CARASELLE LIMITED

Register to unlock more data on OkredoRegister

CARASELLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01662568

Incorporation date

07/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1982)
dot icon27/02/2026
Previous accounting period shortened from 2025-05-29 to 2025-05-28
dot icon05/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/02/2025
Previous accounting period shortened from 2024-05-30 to 2024-05-29
dot icon20/02/2025
Change of details for Mr Jonathan Michael Berliand as a person with significant control on 2025-02-20
dot icon20/02/2025
Director's details changed for Mr Jonathan Michael Berliand on 2025-02-20
dot icon10/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/12/2022
Director's details changed for Mr Jonathan Michael Berliand on 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon29/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/02/2020
Appointment of Mrs Tracey Irene Smith as a director on 2020-02-06
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon28/02/2019
Accounts for a small company made up to 2018-05-31
dot icon17/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon30/07/2018
Satisfaction of charge 18 in full
dot icon30/07/2018
Satisfaction of charge 28 in full
dot icon30/07/2018
Satisfaction of charge 26 in full
dot icon30/07/2018
Satisfaction of charge 27 in full
dot icon30/07/2018
Satisfaction of charge 32 in full
dot icon30/07/2018
Satisfaction of charge 35 in full
dot icon27/02/2018
Accounts for a small company made up to 2017-05-31
dot icon12/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon08/06/2017
Registered office address changed from 9 Albert Mews Third Avenue Hove East Sussex BN3 2PP to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 2017-06-08
dot icon02/03/2017
Accounts for a small company made up to 2016-05-31
dot icon21/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon01/11/2016
Cancellation of shares. Statement of capital on 2016-07-29
dot icon01/10/2016
Purchase of own shares.
dot icon17/09/2016
Termination of appointment of Elizabeth Rachel Berliand as a secretary on 2016-07-29
dot icon17/09/2016
Termination of appointment of Elizabeth Rachel Berliand as a director on 2016-07-29
dot icon17/09/2016
Resolutions
dot icon19/04/2016
Satisfaction of charge 22 in full
dot icon08/03/2016
Accounts for a small company made up to 2015-05-31
dot icon14/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon17/06/2015
Satisfaction of charge 23 in full
dot icon10/06/2015
Registration of charge 016625680039, created on 2015-06-08
dot icon27/05/2015
Satisfaction of charge 7 in full
dot icon27/05/2015
Satisfaction of charge 13 in full
dot icon27/05/2015
Satisfaction of charge 19 in full
dot icon09/03/2015
Accounts for a small company made up to 2014-05-31
dot icon19/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon04/03/2014
Accounts for a small company made up to 2013-05-31
dot icon20/12/2013
Registration of charge 016625680038
dot icon16/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon16/12/2013
Director's details changed for Mrs Elizabeth Rachel Berliand on 2013-12-03
dot icon21/11/2013
Satisfaction of charge 15 in full
dot icon04/03/2013
Accounts for a small company made up to 2012-05-31
dot icon14/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-08-08
dot icon13/12/2012
Resolutions
dot icon13/12/2012
Resolutions
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 37
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 36
dot icon28/02/2012
Accounts for a small company made up to 2011-05-31
dot icon13/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon13/12/2011
Secretary's details changed for Mrs Elizabeth Rachel Berliand on 2011-12-03
dot icon13/12/2011
Director's details changed for Jonathan Michael Berliand on 2011-12-03
dot icon13/12/2011
Director's details changed for Mrs Elizabeth Rachel Berliand on 2011-12-03
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon17/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon13/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon13/12/2009
Director's details changed for Jonathan Michael Berliand on 2009-12-03
dot icon13/12/2009
Director's details changed for Mrs Elizabeth Rachel Berliand on 2009-12-03
dot icon05/05/2009
Accounts for a small company made up to 2008-05-31
dot icon11/12/2008
Return made up to 03/12/08; full list of members
dot icon01/07/2008
Accounts for a small company made up to 2007-05-31
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 35
dot icon21/01/2008
Return made up to 03/12/07; full list of members
dot icon05/04/2007
Accounts for a small company made up to 2006-05-31
dot icon31/03/2007
Particulars of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon18/12/2006
Return made up to 03/12/06; full list of members
dot icon13/09/2006
Particulars of mortgage/charge
dot icon05/04/2006
Accounts for a small company made up to 2005-05-31
dot icon16/03/2006
Particulars of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
Return made up to 03/12/05; full list of members
dot icon17/12/2005
Particulars of mortgage/charge
dot icon10/12/2005
Particulars of mortgage/charge
dot icon11/08/2005
Particulars of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/04/2005
Accounts for a small company made up to 2004-05-31
dot icon21/01/2005
Return made up to 03/12/04; full list of members
dot icon10/11/2004
Registered office changed on 10/11/04 from: planet house 1 the drive hove east sussex BN3 3JE
dot icon18/05/2004
Particulars of mortgage/charge
dot icon28/04/2004
Particulars of mortgage/charge
dot icon03/04/2004
Accounts for a small company made up to 2003-05-31
dot icon12/12/2003
Return made up to 03/12/03; full list of members
dot icon05/04/2003
Accounts for a small company made up to 2002-05-31
dot icon09/12/2002
Return made up to 03/12/02; full list of members
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon02/04/2002
Accounts for a small company made up to 2001-05-31
dot icon22/01/2002
Particulars of mortgage/charge
dot icon10/01/2002
Return made up to 03/12/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon07/02/2001
Particulars of mortgage/charge
dot icon25/01/2001
Return made up to 03/12/00; full list of members
dot icon05/10/2000
Particulars of mortgage/charge
dot icon03/10/2000
Declaration of satisfaction of mortgage/charge
dot icon03/10/2000
Declaration of satisfaction of mortgage/charge
dot icon03/10/2000
Declaration of satisfaction of mortgage/charge
dot icon03/10/2000
Declaration of satisfaction of mortgage/charge
dot icon03/10/2000
Declaration of satisfaction of mortgage/charge
dot icon03/10/2000
Declaration of satisfaction of mortgage/charge
dot icon03/10/2000
Declaration of satisfaction of mortgage/charge
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon10/02/2000
Particulars of mortgage/charge
dot icon23/12/1999
Return made up to 03/12/99; full list of members
dot icon29/06/1999
Particulars of mortgage/charge
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon27/01/1999
Particulars of mortgage/charge
dot icon27/01/1999
Particulars of mortgage/charge
dot icon27/01/1999
Particulars of mortgage/charge
dot icon24/12/1998
Return made up to 03/12/98; full list of members
dot icon02/06/1998
Accounts for a small company made up to 1997-05-31
dot icon19/12/1997
Return made up to 03/12/97; no change of members
dot icon14/08/1997
Declaration of satisfaction of mortgage/charge
dot icon09/07/1997
Particulars of mortgage/charge
dot icon09/07/1997
Particulars of mortgage/charge
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon08/01/1997
Return made up to 03/12/96; no change of members
dot icon31/12/1996
Particulars of mortgage/charge
dot icon02/08/1996
Particulars of mortgage/charge
dot icon11/07/1996
Particulars of mortgage/charge
dot icon11/06/1996
Particulars of mortgage/charge
dot icon18/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Accounts for a small company made up to 1995-05-31
dot icon15/02/1996
Particulars of mortgage/charge
dot icon01/02/1996
Return made up to 03/12/95; full list of members
dot icon30/01/1996
Particulars of mortgage/charge
dot icon26/09/1995
Particulars of mortgage/charge
dot icon05/09/1995
Particulars of mortgage/charge
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon13/01/1995
Return made up to 03/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/05/1994
New director appointed
dot icon25/05/1994
Director resigned
dot icon17/03/1994
Accounts for a small company made up to 1993-05-31
dot icon05/01/1994
Return made up to 03/12/93; full list of members
dot icon08/07/1993
Registered office changed on 08/07/93 from: 12 moat way goring by sea worthing west sussex BN12 4DR
dot icon29/03/1993
Accounts for a small company made up to 1992-05-31
dot icon10/01/1993
Return made up to 20/12/92; no change of members
dot icon23/12/1992
Secretary resigned;new secretary appointed
dot icon24/06/1992
Accounts for a small company made up to 1991-05-31
dot icon02/06/1992
Return made up to 20/12/91; no change of members
dot icon20/08/1991
Accounts for a small company made up to 1990-05-31
dot icon12/04/1991
Return made up to 19/12/90; full list of members
dot icon17/02/1991
Accounts for a small company made up to 1989-05-31
dot icon08/03/1990
Return made up to 20/12/89; full list of members
dot icon27/10/1989
Accounts for a small company made up to 1988-05-31
dot icon25/07/1989
Particulars of mortgage/charge
dot icon25/04/1989
Return made up to 21/12/88; full list of members
dot icon23/06/1988
Full accounts made up to 1987-05-31
dot icon21/04/1988
Registered office changed on 21/04/88 from: st clare house 30/33 minories london EC3N 1DU
dot icon04/02/1988
Return made up to 24/09/87; full list of members
dot icon22/01/1988
New secretary appointed
dot icon17/07/1987
Particulars of mortgage/charge
dot icon17/07/1987
Particulars of mortgage/charge
dot icon15/04/1987
Accounts for a small company made up to 1986-05-31
dot icon27/08/1986
Full accounts made up to 1985-05-31
dot icon27/08/1986
Return made up to 24/06/86; full list of members
dot icon27/08/1986
Registered office changed on 27/08/86 from: st clare house 30 33 minories london EC3N 1DU
dot icon20/05/1986
Registered office changed on 20/05/86 from: 58 houndsditch london EC3A 7EU
dot icon03/05/1986
Return made up to 31/12/84; full list of members
dot icon03/05/1986
Return made up to 31/12/83; full list of members
dot icon03/05/1986
Return made up to 07/06/85; full list of members
dot icon08/11/1982
Certificate of change of name
dot icon07/09/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

6
2022
change arrow icon-47.51 % *

* during past year

Cash in Bank

£508,968.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
28/05/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
4.03M
-
0.00
969.64K
-
2022
6
4.15M
-
0.00
508.97K
-
2022
6
4.15M
-
0.00
508.97K
-

Employees

2022

Employees

6 Descended-33 % *

Net Assets(GBP)

4.15M £Ascended2.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

508.97K £Descended-47.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berliand, Jonathan Michael
Director
18/04/1994 - Present
19
Smith, Tracey Irene
Director
06/02/2020 - Present
2

Persons with Significant Control

1
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 CARASELLE LIMITED

CARASELLE LIMITED is an(a) Active company incorporated on 07/09/1982 with the registered office located at 4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CARASELLE LIMITED?

toggle

CARASELLE LIMITED is currently Active. It was registered on 07/09/1982 .

Where is CARASELLE LIMITED located?

toggle

CARASELLE LIMITED is registered at 4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AF.

What does CARASELLE LIMITED do?

toggle

CARASELLE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CARASELLE LIMITED have?

toggle

CARASELLE LIMITED had 6 employees in 2022.

What is the latest filing for CARASELLE LIMITED?

toggle

The latest filing was on 27/02/2026: Previous accounting period shortened from 2025-05-29 to 2025-05-28.