FARMER AND CARLISLE LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

10/04/2510 April 2025 Director's details changed for Mr Robert Thomas Forrester on 2025-04-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/01/2510 January 2025 Registered office address changed from Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0XA England to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on 2025-01-10

View Document

09/01/259 January 2025 Change of details for Farmer & Carlisle Holdings Limited as a person with significant control on 2025-01-09

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

05/01/245 January 2024 Director's details changed for Ms Karen Anderson on 2021-12-10

View Document

05/01/245 January 2024 Director's details changed for Mr Robert Thomas Forrester on 2021-12-10

View Document

05/01/245 January 2024 Director's details changed for David Paul Crane on 2021-12-10

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

01/12/221 December 2022

View Document

01/12/221 December 2022

View Document

01/12/221 December 2022

View Document

01/12/221 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

18/10/2218 October 2022 Director's details changed for Mr Robert Thomas Forrester on 2022-10-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/02/2210 February 2022 Change of details for Farmer & Carlisle Holdings Limited as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Current accounting period extended from 2021-12-31 to 2022-02-28

View Document

16/12/2116 December 2021 Registered office address changed from Belton Road Loughborough Leics LE11 1nd to Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0XA on 2021-12-16

View Document

14/12/2114 December 2021 Termination of appointment of Matthew James Tongue as a secretary on 2021-12-10

View Document

14/12/2114 December 2021 Termination of appointment of Melanie Jane West as a director on 2021-12-10

View Document

14/12/2114 December 2021 Termination of appointment of Ian Hall as a director on 2021-12-10

View Document

14/12/2114 December 2021 Termination of appointment of Jonathan Adam Carlisle as a director on 2021-12-10

View Document

14/12/2114 December 2021 Termination of appointment of Joanne Emma Elizabeth Sankey as a director on 2021-12-10

View Document

14/12/2114 December 2021 Termination of appointment of Matthew James Tongue as a director on 2021-12-10

View Document

14/12/2114 December 2021 Termination of appointment of John Carlisle as a director on 2021-12-10

View Document

14/12/2114 December 2021 Termination of appointment of Doreen Carlisle as a director on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Mr Robert Thomas Forrester as a director on 2021-12-10

View Document

14/12/2114 December 2021 Termination of appointment of James David Carlisle as a director on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Mr David Paul Crane as a director on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Ms Karen Anderson as a director on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Ms Nicola Loose as a secretary on 2021-12-10

View Document

08/12/218 December 2021 Satisfaction of charge 13 in full

View Document

08/12/218 December 2021 Satisfaction of charge 12 in full

View Document

08/12/218 December 2021 Satisfaction of charge 11 in full

View Document

30/11/2130 November 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE CLARKSON

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM CARLISLE / 16/12/2011

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN HALL / 16/12/2011

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN CARLISLE / 16/12/2011

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GOVIER

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MRS MELANIE JANE WEST

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MRS JOANNE EMMA ELIZABETH SANKEY

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR JAMES DAVID CARLISLE

View Document

08/11/118 November 2011 ADOPT ARTICLES 01/11/2011

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOVIER / 19/02/2010

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARLISLE / 19/02/2010

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES TONGUE / 19/02/2010

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL CLARKSON / 19/02/2010

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN NEAL

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID NEAL / 05/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

07/04/007 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/00

View Document

07/04/007 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NC INC ALREADY ADJUSTED 13/06/90

View Document

31/01/0031 January 2000 NC INC ALREADY ADJUSTED 13/06/90

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/11/969 November 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/11/969 November 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/10/9619 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

02/10/962 October 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/10/962 October 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/10/961 October 1996 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

07/03/927 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9112 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/06/916 June 1991 SHARES AGREEMENT OTC

View Document

04/06/914 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM: PINFOLD GATE LOUGHBOROUGH LEICS LE11 1BE

View Document

18/04/9118 April 1991 NC INC ALREADY ADJUSTED 28/10/81

View Document

18/04/9118 April 1991 £150000 28/10/81

View Document

10/05/9010 May 1990 Memorandum and Articles of Association

View Document

10/05/9010 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9010 May 1990 ALTER MEM AND ARTS 27/04/90

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/02/8819 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/8731 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8611 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company