Carlisle Group Limited LUTON


Founded in 1952, Carlisle Group, classified under reg no. 00511804 is an active company. Currently registered at 800 The Boulevard LU1 3BA, Luton the company has been in the business for seventy two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 30th December 2022.

The firm has 2 directors, namely Timothy B., Julia R.. Of them, Julia R. has been with the company the longest, being appointed on 30 June 2014 and Timothy B. has been with the company for the least time - from 20 February 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carlisle Group Limited Address / Contact

Office Address 800 The Boulevard
Office Address2 Capability Green
Town Luton
Post code LU1 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00511804
Date of Incorporation Sat, 27th Sep 1952
Industry Activities of head offices
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Timothy B.

Position: Director

Appointed: 20 February 2020

Julia R.

Position: Director

Appointed: 30 June 2014

Alison W.

Position: Director

Appointed: 28 July 2016

Resigned: 31 October 2018

Darren M.

Position: Director

Appointed: 20 April 2015

Resigned: 28 July 2016

Rebecca W.

Position: Secretary

Appointed: 31 July 2008

Resigned: 03 March 2023

Andrew B.

Position: Director

Appointed: 31 July 2008

Resigned: 31 July 2014

Rebecca W.

Position: Director

Appointed: 31 July 2008

Resigned: 03 March 2023

Desmond D.

Position: Director

Appointed: 31 July 2008

Resigned: 14 May 2009

David P.

Position: Director

Appointed: 26 July 2005

Resigned: 31 July 2008

David P.

Position: Secretary

Appointed: 26 July 2005

Resigned: 31 July 2008

Jeremy C.

Position: Director

Appointed: 23 April 2004

Resigned: 31 August 2008

Ian R.

Position: Secretary

Appointed: 28 February 2003

Resigned: 26 July 2005

Ian R.

Position: Director

Appointed: 04 February 2002

Resigned: 26 July 2005

Michael A.

Position: Director

Appointed: 17 October 2000

Resigned: 03 April 2001

Southtown Limited

Position: Corporate Director

Appointed: 13 March 2000

Resigned: 28 February 2003

Philip O.

Position: Secretary

Appointed: 29 February 2000

Resigned: 28 February 2003

David P.

Position: Secretary

Appointed: 12 April 1999

Resigned: 29 February 2000

Ian P.

Position: Director

Appointed: 27 October 1998

Resigned: 02 May 2002

Paul C.

Position: Secretary

Appointed: 27 October 1998

Resigned: 12 April 1999

Richard B.

Position: Director

Appointed: 27 October 1998

Resigned: 31 July 2008

Peter F.

Position: Director

Appointed: 27 October 1998

Resigned: 29 October 1999

Michael A.

Position: Director

Appointed: 27 October 1998

Resigned: 21 June 1999

Kenneth D.

Position: Director

Appointed: 27 October 1998

Resigned: 12 March 1999

Richard F.

Position: Director

Appointed: 16 June 1998

Resigned: 27 October 1998

Christopher R.

Position: Secretary

Appointed: 16 June 1998

Resigned: 27 October 1998

Paul C.

Position: Director

Appointed: 16 June 1998

Resigned: 13 March 2000

David K.

Position: Secretary

Appointed: 31 October 1996

Resigned: 16 June 1998

Deverok P.

Position: Director

Appointed: 25 June 1996

Resigned: 16 June 1998

David K.

Position: Director

Appointed: 25 June 1996

Resigned: 16 June 1998

John E.

Position: Director

Appointed: 25 June 1996

Resigned: 16 June 1998

Richard L.

Position: Secretary

Appointed: 15 December 1995

Resigned: 31 October 1996

Graham T.

Position: Secretary

Appointed: 02 May 1995

Resigned: 15 December 1995

Roy W.

Position: Director

Appointed: 08 December 1994

Resigned: 31 December 1995

Angus M.

Position: Director

Appointed: 08 December 1994

Resigned: 31 January 1996

Nigel W.

Position: Director

Appointed: 07 February 1994

Resigned: 27 October 1998

Donald M.

Position: Director

Appointed: 01 June 1993

Resigned: 28 May 1996

Jonathan H.

Position: Director

Appointed: 14 March 1992

Resigned: 27 May 1999

Clinton T.

Position: Director

Appointed: 14 March 1992

Resigned: 15 December 1995

David W.

Position: Director

Appointed: 14 March 1992

Resigned: 27 October 1998

Colin G.

Position: Director

Appointed: 14 March 1992

Resigned: 01 June 1993

Richard L.

Position: Director

Appointed: 14 March 1992

Resigned: 02 May 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Impellam Uk Limited from Luton, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Impellam Uk Limited

800 The Boulevard, Capability Green, Luton, LU1 3BA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6894542
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th December 2022
filed on: 8th, July 2023
Free Download (25 pages)

Company search

Advertisements