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

ALEXANDER CARUS & SONS LIMITED

10 BOROUGH ROAD, DARWEN, LANCASHIRE, BB3 1PL,
Company Registration Number
00091182
Private Limited Company
Active

Company Overview

About Alexander Carus & Sons Ltd
ALEXANDER CARUS & SONS LIMITED was founded on 1906-12-12 and has its registered office in Darwen. The organisation's status is listed as "Active". Alexander Carus & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALEXANDER CARUS & SONS LIMITED
 
Legal Registered Office
10 BOROUGH ROAD
DARWEN
LANCASHIRE
BB3 1PL
Other companies in BB3
 
Filing Information
Company Number 00091182
Company ID Number 00091182
Date formed 1906-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 06:59:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER CARUS & SONS LIMITED
The accountancy firm based at this address is HINDLE JEPSON & JENNINGS LTD
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 ALEXANDER CARUS & SONS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH HART
Company Secretary 2012-05-25
MICHAEL HART
Director 2012-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RILEY STUBBINS
Company Secretary 2009-04-30 2012-05-25
GAVIN HILL
Director 2010-04-26 2012-05-25
TIMOTHY CHARLES MASON
Director 2012-02-20 2012-05-25
RICHARD MARTIN STEEVES
Director 2007-11-13 2012-05-25
IVAN MARK JACQUES
Director 2007-11-13 2010-04-26
BRIAN JEFFREY HORABIN
Company Secretary 1997-12-18 2009-04-30
MICHAEL DAVID FAZAL
Director 2007-11-13 2009-04-30
CHARLES BRUCE ASH
Director 1991-02-01 2008-04-30
GRAHAM MARTIN BRINDLEY
Director 1991-02-01 2008-03-07
GERARD JAMES HAY
Director 1991-04-02 1999-06-30
RAYMOND ROBERT MORRIS
Company Secretary 1990-12-13 1997-12-18
DAVID CHARLES CRABTREE
Director 1990-12-13 1997-10-17
ALEXANDER MICHAEL CARUS
Director 1990-12-13 1997-02-07
BERNARD HESSION
Director 1991-02-01 1992-02-21
JOHN RICHARD BROWN
Director 1990-12-13 1991-02-01
ALEXANDER MICHAEL CARUS
Director 1990-12-13 1991-02-01
JOHN HEMINGWAY
Director 1990-12-13 1991-02-01

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
2023-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000911820005
2023-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-05CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH HART on 2023-11-29
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-04-01PSC05Change of details for Huntlea Properties Ltd as a person with significant control on 2016-04-06
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 000911820005
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-13PSC05Change of details for Huntlea Properties Ltd as a person with significant control on 2016-04-06
2017-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 000911820004
2016-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 552620
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 552620
2016-01-05AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 552620
2015-01-07AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 552620
2014-01-29AR0130/11/13 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/13 FROM Grafton House 81 Chorley Old Road Bolton Lancashire BL1 3AJ
2012-12-18AR0130/11/12 ANNUAL RETURN FULL LIST
2012-11-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID STUBBINS
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEEVES
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HILL
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MASON
2012-07-05AP01DIRECTOR APPOINTED MICHAEL HART
2012-07-05AP03Appointment of Deborah Hart as company secretary
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/12 FROM Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX
2012-06-14SH0125/05/12 STATEMENT OF CAPITAL GBP 552620
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-06RES01ADOPT ARTICLES 21/02/2012
2012-02-21AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES MASON
2011-12-23AR0130/11/11 FULL LIST
2011-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-29AR0113/12/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HILL / 30/08/2010
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-28AP01DIRECTOR APPOINTED MR GAVIN HILL
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR IVAN JACQUES
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-31AR0113/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD MARTIN STEEVES / 11/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN MARK JACQUES / 11/12/2009
2009-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RILEY STUBBINS / 11/12/2009
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FAZAL
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY BRIAN HORABIN
2009-05-20288aSECRETARY APPOINTED MR DAVID RILEY STUBBINS
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2009-01-06363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR CHARLES ASH
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BRINDLEY
2008-01-02363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 1 WESTERN AVENUE MATRIX PARK BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NB
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-17363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-01-12363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/06
2005-01-12363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2005-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-22363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-29363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-20363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-22363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
1999-12-20363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-06288bDIRECTOR RESIGNED
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1995-01-11Return made up to 13/12/94; full list of members
1995-01-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1994-01-17Return made up to 13/12/93; no change of members
1994-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93
1993-01-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92
1993-01-11Return made up to 13/12/92; no change of members
1992-10-12Declaration of satisfaction of mortgage/charge
1992-03-02Director resigned
1992-02-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91
1992-01-13Return made up to 12/12/91; full list of members
1991-04-17New director appointed
1991-02-12New director appointed
1991-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/90
1991-01-10Return made up to 13/12/90; full list of members
1990-11-09Particulars of mortgage/charge
1990-01-25Return made up to 14/12/89; full list of members
1990-01-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/89
1989-02-13Return made up to 08/12/88; full list of members
1989-02-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/88
1988-02-13Return made up to 10/12/87; full list of members
1988-02-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/87
1988-02-02Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1988-02-02ARTICLES OF ASSOCIATION
1987-01-29Return made up to 11/12/86; full list of members
1987-01-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/86
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER CARUS & SONS 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 ALEXANDER CARUS & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-15 Outstanding BARCLAYS BANK PLC
2017-08-21 Outstanding BARCLAYS BANK PLC
MORTGAGE 2012-06-01 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL MORTGAGE 1997-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-11-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALEXANDER CARUS & SONS LIMITED

Intangible Assets
Patents
We have not found any records of ALEXANDER CARUS & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDER CARUS & SONS LIMITED
Trademarks
We have not found any records of ALEXANDER CARUS & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER CARUS & SONS 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 (68209 - Other letting and operating of own or leased real estate) as ALEXANDER CARUS & SONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER CARUS & SONS 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 ALEXANDER CARUS & SONS 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 ALEXANDER CARUS & SONS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3