A.G. CARRICK LIMITED - TETBURY


Company Profile Company Filings

Overview

A.G. CARRICK LIMITED is a Private Limited Company from TETBURY ENGLAND and has the status: Active.
A.G. CARRICK LIMITED was incorporated 36 years ago on 16/05/1988 and has the registered number: 02258628. The accounts status is SMALL and accounts are next due on 31/12/2024.

A.G. CARRICK LIMITED - TETBURY

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE ORCHARD ROOMS
TETBURY
GL8 8TN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL KEITH JARY Jun 1963 British Director 2018-02-01 CURRENT
MR FREDERICO MARCHETTI Feb 1969 Italian Director 2021-07-01 CURRENT
RICHARD EDWARD GEORGE PATTLE Mar 1969 British Director 2008-03-28 UNTIL 2014-09-11 RESIGNED
CHRISTINE PRESCOTT Jan 1961 British Director 2006-02-15 UNTIL 2021-03-31 RESIGNED
SIR MICHAEL PEAT Nov 1949 British Director 2002-08-09 UNTIL 2009-06-11 RESIGNED
SIR JOHN CHARLES BUCHANAN RIDDELL Jan 1934 British Director RESIGNED
STEPHEN MARK JEFFREY LAMPORT Nov 1951 British Director 1997-06-04 UNTIL 2002-08-09 RESIGNED
KEVIN JOHN SELWYN KNOTT Jun 1956 British Director 1996-12-17 UNTIL 2006-01-04 RESIGNED
JOHN NIGEL COURTENAY JAMES Mar 1965 British Director 1996-12-17 UNTIL 1997-06-27 RESIGNED
MRS SALLY JEAN IRELAND Sep 1949 British Director 2008-07-01 UNTIL 2010-04-28 RESIGNED
MS LESLIE JANE FERRAR Jul 1955 British Director 2005-05-19 UNTIL 2012-07-13 RESIGNED
MRS CHRISTINE PRESCOTT Secretary 2018-02-01 UNTIL 2021-03-31 RESIGNED
JUDITH LYNNE HILL British Secretary RESIGNED
KEVIN JOHN SELWYN KNOTT Jun 1956 British Secretary 1998-06-29 UNTIL 2006-01-04 RESIGNED
MR JAMES FURSE Secretary 2011-08-31 UNTIL 2018-01-31 RESIGNED
MR PETER WINDETT May 1946 British Director 2008-07-01 UNTIL 2010-04-28 RESIGNED
MS LESLIE JANE FERRAR Jul 1955 British Secretary 2006-01-04 UNTIL 2011-08-31 RESIGNED
COMMANDER RICHARD AYLARD CVO RN Apr 1952 British Director RESIGNED
THE EARL OF PETER ROSSLYN Mar 1958 British Director 2014-10-20 UNTIL 2021-06-30 RESIGNED
MISS SUSAN EILEEN TOWNSEND Dec 1949 British Director 1996-12-17 UNTIL 1997-10-28 RESIGNED
MR JAMES FURSE Jul 1961 British Director 2011-08-31 UNTIL 2018-01-31 RESIGNED
MICHAEL DAVID FAWCETT Nov 1969 British Director 2017-09-11 UNTIL 2021-12-01 RESIGNED
MS LESLIE JANE FERRAR Jul 1955 British Director 2011-11-01 UNTIL 2012-07-13 RESIGNED
MICHAEL DAVID FAWCETT Nov 1969 British Director 2008-07-01 UNTIL 2013-09-25 RESIGNED
SIR CHARLES MATTHEW FARRER Dec 1929 British Director RESIGNED
MR KARL DUNKLEY Oct 1964 British Director 2012-11-29 UNTIL 2021-03-31 RESIGNED
MICHAEL JOHN CORNISH Jul 1945 British Director 1995-02-03 UNTIL 1996-05-13 RESIGNED
MR DOUGLAS ANDREW CONNELL May 1954 British Director 2021-07-01 UNTIL 2021-09-15 RESIGNED
MR MARK CHESTER Jul 1963 United Kingdom Director 2012-11-29 UNTIL 2021-06-30 RESIGNED
SIR MARSOM HENRY BOYD-CARPENTER Oct 1939 British Director 1994-11-17 UNTIL 1996-12-17 RESIGNED
MR MARK WILLIAM BOLLAND Apr 1966 Canadian Director 1998-04-14 UNTIL 2003-01-06 RESIGNED
DEBORAH BENNETT Aug 1948 British Director 2008-07-01 UNTIL 2010-04-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Prince's Foundation 2021-07-01 Cumnock   Ownership of shares 75 to 100 percent
The Prince Of Wales's Charitable Foundation 2016-04-06 - 2021-07-01 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) LONDON Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
OCE (UK) LIMITED REIGATE Dissolved... DORMANT 46660 - Wholesale of other office machinery and equipment
FLITCHAM LIMITED Active DORMANT 74990 - Non-trading company
CHELSEA PHYSIC GARDEN COMPANY(THE) LONDON Active GROUP 82990 - Other business support service activities n.e.c.
FLITCHAM NOMINEES LIMITED Active DORMANT 74990 - Non-trading company
10/11 CHESTER WAY LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE WHITLINGHAM CHARITABLE TRUST NORWICH ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
ENGLISH NATIONAL BALLET SCHOOL LIMITED LONDON Active SMALL 85320 - Technical and vocational secondary education
DUCHY ORIGINALS LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
INDEPENDENT PRESS STANDARDS ORGANISATION C.I.C. LONDON Active SMALL 96090 - Other service activities n.e.c.
CHARTERHOUSE ENTERPRISES LIMITED SURREY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WEYMOUTH AVENUE (DORCHESTER) LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active DORMANT 74990 - Non-trading company
RE-FORM HERITAGE STOKE-ON-TRENT ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
ECLIPSE NOMINEES LIMITED Active DORMANT 68209 - Other letting and operating of own or leased real estate
FARRER & CO TRUST CORPORATION LIMITED Active DORMANT 99999 - Dormant Company
THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY Active SMALL 71111 - Architectural activities
COMMUNITY CAPITAL LIMITED Active SMALL 71111 - Architectural activities
THE PRINCE'S REGENERATION TRUST LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
PLANTS AND PEOPLE AFRICA LIMITED LONDON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.