CARRAMORE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CARRAMORE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02657482

Incorporation date

25/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thongsbridge Mills, Miry Lane, Holmfirth HD9 7RWCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1991)
dot icon19/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon04/10/2025
Termination of appointment of John Forbes Mcnee as a director on 2025-09-24
dot icon01/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon04/10/2024
Registration of charge 026574820004, created on 2024-10-03
dot icon06/09/2024
Registration of charge 026574820003, created on 2024-09-04
dot icon07/07/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/06/2022
Termination of appointment of Paul Michael Oldfield as a director on 2022-05-31
dot icon10/06/2022
Termination of appointment of Wayne Michael Brady as a director on 2022-05-31
dot icon05/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/01/2020
Registration of charge 026574820002, created on 2020-01-23
dot icon30/12/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon30/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon15/10/2019
Resolutions
dot icon14/10/2019
Change of share class name or designation
dot icon14/10/2019
Particulars of variation of rights attached to shares
dot icon14/10/2019
Sub-division of shares on 2019-04-05
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon04/07/2018
Appointment of Mr Paul Michael Oldfield as a director on 2018-07-02
dot icon04/07/2018
Director's details changed for Mr John Forbes Mcnee on 2018-07-02
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/12/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/12/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/01/2012
Director's details changed for Ms Kim Heather Stacey on 2012-01-10
dot icon10/01/2012
Director's details changed for Mr Alasdair Mackenzie Grant on 2012-01-10
dot icon02/11/2011
Director's details changed for Mr Wayne Michael Brady on 2011-11-02
dot icon02/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon02/11/2011
Director's details changed for Ms Kim Heather Stacey on 2011-11-02
dot icon02/11/2011
Director's details changed for Mr John Forbes Mcnee on 2011-11-02
dot icon02/11/2011
Director's details changed for Mr Alasdair Mackenzie Grant on 2011-11-02
dot icon02/11/2011
Registered office address changed from Units 10-11 Thongsbridge Mills Miry Lane Holmfirth West Yorkshire HD9 7RW on 2011-11-02
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/03/2011
Compulsory strike-off action has been discontinued
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon05/03/2011
Appointment of Mr Wayne Michael Brady as a director
dot icon05/03/2011
Annual return made up to 2010-10-26 with full list of shareholders
dot icon05/03/2011
Termination of appointment of Paul Oldfield as a director
dot icon01/03/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon01/03/2010
Director's details changed for John Forbes Mcnee on 2009-10-26
dot icon01/03/2010
Director's details changed for Paul Michael Oldfield on 2009-10-26
dot icon01/03/2010
Director's details changed for Ms Kim Heather Stacey on 2009-10-26
dot icon01/03/2010
Director's details changed for Alasdair Mackenzie Grant on 2009-10-26
dot icon01/03/2010
Secretary's details changed for Kim Heather Stacey on 2009-10-26
dot icon05/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/04/2009
Return made up to 26/10/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/02/2008
Director appointed paul michael oldfield
dot icon24/01/2008
Particulars of mortgage/charge
dot icon27/11/2007
Return made up to 26/10/07; no change of members
dot icon18/06/2007
Accounts for a small company made up to 2006-06-30
dot icon30/05/2007
Return made up to 26/10/06; full list of members
dot icon30/05/2007
Return made up to 26/10/05; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/11/2004
Return made up to 26/10/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/03/2004
Return made up to 26/10/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon21/11/2002
Return made up to 26/10/02; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2001-04-30
dot icon05/07/2002
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon05/07/2002
New director appointed
dot icon30/01/2002
Return made up to 26/10/01; full list of members
dot icon05/09/2001
Registered office changed on 05/09/01 from: 1-3 brockholes lane brockholes west yorkshire HD7 7AW
dot icon14/11/2000
Return made up to 26/10/00; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-04-30
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon02/12/1999
Return made up to 26/10/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon27/10/1998
Return made up to 26/10/98; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon16/12/1997
Return made up to 26/10/97; no change of members
dot icon23/01/1997
Return made up to 26/10/96; full list of members
dot icon25/11/1996
Accounts for a small company made up to 1996-04-30
dot icon18/02/1996
Accounts for a small company made up to 1995-04-30
dot icon07/12/1995
Return made up to 26/10/95; no change of members
dot icon13/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/11/1994
Secretary's particulars changed;director's particulars changed
dot icon01/11/1994
Return made up to 26/10/94; no change of members
dot icon11/10/1994
Registered office changed on 11/10/94 from: 22-24 lowgate holmfirth huddersfield west yorkshire HD7 1AY
dot icon08/04/1994
Accounting reference date extended from 31/03 to 30/04
dot icon01/11/1993
Return made up to 26/10/93; full list of members
dot icon29/08/1993
Accounts for a small company made up to 1993-03-31
dot icon01/11/1992
Return made up to 26/10/92; full list of members
dot icon19/03/1992
Accounting reference date notified as 31/03
dot icon25/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Alasdair Mackenzie
Director
25/10/1991 - Present
-
Mcnee, John Forbes
Director
17/06/2002 - 24/09/2025
2
Stacey, Kim Heather
Director
25/10/1991 - Present
2

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 CARRAMORE INTERNATIONAL LIMITED

CARRAMORE INTERNATIONAL LIMITED is an(a) Active company incorporated on 25/10/1991 with the registered office located at Thongsbridge Mills, Miry Lane, Holmfirth HD9 7RW. There are currently 2 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 CARRAMORE INTERNATIONAL LIMITED?

toggle

CARRAMORE INTERNATIONAL LIMITED is currently Active. It was registered on 25/10/1991 .

Where is CARRAMORE INTERNATIONAL LIMITED located?

toggle

CARRAMORE INTERNATIONAL LIMITED is registered at Thongsbridge Mills, Miry Lane, Holmfirth HD9 7RW.

What does CARRAMORE INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for CARRAMORE INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-06-30.