Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARMICHAEL SITE SERVICES LIMITED
Company Information for

CARMICHAEL SITE SERVICES LIMITED

34 UPPER HIGH STREET, THAME, OXFORDSHIRE, OX9 2DN,
Company Registration Number
03335763
Private Limited Company
Active

Company Overview

About Carmichael Site Services Ltd
CARMICHAEL SITE SERVICES LIMITED was founded on 1997-03-19 and has its registered office in Thame. The organisation's status is listed as "Active". Carmichael Site Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARMICHAEL SITE SERVICES LIMITED
 
Legal Registered Office
34 UPPER HIGH STREET
THAME
OXFORDSHIRE
OX9 2DN
Other companies in OX9
 
Filing Information
Company Number 03335763
Company ID Number 03335763
Date formed 1997-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB685450412  
Last Datalog update: 2024-04-06 19:54:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARMICHAEL SITE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
COLLETTE ROSE CARMICHAEL
Company Secretary 1997-03-19
COLLETTE ROSE CARMICHAEL
Director 1997-03-19
RODNEY JOSEPH THOMAS CARMICHAEL
Director 1997-03-19
OWEN GEORGE MENDEZ
Director 2017-05-15
RICHARD THOMPSON
Director 2017-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY KANE
Company Secretary 1997-03-19 1997-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLETTE ROSE CARMICHAEL CARMICHAEL ENGINEERING & CONSULTING LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Active
COLLETTE ROSE CARMICHAEL CARMICHAELUK CIVIL ENGINEERING RECRUITMENT LIMITED Company Secretary 2004-03-18 CURRENT 2004-03-08 Active
COLLETTE ROSE CARMICHAEL CARMICHAEL UK TRADES & LABOUR LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active
COLLETTE ROSE CARMICHAEL CARMICHAEL ENGINEERING & CONSULTING LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
COLLETTE ROSE CARMICHAEL CARMICHAELUK CIVIL ENGINEERING RECRUITMENT LIMITED Director 2004-03-18 CURRENT 2004-03-08 Active
COLLETTE ROSE CARMICHAEL CARMICHAEL UK TRADES & LABOUR LIMITED Director 2004-02-25 CURRENT 2004-02-25 Active
RODNEY JOSEPH THOMAS CARMICHAEL CARMICHAEL ENGINEERING & CONSULTING LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
RODNEY JOSEPH THOMAS CARMICHAEL CARMICHAELUK CIVIL ENGINEERING RECRUITMENT LIMITED Director 2004-03-18 CURRENT 2004-03-08 Active
RODNEY JOSEPH THOMAS CARMICHAEL CARMICHAEL UK TRADES & LABOUR LIMITED Director 2004-02-25 CURRENT 2004-02-25 Active
OWEN GEORGE MENDEZ CORUN LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR OWEN GEORGE MENDEZ
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-02-13REGISTRATION OF A CHARGE / CHARGE CODE 033357630006
2023-01-03FULL ACCOUNTS MADE UP TO 05/04/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 05/04/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-01-14Director's details changed for Mr Mark Blakey on 2022-01-14
2022-01-14Director's details changed for Mr Mark Blakey on 2022-01-14
2022-01-14CH01Director's details changed for Mr Mark Blakey on 2022-01-14
2021-12-21FULL ACCOUNTS MADE UP TO 05/04/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 05/04/21
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 05/04/20
2020-06-02CH01Director's details changed for Mr Owen George Mendez on 2020-06-02
2020-06-02AP01DIRECTOR APPOINTED MR MARK BLAKEY
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-11-07AAFULL ACCOUNTS MADE UP TO 05/04/19
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR COLLETTE ROSE CARMICHAEL on 2019-09-30
2019-09-30CH01Director's details changed for Rodney Joseph Thomas Carmichael on 2019-09-27
2019-09-30PSC04Change of details for Mrs Collette Rose Carmichael as a person with significant control on 2019-09-27
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 05/04/18
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-12-29ANNOTATIONPart Admin Removed
2017-11-07AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-05-17AP01DIRECTOR APPOINTED MR OWEN GEORGE MENDEZ
2017-05-17AP01DIRECTOR APPOINTED MR RICHARD THOMPSON
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 05/04/16
2017-01-09AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0119/03/16 ANNUAL RETURN FULL LIST
2015-11-24AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-08-17CH01Director's details changed for Collette Rose Carmichael on 2015-07-14
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLETTE ROSE CARMICHAEL / 14/07/2015
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOSEPH THOMAS CARMICHAEL / 14/07/2015
2015-08-14CH03SECRETARY'S DETAILS CHNAGED FOR COLLETTE ROSE CARMICHAEL on 2015-07-14
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/15 FROM Starbank House 23 High Street Thame Oxfordshire OX9 2BZ England
2015-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/15 FROM 34 Upper High Street Thame Oxfordshire OX9 2DN
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0119/03/15 ANNUAL RETURN FULL LIST
2014-11-20AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0119/03/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-05-24AR0119/03/13 ANNUAL RETURN FULL LIST
2012-11-14AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-03-22AR0119/03/12 ANNUAL RETURN FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-04-27AR0119/03/11 ANNUAL RETURN FULL LIST
2010-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLETTE ROSE CARMICHAEL / 01/01/2010
2010-04-13AR0119/03/10 FULL LIST
2010-04-13AD02SAIL ADDRESS CREATED
2009-09-03AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-04-03363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-19AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-03-19363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-16363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-04-12363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 52 QUEENS ROAD THAME OXFORDSHIRE OX9 3NQ
2005-03-24363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 49 SOUTHERN ROAD THAME OXFORDSHIRE OX9 2ED
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-04-23363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-05-01363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-03-20363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-02-01395PARTICULARS OF MORTGAGE/CHARGE
2000-02-01AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-03-16363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1999-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-04-16363sRETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS
1997-04-30225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 05/04/98
1997-03-26288aNEW SECRETARY APPOINTED
1997-03-26288bSECRETARY RESIGNED
1997-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
421 - Construction of roads and railways
42120 - Construction of railways and underground railways

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

Licences & Regulatory approval
We could not find any licences issued to CARMICHAEL SITE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARMICHAEL SITE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2008-10-08 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2007-11-20 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2007-09-25 Outstanding AIB GROUP (UK) PLC TRADING AS FIRST TRUST BANK
DEBENTURE 2004-06-15 Satisfied ENTERPRISE EUROPE (UK) LIMITED
MORTGAGE DEBENTURE 2000-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CARMICHAEL SITE SERVICES LIMITED registering or being granted any patents
Domain Names

CARMICHAEL SITE SERVICES LIMITED owns 2 domain names.

carmichaelsiteservices.co.uk   civilcon.co.uk  

Trademarks
We have not found any records of CARMICHAEL SITE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARMICHAEL SITE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as CARMICHAEL SITE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARMICHAEL SITE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARMICHAEL SITE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARMICHAEL SITE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.