ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carlisle Construction Materials Limited

Carlisle Construction Materials Limited is an active company incorporated on 21 June 1978 with the registered office located in Mansfield, Nottinghamshire. Carlisle Construction Materials Limited was registered 47 years ago.
Status
Active
Active since 26 years ago
Company No
01374446
Private limited company
Age
47 years
Incorporated 21 June 1978
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 November 2024 (11 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Ground Floor Office Suite Lancaster House, Concorde Way
Millennium Business Park
Mansfield
Nottinghamshire
NG19 7DW
Address changed on 22 Apr 2025 (6 months ago)
Previous address was 280 Bishopsgate London EC2M 4AG United Kingdom
Telephone
01623627285
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • British • Lives in England • Born in Jan 1976
Director • Privacy And It Assurance Manager • British • Lives in Wales • Born in Mar 1974
Director • Business Executive • American • Lives in United States • Born in Mar 1978
Carlisle Global Ii Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Adshead Ratcliffe & Company,Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Carlisle Holding Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Tenencia Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Arbo (Holdings) Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Carlisle International Holdings Ltd
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Carlisle Global Ii Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Carlisle Interconnect Technologies Holdings Ltd
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
RH Global Ltd
Ian Rodney Reid is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
27
Increased by 4 (+17%)
Total Assets
£3.78M
Increased by £846.15K (+29%)
Total Liabilities
-£1.44M
Increased by £39.09K (+3%)
Net Assets
£2.33M
Increased by £807.06K (+53%)
Debt Ratio (%)
38%
Decreased by 9.69% (-20%)
Latest Activity
Allen Tichaona Motsi Resigned
2 Months Ago on 13 Aug 2025
Small Accounts Submitted
3 Months Ago on 18 Jul 2025
Inspection Address Changed
6 Months Ago on 22 Apr 2025
Registers Moved To Inspection Address
6 Months Ago on 17 Apr 2025
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Inspection Address Changed
11 Months Ago on 7 Nov 2024
Carlisle Global Ii Limited (PSC) Details Changed
12 Months Ago on 1 Nov 2024
Mr Russell Martin White Appointed
1 Year Ago on 22 Oct 2024
Ian Rodney Reid Resigned
1 Year Ago on 18 Oct 2024
Small Accounts Submitted
1 Year 2 Months Ago on 21 Aug 2024
Get Credit Report
Discover Carlisle Construction Materials Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Allen Tichaona Motsi as a secretary on 13 August 2025
Submitted on 14 Aug 2025
Accounts for a small company made up to 31 December 2024
Submitted on 18 Jul 2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4AG United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 22 Apr 2025
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4AG
Submitted on 17 Apr 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 2 Dec 2024
Register inspection address has been changed to 280 Bishopsgate London EC2M 4AG
Submitted on 7 Nov 2024
Change of details for Carlisle Global Ii Limited as a person with significant control on 1 November 2024
Submitted on 7 Nov 2024
Appointment of Mr Russell Martin White as a director on 22 October 2024
Submitted on 1 Nov 2024
Termination of appointment of Ian Rodney Reid as a director on 18 October 2024
Submitted on 31 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 21 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year