Background WavePink WaveYellow Wave

FARMER AND CARLISLE LEICESTER LIMITED (03101507)

FARMER AND CARLISLE LEICESTER LIMITED (03101507) is an active UK company. incorporated on 13 September 1995. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FARMER AND CARLISLE LEICESTER LIMITED has been registered for 30 years. Current directors include ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas.

Company Number
03101507
Status
active
Type
ltd
Incorporated
13 September 1995
Age
30 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMER AND CARLISLE LEICESTER LIMITED

FARMER AND CARLISLE LEICESTER LIMITED is an active company incorporated on 13 September 1995 with the registered office located in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FARMER AND CARLISLE LEICESTER LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03101507

LTD Company

Age

30 Years

Incorporated 13 September 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2023 (2 years ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

FARMER AND CARLISLE (WEST BRIDGFORD) LIMITED
From: 20 October 1995To: 5 April 2004
EXPERTNEW LIMITED
From: 13 September 1995To: 20 October 1995
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Gateshead, NE11 0XA,

Previous Addresses

Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0XA England
From: 16 December 2021To: 10 January 2025
29 Arboretum Street Nottingham NG1 4JA
From: 13 September 1995To: 16 December 2021
Timeline

16 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Jan 12
Director Left
Jun 12
Director Joined
Sept 17
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

LOOSE, Nicola

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 10 Dec 2021

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 10 Dec 2021

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 10 Dec 2021

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 10 Dec 2021

ATTEWELL, Mark John

Resigned
19 Main Street, RedmileNG13 0GA
Secretary
Appointed 02 Oct 1995
Resigned 15 Jan 1999

GOVIER, David John

Resigned
37 Cator Lane, NottinghamNG9 4AY
Secretary
Appointed 15 Jan 1999
Resigned 01 Jan 2002

TONGUE, Matthew James

Resigned
Road, LoughboroughLE11 1ND
Secretary
Appointed 01 Jan 2002
Resigned 10 Dec 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Sept 1995
Resigned 02 Oct 1995

CARLISLE, John

Resigned
Belton Road, LoughboroughLE11 1ND
Born May 1944
Director
Appointed 02 Oct 1995
Resigned 10 Dec 2021

CLARKSON, Terence Michael

Resigned
Road, LoughboroughLE11 1ND
Born January 1943
Director
Appointed 21 Mar 1996
Resigned 30 May 2012

FARMER, Michael Frank

Resigned
16 Winchester Avenue, NottinghamNG9 1AU
Born July 1931
Director
Appointed 21 Mar 1996
Resigned 31 Mar 2000

FREEMAN, Paul

Resigned
Loughborough, LeicesterLE11 1ND
Born May 1964
Director
Appointed 01 Jan 2002
Resigned 10 Dec 2021

GOVIER, David John

Resigned
Belton Road, LoughboroughLE11 1ND
Born November 1945
Director
Appointed 21 Mar 1996
Resigned 30 Dec 2011

NORONHA, Colin Jude

Resigned
129 Welford Road, LeicesterLE2 6BE
Born July 1955
Director
Appointed 11 Sept 2017
Resigned 30 Jul 2021

TONGUE, Matthew James

Resigned
LoughboroughLE11 1ND
Born May 1972
Director
Appointed 10 Feb 2021
Resigned 10 Dec 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Sept 1995
Resigned 02 Oct 1995

Persons with significant control

1

Fifth Avenue, GatesheadNE11 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE1GUARANTEE1
Legacy
14 August 2025
AGREEMENT1AGREEMENT1
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Legacy
13 September 2024
ANNOTATIONANNOTATION
Legacy
3 September 2024
PARENT_ACCPARENT_ACC
Legacy
3 September 2024
GUARANTEE1GUARANTEE1
Legacy
3 September 2024
AGREEMENT1AGREEMENT1
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2023
AAAnnual Accounts
Legacy
24 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 November 2023
GUARANTEE2GUARANTEE2
Legacy
24 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
12 January 2022
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Medium
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Medium
16 September 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Medium
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
21 October 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
23 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 November 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 October 2004
AAAnnual Accounts
Legacy
5 October 2004
403aParticulars of Charge Subject to s859A
Legacy
5 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 September 2004
363sAnnual Return (shuttle)
Memorandum Articles
22 April 2004
MEM/ARTSMEM/ARTS
Memorandum Articles
20 April 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
24 October 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 July 2002
AAAnnual Accounts
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
122122
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 2001
AAAnnual Accounts
Legacy
16 June 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 August 2000
AAAnnual Accounts
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Resolution
20 November 1997
RESOLUTIONSResolutions
Legacy
20 November 1997
88(2)R88(2)R
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Resolution
23 June 1996
RESOLUTIONSResolutions
Resolution
23 June 1996
RESOLUTIONSResolutions
Memorandum Articles
23 June 1996
MEM/ARTSMEM/ARTS
Legacy
23 June 1996
88(2)R88(2)R
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
28 April 1996
88(2)R88(2)R
Legacy
28 April 1996
88(2)R88(2)R
Legacy
17 January 1996
224224
Memorandum Articles
24 October 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
13 October 1995
123Notice of Increase in Nominal Capital
Resolution
13 October 1995
RESOLUTIONSResolutions
Resolution
13 October 1995
RESOLUTIONSResolutions
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
287Change of Registered Office
Incorporation Company
13 September 1995
NEWINCIncorporation