CARLISLE BROS. (SANDIACRE)
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 1NJ

Company number 00756539
Status Active
Incorporation Date 4 April 1963
Company Type Private Unlimited Company
Address LYNDHURST 1 CRANMER STREET, LONG EATON, NOTTINGHAM, NG10 1NJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,000 . The most likely internet sites of CARLISLE BROS. (SANDIACRE) are www.carlislebros.co.uk, and www.carlisle-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Beeston Rail Station is 3.1 miles; to Bulwell Rail Station is 7.5 miles; to Langley Mill Rail Station is 8.4 miles; to Hucknall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlisle Bros Sandiacre is a Private Unlimited Company. The company registration number is 00756539. Carlisle Bros Sandiacre has been working since 04 April 1963. The present status of the company is Active. The registered address of Carlisle Bros Sandiacre is Lyndhurst 1 Cranmer Street Long Eaton Nottingham Ng10 1nj. . CARLISLE, David John is a Secretary of the company. CARLISLE, David John is a Director of the company. CARLISLE, Jacqueline Ann is a Director of the company. CARLISLE, Stuart Bernard is a Director of the company. Secretary CARLISLE, Terence Stuart has been resigned. Director CARLISLE, Terence Stuart has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CARLISLE, David John
Appointed Date: 30 June 2000

Director
CARLISLE, David John

63 years old

Director

Director
CARLISLE, Stuart Bernard
Appointed Date: 06 November 1994
60 years old

Resigned Directors

Secretary
CARLISLE, Terence Stuart
Resigned: 22 June 2000

Director
CARLISLE, Terence Stuart
Resigned: 22 June 2000
92 years old

Persons With Significant Control

Mr David John Carlisle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Bernard Carlisle
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jacqueline Ann Carlisle
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARLISLE BROS. (SANDIACRE) Events

13 Feb 2017
Confirmation statement made on 20 January 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

06 May 2015
Total exemption small company accounts made up to 31 December 2014
29 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000

...
... and 40 more events
01 Feb 1989
Return made up to 20/01/89; full list of members

22 Apr 1988
Return made up to 23/02/88; full list of members

03 Mar 1988
Director resigned;new director appointed

22 Oct 1987
Director's particulars changed

26 Mar 1987
Return made up to 13/03/87; full list of members

CARLISLE BROS. (SANDIACRE) Charges

5 March 2012
Mortgage deed
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as acton grove long eaton…
13 June 1974
Legal charge
Delivered: 18 June 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1911 sq yds at acton grove, long eaton, notts, with factory…
21 April 1972
Legal charge
Delivered: 5 May 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1004 sq yds of land on ne side of acton close, long eaton…
31 March 1967
Charge
Delivered: 6 April 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at acton grove, long eaton derbyshire as comprised in…