About

Registered Number: 01210153
Date of Incorporation: 30/04/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: Belton Road, Loughborough, Leics, LE11 1ND

 

Founded in 1975, Farmer & Carlisle Ltd have registered office in Leics, it has a status of "Active". The companies directors are listed as Tongue, Matthew James, Carlisle, Doreen, Carlisle, James David, Carlisle, Jonathan Adam, Hall, Ian, Sankey, Joanne Emma Elizabeth, West, Melanie Jane, Attewell, Mark John, Campbell, Mark John, Farmer, Jean, Neal, Ian David. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLISLE, Doreen N/A - 1
CARLISLE, James David 14 November 2011 - 1
CARLISLE, Jonathan Adam 01 January 2002 - 1
HALL, Ian 01 January 2002 - 1
SANKEY, Joanne Emma Elizabeth 14 November 2011 - 1
WEST, Melanie Jane 14 November 2011 - 1
CAMPBELL, Mark John N/A 25 August 1995 1
FARMER, Jean N/A 31 March 2000 1
NEAL, Ian David 01 January 2002 29 October 2010 1
Secretary Name Appointed Resigned Total Appointments
TONGUE, Matthew James 01 January 2002 - 1
ATTEWELL, Mark John N/A 15 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 11 September 2012
TM01 - Termination of appointment of director 11 June 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
TM01 - Termination of appointment of director 11 January 2012
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
RESOLUTIONS - N/A 08 November 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH03 - Change of particulars for secretary 28 January 2011
CH01 - Change of particulars for director 28 January 2011
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 26 April 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 12 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 15 July 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
363s - Annual Return 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 14 August 2000
RESOLUTIONS - N/A 07 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
RESOLUTIONS - N/A 31 January 2000
RESOLUTIONS - N/A 31 January 2000
123 - Notice of increase in nominal capital 31 January 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 28 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 26 June 1998
395 - Particulars of a mortgage or charge 27 May 1998
395 - Particulars of a mortgage or charge 27 May 1998
AA - Annual Accounts 21 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1997
395 - Particulars of a mortgage or charge 14 May 1997
363s - Annual Return 21 April 1997
395 - Particulars of a mortgage or charge 20 March 1997
363s - Annual Return 06 December 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 November 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 November 1996
AA - Annual Accounts 19 October 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 October 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 October 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 October 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 October 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 12 October 1995
288 - N/A 12 September 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 22 October 1993
AA - Annual Accounts 11 March 1993
363s - Annual Return 05 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1992
AA - Annual Accounts 15 June 1992
363b - Annual Return 05 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1992
395 - Particulars of a mortgage or charge 12 November 1991
288 - N/A 10 July 1991
AA - Annual Accounts 17 June 1991
SA - Shares agreement 06 June 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 06 June 1991
363a - Annual Return 04 June 1991
88(2)P - N/A 15 May 1991
88(2)P - N/A 14 May 1991
287 - Change in situation or address of Registered Office 14 May 1991
RESOLUTIONS - N/A 18 April 1991
RESOLUTIONS - N/A 18 April 1991
RESOLUTIONS - N/A 18 April 1991
RESOLUTIONS - N/A 18 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1991
123 - Notice of increase in nominal capital 18 April 1991
RESOLUTIONS - N/A 10 May 1990
MEM/ARTS - N/A 10 May 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 31 July 1989
363 - Annual Return 09 March 1989
395 - Particulars of a mortgage or charge 19 August 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 07 March 1988
395 - Particulars of a mortgage or charge 19 February 1988
395 - Particulars of a mortgage or charge 31 December 1987
AA - Annual Accounts 22 July 1987
363 - Annual Return 11 April 1987
288 - N/A 05 December 1986
AA - Annual Accounts 11 July 1986
363 - Annual Return 11 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 May 1998 Outstanding

N/A

Legal charge 20 May 1998 Outstanding

N/A

Floating charge 13 May 1997 Outstanding

N/A

Floating charge 18 March 1997 Fully Satisfied

N/A

Legal mortgage 01 November 1991 Fully Satisfied

N/A

Mortgage 16 August 1988 Fully Satisfied

N/A

Mortgage 08 February 1988 Fully Satisfied

N/A

Legal mortgage 23 December 1987 Fully Satisfied

N/A

Legal charge 04 March 1985 Fully Satisfied

N/A

Legal charge 10 May 1982 Fully Satisfied

N/A

Mortgage 01 March 1977 Fully Satisfied

N/A

Legal charge 09 July 1976 Fully Satisfied

N/A

Mortgage 21 January 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.