CARMICHAEL & CO.LIMITED

Register to unlock more data on OkredoRegister

CARMICHAEL & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00844515

Incorporation date

05/04/1965

Size

Micro Entity

Contacts

Registered address

Registered address

68 Ship Street, Brighton, East Sussex BN1 1AECopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon06/10/2025
Liquidators' statement of receipts and payments to 2025-08-02
dot icon01/11/2024
Micro company accounts made up to 2024-08-02
dot icon24/10/2024
Previous accounting period extended from 2024-03-31 to 2024-08-02
dot icon13/08/2024
Resolutions
dot icon13/08/2024
Appointment of a voluntary liquidator
dot icon13/08/2024
Declaration of solvency
dot icon13/08/2024
Registered office address changed from Bishopstone 36 Crescent Road Worthing BN11 1RL England to 68 Ship Street Brighton East Sussex BN1 1AE on 2024-08-13
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon20/06/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon30/08/2023
Micro company accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon25/08/2022
Micro company accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-15 with updates
dot icon28/05/2021
Registered office address changed from C/O Finch Lynton 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ to Bishopstone 36 Crescent Road Worthing BN11 1RL on 2021-05-28
dot icon28/11/2020
Satisfaction of charge 3 in full
dot icon09/09/2020
Micro company accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon16/08/2019
Micro company accounts made up to 2019-03-31
dot icon08/06/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon08/06/2019
Resolutions
dot icon08/06/2019
Statement of company's objects
dot icon17/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon10/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon26/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon06/01/2012
Registered office address changed from 54 Hollingdean Road Brighton East Sussex BN2 4AA on 2012-01-06
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon25/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Jacqueline Jean Blackman on 2010-05-15
dot icon16/06/2010
Director's details changed for Mr John Christopher Blackman on 2010-05-15
dot icon15/06/2010
Termination of appointment of John Blackman as a director
dot icon23/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 15/05/09; full list of members
dot icon17/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2008
Registered office changed on 19/06/2008 from 2/4 ash lane rustington littlehampton west sussex BN16 3BZ
dot icon19/06/2008
Return made up to 15/05/08; full list of members
dot icon18/06/2008
Registered office changed on 18/06/2008 from 2/4 ash lane rustington littlehampton west sussex BN16 3BZ
dot icon18/06/2008
Location of register of members
dot icon18/06/2008
Location of debenture register
dot icon18/06/2008
Registered office changed on 18/06/2008 from 54 hollingdean road brighton BN2 4AA
dot icon18/06/2008
Location of register of members
dot icon18/06/2008
Location of debenture register
dot icon16/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/07/2007
Return made up to 15/05/07; no change of members
dot icon27/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/11/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon23/05/2006
Return made up to 15/05/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/05/2005
Return made up to 30/03/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon06/05/2004
Return made up to 30/03/04; full list of members
dot icon27/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon02/05/2003
Return made up to 30/03/03; full list of members
dot icon19/04/2003
Particulars of mortgage/charge
dot icon30/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon23/04/2002
Return made up to 30/03/02; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon28/10/2001
New secretary appointed
dot icon28/10/2001
Secretary resigned
dot icon13/04/2001
Return made up to 30/03/01; full list of members
dot icon16/11/2000
Full accounts made up to 2000-06-30
dot icon12/05/2000
Return made up to 30/03/00; full list of members
dot icon30/12/1999
Full accounts made up to 1999-06-30
dot icon21/05/1999
Return made up to 30/03/99; full list of members
dot icon27/10/1998
Full accounts made up to 1998-06-30
dot icon06/07/1998
Particulars of contract relating to shares
dot icon06/07/1998
Ad 26/06/98--------- £ si 4900@1=4900 £ ic 100/5000
dot icon06/07/1998
Nc inc already adjusted 26/06/98
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon15/04/1998
Return made up to 30/03/98; full list of members
dot icon27/11/1997
Full accounts made up to 1997-06-30
dot icon18/04/1997
Return made up to 30/03/97; no change of members
dot icon06/01/1997
Full accounts made up to 1996-06-30
dot icon19/11/1996
Declaration of satisfaction of mortgage/charge
dot icon19/11/1996
Declaration of satisfaction of mortgage/charge
dot icon26/04/1996
Return made up to 30/03/96; no change of members
dot icon15/11/1995
Full accounts made up to 1995-06-30
dot icon19/04/1995
Return made up to 30/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounts for a small company made up to 1994-06-30
dot icon17/04/1994
Return made up to 30/03/94; no change of members
dot icon13/10/1993
Accounts for a small company made up to 1993-06-30
dot icon21/04/1993
Return made up to 30/03/93; no change of members
dot icon02/11/1992
Full accounts made up to 1992-06-30
dot icon12/05/1992
Full accounts made up to 1991-06-30
dot icon03/04/1992
Return made up to 30/03/92; full list of members
dot icon29/04/1991
Accounts for a small company made up to 1990-06-30
dot icon29/04/1991
Return made up to 11/03/91; no change of members
dot icon18/04/1990
Accounts for a small company made up to 1989-06-30
dot icon18/04/1990
Return made up to 30/03/90; full list of members
dot icon28/02/1989
Accounts for a small company made up to 1988-06-30
dot icon28/02/1989
Return made up to 23/02/89; full list of members
dot icon24/05/1988
Return made up to 12/04/88; full list of members
dot icon09/05/1988
Accounts for a small company made up to 1987-06-30
dot icon23/06/1987
Return made up to 29/04/87; no change of members
dot icon02/06/1987
Memorandum and Articles of Association
dot icon02/06/1987
Resolutions
dot icon11/05/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Accounts for a small company made up to 1985-06-30
dot icon29/08/1986
Return made up to 07/08/86; full list of members
dot icon28/08/1986
Secretary resigned;new secretary appointed;director resigned
dot icon06/06/1986
Director resigned
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
02/08/2024
dot iconNext confirmation date
25/07/2025
dot iconLast change occurred
02/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
02/08/2024
dot iconNext account date
02/08/2025
dot iconNext due on
02/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.58M
-
0.00
-
-
2023
1
1.61M
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackman, Jacqueline Jean
Secretary
01/10/2001 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARMICHAEL & CO.LIMITED

CARMICHAEL & CO.LIMITED is an(a) Liquidation company incorporated on 05/04/1965 with the registered office located at 68 Ship Street, Brighton, East Sussex BN1 1AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

CARMICHAEL & CO.LIMITED is currently Liquidation. It was registered on 05/04/1965 .

Where is CARMICHAEL & CO.LIMITED located?

toggle

CARMICHAEL & CO.LIMITED is registered at 68 Ship Street, Brighton, East Sussex BN1 1AE.

What does CARMICHAEL & CO.LIMITED do?

toggle

CARMICHAEL & CO.LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 06/10/2025: Liquidators' statement of receipts and payments to 2025-08-02.