CARL SCHMIEDER LIMITED

Register to unlock more data on OkredoRegister

CARL SCHMIEDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01738125

Incorporation date

08/07/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Mountbatten Road, Tiverton, Devon EX16 6SWCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1986)
dot icon05/12/2025
Micro company accounts made up to 2025-06-30
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon12/11/2024
Micro company accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon21/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon11/04/2022
Micro company accounts made up to 2021-06-30
dot icon23/09/2021
Termination of appointment of Carol Patricia Schmieder as a director on 2021-09-23
dot icon23/09/2021
Termination of appointment of Carol Patricia Schmieder as a secretary on 2021-09-23
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/03/2019
Registered office address changed from The Old Stables Wonham Bampton Tiverton Devon EX16 9JZ to Unit 4 Mountbatten Road Tiverton Devon EX16 6SW on 2019-03-28
dot icon22/02/2019
Termination of appointment of Amanda Alison Green as a director on 2019-02-10
dot icon02/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon30/06/2015
Director's details changed for Amanda Alison Green on 2014-07-01
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon25/06/2014
Termination of appointment of John Schmieder as a director
dot icon25/06/2014
Termination of appointment of John Schmieder as a director
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon24/06/2010
Director's details changed for John Carl Schmieder on 2010-06-24
dot icon24/06/2010
Director's details changed for Carol Patricia Schmieder on 2010-06-24
dot icon24/06/2010
Director's details changed for Amanda Alison Green on 2009-10-02
dot icon11/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/03/2010
Appointment of Mr Gavin Kennett Leigh Batsford as a director
dot icon14/09/2009
Return made up to 24/06/09; full list of members
dot icon11/09/2009
Registered office changed on 11/09/2009 from the old stables wonham bampton tiverton devon EX16 9JZ
dot icon10/09/2009
Registered office changed on 10/09/2009 from 22 wycombe end beaconsfield buckinghamshire HP9 1NB
dot icon12/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/07/2008
Return made up to 24/06/08; full list of members
dot icon28/02/2008
Appointment terminated director damian green
dot icon07/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/07/2007
Return made up to 24/06/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/06/2006
Return made up to 24/06/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/11/2005
Registered office changed on 28/11/05 from: one high street chalfont st. Peter bucks SL9 9QE
dot icon15/08/2005
Return made up to 24/06/05; full list of members
dot icon03/03/2005
Accounting reference date extended from 28/02/05 to 30/06/05
dot icon06/09/2004
Total exemption small company accounts made up to 2004-02-28
dot icon30/06/2004
Return made up to 24/06/04; change of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon18/06/2003
Return made up to 24/06/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon26/07/2002
New director appointed
dot icon04/07/2002
Return made up to 24/06/02; full list of members
dot icon07/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon13/07/2001
Return made up to 24/06/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-02-29
dot icon22/06/2000
Return made up to 24/06/00; full list of members
dot icon17/08/1999
Accounts for a small company made up to 1999-02-28
dot icon20/07/1999
Return made up to 24/06/99; full list of members
dot icon30/12/1998
Accounts for a small company made up to 1998-02-28
dot icon20/07/1998
Return made up to 24/06/98; no change of members
dot icon30/03/1998
New director appointed
dot icon05/01/1998
Accounts for a small company made up to 1997-02-28
dot icon28/06/1997
Return made up to 24/06/97; no change of members
dot icon20/12/1996
Accounts for a small company made up to 1996-02-29
dot icon01/08/1996
Return made up to 24/06/96; full list of members
dot icon22/12/1995
Accounts for a small company made up to 1995-02-28
dot icon14/07/1995
Return made up to 24/06/95; no change of members
dot icon03/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 24/06/94; no change of members
dot icon16/07/1993
Return made up to 24/06/93; full list of members
dot icon15/07/1993
Accounts for a small company made up to 1993-02-28
dot icon06/07/1992
Particulars of mortgage/charge
dot icon24/06/1992
Accounts for a small company made up to 1992-02-29
dot icon24/06/1992
Return made up to 24/06/92; no change of members
dot icon14/08/1991
Accounts for a small company made up to 1991-02-28
dot icon17/07/1991
Return made up to 24/06/91; no change of members
dot icon27/06/1990
Accounts for a small company made up to 1990-02-28
dot icon27/06/1990
Return made up to 24/06/90; full list of members
dot icon27/06/1990
Ad 24/05/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Resolutions
dot icon31/01/1990
Accounts for a small company made up to 1989-07-31
dot icon17/10/1989
Accounting reference date shortened from 31/07 to 28/02
dot icon10/10/1989
Accounts for a small company made up to 1988-07-31
dot icon10/10/1989
Return made up to 04/10/89; full list of members
dot icon12/09/1989
Registered office changed on 12/09/89 from: 3 highlands close chalfont st peter bucks SL9 0DR
dot icon16/05/1989
Return made up to 15/12/88; full list of members
dot icon03/02/1988
Full accounts made up to 1987-07-31
dot icon03/02/1988
Return made up to 30/11/87; full list of members
dot icon06/09/1987
Accounts for a small company made up to 1986-07-31
dot icon17/10/1986
Return made up to 15/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.01K
-
0.00
-
-
2022
2
146.96K
-
0.00
-
-
2023
2
117.28K
-
0.00
-
-
2023
2
117.28K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

117.28K £Descended-20.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batsford, Gavin Kennett Leigh
Director
01/10/2009 - Present
-

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+
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 CARL SCHMIEDER LIMITED

CARL SCHMIEDER LIMITED is an(a) Active company incorporated on 08/07/1983 with the registered office located at Unit 4 Mountbatten Road, Tiverton, Devon EX16 6SW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARL SCHMIEDER LIMITED?

toggle

CARL SCHMIEDER LIMITED is currently Active. It was registered on 08/07/1983 .

Where is CARL SCHMIEDER LIMITED located?

toggle

CARL SCHMIEDER LIMITED is registered at Unit 4 Mountbatten Road, Tiverton, Devon EX16 6SW.

What does CARL SCHMIEDER LIMITED do?

toggle

CARL SCHMIEDER LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CARL SCHMIEDER LIMITED have?

toggle

CARL SCHMIEDER LIMITED had 2 employees in 2023.

What is the latest filing for CARL SCHMIEDER LIMITED?

toggle

The latest filing was on 05/12/2025: Micro company accounts made up to 2025-06-30.