Background WavePink WaveYellow Wave

CARLYLE TRUST LIMITED(THE) (00361131)

CARLYLE TRUST LIMITED(THE) (00361131) is an active UK company. incorporated on 9 May 1940. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CARLYLE TRUST LIMITED(THE) has been registered for 85 years. Current directors include BARBOUR, John James, HODGE, Julian Jonathan, HUGHES, Graeme Philip and 1 others.

Company Number
00361131
Status
active
Type
ltd
Incorporated
9 May 1940
Age
85 years
Address
One, Cardiff, CF10 1FS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARBOUR, John James, HODGE, Julian Jonathan, HUGHES, Graeme Philip, JONES, Simon Ronald
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLYLE TRUST LIMITED(THE)

CARLYLE TRUST LIMITED(THE) is an active company incorporated on 9 May 1940 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CARLYLE TRUST LIMITED(THE) was registered 85 years ago.(SIC: 64205)

Status

active

Active since 85 years ago

Company No

00361131

LTD Company

Age

85 Years

Incorporated 9 May 1940

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

One Central Square Cardiff, CF10 1FS,

Previous Addresses

31 Windsor Place Cardiff South Glamorgan CF10 3UR
From: 9 May 1940To: 17 October 2016
Timeline

34 key events • 1940 - 2026

Funding Officers Ownership
Company Founded
May 40
Director Joined
Sept 10
Director Left
Jan 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jun 15
Director Joined
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
May 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jan 21
Owner Exit
Sept 21
Director Left
Mar 22
Director Joined
Aug 23
Owner Exit
Sept 23
New Owner
Mar 25
New Owner
Mar 25
Director Left
Feb 26
0
Funding
17
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

KINCAID, Melanie Jane

Active
One, CardiffCF10 1FS
Secretary
Appointed 15 Feb 2023

BARBOUR, John James

Active
One, CardiffCF10 1FS
Born April 1960
Director
Appointed 16 Mar 2017

HODGE, Julian Jonathan

Active
One, CardiffCF10 1FS
Born April 1958
Director
Appointed N/A

HUGHES, Graeme Philip

Active
One, CardiffCF10 1FS
Born April 1964
Director
Appointed 01 May 2020

JONES, Simon Ronald

Active
One, CardiffCF10 1FS
Born December 1964
Director
Appointed 26 Jul 2023

JAMES, David Ian

Resigned
31 Windsor Place, South GlamorganCF10 3UR
Secretary
Appointed 27 Feb 2002
Resigned 22 Jul 2011

JONES, Derrek Layton

Resigned
6 Rosewood Close, CardiffCF14 0EU
Secretary
Appointed N/A
Resigned 27 Feb 2002

LANDEN, David John

Resigned
One, CardiffCF10 1FS
Secretary
Appointed 22 Jul 2011
Resigned 13 Jun 2019

WILLIAMS, Kirsty Grace

Resigned
One, CardiffCF10 1FS
Secretary
Appointed 13 Jun 2019
Resigned 28 Oct 2022

AUSTIN, David Michael

Resigned
One, CardiffCF10 1FS
Born October 1956
Director
Appointed 10 Mar 1995
Resigned 07 Feb 2019

BOWEN, David Alun

Resigned
One, CardiffCF10 1FS
Born February 1955
Director
Appointed 29 Aug 2013
Resigned 31 Dec 2020

CAVE, Richard Eric

Resigned
16 Park View, ChepstowNP6 5NA
Born December 1937
Director
Appointed N/A
Resigned 31 Oct 2003

GWYTHER, Hugh Michael

Resigned
Grasmere 7 Lamack Vale, TenbySA70 8DN
Born September 1926
Director
Appointed N/A
Resigned 31 Oct 2003

HAMMONDS, Eric Mansell

Resigned
3 Tanglewood Close, CardiffCF4 5ET
Born May 1927
Director
Appointed N/A
Resigned 31 Oct 2003

HODGE, Keith

Resigned
Doric House Druidstone Road, CardiffCF3 9XD
Born May 1953
Director
Appointed 30 Jun 1994
Resigned 31 Oct 2003

HODGE, Robert John

Resigned
Nant Fawr Graig Road, CardiffCF14 0UF
Born April 1955
Director
Appointed N/A
Resigned 04 Aug 1994

JAMES, David Keith Marlais

Resigned
One, CardiffCF10 1FS
Born August 1944
Director
Appointed 01 May 2002
Resigned 30 Jun 2017

JONES, Hywel Gwyn

Resigned
31 Windsor Place, South GlamorganCF10 3UR
Born June 1942
Director
Appointed 19 Jul 2002
Resigned 29 Aug 2013

LANDEN, David John

Resigned
One, CardiffCF10 1FS
Born August 1980
Director
Appointed 09 Apr 2020
Resigned 30 Jan 2026

MITCHELL, John Douglas

Resigned
31 Windsor Place, South GlamorganCF10 3UR
Born June 1942
Director
Appointed 19 Jul 2002
Resigned 31 Dec 2011

MOLYNEUX, Helen Clare

Resigned
One, CardiffCF10 1FS
Born March 1965
Director
Appointed 18 Jun 2015
Resigned 24 Mar 2022

MORRIS, Benjamin Stephen

Resigned
36 Rannoch Drive, CardiffCF2 6LQ
Born December 1929
Director
Appointed N/A
Resigned 31 Oct 1996

PATEMAN, Stephen James

Resigned
One, CardiffCF10 1FS
Born September 1963
Director
Appointed 07 Feb 2019
Resigned 16 Mar 2020

PIPER, Adrian Norman

Resigned
One, CardiffCF10 1FS
Born August 1949
Director
Appointed 24 Jun 2010
Resigned 30 Apr 2020

TAYLOR, Samuel Ernest

Resigned
3 Sundew Close, CardiffCF5 2SE
Born May 1920
Director
Appointed N/A
Resigned 08 Jul 1992

Persons with significant control

10

5 Active
5 Ceased

Jennifer Natalie Hodge

Active
CardiffCF10 1FS
Born June 2001

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent as trust
Notified 11 Dec 2024

Rupert John Thomas

Active
CardiffCF14 1FS
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent as trust
Notified 30 Jul 2024

Ms Helen Clare Molyneux

Ceased
CardiffCF10 1FS
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent as trust
Notified 30 Jun 2017
Ceased 24 Mar 2022

Mr David Alun Bowen

Ceased
CardiffCF10 1FS
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Adrian Norman Piper

Ceased
CardiffCF10 1FS
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 30 Apr 2020

Mr Adrian Norman Piper

Ceased
One, CardiffCF10 1FS
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 30 Apr 2020

Mr David Keith Marlais James

Ceased
CardiffCF10 1FS
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mr Ian Hudson Davies

Active
CardiffCF10 1FS
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Julian Jonathan Hodge

Active
CardiffCF10 1FS
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mrs Karen Louise Hodge

Active
CardiffCF10 1FS
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Resolution
24 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Group
15 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Resolution
20 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 February 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Group
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Group
10 April 2015
AAAnnual Accounts
Auditors Resignation Company
16 July 2014
AUDAUD
Miscellaneous
4 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Group
15 April 2014
AAAnnual Accounts
Resolution
17 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2013
CC04CC04
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Group
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Group
17 May 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
25 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Group
12 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Group
8 July 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Group
29 June 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Group
9 July 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 September 2005
AAAnnual Accounts
Accounts With Accounts Type Group
20 August 2004
AAAnnual Accounts
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 May 2003
AAAnnual Accounts
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 June 2002
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 July 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 April 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
12 December 1996
288bResignation of Director or Secretary
Auditors Resignation Company
17 September 1996
AUDAUD
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 March 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 April 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
288288
Legacy
29 July 1994
288288
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 1994
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1993
AAAnnual Accounts
Resolution
30 October 1992
RESOLUTIONSResolutions
Resolution
30 October 1992
RESOLUTIONSResolutions
Legacy
30 October 1992
123Notice of Increase in Nominal Capital
Legacy
22 October 1992
88(2)R88(2)R
Resolution
22 October 1992
RESOLUTIONSResolutions
Resolution
22 October 1992
RESOLUTIONSResolutions
Legacy
20 July 1992
288288
Legacy
15 July 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
11 June 1992
AUDAUD
Auditors Resignation Company
10 June 1992
AUDAUD
Accounts With Accounts Type Full Group
3 April 1992
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Accounts With Accounts Type Full Group
7 June 1991
AAAnnual Accounts
Legacy
2 May 1991
288288
Accounts With Accounts Type Full Group
10 September 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
8 June 1990
288288
Legacy
11 September 1989
363363
Accounts With Accounts Type Full Group
2 June 1989
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
18 May 1988
288288
Accounts With Accounts Type Full Group
12 May 1988
AAAnnual Accounts
Legacy
22 July 1987
363363
Accounts With Accounts Type Group
30 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
363363
Legacy
31 May 1986
288288
Accounts With Accounts Type Group
20 May 1986
AAAnnual Accounts
Miscellaneous
9 May 1940
MISCMISC
Incorporation Company
9 May 1940
NEWINCIncorporation