CARLYLE TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

CARLYLE TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00361131

Incorporation date

09/05/1940

Size

Group

Contacts

Registered address

Registered address

One, Central Square, Cardiff CF10 1FSCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1940)
dot icon28/04/2026
Confirmation statement made on 2026-04-23 with updates
dot icon17/04/2026
Group of companies' accounts made up to 2025-09-30
dot icon28/03/2026
Appointment of Mr Ian James Thomas as a director on 2026-03-26
dot icon26/03/2026
Appointment of Richard Dominic Saulet as a director on 2026-03-26
dot icon03/02/2026
Termination of appointment of David John Landen as a director on 2026-01-30
dot icon11/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon13/03/2025
Notification of Jennifer Natalie Hodge as a person with significant control on 2024-12-11
dot icon13/03/2025
Notification of Rupert John Thomas as a person with significant control on 2024-07-30
dot icon02/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon31/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon31/10/2023
Change of details for Mr Ian Davies as a person with significant control on 2016-04-06
dot icon21/09/2023
Cessation of Helen Clare Molyneux as a person with significant control on 2022-03-24
dot icon02/08/2023
Appointment of Simon Ronald Jones as a director on 2023-07-26
dot icon05/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon21/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon23/02/2023
Appointment of Melanie Jane Kincaid as a secretary on 2023-02-15
dot icon31/10/2022
Termination of appointment of Kirsty Grace Williams as a secretary on 2022-10-28
dot icon28/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon28/03/2022
Termination of appointment of Helen Clare Molyneux as a director on 2022-03-24
dot icon04/03/2022
Group of companies' accounts made up to 2021-09-30
dot icon07/09/2021
Cessation of David Alun Bowen as a person with significant control on 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon22/02/2021
Group of companies' accounts made up to 2020-09-30
dot icon04/01/2021
Termination of appointment of David Alun Bowen as a director on 2020-12-31
dot icon24/11/2020
Resolutions
dot icon16/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon14/06/2020
Cessation of Adrian Norman Piper as a person with significant control on 2020-04-30
dot icon14/06/2020
Cessation of Adrian Norman Piper as a person with significant control on 2020-04-30
dot icon11/05/2020
Appointment of Mr Graeme Philip Hughes as a director on 2020-05-01
dot icon11/05/2020
Termination of appointment of Adrian Norman Piper as a director on 2020-04-30
dot icon15/04/2020
Appointment of Mr David John Landen as a director on 2020-04-09
dot icon09/04/2020
Current accounting period shortened from 2020-10-31 to 2020-09-30
dot icon22/03/2020
Termination of appointment of Stephen James Pateman as a director on 2020-03-16
dot icon26/02/2020
Group of companies' accounts made up to 2019-10-31
dot icon16/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon27/06/2019
Termination of appointment of David John Landen as a secretary on 2019-06-13
dot icon27/06/2019
Appointment of Ms Kirsty Grace Williams as a secretary on 2019-06-13
dot icon13/05/2019
Director's details changed for Mr David Alun Bowen on 2019-05-07
dot icon15/02/2019
Group of companies' accounts made up to 2018-10-31
dot icon13/02/2019
Appointment of Mr Stephen James Pateman as a director on 2019-02-07
dot icon12/02/2019
Termination of appointment of David Michael Austin as a director on 2019-02-07
dot icon04/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon10/05/2018
Group of companies' accounts made up to 2017-10-31
dot icon03/10/2017
Change of details for Ms Helen Clare Molyneux as a person with significant control on 2017-09-29
dot icon28/07/2017
Notification of Adrian Norman Piper as a person with significant control on 2016-04-06
dot icon28/07/2017
Notification of Karen Hodge as a person with significant control on 2016-04-06
dot icon18/07/2017
Termination of appointment of David Keith Marlais James as a director on 2017-06-30
dot icon17/07/2017
Group of companies' accounts made up to 2016-10-31
dot icon13/07/2017
Director's details changed for Ms Helen Clare Molyneux on 2017-07-09
dot icon12/07/2017
Cessation of David Keith Marlais James as a person with significant control on 2017-06-30
dot icon07/07/2017
Notification of Helen Molyneux as a person with significant control on 2017-06-30
dot icon30/06/2017
Notification of Adrian Norman Piper as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon30/06/2017
Notification of David Keith Marlais James as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Julian Jonathan Hodge as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Karen Hodge as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Ian Davies as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of David Alun Bowen as a person with significant control on 2016-04-06
dot icon12/06/2017
Appointment of Mr John James Barbour as a director on 2017-03-16
dot icon20/02/2017
Resolutions
dot icon20/02/2017
Change of name notice
dot icon17/10/2016
Registered office address changed from 31 Windsor Place Cardiff South Glamorgan CF10 3UR to One Central Square Cardiff CF10 1FS on 2016-10-17
dot icon23/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon19/04/2016
Group of companies' accounts made up to 2015-10-31
dot icon18/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon06/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon24/06/2015
Appointment of Ms Helen Clare Molyneux as a director on 2015-06-18
dot icon10/04/2015
Group of companies' accounts made up to 2014-10-31
dot icon16/07/2014
Auditor's resignation
dot icon04/07/2014
Miscellaneous
dot icon11/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon15/04/2014
Group of companies' accounts made up to 2013-10-31
dot icon17/09/2013
Resolutions
dot icon17/09/2013
Statement of company's objects
dot icon30/08/2013
Appointment of Mr David Alun Bowen as a director
dot icon30/08/2013
Termination of appointment of Hywel Jones as a director
dot icon12/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon25/04/2013
Group of companies' accounts made up to 2012-10-31
dot icon12/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon17/05/2012
Group of companies' accounts made up to 2011-10-31
dot icon03/01/2012
Termination of appointment of John Mitchell as a director
dot icon25/07/2011
Appointment of Mr David John Landen as a secretary
dot icon22/07/2011
Termination of appointment of David James as a secretary
dot icon14/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon12/05/2011
Group of companies' accounts made up to 2010-10-31
dot icon22/09/2010
Appointment of Mr Adrian Norman Piper as a director
dot icon22/09/2010
Secretary's details changed for David Ian James on 2010-09-21
dot icon22/09/2010
Secretary's details changed for David Ian James on 2010-09-21
dot icon22/09/2010
Director's details changed for Mr David Keith Marlais James on 2010-09-21
dot icon22/09/2010
Director's details changed for Mr David Michael Austin on 2010-09-21
dot icon22/09/2010
Director's details changed for Mr Julian Jonathan Hodge on 2010-09-21
dot icon22/09/2010
Director's details changed for John Douglas Mitchell on 2010-09-21
dot icon22/09/2010
Director's details changed for Hywel Gwyn Jones on 2010-09-21
dot icon09/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon08/07/2010
Group of companies' accounts made up to 2009-10-31
dot icon03/07/2009
Return made up to 10/06/09; no change of members
dot icon29/06/2009
Group of companies' accounts made up to 2008-10-31
dot icon02/12/2008
Return made up to 10/06/08; full list of members
dot icon02/07/2008
Group of companies' accounts made up to 2007-10-31
dot icon31/07/2007
Return made up to 10/06/07; no change of members
dot icon09/07/2007
Group of companies' accounts made up to 2006-10-31
dot icon18/04/2007
Return made up to 10/06/06; no change of members
dot icon28/07/2006
Group of companies' accounts made up to 2005-10-31
dot icon10/10/2005
Return made up to 10/06/05; full list of members
dot icon15/09/2005
Group of companies' accounts made up to 2004-10-31
dot icon20/08/2004
Group of companies' accounts made up to 2003-10-31
dot icon17/11/2003
Director resigned
dot icon17/11/2003
Director resigned
dot icon17/11/2003
Director resigned
dot icon17/11/2003
Director resigned
dot icon16/06/2003
Return made up to 10/06/03; full list of members
dot icon13/05/2003
Group of companies' accounts made up to 2002-10-31
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon03/07/2002
Return made up to 31/05/02; full list of members
dot icon29/06/2002
Group of companies' accounts made up to 2001-10-31
dot icon23/05/2002
New director appointed
dot icon13/03/2002
New secretary appointed
dot icon13/03/2002
Secretary resigned
dot icon18/07/2001
Group of companies' accounts made up to 2000-10-31
dot icon09/07/2001
Return made up to 07/06/01; full list of members
dot icon13/07/2000
Return made up to 07/06/00; full list of members
dot icon21/04/2000
Full group accounts made up to 1999-10-31
dot icon09/07/1999
Return made up to 07/06/99; full list of members
dot icon08/06/1999
Full group accounts made up to 1998-10-31
dot icon03/08/1998
Full group accounts made up to 1997-10-31
dot icon01/07/1998
Return made up to 07/06/98; no change of members
dot icon02/07/1997
Return made up to 07/06/97; no change of members
dot icon12/05/1997
Full accounts made up to 1996-10-31
dot icon12/12/1996
Director resigned
dot icon17/09/1996
Auditor's resignation
dot icon04/07/1996
Return made up to 07/06/96; full list of members
dot icon05/03/1996
Full group accounts made up to 1995-10-31
dot icon28/06/1995
Return made up to 07/06/95; no change of members
dot icon09/04/1995
Full group accounts made up to 1994-10-31
dot icon15/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Director resigned
dot icon29/07/1994
New director appointed
dot icon08/07/1994
Return made up to 07/06/94; change of members
dot icon12/05/1994
Full group accounts made up to 1993-10-31
dot icon02/07/1993
Return made up to 07/06/93; full list of members
dot icon30/04/1993
Full group accounts made up to 1992-10-31
dot icon30/10/1992
Resolutions
dot icon30/10/1992
Resolutions
dot icon30/10/1992
Nc inc already adjusted 28/09/92
dot icon22/10/1992
Ad 28/09/92--------- £ si 2000000@1=2000000 £ ic 1100002/3100002
dot icon22/10/1992
Resolutions
dot icon22/10/1992
Resolutions
dot icon20/07/1992
Director resigned
dot icon15/07/1992
Return made up to 07/06/92; full list of members
dot icon11/06/1992
Auditor's resignation
dot icon10/06/1992
Auditor's resignation
dot icon03/04/1992
Full group accounts made up to 1991-10-31
dot icon01/08/1991
Return made up to 07/06/91; no change of members
dot icon07/06/1991
Full group accounts made up to 1990-10-31
dot icon02/05/1991
New director appointed
dot icon10/09/1990
Full group accounts made up to 1989-10-31
dot icon02/08/1990
Return made up to 07/06/90; full list of members
dot icon08/06/1990
Director resigned
dot icon11/09/1989
Return made up to 01/06/89; full list of members
dot icon02/06/1989
Full group accounts made up to 1988-10-31
dot icon02/08/1988
Return made up to 12/05/88; full list of members
dot icon18/05/1988
New director appointed
dot icon12/05/1988
Full group accounts made up to 1987-10-31
dot icon22/07/1987
Return made up to 07/04/87; full list of members
dot icon30/03/1987
Group of companies' accounts made up to 1986-10-31
dot icon15/08/1986
Return made up to 23/05/86; full list of members
dot icon31/05/1986
New director appointed
dot icon20/05/1986
Group of companies' accounts made up to 1985-10-31
dot icon09/05/1940
Miscellaneous
dot icon09/05/1940
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Ian James
Director
26/03/2026 - Present
5
Landen, David John
Director
09/04/2020 - 30/01/2026
32
Hughes, Graeme Philip
Director
01/05/2020 - Present
7
Barbour, John James
Director
16/03/2017 - Present
5
Saulet, Richard Dominic
Director
26/03/2026 - Present
9

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLYLE TRUST LIMITED(THE)

CARLYLE TRUST LIMITED(THE) is an(a) Active company incorporated on 09/05/1940 with the registered office located at One, Central Square, Cardiff CF10 1FS. There are currently 6 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 CARLYLE TRUST LIMITED(THE)?

toggle

CARLYLE TRUST LIMITED(THE) is currently Active. It was registered on 09/05/1940 .

Where is CARLYLE TRUST LIMITED(THE) located?

toggle

CARLYLE TRUST LIMITED(THE) is registered at One, Central Square, Cardiff CF10 1FS.

What does CARLYLE TRUST LIMITED(THE) do?

toggle

CARLYLE TRUST LIMITED(THE) operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CARLYLE TRUST LIMITED(THE)?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-23 with updates.