Company NameA. Carmichael (Farmers) Limited
DirectorsGordon Alan Carmichael and Ian Carmichael
Company StatusActive
Company Number00687857
CategoryPrivate Limited Company
Incorporation Date27 March 1961(63 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Gordon Alan Carmichael
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTodburn East
Longhorsley
Morpeth
Northumberland
NE65 8QZ
Director NameMr Ian Carmichael
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Birks
Longhorsley
Morpeth
Northumberland
NE65 8RD
Secretary NameMr Gordon Alan Carmichael
NationalityBritish
StatusCurrent
Appointed24 October 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTodburn East
Longhorsley
Morpeth
Northumberland
NE65 8QZ
Director NameJoseph William Lambert Carmichael
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(30 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 February 1992)
RoleFarmer
Correspondence AddressThe Bungalow
Scremerston Hill
Berwick Upon Tweed
Northumberland
TD15 2TA
Scotland

Contact

Websitewww.rmichael.com

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4.5k at £1Gordon Alan Carmichael
45.00%
Preference
4.5k at £1Ian Carmichael
45.00%
Preference
499 at £1Gordon Alan Carmichael
4.99%
Ordinary
499 at £1Ian Carmichael
4.99%
Ordinary
2 at £1William Lambert Carmichael
0.02%
Ordinary

Financials

Year2014
Net Worth£282,026
Current Liabilities£3,041

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

1 September 1966Delivered on: 7 September 1966
Persons entitled: The Scottish Widows' Fund and Life Assurance Society

Classification: Legal charge
Secured details: £15,000 and a premisses of not less than 1% payable in certain events alan carmichael to the cahrgee.
Particulars: Part of todburn east form longsley - northumberland together with fixtures and fittings.
Outstanding

Filing History

22 January 2021Micro company accounts made up to 28 March 2020 (5 pages)
29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 28 March 2019 (5 pages)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 28 March 2018 (4 pages)
25 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 28 March 2017 (4 pages)
31 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
30 October 2017Change of details for Mr Gordon Alan Carmichael as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Change of details for Mr Ian Carmichael as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Change of details for Mr Gordon Alan Carmichael as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Change of details for Mr Ian Carmichael as a person with significant control on 30 October 2017 (2 pages)
9 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 9 February 2017 (1 page)
23 December 2016Micro company accounts made up to 28 March 2016 (4 pages)
23 December 2016Micro company accounts made up to 28 March 2016 (4 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
23 December 2015Micro company accounts made up to 28 March 2015 (4 pages)
23 December 2015Micro company accounts made up to 28 March 2015 (4 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(6 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 28 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 28 March 2014 (5 pages)
2 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(6 pages)
2 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(6 pages)
15 November 2013Total exemption small company accounts made up to 28 March 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 28 March 2013 (4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10,000
(6 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10,000
(6 pages)
6 January 2013Total exemption small company accounts made up to 28 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 28 March 2012 (5 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 28 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 28 March 2011 (5 pages)
17 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption full accounts made up to 28 March 2010 (5 pages)
20 January 2011Total exemption full accounts made up to 28 March 2010 (5 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (15 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (15 pages)
21 December 2009Director's details changed for Iain Carmichael on 4 December 2009 (3 pages)
21 December 2009Director's details changed for Iain Carmichael on 4 December 2009 (3 pages)
21 December 2009Director's details changed for Iain Carmichael on 4 December 2009 (3 pages)
21 December 2009Total exemption full accounts made up to 28 March 2009 (11 pages)
21 December 2009Total exemption full accounts made up to 28 March 2009 (11 pages)
7 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (15 pages)
7 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (15 pages)
24 March 2009Director's change of particulars / iain carmichael / 01/03/2009 (1 page)
24 March 2009Director's change of particulars / iain carmichael / 01/03/2009 (1 page)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Return made up to 24/10/08; full list of members (6 pages)
14 November 2008Return made up to 24/10/08; full list of members (6 pages)
30 January 2008Total exemption small company accounts made up to 28 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 28 March 2007 (7 pages)
12 November 2007Return made up to 24/10/07; full list of members (6 pages)
12 November 2007Return made up to 24/10/07; full list of members (6 pages)
27 January 2007Total exemption full accounts made up to 28 March 2006 (10 pages)
27 January 2007Total exemption full accounts made up to 28 March 2006 (10 pages)
27 November 2006Return made up to 24/10/06; full list of members (6 pages)
27 November 2006Return made up to 24/10/06; full list of members (6 pages)
18 November 2005Total exemption full accounts made up to 28 March 2005 (10 pages)
18 November 2005Total exemption full accounts made up to 28 March 2005 (10 pages)
14 November 2005Return made up to 24/10/05; full list of members (6 pages)
14 November 2005Return made up to 24/10/05; full list of members (6 pages)
15 November 2004Return made up to 24/10/04; full list of members (6 pages)
15 November 2004Return made up to 24/10/04; full list of members (6 pages)
8 September 2004Total exemption full accounts made up to 28 March 2004 (10 pages)
8 September 2004Total exemption full accounts made up to 28 March 2004 (10 pages)
2 February 2004Total exemption full accounts made up to 28 March 2003 (12 pages)
2 February 2004Total exemption full accounts made up to 28 March 2003 (12 pages)
3 December 2003Return made up to 24/10/03; full list of members (6 pages)
3 December 2003Return made up to 24/10/03; full list of members (6 pages)
20 December 2002Total exemption full accounts made up to 28 March 2002 (10 pages)
20 December 2002Total exemption full accounts made up to 28 March 2002 (10 pages)
12 November 2002Return made up to 24/10/02; full list of members (7 pages)
12 November 2002Return made up to 24/10/02; full list of members (7 pages)
8 November 2001Return made up to 24/10/01; full list of members (7 pages)
8 November 2001Return made up to 24/10/01; full list of members (7 pages)
28 September 2001Total exemption full accounts made up to 28 March 2001 (10 pages)
28 September 2001Total exemption full accounts made up to 28 March 2001 (10 pages)
3 January 2001Full accounts made up to 28 March 2000 (11 pages)
3 January 2001Full accounts made up to 28 March 2000 (11 pages)
23 November 2000Return made up to 24/10/00; full list of members (7 pages)
23 November 2000Return made up to 24/10/00; full list of members (7 pages)
2 February 2000Full accounts made up to 28 March 1999 (11 pages)
2 February 2000Full accounts made up to 28 March 1999 (11 pages)
9 November 1999Return made up to 24/10/99; full list of members (7 pages)
9 November 1999Return made up to 24/10/99; full list of members (7 pages)
20 November 1998Return made up to 24/10/98; no change of members (4 pages)
20 November 1998Return made up to 24/10/98; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 28 March 1998 (8 pages)
21 October 1998Accounts for a small company made up to 28 March 1998 (8 pages)
18 February 1998Full accounts made up to 28 March 1997 (8 pages)
18 February 1998Full accounts made up to 28 March 1997 (8 pages)
21 November 1997Return made up to 24/10/97; no change of members (4 pages)
21 November 1997Return made up to 24/10/97; no change of members (4 pages)
18 December 1996Full accounts made up to 28 March 1996 (11 pages)
18 December 1996Return made up to 24/10/96; full list of members (6 pages)
18 December 1996Full accounts made up to 28 March 1996 (11 pages)
18 December 1996Return made up to 24/10/96; full list of members (6 pages)
14 December 1995Full accounts made up to 28 March 1995 (11 pages)
14 December 1995Full accounts made up to 28 March 1995 (11 pages)