Background WavePink WaveYellow Wave

CARLISLE REFRIGERATION LIMITED (01844394)

CARLISLE REFRIGERATION LIMITED (01844394) is an active UK company. incorporated on 30 August 1984. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). CARLISLE REFRIGERATION LIMITED has been registered for 41 years. Current directors include HAMPSEY, David, MEECHAN, Ronald.

Company Number
01844394
Status
active
Type
ltd
Incorporated
30 August 1984
Age
41 years
Address
Lawrence House, Viables Industrial Estate, Basingstoke, RG22 4LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
HAMPSEY, David, MEECHAN, Ronald
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLISLE REFRIGERATION LIMITED

CARLISLE REFRIGERATION LIMITED is an active company incorporated on 30 August 1984 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). CARLISLE REFRIGERATION LIMITED was registered 41 years ago.(SIC: 33190)

Status

active

Active since 41 years ago

Company No

01844394

LTD Company

Age

41 Years

Incorporated 30 August 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Lawrence House, Viables Industrial Estate Jays Close Basingstoke, RG22 4LT,

Previous Addresses

Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW England
From: 7 September 2023To: 3 February 2026
. Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH
From: 30 August 1984To: 7 September 2023
Timeline

36 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Aug 84
Director Left
Jul 11
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Jun 18
New Owner
Sept 18
Loan Secured
Nov 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Left
Sept 23
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MURRAY, Orla

Active
Viables Industrial Estate, BasingstokeRG22 4LT
Secretary
Appointed 02 Feb 2026

HAMPSEY, David

Active
Viables Industrial Estate, BasingstokeRG22 4LT
Born February 1970
Director
Appointed 02 Feb 2026

MEECHAN, Ronald

Active
Viables Industrial Estate, BasingstokeRG22 4LT
Born September 1975
Director
Appointed 02 Feb 2026

CARR, Thomas Neil

Resigned
7 Sutton Court, CarlisleCA4 8AZ
Secretary
Appointed N/A
Resigned 01 Jan 1997

NAUDE, Eileen May

Resigned
22 Esk Bank, CarlisleCA6 5PT
Secretary
Appointed 01 Jan 1997
Resigned 07 Oct 1999

THOMPSON, David Robert

Resigned
Rosebank, BramptonCA8 9EW
Secretary
Appointed 07 Oct 1999
Resigned 01 Apr 2022

CARR, Thomas Neil

Resigned
7 Sutton Court, CarlisleCA4 8AZ
Born October 1938
Director
Appointed N/A
Resigned 01 Jan 1997

HANCOCK, Benjamin David

Resigned
Viables Industrial Estate, BasingstokeRG22 4LT
Born January 1991
Director
Appointed 05 Sept 2023
Resigned 02 Feb 2026

IRVINE, George Herbert

Resigned
Heighway, CarlisleCA4 0DY
Born December 1941
Director
Appointed N/A
Resigned 31 Mar 2003

LOWE, David Eric

Resigned
Cummersdale House, CarlisleCA2 6BH
Born May 1955
Director
Appointed N/A
Resigned 05 Sept 2023

LOWE, Heather Joan

Resigned
Cummersdale, CarlisleCA2 6BH
Born December 1955
Director
Appointed 01 Apr 2018
Resigned 05 Sept 2023

SWATTS, George Stephen

Resigned
Martindale, CarlisleCA5 7BH
Born February 1948
Director
Appointed N/A
Resigned 03 Jun 2011

SWATTS, Mark Stephen

Resigned
Viables Industrial Estate, BasingstokeRG22 4LT
Born December 1972
Director
Appointed 05 Sept 2023
Resigned 02 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mrs Heather Joan Lowe

Ceased
Brunthill Road, CarlisleCA3 0EH
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2017
Ceased 24 Feb 2017

David Eric Lowe

Ceased
Brunthill Road, CarlisleCA3 0EH
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Kingstown Industrial Estate, CarlisleCA3 0EH

Nature of Control

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

Filing History

157

Appoint Person Secretary Company With Name Date
12 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement
15 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Second Filing Cessation Of A Person With Significant Control
4 April 2023
RP04PSC07RP04PSC07
Second Filing Of Annual Return With Made Up Date
4 April 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
4 April 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
4 April 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
4 April 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
4 April 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
4 April 2023
RP04AR01RP04AR01
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
16 March 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 March 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Medium
24 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Medium
5 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Legacy
18 June 2011
MG01MG01
Legacy
20 May 2011
MG01MG01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
287Change of Registered Office
Legacy
8 September 2009
353353
Legacy
8 September 2009
190190
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
190190
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
11 November 2002
88(2)R88(2)R
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
24 February 2001
395Particulars of Mortgage or Charge
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
363b363b
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 November 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
225(1)225(1)
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
7 October 1986
363363
Legacy
3 February 1986
288aAppointment of Director or Secretary
Incorporation Company
30 August 1984
NEWINCIncorporation