FARMER AND CARLISLE LIMITED
LEICS

Hellopages » Leicestershire » Charnwood » LE11 1ND

Company number 01210153
Status Active
Incorporation Date 30 April 1975
Company Type Private Limited Company
Address BELTON ROAD, LOUGHBOROUGH, LEICS, LE11 1ND
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 270,000 . The most likely internet sites of FARMER AND CARLISLE LIMITED are www.farmerandcarlisle.co.uk, and www.farmer-and-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. The distance to to Sileby Rail Station is 5.3 miles; to East Midlands Parkway Rail Station is 6.2 miles; to Syston Rail Station is 8 miles; to Leicester Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farmer and Carlisle Limited is a Private Limited Company. The company registration number is 01210153. Farmer and Carlisle Limited has been working since 30 April 1975. The present status of the company is Active. The registered address of Farmer and Carlisle Limited is Belton Road Loughborough Leics Le11 1nd. . TONGUE, Matthew James is a Secretary of the company. CARLISLE, Doreen is a Director of the company. CARLISLE, James David is a Director of the company. CARLISLE, John is a Director of the company. CARLISLE, Jonathan Adam is a Director of the company. HALL, Ian is a Director of the company. SANKEY, Joanne Emma Elizabeth is a Director of the company. WEST, Melanie Jane is a Director of the company. Secretary ATTEWELL, Mark John has been resigned. Secretary CLARKSON, Terence Michael has been resigned. Director CAMPBELL, Mark John has been resigned. Director CLARKSON, Terence Michael has been resigned. Director FARMER, Jean has been resigned. Director FARMER, Michael Frank has been resigned. Director GOVIER, David John has been resigned. Director NEAL, Ian David has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
TONGUE, Matthew James
Appointed Date: 01 January 2002

Director
CARLISLE, Doreen

80 years old

Director
CARLISLE, James David
Appointed Date: 14 November 2011
48 years old

Director
CARLISLE, John

81 years old

Director
CARLISLE, Jonathan Adam
Appointed Date: 01 January 2002
54 years old

Director
HALL, Ian
Appointed Date: 01 January 2002
79 years old

Director
SANKEY, Joanne Emma Elizabeth
Appointed Date: 14 November 2011
52 years old

Director
WEST, Melanie Jane
Appointed Date: 14 November 2011
51 years old

Resigned Directors

Secretary
ATTEWELL, Mark John
Resigned: 15 January 1999

Secretary
CLARKSON, Terence Michael
Resigned: 01 January 2002
Appointed Date: 15 January 1999

Director
CAMPBELL, Mark John
Resigned: 25 August 1995
64 years old

Director
CLARKSON, Terence Michael
Resigned: 30 May 2012
82 years old

Director
FARMER, Jean
Resigned: 31 March 2000
92 years old

Director
FARMER, Michael Frank
Resigned: 31 March 2000
94 years old

Director
GOVIER, David John
Resigned: 30 December 2011
79 years old

Director
NEAL, Ian David
Resigned: 29 October 2010
Appointed Date: 01 January 2002
61 years old

Persons With Significant Control

Farmer & Carlisle Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARMER AND CARLISLE LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 270,000

27 Aug 2015
Accounts for a medium company made up to 31 December 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 270,000

...
... and 127 more events
22 Jul 1987
Full accounts made up to 30 June 1986

11 Apr 1987
Return made up to 31/12/86; full list of members

05 Dec 1986
Secretary resigned;new secretary appointed

11 Jul 1986
Full accounts made up to 30 June 1985

11 Jul 1986
Return made up to 31/12/85; full list of members

FARMER AND CARLISLE LIMITED Charges

20 May 1998
Legal charge
Delivered: 27 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the soth side of belton…
20 May 1998
Legal charge
Delivered: 27 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of belton…
13 May 1997
Floating charge
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Tgb Finance Limited
Description: All motor vehicles pursuant to a master agreement all…
18 March 1997
Floating charge
Delivered: 20 March 1997
Status: Satisfied on 25 September 1997
Persons entitled: Tgb Finance Limited
Description: All the companys present and future stock of used motor…
1 November 1991
Legal mortgage
Delivered: 12 November 1991
Status: Satisfied on 7 March 1992
Persons entitled: Lloyds Bank PLC
Description: All the f/h property k/a or being land and buildings at…
16 August 1988
Mortgage
Delivered: 19 August 1988
Status: Satisfied on 23 December 2004
Persons entitled: Lloyds Bank PLC
Description: F/H approx 2.5 acres fronting to belton rd, loughborough…
8 February 1988
Mortgage
Delivered: 19 February 1988
Status: Satisfied on 23 December 2004
Persons entitled: Lloyds Bank PLC
Description: F/H land at thorpe end, melton mowbray (formerly being…
23 December 1987
Legal mortgage
Delivered: 31 December 1987
Status: Satisfied on 23 December 2004
Persons entitled: Lloyds Bank PLC
Description: F/H-belton road industrial estate belton road loughborough…
4 March 1985
Legal charge
Delivered: 20 March 1985
Status: Satisfied on 23 December 2004
Persons entitled: Lloyds Bank PLC
Description: F/Hold land situate at thorpe end, melton mowbray…
10 May 1982
Legal charge
Delivered: 17 May 1982
Status: Satisfied on 23 December 2004
Persons entitled: Lloyds Bank PLC
Description: F/Hold land fronting to thorpe end and rosebery avenue…
1 March 1977
Mortgage
Delivered: 4 March 1977
Status: Satisfied on 23 December 2004
Persons entitled: Lloyds Bank PLC
Description: Land and premises k/as pinfold gate service station pinfold…
9 July 1976
Legal charge
Delivered: 27 July 1976
Status: Satisfied on 23 December 2004
Persons entitled: Lloyds Bank PLC
Description: Land, workshop and premise pinfold gate, loughborough…
21 January 1976
Mortgage
Delivered: 26 January 1976
Status: Satisfied on 23 December 2004
Persons entitled: Lloyds Bank PLC
Description: Land fronting pinfold gate loughborough leics, and formerly…