Carlisle Bros. (sandiacre) NOTTINGHAM


Founded in 1963, Carlisle Bros. (sandiacre), classified under reg no. 00756539 is an active company. Currently registered at Lyndhurst 1 Cranmer Street NG10 1NJ, Nottingham the company has been in the business for 61 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has 3 directors, namely Benjamin C., Elizabeth F. and Stuart C.. Of them, Stuart C. has been with the company the longest, being appointed on 6 November 1994 and Benjamin C. and Elizabeth F. have been with the company for the least time - from 13 March 2024. As of 14 May 2024, there were 3 ex directors - Jacqueline C., David C. and others listed below. There were no ex secretaries.

Carlisle Bros. (sandiacre) Address / Contact

Office Address Lyndhurst 1 Cranmer Street
Office Address2 Long Eaton
Town Nottingham
Post code NG10 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00756539
Date of Incorporation Thu, 4th Apr 1963
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 61 years old
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Benjamin C.

Position: Director

Appointed: 13 March 2024

Elizabeth F.

Position: Director

Appointed: 13 March 2024

Stuart C.

Position: Director

Appointed: 06 November 1994

Jacqueline C.

Position: Director

Resigned: 22 July 2019

David C.

Position: Director

Appointed: 30 June 2000

Resigned: 22 January 2023

Terence C.

Position: Director

Appointed: 20 January 1992

Resigned: 22 June 2000

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Stuart C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jacqueline C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 6 April 2016
Ceased on 22 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline C.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2651 5184 9594241 876
Current Assets35 2396 5189 9595 4248 876
Debtors34 9745 0005 0005 0007 000
Net Assets Liabilities196 497164 182167 763171 895181 118
Other Debtors5 0005 0005 0005 0007 000
Property Plant Equipment320 000285 000285 000285 000285 000
Other
Amounts Owed By Group Undertakings Participating Interests29 974    
Amounts Owed To Group Undertakings Participating Interests2 4502 62419 96642 46064 814
Bank Borrowings Overdrafts59 80633 18233 18229 0419 500
Corporation Tax Payable3016308401 0961 694
Creditors63 95737 83654 83873 44776 858
Net Current Assets Liabilities-28 718-31 318-44 879-68 023-67 982
Other Creditors1 4001 400850850850
Property Plant Equipment Gross Cost320 000285 000285 000285 000285 000
Total Assets Less Current Liabilities291 282253 682240 121216 977217 018
Total Increase Decrease From Revaluations Property Plant Equipment -35 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, March 2024
Free Download (7 pages)

Company search

Advertisements