Background WavePink WaveYellow Wave

DOBIES (CARLISLE) LIMITED (03498863)

DOBIES (CARLISLE) LIMITED (03498863) is an active UK company. incorporated on 20 January 1998. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DOBIES (CARLISLE) LIMITED has been registered for 28 years. Current directors include ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas.

Company Number
03498863
Status
active
Type
ltd
Incorporated
20 January 1998
Age
28 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
D

DOBIES (CARLISLE) LIMITED

DOBIES (CARLISLE) LIMITED is an active company incorporated on 20 January 1998 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. DOBIES (CARLISLE) LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03498863

LTD Company

Age

28 Years

Incorporated 20 January 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 December 2014 (11 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

COLES OF CARLISLE LIMITED
From: 20 January 1998To: 3 September 2003
Contact
Address

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

Previous Addresses

Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH
From: 3 June 2013To: 27 May 2015
Dobies Business Park Lillyhall West Workington Cumbria CA14 4HX
From: 20 January 1998To: 3 June 2013
Timeline

8 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Mar 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LOOSE, Nicola Jane Carrington

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 01 Mar 2019

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 07 Jan 2013

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 07 Jan 2013

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 07 Jan 2013

ANDERSON, Karen

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 07 Jan 2013
Resigned 01 Mar 2019

MOTORS SECRETARIES LIMITED

Resigned
Chiswell Street, LondonEC1Y 4UP
Corporate secretary
Appointed 20 Jan 1998
Resigned 07 Jan 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jan 1998
Resigned 20 Jan 1998

COLE, Ian

Resigned
43 Lovers Walk, DumfriesDG1 1LR
Born June 1946
Director
Appointed 13 Feb 1998
Resigned 11 Aug 2000

DOBIE, William

Resigned
29 Stainburn Road, WorkingtonCA14 1SW
Born March 1946
Director
Appointed 20 Dec 2001
Resigned 07 Jan 2013

SHERWIN, Michael

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born March 1959
Director
Appointed 07 Jan 2013
Resigned 01 Mar 2019

CERTAGENT LIMITED

Resigned
4 Chiswell Street, LondonEC1Y 4UP
Corporate director
Appointed 20 Jan 1998
Resigned 13 Feb 1998

MOTORS DIRECTORS LIMITED

Resigned
Chiswell Street, LondonEC1Y 4UP
Corporate director
Appointed 28 Jan 1998
Resigned 20 Dec 2001

MOTORS DIRECTORS LIMITED

Resigned
4 Chiswell Street, LondonEC1Y 4UP
Corporate director
Appointed 28 Jan 1998
Resigned 20 Dec 2001

Persons with significant control

1

Fifth Avenue Business Park, 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 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Legacy
15 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE1GUARANTEE1
Legacy
15 August 2025
AGREEMENT1AGREEMENT1
Legacy
15 August 2025
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE1GUARANTEE1
Legacy
4 September 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Legacy
10 August 2023
PARENT_ACCPARENT_ACC
Legacy
10 August 2023
AGREEMENT1AGREEMENT1
Legacy
10 August 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
AGREEMENT1AGREEMENT1
Legacy
19 August 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Legacy
11 November 2021
GUARANTEE1GUARANTEE1
Legacy
23 August 2021
GUARANTEE1GUARANTEE1
Legacy
19 August 2021
AGREEMENT1AGREEMENT1
Legacy
19 August 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Legacy
17 July 2020
PARENT_ACCPARENT_ACC
Legacy
17 July 2020
AGREEMENT1AGREEMENT1
Legacy
17 July 2020
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Legacy
18 July 2019
PARENT_ACCPARENT_ACC
Legacy
18 July 2019
AGREEMENT1AGREEMENT1
Legacy
18 July 2019
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Legacy
17 August 2018
PARENT_ACCPARENT_ACC
Legacy
17 August 2018
GUARANTEE1GUARANTEE1
Legacy
17 August 2018
AGREEMENT1AGREEMENT1
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 December 2017
AD04Change of Accounting Records Location
Legacy
22 November 2017
PARENT_ACCPARENT_ACC
Legacy
22 November 2017
AGREEMENT1AGREEMENT1
Legacy
22 November 2017
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Legacy
20 July 2016
PARENT_ACCPARENT_ACC
Legacy
20 July 2016
GUARANTEE1GUARANTEE1
Legacy
20 July 2016
AGREEMENT1AGREEMENT1
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Legacy
17 November 2015
PARENT_ACCPARENT_ACC
Legacy
17 November 2015
AGREEMENT1AGREEMENT1
Legacy
17 November 2015
GUARANTEE1GUARANTEE1
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Made Up Date
5 December 2014
AAAnnual Accounts
Legacy
5 December 2014
PARENT_ACCPARENT_ACC
Legacy
1 December 2014
AGREEMENT2AGREEMENT2
Legacy
1 December 2014
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2013
AAAnnual Accounts
Legacy
27 November 2013
PARENT_ACCPARENT_ACC
Legacy
27 November 2013
AGREEMENT2AGREEMENT2
Legacy
27 November 2013
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
29 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
29 July 2013
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
18 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Legacy
17 January 2013
MG02MG02
Resolution
16 January 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 January 2013
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
16 January 2013
AA01Change of Accounting Reference Date
Miscellaneous
16 January 2013
MISCMISC
Legacy
7 January 2013
MG02MG02
Legacy
7 January 2013
MG02MG02
Legacy
7 January 2013
MG02MG02
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Legacy
20 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Move Registers To Sail Company
26 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 January 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
7 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
9 April 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288cChange of Particulars
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
88(2)R88(2)R
Legacy
25 February 2002
123Notice of Increase in Nominal Capital
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
287Change of Registered Office
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Legacy
26 September 2001
123Notice of Increase in Nominal Capital
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Legacy
26 September 2001
123Notice of Increase in Nominal Capital
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Legacy
26 September 2001
123Notice of Increase in Nominal Capital
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Legacy
11 September 2001
88(2)R88(2)R
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
24 October 2000
244244
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
395Particulars of Mortgage or Charge
Legacy
22 January 1999
225Change of Accounting Reference Date
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Legacy
27 February 1998
395Particulars of Mortgage or Charge
Legacy
27 February 1998
395Particulars of Mortgage or Charge
Legacy
16 February 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
288bResignation of Director or Secretary
Incorporation Company
20 January 1998
NEWINCIncorporation