CARLISLE BRASS LIMITED
ELLAND DEMOGUIDE LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 9HF

Company number 02022858
Status Active
Incorporation Date 27 May 1986
Company Type Private Limited Company
Address C/O ARRAN ISLE LIMITED BRINDLEY HOUSE, PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Angus Grant as a director on 26 August 2016; Director's details changed for Rachel Attwood on 16 August 2016. The most likely internet sites of CARLISLE BRASS LIMITED are www.carlislebrass.co.uk, and www.carlisle-brass.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Carlisle Brass Limited is a Private Limited Company. The company registration number is 02022858. Carlisle Brass Limited has been working since 27 May 1986. The present status of the company is Active. The registered address of Carlisle Brass Limited is C O Arran Isle Limited Brindley House Premier Way Lowfields Business Park Elland West Yorkshire Hx5 9hf. . WILD, Mark Steven is a Secretary of the company. ATTWOOD, Rachel is a Director of the company. GRANT, Angus is a Director of the company. RICHARDS, Michael James Russell is a Director of the company. WALLIS, Mark is a Director of the company. WARDHAUGH, Martin is a Director of the company. WILD, Mark Steven is a Director of the company. Secretary DALLIMORE, Peter Geoffrey has been resigned. Secretary HEWITSON, Ian Walter has been resigned. Secretary LITTLE, John has been resigned. Secretary WILD, Mark has been resigned. Director ANDERSON, Jason Mark has been resigned. Director BARR, Robert George Anthony has been resigned. Director BUCKLEY, Michael Edward has been resigned. Director FENNA, David Geoffrey has been resigned. Director GRAHAM, Robin George has been resigned. Director HEWITSON, Ian Walter has been resigned. Director ROSS, Martin Alexander has been resigned. Director STAPLES, Richard has been resigned. Director WHITING, Richard Antony has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WILD, Mark Steven
Appointed Date: 03 October 2006

Director
ATTWOOD, Rachel
Appointed Date: 01 September 2015
57 years old

Director
GRANT, Angus
Appointed Date: 26 August 2016
45 years old

Director
RICHARDS, Michael James Russell
Appointed Date: 01 October 2007
61 years old

Director
WALLIS, Mark
Appointed Date: 18 February 2002
61 years old

Director
WARDHAUGH, Martin
Appointed Date: 01 February 2013
65 years old

Director
WILD, Mark Steven
Appointed Date: 03 October 2006
65 years old

Resigned Directors

Secretary
DALLIMORE, Peter Geoffrey
Resigned: 31 December 1991

Secretary
HEWITSON, Ian Walter
Resigned: 26 June 1996
Appointed Date: 08 January 1992

Secretary
LITTLE, John
Resigned: 03 October 2006
Appointed Date: 01 August 1996

Secretary
WILD, Mark
Resigned: 08 July 2008
Appointed Date: 03 October 2006

Director
ANDERSON, Jason Mark
Resigned: 01 February 2013
Appointed Date: 03 October 2006
54 years old

Director
BARR, Robert George Anthony
Resigned: 04 April 2016
Appointed Date: 03 October 2006
69 years old

Director
BUCKLEY, Michael Edward
Resigned: 28 February 1999
Appointed Date: 01 June 1997
88 years old

Director
FENNA, David Geoffrey
Resigned: 31 July 2013
Appointed Date: 02 April 2007
65 years old

Director
GRAHAM, Robin George
Resigned: 31 March 2008
67 years old

Director
HEWITSON, Ian Walter
Resigned: 26 June 1996
Appointed Date: 08 January 1992
74 years old

Director
ROSS, Martin Alexander
Resigned: 15 January 2016
Appointed Date: 29 May 2012
63 years old

Director
STAPLES, Richard
Resigned: 16 October 2008
Appointed Date: 18 February 2002
72 years old

Director
WHITING, Richard Antony
Resigned: 06 September 2007
Appointed Date: 03 October 2006
61 years old

CARLISLE BRASS LIMITED Events

28 Apr 2017
Full accounts made up to 31 December 2016
20 Sep 2016
Appointment of Angus Grant as a director on 26 August 2016
25 Aug 2016
Director's details changed for Rachel Attwood on 16 August 2016
31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 80

19 Apr 2016
Termination of appointment of Robert George Anthony Barr as a director on 4 April 2016
...
... and 163 more events
07 Oct 1986
Director resigned;new director appointed

07 Oct 1986
Registered office changed on 07/10/86 from: 47 brunswick place london N1 6EE

27 May 1986
Incorporation
27 May 1986
Incorporation
27 May 1986
Certificate of Incorporation

CARLISLE BRASS LIMITED Charges

18 February 2014
Charge code 0202 2858 0018
Delivered: 21 February 2014
Status: Satisfied on 26 November 2014
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
12 February 2014
Charge code 0202 2858 0017
Delivered: 17 February 2014
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Notification of addition to or amendment of charge…
21 November 2013
Charge code 0202 2858 0016
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0202 2858 0015
Delivered: 22 June 2013
Status: Satisfied on 10 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0202 2858 0014
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Burdale Financial Limited (As Security Trustee)
Description: L/H being land at the stancliffe industrial estate…
3 May 2011
Legal charge
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Fountain Trustee Limited in Its Capacity as Trustee of the Hwg 2006 Limited Pension Plan (Beneficiary)
Description: L/H property k/a land at stancliffe street industrial…
3 May 2011
Legal charge
Delivered: 4 May 2011
Status: Satisfied on 9 July 2013
Persons entitled: Lloyds Tsb Bank PLC (The "Trustee")
Description: L/H property k/a land at stancliffe street industrial…
18 November 2009
Composite guarantee and trust debenture
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Fountain Trustee Limited (As Trustee of the Heywood Williams Group PLC Pension and Life Assurance Plan) (the Pension Trustee))
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
Composite guarantee and trust debenture
Delivered: 20 November 2009
Status: Satisfied on 9 July 2013
Persons entitled: Lloyds Tsb Bank PLC (The Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 February 2007
Deed of accession
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Trustees of the Heywood Williams Group PLC Pension and Life Assurance Plan (Trustees)
Description: Fixed and floating charges over the undertaking and all…
21 December 2006
Deed of accession
Delivered: 6 January 2007
Status: Satisfied on 9 July 2013
Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Agent and Trustee for the Beneficiaries
Description: Parkhouse road, kingstown, carlisle t/no cu 204055 all…
7 December 2004
Legal charge
Delivered: 10 December 2004
Status: Satisfied on 16 December 2006
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a land at park house carlisle cumbria.
6 August 2004
Charge over building licence
Delivered: 18 August 2004
Status: Satisfied on 13 July 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Building licence dated 8 december 2003 between the council…
26 July 2004
Debenture
Delivered: 30 July 2004
Status: Satisfied on 16 December 2006
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1999
Legal charge
Delivered: 7 August 1999
Status: Satisfied on 13 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a site 5 kingstown industrial estate…
15 September 1993
Debenture
Delivered: 29 September 1993
Status: Satisfied on 16 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1993
Legal charge
Delivered: 24 July 1993
Status: Satisfied on 16 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Site 49 kingstown industrial estate carlisle cumbria. By…