About

Registered Number: 03368331
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA

 

Established in 1997, Carlisle Nominees Ltd has its registered office in Luton in Bedfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Roots, Christopher Peter, Ferguson, Alastair William for Carlisle Nominees Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Alastair William 23 September 1999 17 January 2000 1
Secretary Name Appointed Resigned Total Appointments
ROOTS, Christopher Peter 16 June 1998 27 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 14 May 2020
AP01 - Appointment of director 17 March 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 08 May 2019
MR01 - N/A 19 March 2019
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 05 May 2017
TM01 - Termination of appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 17 August 2016
AR01 - Annual Return 03 May 2016
MR01 - N/A 27 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 01 May 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 07 August 2014
CH01 - Change of particulars for director 10 July 2014
AP01 - Appointment of director 01 July 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 06 May 2014
MR01 - N/A 11 March 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 17 April 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
MG01 - Particulars of a mortgage or charge 28 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 24 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 20 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
AA - Annual Accounts 14 August 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 01 May 2009
353 - Register of members 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
287 - Change in situation or address of Registered Office 24 October 2008
353 - Register of members 16 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
225 - Change of Accounting Reference Date 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 04 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
395 - Particulars of a mortgage or charge 23 May 2008
RESOLUTIONS - N/A 20 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 01 June 2006
287 - Change in situation or address of Registered Office 03 May 2006
288b - Notice of resignation of directors or secretaries 05 August 2005
363a - Annual Return 06 May 2005
AA - Annual Accounts 29 April 2005
AA - Annual Accounts 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 02 May 2003
287 - Change in situation or address of Registered Office 07 November 2002
AA - Annual Accounts 29 October 2002
363a - Annual Return 24 May 2002
288c - Notice of change of directors or secretaries or in their particulars 23 May 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 24 May 2001
287 - Change in situation or address of Registered Office 13 March 2001
RESOLUTIONS - N/A 22 December 2000
AA - Annual Accounts 23 November 2000
287 - Change in situation or address of Registered Office 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 17 May 2000
288c - Notice of change of directors or secretaries or in their particulars 17 May 2000
363s - Annual Return 17 May 2000
395 - Particulars of a mortgage or charge 13 April 2000
395 - Particulars of a mortgage or charge 13 April 2000
RESOLUTIONS - N/A 10 April 2000
RESOLUTIONS - N/A 10 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
RESOLUTIONS - N/A 04 February 2000
RESOLUTIONS - N/A 04 February 2000
RESOLUTIONS - N/A 04 February 2000
288c - Notice of change of directors or secretaries or in their particulars 21 January 2000
287 - Change in situation or address of Registered Office 24 December 1999
225 - Change of Accounting Reference Date 29 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
363s - Annual Return 09 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
287 - Change in situation or address of Registered Office 27 April 1999
AA - Annual Accounts 11 February 1999
CERTNM - Change of name certificate 06 January 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
363s - Annual Return 10 May 1998
225 - Change of Accounting Reference Date 30 April 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 17 February 1998
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
287 - Change in situation or address of Registered Office 02 October 1997
CERTNM - Change of name certificate 18 July 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2019 Outstanding

N/A

A registered charge 17 November 2015 Outstanding

N/A

A registered charge 06 March 2014 Outstanding

N/A

Guarantee and fixed and floating charge 26 February 2013 Outstanding

N/A

Guarantee and fixed and floating charge 23 August 2012 Outstanding

N/A

Guarantee and fixed and floating charge 08 August 2012 Outstanding

N/A

Debenture 06 May 2008 Fully Satisfied

N/A

Guarantee & debenture 06 May 2008 Outstanding

N/A

Deed of charge and memorandum of deposit between the depositors (as defined) and the bank of nova scotia as agent and security trustee (the security trustee) for the lenders (as defined) 30 March 2000 Fully Satisfied

N/A

Deed of floating charge between the chargors (as defined) and the bank of nova scotia as agent and security trustee (the security trustee) for the secured parties (as defined), tracedance limited and capital group limited as security trustee for the secured parties 30 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.