Company NameD Carmichael Agricultural Valuers Ltd
DirectorDoug Carmichael
Company StatusActive
Company Number06800404
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Doug Carmichael
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Hill South East
Ponteland
Newcastle Upon Tyne
NE20 0JZ
Secretary NameElizabeth Carmichael
NationalityBritish
StatusCurrent
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBerwick Hill South East
Ponteland
Newcastle Upon Tyne
NE20 0JZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websiteagricultural-valuers.co.uk

Location

Registered AddressMilburn House
Hexham Business Park
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Doug Carmichael
100.00%
Ordinary

Financials

Year2014
Net Worth£104,981
Cash£109,307
Current Liabilities£10,341

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
19 December 2023Change of details for Mr Doug Carmichael as a person with significant control on 6 April 2016 (2 pages)
24 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
20 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
23 September 2022Micro company accounts made up to 31 January 2022 (4 pages)
19 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
19 July 2021Micro company accounts made up to 31 January 2021 (4 pages)
29 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
5 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
31 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
1 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
1 February 2018Change of details for Mr Doug Carmichael as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Doug Carmichael on 23 January 2010 (2 pages)
2 February 2010Director's details changed for Doug Carmichael on 23 January 2010 (2 pages)
26 March 2009Director appointed doug carmichael (2 pages)
26 March 2009Director appointed doug carmichael (2 pages)
26 March 2009Secretary appointed elizabeth carmichael (2 pages)
26 March 2009Secretary appointed elizabeth carmichael (2 pages)
18 March 2009Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2009Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 January 2009Appointment terminated director barbara kahan (1 page)
29 January 2009Appointment terminated director barbara kahan (1 page)
23 January 2009Incorporation (12 pages)
23 January 2009Incorporation (12 pages)