About

Registered Number: 02159026
Date of Incorporation: 28/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: PO BOX7372, PO BOX 7372 P O Box 7372, Kidderminster, DY11 9GQ,

 

Established in 1987, Carlyle Investments Ltd have registered office in Kidderminster, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of Carlyle Investments Ltd are listed as Bottrill, Neil Evans, Turton, John Randolph, Wailing, Michael David, Jones, Christopher Martin Ryland, Westbrook, Robin Arthur Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTRILL, Neil Evans N/A - 1
TURTON, John Randolph N/A - 1
WAILING, Michael David N/A - 1
JONES, Christopher Martin Ryland N/A 06 July 1992 1
WESTBROOK, Robin Arthur Richard N/A 06 July 1992 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 13 July 2020
CH01 - Change of particulars for director 13 July 2020
CH03 - Change of particulars for secretary 13 July 2020
RESOLUTIONS - N/A 02 October 2019
MR04 - N/A 17 September 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 26 July 2019
AD01 - Change of registered office address 13 February 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 03 August 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 11 July 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 03 February 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 29 August 2012
RESOLUTIONS - N/A 29 June 2012
CERT10 - Re-registration of a company from public to private 29 June 2012
MAR - Memorandum and Articles - used in re-registration 29 June 2012
RR02 - Application by a public company for re-registration as a private limited company 29 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 26 March 2008
395 - Particulars of a mortgage or charge 24 July 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 20 February 2007
AUD - Auditor's letter of resignation 21 November 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 30 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 10 March 1999
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
CERT7 - Re-registration of a company from private to public with a change of name 04 September 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 04 September 1998
BS - Balance sheet 04 September 1998
AUDR - Auditor's report 04 September 1998
AUDS - Auditor's statement 04 September 1998
MAR - Memorandum and Articles - used in re-registration 04 September 1998
43(3) - Application by a private company for re-registration as a public company 04 September 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 18 July 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 30 June 1995
287 - Change in situation or address of Registered Office 30 June 1995
AA - Annual Accounts 16 May 1995
RESOLUTIONS - N/A 28 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1994
395 - Particulars of a mortgage or charge 22 August 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 16 February 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 29 June 1993
RESOLUTIONS - N/A 14 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1992
RESOLUTIONS - N/A 20 July 1992
RESOLUTIONS - N/A 20 July 1992
169 - Return by a company purchasing its own shares 20 July 1992
RESOLUTIONS - N/A 17 July 1992
288 - N/A 17 July 1992
288 - N/A 17 July 1992
395 - Particulars of a mortgage or charge 07 July 1992
363s - Annual Return 02 July 1992
AA - Annual Accounts 02 July 1992
287 - Change in situation or address of Registered Office 31 May 1992
RESOLUTIONS - N/A 12 February 1992
RESOLUTIONS - N/A 12 February 1992
RESOLUTIONS - N/A 12 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1992
123 - Notice of increase in nominal capital 12 February 1992
AA - Annual Accounts 28 July 1991
363b - Annual Return 12 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1991
395 - Particulars of a mortgage or charge 24 December 1990
395 - Particulars of a mortgage or charge 24 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1990
363 - Annual Return 02 July 1990
AA - Annual Accounts 21 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 23 June 1989
395 - Particulars of a mortgage or charge 18 April 1989
395 - Particulars of a mortgage or charge 18 April 1989
RESOLUTIONS - N/A 30 November 1988
395 - Particulars of a mortgage or charge 24 November 1988
287 - Change in situation or address of Registered Office 15 November 1988
CERTNM - Change of name certificate 22 April 1988
PUC 2 - N/A 23 February 1988
288 - N/A 08 February 1988
PUC 5 - N/A 28 October 1987
287 - Change in situation or address of Registered Office 27 October 1987
288 - N/A 27 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1987
NEWINC - New incorporation documents 28 August 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2007 Fully Satisfied

N/A

Debenture 17 August 1994 Fully Satisfied

N/A

Fixed and floating charge 02 July 1992 Fully Satisfied

N/A

Legal charge 12 December 1990 Fully Satisfied

N/A

Fixed and floating charge 12 December 1990 Fully Satisfied

N/A

Legal charge 14 April 1989 Fully Satisfied

N/A

Charge over credit balance 14 April 1989 Fully Satisfied

N/A

Legal charge 17 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.