CTM CARLISLE LIMITED

Register to unlock more data on OkredoRegister

CTM CARLISLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05366157

Incorporation date

16/02/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 4 Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria CA4 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon07/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon07/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon07/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon07/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon08/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon25/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon11/12/2024
Previous accounting period shortened from 2025-03-24 to 2024-06-30
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-24
dot icon07/08/2024
Previous accounting period extended from 2024-01-31 to 2024-03-24
dot icon26/03/2024
Appointment of Mr John Douglas Macdonald as a director on 2024-03-25
dot icon26/03/2024
Termination of appointment of Robert Geoffrey Mitchell as a director on 2024-03-25
dot icon26/03/2024
Termination of appointment of Thomas Harry Mitchell as a director on 2024-03-25
dot icon26/03/2024
Notification of Contraflow Limited as a person with significant control on 2024-03-25
dot icon26/03/2024
Cessation of Thomas Harry Mitchell as a person with significant control on 2024-03-25
dot icon26/03/2024
Cessation of Robert Geoffrey Mitchell as a person with significant control on 2024-03-25
dot icon26/02/2024
Termination of appointment of Lynda Ann Pringle as a secretary on 2024-01-30
dot icon25/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/02/2022
Change of details for Mr Thomas Harry Mitchell as a person with significant control on 2016-04-06
dot icon18/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon18/02/2022
Change of details for Mr Robert Geoffrey Mitchell as a person with significant control on 2016-04-06
dot icon15/10/2021
Resolutions
dot icon14/10/2021
Change of share class name or designation
dot icon13/10/2021
Particulars of variation of rights attached to shares
dot icon05/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-01-31
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon14/10/2014
Statement by Directors
dot icon14/10/2014
Statement of capital on 2014-10-14
dot icon14/10/2014
Solvency statement dated 29/09/14
dot icon14/10/2014
Resolutions
dot icon23/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/05/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon07/05/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon07/05/2010
Director's details changed for Thomas Harry Mitchell on 2010-02-16
dot icon07/05/2010
Director's details changed for Robert Geoffrey Mitchell on 2010-02-16
dot icon09/04/2010
Registered office address changed from Unit 12E South Mill Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on 2010-04-09
dot icon09/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/02/2009
Return made up to 16/02/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/03/2008
Return made up to 16/02/08; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/03/2007
Return made up to 16/02/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/05/2006
Return made up to 16/02/06; full list of members
dot icon19/04/2006
Accounting reference date shortened from 28/02/06 to 31/01/06
dot icon25/10/2005
Director resigned
dot icon10/03/2005
Ad 24/02/05--------- £ si 29999@1=29999 £ ic 1/30000
dot icon10/03/2005
Nc inc already adjusted 25/02/05
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
New secretary appointed
dot icon10/03/2005
Registered office changed on 10/03/05 from: dalmar house barras lane estate, dalston carlisle CA5 7NY
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon04/03/2005
Certificate of change of name
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
Director resigned
dot icon16/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon+81.01 % *

* during past year

Cash in Bank

£194,243.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
352.81K
-
0.00
181.15K
-
2022
15
308.32K
-
0.00
107.31K
-
2023
15
265.51K
-
0.00
194.24K
-
2023
15
265.51K
-
0.00
194.24K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

265.51K £Descended-13.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

194.24K £Ascended81.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/02/2005 - 17/02/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
16/02/2005 - 17/02/2005
41295
Mitchell, Thomas Harry
Director
22/02/2005 - 25/03/2024
2
Macdonald, John Douglas
Director
25/03/2024 - Present
2
Pringle, Lynda Ann
Secretary
22/02/2005 - 30/01/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CTM CARLISLE LIMITED

CTM CARLISLE LIMITED is an(a) Active company incorporated on 16/02/2005 with the registered office located at Unit 4 Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria CA4 8RR. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CTM CARLISLE LIMITED?

toggle

CTM CARLISLE LIMITED is currently Active. It was registered on 16/02/2005 .

Where is CTM CARLISLE LIMITED located?

toggle

CTM CARLISLE LIMITED is registered at Unit 4 Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria CA4 8RR.

What does CTM CARLISLE LIMITED do?

toggle

CTM CARLISLE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CTM CARLISLE LIMITED have?

toggle

CTM CARLISLE LIMITED had 15 employees in 2023.

What is the latest filing for CTM CARLISLE LIMITED?

toggle

The latest filing was on 07/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.