UKBizDB.co.uk

CARLISLE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carlisle Group Limited. The company was founded 71 years ago and was given the registration number 00511804. The firm's registered office is in LUTON. You can find them at 800 The Boulevard, Capability Green, Luton, Bedfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARLISLE GROUP LIMITED
Company Number:00511804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1952
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
800, The Boulevard, Capability Green, Luton, LU1 3BA

Director20 February 2020Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director30 June 2014Active
Broadlands, Churchill Drive Knotty Green, Beaconsfield, HP9 2TJ

Secretary27 October 1998Active
The White Cottage, Albury Hall Park, Albury Nr Ware, SG11 2JA

Secretary31 October 1996Active
238 St Margarets Road, Twickenham, TW1 1NL

Secretary15 December 1995Active
238 St Margarets Road, Twickenham, TW1 1NL

Secretary-Active
1715 Bella Vista, PO BOX 1764, Belize City, Belize, FOREIGN

Secretary29 February 2000Active
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL

Secretary26 July 2005Active
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL

Secretary12 April 1999Active
74 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ

Secretary28 February 2003Active
35 Hemingford Road, Sutton, SM3 8HG

Secretary16 June 1998Active
20 Second Avenue, Mortlake, London, SW14 8QE

Secretary02 May 1995Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Secretary31 July 2008Active
Brockhill, Naunton, Cheltenham, GL54 3AF

Director27 October 1998Active
100 West Hill, London, SW15 2UT

Director17 October 2000Active
Holcombe House, Olney Road, Emberton, Bucks, MK46 5BX

Director27 October 1998Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director31 July 2008Active
62 The Grove, Bedford, MK40 3JN

Director23 April 2004Active
The Dutch House, Forty Green Road, Knotty Green, Beaconsfield, HP9 1XL

Director16 June 1998Active
Green Hill, Bagwell Lane, Odiham, RG29 1JG

Director31 July 2008Active
Hill House 5 Gledhow Wood, Tadworth, KT20 6JQ

Director27 October 1998Active
Lower Mill, Pontesford, Shrewsbury, SY5 0UF

Director25 June 1996Active
Second Floor Flat 6 Pembridge Place, London, W2 4XB

Director16 June 1998Active
41 Whistlers Avenue, London, SW11 3TS

Director27 October 1998Active
31 Circus Road, St Johns Wood, London, NW8 9JG

Director-Active
5 Telegraph Hill, Hampstead, London, NW3 7NU

Director-Active
The White Cottage, Albury Hall Park, Albury Nr Ware, SG11 2JA

Director25 June 1996Active
238 St Margarets Road, Twickenham, TW1 1NL

Director-Active
16 Arkleston Road, Paisley, PA1 3TF

Director08 December 1994Active
Crowpits House, Wilderness Lane, Hadlow Down, TN22 4HB

Director01 June 1993Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director20 April 2015Active
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL

Director26 July 2005Active
96 Ragged Staff Wharf, Queensway Quay, Gibraltar, FOREIGN

Director25 June 1996Active
Albury Lodge Warren Drive, Kingswood, Tadworth, KT20 6PZ

Director27 October 1998Active
74 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ

Director04 February 2002Active

People with Significant Control

Impellam Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Mulberry House, Parkland Square, Luton, United Kingdom, LU1 3LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.