You are here: bizstats.co.uk > a-z index > A list

A.carmichael & Co.limited NORTH FERRIBY


Founded in 1941, A.carmichael &, classified under reg no. 00370929 is an active company. Currently registered at Newhaven 3 Humberdale Close HU14 3NS, North Ferriby the company has been in the business for 83 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on 2022-04-05.

At the moment there are 2 directors in the the company, namely Dennis C. and Margaret C.. In addition one secretary - Dennis C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A.carmichael & Co.limited Address / Contact

Office Address Newhaven 3 Humberdale Close
Office Address2 Tranby Lane, Swanland
Town North Ferriby
Post code HU14 3NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00370929
Date of Incorporation Fri, 28th Nov 1941
Industry Wholesale of fruit and vegetables
End of financial Year 5th April
Company age 83 years old
Account next due date Fri, 5th Jan 2024 (114 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Dennis C.

Position: Secretary

Appointed: 13 December 2012

Dennis C.

Position: Director

Appointed: 31 December 1991

Margaret C.

Position: Director

Appointed: 31 December 1991

Stephen P.

Position: Secretary

Appointed: 19 November 2007

Resigned: 13 December 2012

Raymond P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 November 2007

Betty C.

Position: Director

Appointed: 31 December 1991

Resigned: 05 June 1994

George C.

Position: Director

Appointed: 31 December 1991

Resigned: 25 September 1992

People with significant control

The register of PSCs that own or control the company consists of 5 names. As we researched, there is Richard C. This PSC has significiant influence or control over this company,. Another one in the PSC register is Xanthe C. This PSC owns 25-50% shares. Then there is Zoe C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Richard C.

Notified on 29 November 2016
Nature of control: significiant influence or control

Xanthe C.

Notified on 18 August 2020
Nature of control: 25-50% shares

Zoe C.

Notified on 18 August 2020
Nature of control: 25-50% shares

Dennis C.

Notified on 29 November 2016
Nature of control: significiant influence or control

Margaret C.

Notified on 29 November 2016
Ceased on 18 August 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth300 564276 227       
Balance Sheet
Current Assets40 46140 41942 81235 10267 27759 32138 03027 88325 795
Net Assets Liabilities 276 227273 478251 380242 499244 083245 731246 277 
Cash Bank In Hand32 91138 894       
Debtors1 3361 525       
Net Assets Liabilities Including Pension Asset Liability300 564276 227       
Stocks Inventory6 214        
Tangible Fixed Assets355 662344 258       
Reserves/Capital
Called Up Share Capital3 6833 683       
Profit Loss Account Reserve278 901254 564       
Shareholder Funds300 564276 227       
Other
Average Number Employees During Period   222222
Creditors 131 102133 248146 707185 930174 870151 722162 804155 253
Fixed Assets378 314366 910363 714361 074359 168357 556357 235378 800372 748
Net Current Assets Liabilities-77 750-90 683-90 236-109 694-116 669-113 473-111 504-132 523 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 5252001 9111 9842 0762 1882 398 
Total Assets Less Current Liabilities300 564276 227273 478251 380242 499244 083245 731246 277 
Creditors Due Within One Year118 211131 102       
Investments Fixed Assets22 65222 652       
Number Shares Allotted 3 683       
Other Aggregate Reserves17 98017 980       
Par Value Share 1       
Share Capital Allotted Called Up Paid3 6833 683       
Tangible Fixed Assets Cost Or Valuation433 057358 362       
Tangible Fixed Assets Depreciation77 39514 104       
Tangible Fixed Assets Depreciation Charged In Period 5 354       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 68 645       
Tangible Fixed Assets Disposals 74 695       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Micro company accounts made up to 2023-04-05
filed on: 13th, December 2023
Free Download (4 pages)

Company search

Advertisements