ALEXANDER CARUS & SONS LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER CARUS & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00091182

Incorporation date

12/12/1906

Size

Micro Entity

Contacts

Registered address

Registered address

10 Borough Road, Darwen, Lancashire BB3 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1976)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon10/12/2024
Director's details changed for Michael Hart on 2023-12-01
dot icon10/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon07/10/2024
Registration of charge 000911820006, created on 2024-10-02
dot icon20/12/2023
Satisfaction of charge 000911820004 in full
dot icon20/12/2023
Satisfaction of charge 000911820005 in full
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2023
Secretary's details changed for Deborah Hart on 2023-11-29
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon01/04/2022
Change of details for Huntlea Properties Ltd as a person with significant control on 2016-04-06
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon19/03/2021
Satisfaction of charge 3 in full
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Registration of charge 000911820005, created on 2017-12-15
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon13/12/2017
Change of details for Huntlea Properties Ltd as a person with significant control on 2016-04-06
dot icon25/08/2017
Registration of charge 000911820004, created on 2017-08-21
dot icon21/12/2016
Micro company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon05/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Registered office address changed from Grafton House 81 Chorley Old Road Bolton Lancashire BL1 3AJ on 2013-09-19
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Termination of appointment of David Stubbins as a secretary
dot icon05/07/2012
Termination of appointment of Richard Steeves as a director
dot icon05/07/2012
Termination of appointment of Gavin Hill as a director
dot icon05/07/2012
Termination of appointment of Timothy Mason as a director
dot icon05/07/2012
Appointment of Deborah Hart as a secretary
dot icon05/07/2012
Appointment of Michael Hart as a director
dot icon05/07/2012
Registered office address changed from Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX on 2012-07-05
dot icon14/06/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/03/2012
Resolutions
dot icon21/02/2012
Appointment of Mr Timothy Charles Mason as a director
dot icon23/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon19/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon23/12/2010
Director's details changed for Mr Gavin Hill on 2010-08-30
dot icon09/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/05/2010
Appointment of Mr Gavin Hill as a director
dot icon28/05/2010
Termination of appointment of Ivan Jacques as a director
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon31/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon31/12/2009
Director's details changed for Ivan Mark Jacques on 2009-12-11
dot icon31/12/2009
Secretary's details changed for Mr David Riley Stubbins on 2009-12-11
dot icon31/12/2009
Director's details changed for Doctor Richard Martin Steeves on 2009-12-11
dot icon20/05/2009
Appointment terminated secretary brian horabin
dot icon20/05/2009
Appointment terminated director michael fazal
dot icon20/05/2009
Secretary appointed mr david riley stubbins
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-29
dot icon06/01/2009
Return made up to 13/12/08; full list of members
dot icon19/05/2008
Appointment terminated director charles ash
dot icon18/03/2008
Appointment terminated director graham brindley
dot icon02/01/2008
Return made up to 13/12/07; full list of members
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon06/12/2007
Registered office changed on 06/12/07 from: 1 western avenue matrix park buckshaw village chorley lancashire PR7 7NB
dot icon13/11/2007
Accounts for a small company made up to 2007-03-31
dot icon17/01/2007
Accounts for a small company made up to 2006-03-31
dot icon17/01/2007
Return made up to 13/12/06; full list of members
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon12/01/2006
Return made up to 13/12/05; full list of members
dot icon12/01/2005
Accounts for a small company made up to 2004-03-31
dot icon12/01/2005
Return made up to 13/12/04; full list of members
dot icon22/01/2004
Accounts for a small company made up to 2003-03-31
dot icon22/01/2004
Return made up to 13/12/03; full list of members
dot icon08/03/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon29/01/2003
Return made up to 13/12/02; full list of members
dot icon20/12/2001
Return made up to 13/12/01; full list of members
dot icon19/12/2001
Accounts for a small company made up to 2001-03-31
dot icon22/12/2000
Accounts for a small company made up to 2000-03-31
dot icon22/12/2000
Return made up to 13/12/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon20/12/1999
Return made up to 13/12/99; full list of members
dot icon06/09/1999
Director resigned
dot icon17/12/1998
Return made up to 13/12/98; no change of members
dot icon17/12/1998
Accounts for a small company made up to 1998-03-31
dot icon11/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/01/1998
Return made up to 13/12/97; full list of members
dot icon30/12/1997
New secretary appointed
dot icon30/12/1997
Secretary resigned
dot icon24/10/1997
Director resigned
dot icon13/06/1997
Director resigned
dot icon07/02/1997
Particulars of mortgage/charge
dot icon01/02/1997
Memorandum and Articles of Association
dot icon01/02/1997
Resolutions
dot icon07/01/1997
Accounts for a small company made up to 1996-03-31
dot icon07/01/1997
Return made up to 13/12/96; no change of members
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/01/1996
Return made up to 13/12/95; no change of members
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon11/01/1995
Return made up to 13/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/01/1994
Accounts for a small company made up to 1993-03-31
dot icon17/01/1994
Return made up to 13/12/93; no change of members
dot icon15/01/1993
Accounts for a small company made up to 1992-03-31
dot icon11/01/1993
Return made up to 13/12/92; no change of members
dot icon12/10/1992
Declaration of satisfaction of mortgage/charge
dot icon02/03/1992
Director resigned
dot icon03/02/1992
Accounts for a small company made up to 1991-03-31
dot icon13/01/1992
Return made up to 12/12/91; full list of members
dot icon17/04/1991
New director appointed
dot icon12/02/1991
New director appointed
dot icon12/02/1991
New director appointed
dot icon12/02/1991
New director appointed
dot icon12/02/1991
Director resigned
dot icon12/02/1991
Director resigned
dot icon12/02/1991
Director resigned
dot icon07/02/1991
Accounts for a small company made up to 1990-03-31
dot icon10/01/1991
Return made up to 13/12/90; full list of members
dot icon09/11/1990
Particulars of mortgage/charge
dot icon25/01/1990
Accounts for a small company made up to 1989-03-31
dot icon25/01/1990
Return made up to 14/12/89; full list of members
dot icon13/02/1989
Accounts for a small company made up to 1988-03-31
dot icon13/02/1989
Return made up to 08/12/88; full list of members
dot icon13/02/1988
Accounts for a small company made up to 1987-03-31
dot icon13/02/1988
Return made up to 10/12/87; full list of members
dot icon02/02/1988
Memorandum and Articles of Association
dot icon02/02/1988
Resolutions
dot icon29/01/1987
Accounts for a small company made up to 1986-03-31
dot icon29/01/1987
Return made up to 11/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1983
Accounts made up to 1983-03-31
dot icon18/02/1983
Accounts made up to 1982-03-31
dot icon22/12/1976
Accounts made up to 1975-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.03M
-
0.00
-
-
2022
1
2.15M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Debra
Secretary
25/05/2012 - Present
-
Hart, Michael
Director
25/05/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER CARUS & SONS LIMITED

ALEXANDER CARUS & SONS LIMITED is an(a) Active company incorporated on 12/12/1906 with the registered office located at 10 Borough Road, Darwen, Lancashire BB3 1PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER CARUS & SONS LIMITED?

toggle

ALEXANDER CARUS & SONS LIMITED is currently Active. It was registered on 12/12/1906 .

Where is ALEXANDER CARUS & SONS LIMITED located?

toggle

ALEXANDER CARUS & SONS LIMITED is registered at 10 Borough Road, Darwen, Lancashire BB3 1PL.

What does ALEXANDER CARUS & SONS LIMITED do?

toggle

ALEXANDER CARUS & SONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER CARUS & SONS LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.