CARMALOR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARMALOR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04826052

Incorporation date

09/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

64 Lincoln Road, Bassingham, Lincoln LN5 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2003)
dot icon18/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon01/07/2025
Termination of appointment of Mark Brown as a secretary on 2025-06-30
dot icon01/07/2025
Termination of appointment of Mark Brown as a director on 2025-06-30
dot icon15/05/2025
Micro company accounts made up to 2024-08-31
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon20/05/2024
Micro company accounts made up to 2023-08-31
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-08-31
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon10/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon07/05/2021
Micro company accounts made up to 2020-08-31
dot icon22/07/2020
Micro company accounts made up to 2019-08-31
dot icon30/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon11/05/2020
Registered office address changed from The Coach House Savile Court Main Street Newark NG22 0BL to 64 Lincoln Road Bassingham Lincoln LN5 9JR on 2020-05-11
dot icon20/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon27/06/2018
Termination of appointment of Ian Sutherland Whitehead as a director on 2018-05-23
dot icon15/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/06/2017
Notification of Carmalor Holdings (2005) Ltd as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/06/2016
Director's details changed for Mr Ian Southerland Whitehead on 2016-06-17
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon26/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-03-22
dot icon23/03/2016
Statement by Directors
dot icon23/03/2016
Statement of capital on 2016-03-23
dot icon23/03/2016
Solvency Statement dated 22/03/16
dot icon23/03/2016
Resolutions
dot icon23/03/2016
Statement of company's objects
dot icon23/03/2016
Resolutions
dot icon17/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon17/06/2015
Director's details changed for Mr Ian Southerland Whitehead on 2015-05-31
dot icon27/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon20/05/2014
Accounts for a small company made up to 2013-08-31
dot icon08/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon11/06/2013
Accounts for a small company made up to 2012-08-31
dot icon18/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon16/03/2012
Accounts for a small company made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon20/05/2011
Accounts for a small company made up to 2010-08-31
dot icon12/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon28/05/2010
Accounts for a small company made up to 2009-08-31
dot icon08/07/2009
Return made up to 07/07/09; full list of members
dot icon08/07/2009
Location of register of members
dot icon08/07/2009
Location of debenture register
dot icon07/07/2009
Registered office changed on 07/07/2009 from the coach house, savile court mainstreet eakring NG22 0BL
dot icon07/07/2009
Director's change of particulars / ian whitehead / 07/07/2009
dot icon06/04/2009
Accounts for a small company made up to 2008-08-31
dot icon07/01/2009
Appointment terminated director julie jackson
dot icon08/07/2008
Return made up to 07/07/08; full list of members
dot icon24/04/2008
Full accounts made up to 2007-08-31
dot icon08/09/2007
Return made up to 09/07/07; no change of members
dot icon06/07/2007
Accounts for a small company made up to 2006-08-31
dot icon14/08/2006
Return made up to 09/07/06; full list of members
dot icon24/03/2006
Accounts for a small company made up to 2005-08-31
dot icon15/02/2006
Declaration of assistance for shares acquisition
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Director resigned
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Return made up to 09/07/05; full list of members
dot icon11/05/2005
Accounts for a small company made up to 2004-08-31
dot icon12/08/2004
Return made up to 09/07/04; full list of members
dot icon08/06/2004
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon29/09/2003
Statement of affairs
dot icon29/09/2003
Ad 04/08/03--------- £ si 10000@1=10000 £ ic 1/10001
dot icon30/08/2003
New director appointed
dot icon09/08/2003
Particulars of mortgage/charge
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New secretary appointed;new director appointed
dot icon15/07/2003
Secretary resigned
dot icon15/07/2003
Director resigned
dot icon09/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/06/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00K
-
0.00
-
-
2022
0
2.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/07/2003 - 09/07/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
09/07/2003 - 09/07/2003
36021
Mr Ian Sutherland Whitehead
Director
01/08/2005 - 23/05/2018
7
Brown, Mark
Secretary
09/07/2003 - 30/06/2025
3
Jackson, Julie
Director
01/08/2005 - 12/12/2008
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 CARMALOR HOLDINGS LIMITED

CARMALOR HOLDINGS LIMITED is an(a) Active company incorporated on 09/07/2003 with the registered office located at 64 Lincoln Road, Bassingham, Lincoln LN5 9JR. There is currently no 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 CARMALOR HOLDINGS LIMITED?

toggle

CARMALOR HOLDINGS LIMITED is currently Active. It was registered on 09/07/2003 .

Where is CARMALOR HOLDINGS LIMITED located?

toggle

CARMALOR HOLDINGS LIMITED is registered at 64 Lincoln Road, Bassingham, Lincoln LN5 9JR.

What does CARMALOR HOLDINGS LIMITED do?

toggle

CARMALOR HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARMALOR HOLDINGS LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via compulsory strike-off.