/09/2023
Registration of charge 018443940013, created on 2023-09-08
dot icon11/09/2023
Registration of charge 018443940012, created on 2023-09-05
dot icon07/09/2023
Satisfaction of charge 018443940007 in full
dot icon07/09/2023
Registered office address changed from . Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 2023-09-07
dot icon07/09/2023
Registration of charge 018443940010, created on 2023-09-05
dot icon07/09/2023
Registration of charge 018443940011, created on 2023-09-05
dot icon06/09/2023
Appointment of Mr Mark Stephen Swatts as a director on 2023-09-05
dot icon06/09/2023
Registration of charge 018443940008, created on 2023-09-05
dot icon06/09/2023
Registration of charge 018443940009, created on 2023-09-05
dot icon05/09/2023
Appointment of Mr Benjamin David Hancock as a director on 2023-09-05
dot icon05/09/2023
Termination of appointment of David Eric Lowe as a director on 2023-09-05
dot icon04/04/2023
Second filing of the annual return made up to 2010-09-03
dot icon04/04/2023
Second filing of the annual return made up to 2011-09-03
dot icon04/04/2023
Second filing of the annual return made up to 2012-09-03
dot icon04/04/2023
Second filing of the annual return made up to 2013-09-03
dot icon04/04/2023
Second filing of the annual return made up to 2014-09-03
dot icon04/04/2023
Second filing of the annual return made up to 2015-09-03
dot icon04/04/2023
Second filing for the cessation of David Eric Lowe as a person with significant control
dot icon23/03/2023
Notification of Carlisle Refrigeration Holdings Limited as a person with significant control on 2016-04-06
dot icon23/03/2023
Cessation of David Eric Lowe as a person with significant control on 2017-02-24
dot icon23/03/2023
Cessation of Heather Joan Lowe as a person with significant control on 2017-02-24
dot icon16/03/2023
Change of share class name or designation
dot icon14/03/2023
Second filing of Confirmation Statement dated 2016-09-03
dot icon14/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon26/08/2022
Full accounts made up to 2022-03-31
dot icon11/04/2022
Termination of appointment of David Robert Thompson as a secretary on 2022-04-01
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon14/08/2021
Full accounts made up to 2021-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon02/09/2020
Full accounts made up to 2020-03-31
dot icon05/03/2020
Satisfaction of charge 1 in full
dot icon05/03/2020
Satisfaction of charge 2 in full
dot icon05/03/2020
Satisfaction of charge 3 in full
dot icon05/03/2020
Satisfaction of charge 4 in full
dot icon11/11/2019
Registration of charge 018443940007, created on 2019-11-07
dot icon09/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon09/08/2019
Full accounts made up to 2019-03-31
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon03/09/2018
Notification of Heather Joan Lowe as a person with significant control on 2017-02-24
dot icon24/08/2018
Full accounts made up to 2018-03-31
dot icon05/06/2018
Appointment of Mrs Heather Joan Lowe as a director on 2018-04-01
dot icon15/03/2018
Secretary's details changed for David Robert Thompson on 2018-03-08
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon11/08/2017
Full accounts made up to 2017-03-31
dot icon09/09/2016
03/09/16 Statement of Capital gbp 1020
dot icon17/08/2016
Full accounts made up to 2016-03-31
dot icon06/06/2016
Secretary's details changed for David Robert Thompson on 2016-04-08
dot icon09/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon24/08/2015
Accounts for a medium company made up to 2015-03-31
dot icon04/11/2014
Secretary's details changed for David Robert Thompson on 2014-11-04
dot icon16/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon05/09/2014
Accounts for a medium company made up to 2014-03-31
dot icon16/06/2014
Satisfaction of charge 5 in full
dot icon09/06/2014
Satisfaction of charge 6 in full
dot icon03/01/2014
Accounts for a medium company made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon14/11/2011
Full accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon26/07/2011
Termination of appointment of George Swatts as a director
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mr George Stephen Swatts on 2010-09-03
dot icon19/01/2010
Full accounts made up to 2009-03-31
dot icon08/09/2009
Registered office changed on 08/09/2009 from, brunthill road, kingstown industrial estate, carlisle, CA3 0EH
dot icon08/09/2009
Return made up to 03/09/09; full list of members
dot icon08/09/2009
Location of register of members
dot icon08/09/2009
Location of debenture register
dot icon09/09/2008
Return made up to 03/09/08; full list of members
dot icon09/09/2008
Location of debenture register
dot icon03/07/2008
Full accounts made up to 2008-03-31
dot icon28/10/2007
Full accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 03/09/07; full list of members
dot icon11/10/2006
Full accounts made up to 2006-03-31
dot icon25/09/2006
Return made up to 03/09/06; full list of members
dot icon28/12/2005
Full accounts made up to 2005-03-31
dot icon09/09/2005
Return made up to 03/09/05; full list of members
dot icon01/12/2004
Full accounts made up to 2004-03-31
dot icon13/09/2004
Return made up to 03/09/04; full list of members
dot icon16/09/2003
Return made up to 03/09/03; full list of members
dot icon15/08/2003
Full accounts made up to 2003-03-31
dot icon07/05/2003
Director resigned
dot icon11/11/2002
Ad 30/10/02--------- £ si 855@1=855 £ ic 825/1680
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon13/09/2002
Return made up to 03/09/02; full list of members
dot icon08/08/2002
Full accounts made up to 2002-03-31
dot icon24/09/2001
Return made up to 03/09/01; full list of members
dot icon01/08/2001
Full accounts made up to 2001-03-31
dot icon24/02/2001
Particulars of mortgage/charge
dot icon14/09/2000
Return made up to 03/09/00; full list of members
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
New secretary appointed
dot icon08/09/1999
Return made up to 03/09/99; no change of members
dot icon14/10/1998
Particulars of mortgage/charge
dot icon29/09/1998
Full accounts made up to 1998-03-31
dot icon17/09/1998
Return made up to 04/09/98; no change of members
dot icon12/11/1997
Full accounts made up to 1997-03-31
dot icon12/09/1997
Return made up to 04/09/97; full list of members
dot icon12/09/1997
New secretary appointed
dot icon20/09/1996
Return made up to 04/09/96; full list of members
dot icon20/09/1996
Full accounts made up to 1996-03-31
dot icon19/10/1995
Full accounts made up to 1995-03-31
dot icon03/10/1995
Return made up to 04/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-03-31
dot icon14/10/1994
Return made up to 04/09/94; no change of members
dot icon11/10/1993
Return made up to 04/09/93; full list of members
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon26/10/1992
Full accounts made up to 1992-03-31
dot icon01/10/1992
Return made up to 04/09/92; no change of members
dot icon20/09/1991
Full accounts made up to 1991-03-31
dot icon20/09/1991
Return made up to 04/09/91; no change of members
dot icon07/09/1990
Full accounts made up to 1990-03-31
dot icon07/09/1990
Return made up to 04/09/90; full list of members
dot icon27/09/1989
Full accounts made up to 1989-03-31
dot icon27/09/1989
Return made up to 22/09/89; full list of members
dot icon24/01/1989
Full accounts made up to 1988-03-31
dot icon24/01/1989
Return made up to 29/12/88; full list of members
dot icon05/10/1988
Particulars of mortgage/charge
dot icon27/11/1987
Full accounts made up to 1987-03-31
dot icon27/11/1987
Return made up to 20/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Accounting reference date shortened from 31/12 to 31/03
dot icon29/10/1986
Full accounts made up to 1986-03-31
dot icon07/10/1986
Return made up to 30/09/86; full list of members
dot icon03/02/1986
New secretary appointed
dot icon30/08/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Benjamin David
Director
05/09/2023 - 02/02/2026
60
Hampsey, David
Director
02/02/2026 - Present
25
Swatts, Mark Stephen
Director
05/09/2023 - 02/02/2026
3
Meechan, Ronald
Director
02/02/2026 - Present
14
Mrs Heather Joan Lowe
Director
01/04/2018 - 05/09/2023
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CARLISLE REFRIGERATION LIMITED

CARLISLE REFRIGERATION LIMITED is an(a) Active company incorporated on 30/08/1984 with the registered office located at Kingstown Industrial Estate, Brunthill Road, Carlisle CA3 0EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLISLE REFRIGERATION LIMITED?

toggle

CARLISLE REFRIGERATION LIMITED is currently Active. It was registered on 30/08/1984 .

Where is CARLISLE REFRIGERATION LIMITED located?

toggle

CARLISLE REFRIGERATION LIMITED is registered at Kingstown Industrial Estate, Brunthill Road, Carlisle CA3 0EH.

What does CARLISLE REFRIGERATION LIMITED do?

toggle

CARLISLE REFRIGERATION LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for CARLISLE REFRIGERATION LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed from Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT England to Kingstown Industrial Estate Brunthill Road Carlisle CA3 0EH on 2026-03-25.