A.CARMICHAEL & CO.LIMITED

Register to unlock more data on OkredoRegister

A.CARMICHAEL & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00370929

Incorporation date

28/11/1941

Size

Micro Entity

Contacts

Registered address

Registered address

Newhaven 3 Humberdale Close, Tranby Lane, Swanland, North Ferriby, North Humberside HU14 3NSCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1985)
dot icon09/12/2025
Change of details for Zoe Carmichael as a person with significant control on 2025-12-09
dot icon04/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon23/10/2025
Micro company accounts made up to 2025-04-05
dot icon29/09/2025
Cessation of Dennis Carmichael as a person with significant control on 2025-09-25
dot icon29/09/2025
Termination of appointment of Dennis Carmichael as a secretary on 2025-09-25
dot icon29/09/2025
Termination of appointment of Margaret Carmichael as a director on 2025-09-25
dot icon29/09/2025
Termination of appointment of Dennis Carmichael as a director on 2025-09-25
dot icon29/09/2025
Change of details for Xanthe Carmichael as a person with significant control on 2024-10-16
dot icon05/06/2025
Cessation of Richard Andrew Carmichael as a person with significant control on 2025-06-05
dot icon23/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-04-05
dot icon21/10/2024
Appointment of Xanthe Margaret Earl as a director on 2024-10-16
dot icon17/10/2024
Appointment of Zoe Samantha Carmichael as a director on 2024-10-16
dot icon14/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-04-05
dot icon05/01/2023
Micro company accounts made up to 2022-04-05
dot icon13/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-04-05
dot icon13/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-04-05
dot icon15/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon26/08/2020
Notification of Xanthe Carmichael as a person with significant control on 2020-08-18
dot icon25/08/2020
Notification of Zoe Carmichael as a person with significant control on 2020-08-18
dot icon20/08/2020
Cessation of Margaret Carmichael as a person with significant control on 2020-08-18
dot icon19/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-04-05
dot icon13/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-04-05
dot icon14/12/2017
Micro company accounts made up to 2017-04-05
dot icon11/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon18/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon23/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon06/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-04-05
dot icon24/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon19/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon18/12/2012
Termination of appointment of Stephen Pugmire as a secretary
dot icon18/12/2012
Appointment of Mr Dennis Carmichael as a secretary
dot icon12/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon17/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon10/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon08/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon08/12/2009
Director's details changed for Dennis Carmichael on 2009-11-29
dot icon08/12/2009
Director's details changed for Margaret Carmichael on 2009-11-29
dot icon08/12/2009
Registered office address changed from 69 Humber Street Hull East Yorkshire HU1 1TU on 2009-12-08
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon22/12/2008
Return made up to 29/11/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon27/12/2007
Return made up to 29/11/07; no change of members
dot icon10/12/2007
Secretary resigned
dot icon10/12/2007
New secretary appointed
dot icon02/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon22/12/2006
Return made up to 29/11/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-04-05
dot icon21/12/2005
Return made up to 29/11/05; full list of members
dot icon15/12/2004
Return made up to 29/11/04; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon08/12/2003
Return made up to 29/11/03; full list of members
dot icon13/08/2003
Total exemption small company accounts made up to 2003-04-05
dot icon05/12/2002
Return made up to 29/11/02; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-04-05
dot icon17/12/2001
Return made up to 12/12/01; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2001-04-05
dot icon16/01/2001
Return made up to 12/12/00; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-04-05
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon25/02/2000
£ ic 5400/3683 10/02/00 £ sr 1717@1=1717
dot icon25/01/2000
Return made up to 12/12/99; full list of members
dot icon20/08/1999
Accounts for a small company made up to 1999-04-05
dot icon24/12/1998
Return made up to 12/12/98; no change of members
dot icon20/10/1998
Accounts for a small company made up to 1998-04-05
dot icon10/03/1998
Accounts for a small company made up to 1997-04-05
dot icon30/12/1997
Return made up to 12/12/97; no change of members
dot icon23/12/1996
Return made up to 12/12/96; full list of members
dot icon23/12/1996
Accounts for a small company made up to 1996-04-05
dot icon13/02/1996
Accounts for a small company made up to 1995-04-05
dot icon19/12/1995
Return made up to 12/12/95; no change of members
dot icon24/01/1995
Return made up to 12/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Accounts for a small company made up to 1994-04-05
dot icon22/12/1993
Return made up to 12/12/93; full list of members
dot icon15/09/1993
Accounts for a small company made up to 1993-04-05
dot icon14/01/1993
Return made up to 12/12/92; full list of members
dot icon24/11/1992
Accounts for a small company made up to 1992-04-05
dot icon24/11/1992
Director resigned
dot icon19/03/1992
Accounts for a small company made up to 1991-04-05
dot icon09/01/1992
Return made up to 12/12/91; full list of members
dot icon14/01/1991
Accounts for a small company made up to 1990-04-05
dot icon14/01/1991
Return made up to 31/12/90; full list of members
dot icon26/01/1990
Accounts for a small company made up to 1989-04-05
dot icon26/01/1990
Return made up to 31/12/89; full list of members
dot icon25/01/1989
Accounts for a small company made up to 1988-04-05
dot icon25/01/1989
Return made up to 08/11/88; full list of members
dot icon13/01/1988
Accounts for a small company made up to 1987-04-05
dot icon13/01/1988
Return made up to 07/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Accounts for a small company made up to 1986-04-05
dot icon22/12/1986
Return made up to 22/12/86; full list of members
dot icon18/03/1985
Accounts made up to 1984-04-05
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
245.73K
-
0.00
-
-
2022
2
246.28K
-
0.00
-
-
2022
2
246.28K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

246.28K £Ascended0.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carmichael, Zoe Samantha
Director
16/10/2024 - Present
-
Carmichael, Dennis
Secretary
13/12/2012 - 25/09/2025
-
Pugmire, Stephen
Secretary
19/11/2007 - 13/12/2012
-
Earl, Xanthe Margaret
Director
16/10/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.CARMICHAEL & CO.LIMITED

A.CARMICHAEL & CO.LIMITED is an(a) Active company incorporated on 28/11/1941 with the registered office located at Newhaven 3 Humberdale Close, Tranby Lane, Swanland, North Ferriby, North Humberside HU14 3NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A.CARMICHAEL & CO.LIMITED?

toggle

A.CARMICHAEL & CO.LIMITED is currently Active. It was registered on 28/11/1941 .

Where is A.CARMICHAEL & CO.LIMITED located?

toggle

A.CARMICHAEL & CO.LIMITED is registered at Newhaven 3 Humberdale Close, Tranby Lane, Swanland, North Ferriby, North Humberside HU14 3NS.

What does A.CARMICHAEL & CO.LIMITED do?

toggle

A.CARMICHAEL & CO.LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does A.CARMICHAEL & CO.LIMITED have?

toggle

A.CARMICHAEL & CO.LIMITED had 2 employees in 2022.

What is the latest filing for A.CARMICHAEL & CO.LIMITED?

toggle

The latest filing was on 09/12/2025: Change of details for Zoe Carmichael as a person with significant control on 2025-12-09.