Get an alert when CARLISLE SECURITY SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-29 (in 5mo)

Last made up 2025-10-15

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£6M

+37.7% vs 2023

Employees

4,053

+12.2% vs 2023

Profit before tax

£2M

+67.2% vs 2023

Name history

Renamed 4 times since incorporation

  1. CARLISLE SECURITY SERVICES LIMITED 2005-12-01 → present
  2. CARLISLE FACILITIES SERVICES LIMITED 2003-04-13 → 2005-12-01
  3. CAPITOL SECURITY SERVICES LIMITED 1996-04-24 → 2003-04-13
  4. CAPITAL SECURITY SERVICES LIMITED 1991-11-28 → 1996-04-24
  5. BURMA LIMITED 1991-10-15 → 1991-11-28

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £97,949,000£110,651,000
Operating profit £1,361,000£2,135,000
Profit before tax £1,260,000£2,107,000
Net profit £959,000£1,573,000
Cash
Total assets less current liabilities £4,172,000£5,745,000
Net assets £4,172,000£5,745,000
Equity £4,172,000£5,745,000
Average employees 3,6134,053
Wages £81,020,000£94,155,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 1.4%1.9%
Net margin 1.0%1.4%
Return on capital employed 32.6%37.2%
Interest cover 13.48x76.25x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis as the directors have prepared detailed budgets for a period of at least 12 months from the date of signing the accounts which show that Carlisle Security Services Limited is able to meet all of its liabilities as they fall due. However, it is acknowledged that there are global and UK inflation pressures on prices and wages. Having completed this and taking in to consideration the financing position of the Company, the directors are confident of being able to trade for a period of at least 12 months from the date of approval of the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 41 resigned

Name Role Appointed Born Nationality
CHINN, Rebecca Anne Secretary 2022-11-21
EVANS, Paul Andrew Director 2019-03-07 Apr 1978 British
LOVAT, Abigail Frances Director 2022-11-21 Jun 1986 British
Show 41 resigned officers
Name Role Appointed Resigned
ARTHURS, John Gerard Paul Secretary 1994-04-07 1995-06-12
HARVEY, Charles Peter Secretary 1995-07-18 1997-04-01
HARVEY, Charles Peter Secretary 1995-06-12 1995-10-15
JONES, Stephen Secretary 1997-04-01 1999-04-26
OSBORNE, Philip Thomas Secretary 2000-02-29 2003-02-28
PENNINGTON, David Ian Secretary 2005-07-26 2008-07-31
PENNINGTON, David Ian Secretary 1999-04-26 2000-02-29
PHILLIPS, Guy Robert Secretary 2021-10-12 2022-11-21
ROBINSON, Ian George Secretary 2003-02-28 2005-07-26
RYAN, Philip James Patrick Secretary 1994-04-07
SHIRT, Michael Benjamin Secretary 2019-03-07 2021-10-12
WATSON, Rebecca Jane Secretary 2008-07-31 2019-03-07
ARTHURS, John Gerard Paul Director 1994-11-01 1995-06-12
BRADFORD, Richard James Director 2002-05-02 2008-07-31
BURCHALL, Andrew Jeremy Director 2008-07-31 2014-07-31
CAVENDER, Clifford John Director 1998-10-16 1999-03-31
COATES, Jeremy William Director 2004-04-23 2008-08-31
COLEMAN, Paul James Director 1999-04-26 2000-03-13
DOYLE, Desmond Mark Christopher Director 2008-07-31 2009-05-14
DULIEU, Kenneth Paul Director 1996-06-25 1999-03-19
ELLIOTT, Paul Director 1995-04-24 2002-09-16
FOX, Peter John Director 1999-04-26 1999-10-29
GATENBY, Robert Nicholas Director 1996-06-25 1999-04-26
GUTHRIE, Robin Campbell Director 1998-06-01 1999-04-23
HARVEY, Charles Peter Director 1999-04-26 2001-11-30
HARVEY, Charles Peter Director 1993-12-08 1993-10-15
JONES, Stephen Director 1997-04-01 2002-05-02
LAWRIE, Stuart Director 2002-10-14 2004-10-31
LEE, Wayne Harry Director 1993-12-08 1993-10-15
MARCHANT, Bernard Reginald Director 1996-04-01 2001-02-14
MEE, Darren Director 2015-04-20 2016-07-28
PENNINGTON, David Ian Director 2005-07-26 2008-07-31
PHILLIPS, Guy Robert Director 2021-05-27 2022-11-21
ROBERTSON, Julia Director 2014-06-30 2019-03-07
ROBINSON, Ian George Director 2002-09-06 2005-07-26
RYAN, Philip James Patrick Director 2002-09-16
SHIRT, Michael Benjamin Director 2019-03-07 2021-10-12
WALKER, Barry Arthur John Director 1994-04-07
WATSON, Rebecca Jane Director 2008-07-31 2019-03-07
WILFORD, Alison Louise Director 2016-07-28 2018-10-31
SOUTHTOWN LIMITED Corporate Director 2000-03-13 2003-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Carlisle Support Services Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 251 total filings

Date Type Category Description
2025-10-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-09 AA accounts Accounts with accounts type full
2024-10-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-12 AA accounts Accounts with accounts type full
2023-10-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-11 AA accounts Accounts with accounts type full
2023-07-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-11-29 AP01 officers Appoint person director company with name date PDF
2022-11-29 TM02 officers Termination secretary company with name termination date PDF
2022-11-29 TM01 officers Termination director company with name termination date PDF
2022-11-29 AP03 officers Appoint person secretary company with name date PDF
2022-11-24 AA accounts Accounts with accounts type full
2022-10-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-03-15 AA accounts Accounts with accounts type full
2022-02-09 AP03 officers Appoint person secretary company with name date PDF
2022-01-12 DISS40 gazette Gazette filings brought up to date
2022-01-11 GAZ1 gazette Gazette notice compulsory
2022-01-05 TM01 officers Termination director company with name termination date PDF
2022-01-05 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page