A.CARMICHAEL & CO.LIMITED
NORTH FERRIBY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3NS

Company number 00370929
Status Active
Incorporation Date 28 November 1941
Company Type Private Limited Company
Address NEWHAVEN 3 HUMBERDALE CLOSE, TRANBY LANE, SWANLAND, NORTH FERRIBY, NORTH HUMBERSIDE, HU14 3NS
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 29 November 2016 with updates; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 3,683 . The most likely internet sites of A.CARMICHAEL & CO.LIMITED are www.acarmichael.co.uk, and www.a-carmichael.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and eleven months. The distance to to Barton-on-Humber Rail Station is 3.7 miles; to Brough Rail Station is 3.9 miles; to Barrow Haven Rail Station is 4.7 miles; to Beverley Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Carmichael Co Limited is a Private Limited Company. The company registration number is 00370929. A Carmichael Co Limited has been working since 28 November 1941. The present status of the company is Active. The registered address of A Carmichael Co Limited is Newhaven 3 Humberdale Close Tranby Lane Swanland North Ferriby North Humberside Hu14 3ns. The company`s financial liabilities are £90.68k. It is £12.93k against last year. The cash in hand is £38.89k. It is £5.98k against last year. And the total assets are £40.42k, which is £-0.04k against last year. CARMICHAEL, Dennis is a Secretary of the company. CARMICHAEL, Dennis is a Director of the company. CARMICHAEL, Margaret is a Director of the company. Secretary PUGMIRE, Raymond Bell has been resigned. Secretary PUGMIRE, Stephen has been resigned. Director CARMICHAEL, Betty Selina has been resigned. Director CARMICHAEL, George has been resigned. The company operates in "Wholesale of fruit and vegetables".


a.carmichael & Key Finiance

LIABILITIES £90.68k
+16%
CASH £38.89k
+18%
TOTAL ASSETS £40.42k
-1%
All Financial Figures

Current Directors

Secretary
CARMICHAEL, Dennis
Appointed Date: 13 December 2012

Director
CARMICHAEL, Dennis

91 years old

Director
CARMICHAEL, Margaret

91 years old

Resigned Directors

Secretary
PUGMIRE, Raymond Bell
Resigned: 18 November 2007

Secretary
PUGMIRE, Stephen
Resigned: 13 December 2012
Appointed Date: 19 November 2007

Director
CARMICHAEL, Betty Selina
Resigned: 05 June 1994
100 years old

Director
CARMICHAEL, George
Resigned: 25 September 1992
99 years old

Persons With Significant Control

Dennis Carmichael
Notified on: 29 November 2016
91 years old
Nature of control: Has significant influence or control

Mr Richard Andrew Carmichael
Notified on: 29 November 2016
74 years old
Nature of control: Has significant influence or control

Margaret Carmichael
Notified on: 29 November 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.CARMICHAEL & CO.LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 5 April 2016
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
18 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3,683

15 Dec 2015
Total exemption small company accounts made up to 5 April 2015
23 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,683

...
... and 64 more events
13 Jan 1988
Accounts for a small company made up to 5 April 1987

13 Jan 1988
Return made up to 07/12/87; full list of members

22 Dec 1986
Accounts for a small company made up to 5 April 1986

22 Dec 1986
Return made up to 22/12/86; full list of members

18 Mar 1985
Accounts made up to 5 April 1984

A.CARMICHAEL & CO.LIMITED Charges

30 July 1952
Mortgage
Delivered: 19 August 1952
Status: Outstanding
Persons entitled: Nat. Provincial Bank LTD.
Description: Warehouses and buildings on east side of finkle street…
30 July 1952
Mortgage
Delivered: 19 August 1952
Status: Outstanding
Persons entitled: Nat. Provincial Bank LTD.
Description: House and premises on north side of church lane…