Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLISLE CONSTRUCTION MATERIALS LIMITED
Company Information for

CARLISLE CONSTRUCTION MATERIALS LIMITED

GROUND FLOOR OFFICE SUITE LANCASTER HOUSE, CONCORDE WAY, MILLENNIUM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG19 7DW,
Company Registration Number
01374446
Private Limited Company
Active

Company Overview

About Carlisle Construction Materials Ltd
CARLISLE CONSTRUCTION MATERIALS LIMITED was founded on 1978-06-21 and has its registered office in Mansfield. The organisation's status is listed as "Active". Carlisle Construction Materials Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARLISLE CONSTRUCTION MATERIALS LIMITED
 
Legal Registered Office
GROUND FLOOR OFFICE SUITE LANCASTER HOUSE, CONCORDE WAY
MILLENNIUM BUSINESS PARK
MANSFIELD
NOTTINGHAMSHIRE
NG19 7DW
Other companies in NG19
 
Previous Names
HERTALAN (UK) LIMITED19/12/2013
Filing Information
Company Number 01374446
Company ID Number 01374446
Date formed 1978-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 28/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB716692513  
Last Datalog update: 2024-01-09 11:37:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLISLE CONSTRUCTION MATERIALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARLISLE CONSTRUCTION MATERIALS LIMITED
The following companies were found which have the same name as CARLISLE CONSTRUCTION MATERIALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLISLE CONSTRUCTION MATERIALS, LLC 11605 N COMMUNITY HOUSE RD STE 600 CHARLOTTE NC 28277 Active Company formed on the 2000-10-27
CARLISLE CONSTRUCTION MATERIALS INCORPORATED Delaware Unknown
CARLISLE CONSTRUCTION MATERIALS INCORPORATED Georgia Unknown
CARLISLE CONSTRUCTION MATERIALS INCORPORATED California Unknown
CARLISLE CONSTRUCTION MATERIALS INCORPORATED Georgia Unknown
CARLISLE CONSTRUCTION MATERIALS LLC Georgia Unknown
CARLISLE CONSTRUCTION MATERIALS INCORPORATED South Dakota Unknown
CARLISLE CONSTRUCTION MATERIALS INCORPORATED Mississippi Unknown
CARLISLE CONSTRUCTION MATERIALS INCORPORATED Idaho Unknown
CARLISLE CONSTRUCTION MATERIALS INCORPORATED Pennsylvannia Unknown

Company Officers of CARLISLE CONSTRUCTION MATERIALS LIMITED

Current Directors
Officer Role Date Appointed
ALLEN TICHAONA MOTSI
Company Secretary 2017-01-01
TITUS BALL
Director 2017-12-13
DUNCAN HAMISH KIRKWOOD
Director 2015-03-01
MICHAEL L ROBERSON
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ONNO ALEXANDER FOKKINGA
Company Secretary 2009-01-01 2016-12-31
RENÉ ANTHONIUS JOHANNES VAN SCHAIK
Company Secretary 2014-01-01 2016-12-31
THIERRY ROGER JACOT-GUILLARMOD
Director 2014-01-01 2015-03-01
GERARDUS MAJELLA MARIA MORSSINK
Director 1998-11-09 2013-12-31
PAUL MAURITIUS BOER
Company Secretary 2007-01-01 2009-01-01
PAUL MAURITIUS BOER
Director 2007-01-01 2009-01-01
WILTON SECRETARIES LIMITED
Company Secretary 2005-06-30 2006-12-31
STEPHEN RICHARD TONKS
Director 1999-08-12 2006-12-31
JOHAN NABORN
Director 1991-11-30 2005-11-23
ENTERPRISE ADMINISTRATION LIMITED
Company Secretary 2002-08-20 2005-06-30
THOMAS ALLARDICE
Director 2000-12-06 2002-11-20
PACESEED LIMITED
Company Secretary 1991-11-30 2002-08-19
ARCHERS (SECRETARIAL) LIMITED
Company Secretary 1999-03-10 2001-11-15
JOHN BURT
Director 1991-11-30 1999-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TITUS BALL ACCELLA TYRE FILL SYSTEMS LIMITED Director 2017-12-14 CURRENT 2000-12-22 Active - Proposal to Strike off
TITUS BALL CARLISLE INTERCONNECT TECHNOLOGIES LTD Director 2017-12-13 CURRENT 2003-09-03 Active - Proposal to Strike off
TITUS BALL ADSHEAD RATCLIFFE INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1950-12-28 Active - Proposal to Strike off
TITUS BALL ADSHEAD RATCLIFFE & COMPANY,LIMITED Director 2017-12-13 CURRENT 1944-06-20 Active
TITUS BALL ARBO (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 2007-05-17 Active
TITUS BALL RAYDEX/CDT LIMITED Director 2017-12-11 CURRENT 1995-04-24 Active - Proposal to Strike off
TITUS BALL CARLISLE HOLDING LIMITED Director 2017-12-11 CURRENT 2000-04-05 Active
TITUS BALL CARLISLE INTERNATIONAL HOLDINGS LTD Director 2017-11-09 CURRENT 2017-11-09 Active
DUNCAN HAMISH KIRKWOOD ADSHEAD RATCLIFFE INTERNATIONAL LIMITED Director 2017-01-31 CURRENT 1950-12-28 Active - Proposal to Strike off
DUNCAN HAMISH KIRKWOOD ARBO (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 2007-05-17 Active
DUNCAN HAMISH KIRKWOOD ADSHEAD RATCLIFFE & COMPANY,LIMITED Director 2017-01-31 CURRENT 1944-06-20 Active
MICHAEL L ROBERSON TENENCIA LIMITED Director 2018-06-01 CURRENT 2004-03-24 Active
MICHAEL L ROBERSON CARLISLE GLOBAL LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
MICHAEL L ROBERSON ACCELLA TYRE FILL SYSTEMS LIMITED Director 2017-12-14 CURRENT 2000-12-22 Active - Proposal to Strike off
MICHAEL L ROBERSON CARLISLE INTERCONNECT TECHNOLOGIES LTD Director 2017-12-13 CURRENT 2003-09-03 Active - Proposal to Strike off
MICHAEL L ROBERSON ADSHEAD RATCLIFFE INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1950-12-28 Active - Proposal to Strike off
MICHAEL L ROBERSON ADSHEAD RATCLIFFE & COMPANY,LIMITED Director 2017-12-13 CURRENT 1944-06-20 Active
MICHAEL L ROBERSON ARBO (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 2007-05-17 Active
MICHAEL L ROBERSON RAYDEX/CDT LIMITED Director 2017-12-11 CURRENT 1995-04-24 Active - Proposal to Strike off
MICHAEL L ROBERSON CARLISLE HOLDING LIMITED Director 2017-12-11 CURRENT 2000-04-05 Active
MICHAEL L ROBERSON CARLISLE INTERNATIONAL HOLDINGS LTD Director 2017-11-09 CURRENT 2017-11-09 Active
MICHAEL L ROBERSON CARLISLE FLUID TECHNOLOGIES UK LIMITED Director 2015-03-27 CURRENT 2011-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15APPOINTMENT TERMINATED, DIRECTOR KELLY PAIGE KAMIENSKI
2023-12-15DIRECTOR APPOINTED MR JAMES RYAN ARMSTRONG
2023-12-07CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-04PSC02Notification of Carlisle Global Ii Limited as a person with significant control on 2019-11-06
2022-08-04PSC09Withdrawal of a person with significant control statement on 2022-08-04
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HAMISH KIRKWOOD
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-10-12AP01DIRECTOR APPOINTED KELLY PAIGE KAMIENSKI
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR TITUS BALL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-06AP01DIRECTOR APPOINTED IAN RODNEY REID
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL L ROBERSON
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24CH01Director's details changed for Mr. Duncan Hamish Kirkwood on 2019-05-24
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-27AP01DIRECTOR APPOINTED TITUS BALL
2017-12-27AP01DIRECTOR APPOINTED MICHAEL ROBERSON
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-07-19AAMDAmended full accounts made up to 2016-12-31
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04TM02Termination of appointment of René Anthonius Johannes Van Schaik on 2016-12-31
2017-01-03AP03Appointment of Mr Allen Tichaona Motsi as company secretary on 2017-01-01
2017-01-03TM02Termination of appointment of Onno Alexander Fokkinga on 2016-12-31
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 561000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 561000
2016-02-17AR0101/12/15 ANNUAL RETURN FULL LIST
2016-01-29AR0130/11/15 ANNUAL RETURN FULL LIST
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/16 FROM Unit 4a Isabella Court Millennium Business Park Mansfield Nottinghamshire NG19 7JZ
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY ROGER JACOT-GUILLARMOD
2015-03-02AP01DIRECTOR APPOINTED MR. DUNCAN HAMISH KIRKWOOD
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 561000
2014-12-09AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GERARDUS MORSSINK
2014-02-12AP01DIRECTOR APPOINTED MR. THIERRY ROGER JACOT-GUILLARMOD
2014-02-12AP03Appointment of Mr. René Anthonius Johannes Van Schaik as company secretary
2013-12-19RES15CHANGE OF NAME 10/12/2013
2013-12-19CERTNMCompany name changed hertalan (uk) LIMITED\certificate issued on 19/12/13
2013-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 561000
2013-12-03AR0130/11/13 FULL LIST
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-11AR0130/11/12 FULL LIST
2012-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ONNO FOKKINGA FOKKINGA / 26/12/2011
2011-12-22AR0130/11/11 FULL LIST
2011-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ONNO FOKKINGA FOKKINGA / 15/07/2011
2011-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-08RES01ADOPT ARTICLES 04/04/2011
2011-04-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-04AR0130/11/10 FULL LIST
2010-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-15AR0130/11/09 FULL LIST
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM LOWMOOR ROAD KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7DE
2009-01-23288aSECRETARY APPOINTED MR ONNO FOKKINGA FOKKINGA
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY PAUL BOER
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL BOER
2008-12-03363aRETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS
2008-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-17363(288)SECRETARY RESIGNED
2007-04-17363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-01288bDIRECTOR RESIGNED
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-05-2388(2)RAD 28/12/05--------- £ SI 560000@1=560000 £ IC 1000/561000
2006-05-05123NC INC ALREADY ADJUSTED 28/12/05
2006-05-05RES04£ NC 20000/1000000
2006-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-03363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-29288bDIRECTOR RESIGNED
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR
2005-08-22288bSECRETARY RESIGNED
2005-08-22288aNEW SECRETARY APPOINTED
2005-04-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-10363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-19288bDIRECTOR RESIGNED
2002-12-19363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-19288bSECRETARY RESIGNED
2002-12-19288aNEW SECRETARY APPOINTED
2002-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/02
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-12-27363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-12-18288bSECRETARY RESIGNED
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-03363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-12-29288aNEW DIRECTOR APPOINTED
1999-12-08363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-05288bDIRECTOR RESIGNED
1999-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to CARLISLE CONSTRUCTION MATERIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARLISLE CONSTRUCTION MATERIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE AND GUARANTEE 2002-04-02 Satisfied FORTIS BANK SA-NV
DEBENTURE 1978-09-07 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLISLE CONSTRUCTION MATERIALS LIMITED

Intangible Assets
Patents
We have not found any records of CARLISLE CONSTRUCTION MATERIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLISLE CONSTRUCTION MATERIALS LIMITED
Trademarks
We have not found any records of CARLISLE CONSTRUCTION MATERIALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARLISLE CONSTRUCTION MATERIALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £30,406 Stock in hand-Inventory system
Durham County Council 2017-2 GBP £6,970 Stock in hand-Inventory system
Durham County Council 2017-1 GBP £8,536 Equipment and Materials
Durham County Council 2016-12 GBP £3,929 Stock in hand-Inventory system
Durham County Council 2016-11 GBP £13,420 Stock in hand-Inventory system
Durham County Council 2016-10 GBP £8,662 Equipment and Materials
Durham County Council 2016-9 GBP £24,215 Equipment and Materials
Durham County Council 2016-6 GBP £25,126 Stock in hand-Inventory system
Durham County Council 2016-5 GBP £19,550 Stock in hand-Inventory system
Durham County Council 2016-4 GBP £6,586 Equipment and Materials
Durham County Council 2015-12 GBP £3,710 Stock in hand-Inventory system
Durham County Council 2015-10 GBP £3,264 Stock in hand-Inventory system
Durham County Council 2015-9 GBP £12,293 Stock in hand-Inventory system
Durham County Council 2015-7 GBP £37,990 Equipment and Materials
Durham County Council 2015-6 GBP £10,691 Equipment and Materials
Durham County Council 2015-5 GBP £36,154 Stock in hand-Inventory system
Durham County Council 2015-4 GBP £5,808 Stock in hand-Inventory system
Durham County Council 2015-3 GBP £7,848 Stock in hand-Inventory system
Durham County Council 2015-2 GBP £11,498 Stock in hand-Inventory system
Durham County Council 2015-1 GBP £16,183 Stock in hand-Inventory system
Durham County Council 2014-12 GBP £13,028 Stock in hand-Inventory system
Durham County Council 2014-11 GBP £7,309 Stock in hand-Inventory system
Derbyshire County Council 2014-10 GBP £726
Durham County Council 2014-10 GBP £18,659 Equipment and Materials
Durham County Council 2014-9 GBP £17,076 Stock in hand-Inventory system
Durham County Council 2014-7 GBP £4,103
Durham County Council 2014-6 GBP £5,697
Durham County Council 2014-5 GBP £13,843
Durham County Council 2014-4 GBP £21,119
Durham County Council 2014-3 GBP £74,003
Durham County Council 2014-2 GBP £16,107

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARLISLE CONSTRUCTION MATERIALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLISLE CONSTRUCTION MATERIALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARLISLE CONSTRUCTION MATERIALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.