Company NameKaralius Brothers Waste Limited
DirectorsFrancis Paul Karalius and Terence Brendon Karalius
Company StatusActive
Company Number02620363
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)
Previous NamesKaralius Brothers Waste Limited and Karalius Brothers Waste Holding Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Francis Paul Karalius
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameTerence Brendon Karalius
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameMargaret Julie Karalius
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(1 year after company formation)
Appointment Duration30 years (resigned 15 June 2022)
RoleReceptionist Telephonist
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameMargaret Julie Karalius
NationalityBritish
StatusResigned
Appointed14 June 1992(1 year after company formation)
Appointment Duration30 years (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ

Contact

Websitekaraliusbros.com
Email address[email protected]
Telephone0151 4206060
Telephone regionLiverpool

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

334 at £1Terence Brendan Karalius
33.40%
Ordinary
333 at £1Francis Paul Karalius
33.30%
Ordinary
333 at £1Margaret Julie Karalius
33.30%
Ordinary

Financials

Year2014
Net Worth£935,123
Cash£32,154
Current Liabilities£799,132

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due23 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 November

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

29 August 2008Delivered on: 16 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Oakley house dennis road widnes cheshire t/nos CH515744, CH222531 and CH510693 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
6 March 1992Delivered on: 10 March 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 dennis road,tanhouse industrial estate,widnes,cheshire and all fixtures and fittings plant and machinery floating charge over all moveable fixtures and fittings plant machinery equipment material and articles for full details see form 395.
Outstanding
2 February 1992Delivered on: 13 February 1992
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Part Satisfied

Filing History

13 September 2017Registered office address changed from Unit 2 Oakley House Dennis Road Widnes Cheshire WA8 0YQ to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 13 September 2017 (1 page)
4 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
10 March 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(6 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(6 pages)
10 February 2015Accounts for a small company made up to 30 November 2013 (8 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(6 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(6 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(6 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(6 pages)
24 September 2013Accounts for a small company made up to 30 November 2012 (11 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
28 August 2012Full accounts made up to 30 November 2011 (11 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
15 February 2012Secretary's details changed for Margaret Julie Karalius on 15 February 2012 (1 page)
15 February 2012Director's details changed for Margaret Julie Karalius on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Francis Paul Karalius on 15 February 2012 (2 pages)
2 December 2011Accounts for a small company made up to 30 November 2010 (11 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2011Registered office address changed from Unit 2 Dennis Road Widnes Cheshire WA8 0YQ on 24 November 2011 (1 page)
24 November 2011Director's details changed for Terence Karalius on 1 September 2011 (2 pages)
24 November 2011Director's details changed for Terence Karalius on 1 September 2011 (2 pages)
24 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
10 November 2010Accounts for a small company made up to 30 November 2009 (11 pages)
8 September 2010Director's details changed for Mr Francis Paul Karalius on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Terence Karalius on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mr Francis Paul Karalius on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Margaret Julie Karalius on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Terence Karalius on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Margaret Julie Karalius on 1 September 2010 (2 pages)
16 April 2010Accounts for a small company made up to 30 November 2008 (11 pages)
22 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
6 March 2009Accounts for a small company made up to 30 November 2007 (7 pages)
16 January 2009Return made up to 01/09/08; full list of members (4 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 December 2007Return made up to 01/09/07; full list of members (8 pages)
30 September 2007Accounts for a small company made up to 30 November 2006 (8 pages)
1 November 2006Return made up to 01/09/06; full list of members (7 pages)
6 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
23 February 2006Accounts for a small company made up to 30 November 2004 (7 pages)
29 November 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Accounts for a small company made up to 30 November 2003 (7 pages)
7 October 2004Return made up to 01/09/04; full list of members (7 pages)
16 February 2004Return made up to 01/09/03; full list of members (7 pages)
19 November 2003Accounts for a small company made up to 30 November 2002 (7 pages)
4 December 2002Accounts for a small company made up to 30 November 2001 (7 pages)
25 October 2002Return made up to 01/09/02; full list of members (7 pages)
7 February 2002Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001Accounts for a small company made up to 30 November 2000 (7 pages)
25 January 2001Registered office changed on 25/01/01 from: 28 rock lane upton widnes cheshire WA8 9AE (1 page)
8 December 2000Accounts for a small company made up to 30 November 1999 (7 pages)
4 October 2000Return made up to 01/09/00; full list of members (7 pages)
3 December 1999Full accounts made up to 30 November 1998 (16 pages)
26 October 1999Return made up to 01/09/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 30 November 1997 (8 pages)
11 September 1998Return made up to 01/09/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 30 November 1996 (7 pages)
3 November 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 1997Registered office changed on 30/01/97 from: 48 woodland avenue widnes cheshire WA8 7RA (1 page)
4 December 1996Accounts for a small company made up to 30 November 1995 (8 pages)
13 September 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1995Accounts for a small company made up to 30 November 1994 (6 pages)
27 September 1995Return made up to 01/09/95; no change of members (4 pages)
23 August 1991Memorandum and Articles of Association (8 pages)