Get an alert when CARMIBURN LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-05 (in 10mo)

Last made up 2026-02-19

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

£84K

-45% vs 2023

Name history

Renamed 1 time since incorporation

  1. CARMIBURN LIMITED 2007-07-09 → present
  2. CARMICHAEL BLACKBURN UNDERWRITERS LIMITED 1998-09-18 → 2007-07-09

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Gross written premiums £682,936£749,175
Net earned premiums £533,421£557,712
Claims incurred £247,412£293,877
Investment return £95,728£62,023
Profit before tax £153,567£84,455
Net profit £118,727£64,259
Insurance contract liabilities £1,292,173£1,403,144
Total assets £1,925,642£2,173,120
Total liabilities
Equity £410,042£475,377
Average employees 00

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 12 resigned

Name Role Appointed Born Nationality
HAMPDEN LEGAL PLC Corporate Secretary 2001-04-17
CARMICHAEL, Michael William James Director 2012-01-09 May 1949 British
TOTTMAN, Mark John Director 2023-07-31 Jun 1964 British
NOMINA PLC Corporate Director 2002-12-31
Show 12 resigned officers
Name Role Appointed Resigned
LEWIS, Nicholas David Secretary 1998-09-23 2001-04-17
EXCELLET INVESTMENTS LIMITED Corporate Secretary 1998-09-18 1998-09-23
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1998-09-18 1998-09-18
CANT, David Antony Director 1998-09-23 1998-12-31
CARMICHAEL, Andrew Robert, Dr Director 2012-01-09 2023-08-11
CARMICHAEL, Richard Luke Director 2012-01-09 2023-08-11
CARMICHAEL, Thomas Michael Director 1998-09-23 2009-12-20
EVANS, Jeremy Richard Holt Director 2006-07-24 2023-07-31
HANBURY, Nigel John Director 1998-09-23 1998-12-31
TODD, Jean Anne Director 2012-01-09 2023-08-11
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1998-09-18 1998-09-18
QUICKNESS LIMITED Corporate Director 1998-09-18 1998-09-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Michael William James Carmichael Individual Shares 50–75%, Voting 50–75%, Appoints directors 2023-08-11 Active

Filing timeline

Last 20 of 402 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-09-02 RESOLUTIONS Resolution
Date Type Category Description
2026-02-19 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-13 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-09-25 AA accounts Accounts with accounts type full
2025-02-20 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-06 AA accounts Accounts with accounts type full
2024-09-02 RESOLUTIONS resolution Resolution
2024-08-29 SH02 capital Capital alter shares subdivision
2024-03-01 CS01 confirmation-statement Confirmation statement with updates PDF
2023-09-18 AA accounts Accounts with accounts type full
2023-08-22 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2023-08-21 TM01 officers Termination director company with name termination date PDF
2023-08-21 TM01 officers Termination director company with name termination date PDF
2023-08-21 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2023-08-21 TM01 officers Termination director company with name termination date PDF
2023-08-08 TM01 officers Termination director company with name termination date PDF
2023-08-07 AP01 officers Appoint person director company with name date PDF
2023-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-23 AA accounts Accounts with accounts type full
2022-02-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-22 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page