Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLISLE BROS. (SANDIACRE)
Company Information for

CARLISLE BROS. (SANDIACRE)

LYNDHURST 1 CRANMER STREET, LONG EATON, NOTTINGHAM, NG10 1NJ,
Company Registration Number
00756539
Private Unlimited Company
Active

Company Overview

About Carlisle Bros. (sandiacre)
CARLISLE BROS. (SANDIACRE) was founded on 1963-04-04 and has its registered office in Nottingham. The organisation's status is listed as "Active". Carlisle Bros. (sandiacre) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARLISLE BROS. (SANDIACRE)
 
Legal Registered Office
LYNDHURST 1 CRANMER STREET
LONG EATON
NOTTINGHAM
NG10 1NJ
Other companies in NG10
 
Filing Information
Company Number 00756539
Company ID Number 00756539
Date formed 1963-04-04
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:51:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLISLE BROS. (SANDIACRE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARLISLE BROS. (SANDIACRE)

Current Directors
Officer Role Date Appointed
DAVID JOHN CARLISLE
Company Secretary 2000-06-30
DAVID JOHN CARLISLE
Director 1992-01-20
JACQUELINE ANN CARLISLE
Director 1992-01-20
STUART BERNARD CARLISLE
Director 1994-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE STUART CARLISLE
Company Secretary 1992-01-20 2000-06-22
TERENCE STUART CARLISLE
Director 1992-01-20 2000-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CARLISLE DCBE LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
DAVID JOHN CARLISLE CBS ENGINEERING HOLDINGS LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
DAVID JOHN CARLISLE CBS ENGINEERING & HEAT TREATMENT LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22Termination of appointment of David John Carlisle (Deceased) on 2023-01-22
2024-03-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CARLISLE (DECEASED)
2024-03-19DIRECTOR APPOINTED MRS ELIZABETH FISH
2024-03-19DIRECTOR APPOINTED MR BENJAMIN JOHN CARLISLE
2024-03-14CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-03-21SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN CARLISLE on 2023-01-22
2023-03-21SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN CARLISLE on 2023-01-22
2023-03-21Director's details changed for Mr David John Carlisle on 2023-01-22
2023-03-21Director's details changed for Mr David John Carlisle on 2023-01-22
2023-03-21CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-03-16CESSATION OF JACQUELINE ANN CARLISLE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-14CESSATION OF DAVID JOHN CARLISLE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-12-09RES01ADOPT ARTICLES 09/12/21
2021-12-09MEM/ARTSARTICLES OF ASSOCIATION
2021-12-09CC04Statement of company's objects
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-03-01PSC04Change of details for Mr David John Carlisle as a person with significant control on 2021-03-01
2021-03-01CH01Director's details changed for Mr David John Carlisle on 2021-03-01
2021-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN CARLISLE on 2021-03-01
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-05-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-02-06CH01Director's details changed for Mr Stuart Bernard Carlisle on 2020-02-06
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN CARLISLE
2019-04-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-06-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-26AR0120/01/16 ANNUAL RETURN FULL LIST
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-29AR0120/01/15 ANNUAL RETURN FULL LIST
2014-06-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-11AR0120/01/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0120/01/13 ANNUAL RETURN FULL LIST
2013-01-25CH01Director's details changed for Mr Stuart Bernard Carlisle on 2013-01-21
2012-04-03AR0120/01/12 ANNUAL RETURN FULL LIST
2012-03-06MG01Particulars of a mortgage or charge / charge no: 4
2012-01-03AA01Previous accounting period shortened from 30/04/12 TO 31/12/11
2011-03-10AR0120/01/11 ANNUAL RETURN FULL LIST
2011-03-10CH01Director's details changed for Mr Stuart Bernard Carlisle on 2010-01-01
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/11 FROM Acton Grove Long Eaton Nottingham NG10 1FY
2010-02-17AR0120/01/10 ANNUAL RETURN FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN CARLISLE / 20/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CARLISLE / 20/01/2010
2009-02-16363aReturn made up to 20/01/09; full list of members
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CARLISLE / 01/01/2006
2008-01-25363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-03-12363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-22363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-03-01363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-02-13363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-02-19363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-01-25363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-08-31288aNEW SECRETARY APPOINTED
2000-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-07363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-02-18363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1998-02-12363sRETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS
1997-03-17363sRETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS
1996-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-12363sRETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS
1995-02-02363sRETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS
1995-02-02288NEW DIRECTOR APPOINTED
1995-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-31363sRETURN MADE UP TO 20/01/94; NO CHANGE OF MEMBERS
1993-02-16363sRETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS
1992-02-02363bRETURN MADE UP TO 20/01/92; NO CHANGE OF MEMBERS
1991-11-18288NEW DIRECTOR APPOINTED
1991-03-13363aRETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS
1990-11-07363RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS
1990-02-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-02-01363RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS
1988-04-22363RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS
1988-03-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-10-22288DIRECTOR'S PARTICULARS CHANGED
1987-03-26363RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARLISLE BROS. (SANDIACRE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARLISLE BROS. (SANDIACRE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-03-06 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1974-06-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-05-05 Outstanding BARCLAYS BANK PLC
CHARGE 1967-04-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLISLE BROS. (SANDIACRE)

Intangible Assets
Patents
We have not found any records of CARLISLE BROS. (SANDIACRE) registering or being granted any patents
Domain Names
We do not have the domain name information for CARLISLE BROS. (SANDIACRE)
Trademarks
We have not found any records of CARLISLE BROS. (SANDIACRE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLISLE BROS. (SANDIACRE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CARLISLE BROS. (SANDIACRE) are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CARLISLE BROS. (SANDIACRE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLISLE BROS. (SANDIACRE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARLISLE BROS. (SANDIACRE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.