Background WavePink WaveYellow Wave

CARLISLE REFRIGERATION (HOLDINGS) LIMITED (07229383)

CARLISLE REFRIGERATION (HOLDINGS) LIMITED (07229383) is an active UK company. incorporated on 20 April 2010. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). CARLISLE REFRIGERATION (HOLDINGS) LIMITED has been registered for 15 years.

Company Number
07229383
Status
active
Type
ltd
Incorporated
20 April 2010
Age
15 years
Address
Lawrence House, Viables Industrial Estate, Basingstoke, RG22 4LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLISLE REFRIGERATION (HOLDINGS) LIMITED

CARLISLE REFRIGERATION (HOLDINGS) LIMITED is an active company incorporated on 20 April 2010 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). CARLISLE REFRIGERATION (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 33190)

Status

active

Active since 15 years ago

Company No

07229383

LTD Company

Age

15 Years

Incorporated 20 April 2010

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 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

FORMATCHASE LIMITED
From: 20 April 2010To: 16 June 2011
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: 20 July 2011To: 7 September 2023
5 Cecil Street Carlisle Cumbria CA1 1NL United Kingdom
From: 20 April 2010To: 20 July 2011
Timeline

21 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Jul 11
Director Joined
Jun 18
Loan Cleared
Mar 20
Owner Exit
Mar 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Owner Exit
Sept 23
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Owner Exit
Feb 26
Loan Cleared
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

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
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Resolution
13 September 2023
RESOLUTIONSResolutions
Memorandum Articles
13 September 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
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
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
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
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 April 2023
RP04SH01RP04SH01
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Secretary Company With Change Date
21 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Person Secretary Company With Change Date
4 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Resolution
20 July 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2011
CONNOTConfirmation Statement Notification
Legacy
7 June 2011
MG01MG01
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Incorporation Company
20 April 2010
NEWINCIncorporation