ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carrmichaels Limited

Carrmichaels Limited is an active company incorporated on 17 September 2007 with the registered office located in Doncaster, South Yorkshire. Carrmichaels Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06373179
Private limited company
Age
18 years
Incorporated 17 September 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 January 2025 (9 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Feb20 Dec 2024 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 20 December 2025
Due by 20 September 2026 (10 months remaining)
Address
8 Cavendish Court
South Parade
Doncaster
South Yorkshire
DN1 2DJ
England
Address changed on 21 Jul 2025 (3 months ago)
Previous address was 9 Albion Place South Parade Doncaster S Yorks DN1 2EG England
Telephone
01427788224
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Sep 1964
Director • Financial Adviser • English • Lives in England • Born in Mar 1955
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
20 Dec 2024
For period 20 Jan20 Dec 2024
Traded for 11 months
Cash in Bank
£20.1K
Decreased by £41.86K (-68%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£22.88K
Decreased by £40.76K (-64%)
Total Liabilities
-£1.97K
Decreased by £2.71K (-58%)
Net Assets
£20.9K
Decreased by £38.05K (-65%)
Debt Ratio (%)
9%
Increased by 1.26% (+17%)
Latest Activity
Mr Roy Hyde Details Changed
3 Months Ago on 21 Jul 2025
Mr Roy Hyde (PSC) Details Changed
3 Months Ago on 21 Jul 2025
Registered Address Changed
3 Months Ago on 21 Jul 2025
Full Accounts Submitted
8 Months Ago on 6 Mar 2025
Accounting Period Shortened
8 Months Ago on 6 Mar 2025
Registered Address Changed
9 Months Ago on 23 Jan 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
Roy Hyde (PSC) Appointed
10 Months Ago on 20 Dec 2024
Michael John Carr Resigned
10 Months Ago on 20 Dec 2024
Hazel Carr Resigned
10 Months Ago on 20 Dec 2024
Get Credit Report
Discover Carrmichaels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 9 Albion Place South Parade Doncaster S Yorks DN1 2EG England to 8 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ on 21 July 2025
Submitted on 21 Jul 2025
Change of details for Mr Roy Hyde as a person with significant control on 21 July 2025
Submitted on 21 Jul 2025
Director's details changed for Mr Roy Hyde on 21 July 2025
Submitted on 21 Jul 2025
Previous accounting period shortened from 31 January 2025 to 20 December 2024
Submitted on 6 Mar 2025
Total exemption full accounts made up to 20 December 2024
Submitted on 6 Mar 2025
Termination of appointment of Michael John Carr as a director on 20 December 2024
Submitted on 23 Jan 2025
Notification of Roy Hyde as a person with significant control on 20 December 2024
Submitted on 23 Jan 2025
Cessation of Michael John Carr as a person with significant control on 20 December 2024
Submitted on 23 Jan 2025
Appointment of Mr Roy Hyde as a director on 20 December 2024
Submitted on 23 Jan 2025
Registered office address changed from 9 9 Albion Place South Parade Doncaster South Yorkshire DN1 2EG England to 9 Albion Place South Parade Doncaster S Yorks DN1 2EG on 23 January 2025
Submitted on 23 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year