A.G. CARRICK LIMITED

Register to unlock more data on OkredoRegister

A.G. CARRICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02258628

Incorporation date

16/05/1988

Size

Small

Contacts

Registered address

Registered address

The Orchard Rooms, Doughton, Tetbury GL8 8TNCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1988)
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon31/10/2025
Termination of appointment of Constantine Michael Innemée as a director on 2025-10-17
dot icon10/09/2025
Accounts for a small company made up to 2025-03-31
dot icon06/09/2025
Appointment of Mr Christopher John Dee as a director on 2025-09-01
dot icon27/08/2025
Director's details changed for Mr Frederico Marchetti on 2025-08-26
dot icon25/02/2025
Appointment of Mr Constantine Michael Innemée as a director on 2025-02-19
dot icon07/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon10/01/2025
Change of details for The Prince's Foundation as a person with significant control on 2023-12-11
dot icon04/09/2024
Accounts for a small company made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon05/09/2023
Accounts for a small company made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon24/10/2022
Accounts for a small company made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/12/2021
Termination of appointment of Michael David Fawcett as a director on 2021-12-01
dot icon14/12/2021
Termination of appointment of Douglas Andrew Connell as a director on 2021-09-15
dot icon25/10/2021
Registered office address changed from Clarence House London SW1A 1BA to The Orchard Rooms Doughton Tetbury GL8 8TN on 2021-10-25
dot icon15/09/2021
Appointment of Mr Frederico Marchetti as a director on 2021-07-01
dot icon02/08/2021
Appointment of Mr Douglas Andrew Connell as a director on 2021-07-01
dot icon02/08/2021
Notification of The Prince's Foundation as a person with significant control on 2021-07-01
dot icon21/07/2021
Cessation of The Prince of Wales's Charitable Foundation as a person with significant control on 2021-07-01
dot icon01/07/2021
Termination of appointment of Peter Rosslyn as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Mark Chester as a director on 2021-06-30
dot icon30/06/2021
Resolutions
dot icon18/06/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-14
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-06-14
dot icon14/04/2021
Termination of appointment of Christine Prescott as a director on 2021-03-31
dot icon12/04/2021
Termination of appointment of Karl James Dunkley as a director on 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon31/03/2021
Termination of appointment of Christine Prescott as a secretary on 2021-03-31
dot icon06/01/2021
Accounts for a small company made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon11/06/2018
Director's details changed for Christine Prescott on 2018-06-01
dot icon11/06/2018
Director's details changed for Mr Karl Dunkley on 2018-06-10
dot icon11/02/2018
Termination of appointment of James Furse as a secretary on 2018-01-31
dot icon11/02/2018
Appointment of Mr Michael Keith Jary as a director on 2018-02-01
dot icon11/02/2018
Appointment of Mrs Christine Prescott as a secretary on 2018-02-01
dot icon11/02/2018
Termination of appointment of James Furse as a director on 2018-01-31
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon19/09/2017
Appointment of Mr Michael David Fawcett as a director on 2017-09-11
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon19/04/2016
Director's details changed for Christine Prescott on 2015-01-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon01/02/2016
Register(s) moved to registered office address Clarence House London SW1A 1BA
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon21/10/2014
Appointment of The Earl of Peter Rosslyn as a director on 2014-10-20
dot icon16/09/2014
Termination of appointment of Richard Edward George Pattle as a director on 2014-09-11
dot icon29/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon18/12/2013
Termination of appointment of Michael Fawcett as a director
dot icon18/11/2013
Director's details changed for Mr Karl Dunkley on 2013-06-14
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon28/01/2013
Termination of appointment of Leslie Ferrar as a director
dot icon28/01/2013
Appointment of Mr Mark Chester as a director
dot icon28/01/2013
Appointment of Mr Karl Dunkley as a director
dot icon28/01/2013
Termination of appointment of Leslie Ferrar as a director
dot icon09/01/2013
Resolutions
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon02/11/2012
Memorandum and Articles of Association
dot icon08/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon07/02/2012
Register(s) moved to registered inspection location
dot icon12/01/2012
Appointment of Ms Leslie Jane Ferrar as a director
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon29/09/2011
Appointment of Mr James Furse as a secretary
dot icon28/09/2011
Appointment of Mr James Furse as a director
dot icon27/09/2011
Termination of appointment of Leslie Ferrar as a secretary
dot icon07/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon19/10/2010
Full accounts made up to 2010-03-31
dot icon28/04/2010
Termination of appointment of Peter Windett as a director
dot icon28/04/2010
Termination of appointment of Sally Ireland as a director
dot icon28/04/2010
Termination of appointment of Deborah Bennett as a director
dot icon10/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon10/03/2010
Register inspection address has been changed
dot icon10/03/2010
Director's details changed for Michael David Fawcett on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Peter Windett on 2010-03-10
dot icon10/03/2010
Director's details changed for Richard Edward George Pattle on 2010-03-10
dot icon10/03/2010
Director's details changed for Deborah Bennett on 2010-03-10
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2009
Appointment terminated director michael peat
dot icon03/03/2009
Return made up to 28/01/09; full list of members
dot icon18/02/2009
Director and secretary's change of particulars / leslie ferrar / 28/01/2009
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon28/10/2008
Director appointed peter windett
dot icon20/10/2008
Director appointed sally jean ireland
dot icon08/09/2008
Director appointed deborah bennett
dot icon08/09/2008
Director appointed michael david fawcett
dot icon10/04/2008
Director appointed richard edward george pattle
dot icon25/02/2008
Return made up to 28/01/08; full list of members
dot icon17/01/2008
Full accounts made up to 2007-03-31
dot icon01/04/2007
Return made up to 28/01/07; full list of members
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon28/02/2006
Return made up to 28/01/06; full list of members
dot icon27/02/2006
New secretary appointed
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
New director appointed
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon03/02/2006
Director resigned
dot icon02/09/2005
Registered office changed on 02/09/05 from: 10 buckingham gate london SW1E 6LA
dot icon16/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
New director appointed
dot icon25/02/2005
Return made up to 28/01/05; full list of members
dot icon24/08/2004
Full accounts made up to 2004-03-31
dot icon08/02/2004
Return made up to 28/01/04; full list of members
dot icon26/01/2004
Accounts for a small company made up to 2003-03-31
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon06/02/2003
Return made up to 28/01/03; full list of members
dot icon13/01/2003
Director resigned
dot icon13/09/2002
New director appointed
dot icon02/09/2002
Director resigned
dot icon21/02/2002
Return made up to 28/01/02; full list of members
dot icon28/10/2001
Accounts for a small company made up to 2001-03-31
dot icon25/01/2001
Return made up to 28/01/01; full list of members
dot icon27/09/2000
Accounts for a small company made up to 2000-03-31
dot icon02/02/2000
Return made up to 28/01/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon29/01/1999
Return made up to 28/01/99; no change of members
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon04/07/1998
Registered office changed on 04/07/98 from: 66 lincoln's inn fields london WC2A 3LH
dot icon04/07/1998
New secretary appointed
dot icon04/07/1998
Secretary resigned
dot icon06/05/1998
New director appointed
dot icon12/02/1998
Return made up to 28/01/98; full list of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon14/01/1998
Director resigned
dot icon29/09/1997
Director resigned
dot icon13/06/1997
New director appointed
dot icon28/02/1997
Return made up to 28/01/97; no change of members
dot icon20/01/1997
Accounts for a small company made up to 1996-03-31
dot icon24/12/1996
Director resigned
dot icon24/12/1996
Director resigned
dot icon24/12/1996
New director appointed
dot icon24/12/1996
New director appointed
dot icon24/12/1996
New director appointed
dot icon20/08/1996
Director resigned
dot icon12/02/1996
Return made up to 28/01/96; full list of members
dot icon02/01/1996
Accounts for a small company made up to 1995-03-31
dot icon14/12/1995
Director resigned
dot icon28/04/1995
Director resigned
dot icon09/02/1995
New director appointed
dot icon05/02/1995
Return made up to 28/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
New director appointed
dot icon24/11/1994
Accounts for a small company made up to 1994-03-31
dot icon18/02/1994
Return made up to 28/01/94; no change of members
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon12/02/1993
Return made up to 28/01/93; full list of members
dot icon17/01/1993
Accounts for a small company made up to 1992-03-31
dot icon02/02/1992
Return made up to 28/01/92; no change of members
dot icon16/01/1992
Accounts for a small company made up to 1991-03-31
dot icon25/06/1991
Director resigned;new director appointed
dot icon24/04/1991
Secretary resigned;new secretary appointed
dot icon22/04/1991
Accounts for a small company made up to 1990-03-31
dot icon07/02/1991
Return made up to 28/01/91; no change of members
dot icon26/06/1990
New director appointed
dot icon12/04/1990
Return made up to 13/02/90; full list of members
dot icon05/02/1990
Accounts for a small company made up to 1989-03-31
dot icon13/09/1988
Secretary resigned;new secretary appointed
dot icon13/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1988
Accounting reference date notified as 31/03
dot icon11/08/1988
Resolutions
dot icon11/08/1988
Memorandum and Articles of Association
dot icon05/08/1988
Certificate of change of name
dot icon05/08/1988
Certificate of change of name
dot icon16/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peat, Michael, Sir
Director
08/08/2002 - 10/06/2009
18
Connell, Douglas Andrew
Director
30/06/2021 - 14/09/2021
47
Townsend, Susan Eileen
Director
16/12/1996 - 27/10/1997
5
Dunkley, Karl James
Director
28/11/2012 - 30/03/2021
5
Jary, Michael Keith
Director
01/02/2018 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.G. CARRICK LIMITED

A.G. CARRICK LIMITED is an(a) Active company incorporated on 16/05/1988 with the registered office located at The Orchard Rooms, Doughton, Tetbury GL8 8TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.G. CARRICK LIMITED?

toggle

A.G. CARRICK LIMITED is currently Active. It was registered on 16/05/1988 .

Where is A.G. CARRICK LIMITED located?

toggle

A.G. CARRICK LIMITED is registered at The Orchard Rooms, Doughton, Tetbury GL8 8TN.

What does A.G. CARRICK LIMITED do?

toggle

A.G. CARRICK LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for A.G. CARRICK LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-31 with no updates.