Widnes
Cheshire
WA8 5SQ
Director Name | Terence Brendon Karalius |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Director Name | Margaret Julie Karalius |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(1 year after company formation) |
Appointment Duration | 30 years (resigned 15 June 2022) |
Role | Receptionist Telephonist |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Secretary Name | Margaret Julie Karalius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(1 year after company formation) |
Appointment Duration | 30 years (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Website | karaliusbros.com |
---|---|
Email address | [email protected] |
Telephone | 0151 4206060 |
Telephone region | Liverpool |
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
334 at £1 | Terence Brendan Karalius 33.40% Ordinary |
---|---|
333 at £1 | Francis Paul Karalius 33.30% Ordinary |
333 at £1 | Margaret Julie Karalius 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £935,123 |
Cash | £32,154 |
Current Liabilities | £799,132 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 23 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 November |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
29 August 2008 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
13 September 2017 | Registered 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 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
10 February 2015 | Accounts for a small company made up to 30 November 2013 (8 pages) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
24 September 2013 | Accounts for a small company made up to 30 November 2012 (11 pages) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Full accounts made up to 30 November 2011 (11 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
15 February 2012 | Secretary's details changed for Margaret Julie Karalius on 15 February 2012 (1 page) |
15 February 2012 | Director's details changed for Margaret Julie Karalius on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Francis Paul Karalius on 15 February 2012 (2 pages) |
2 December 2011 | Accounts for a small company made up to 30 November 2010 (11 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Registered office address changed from Unit 2 Dennis Road Widnes Cheshire WA8 0YQ on 24 November 2011 (1 page) |
24 November 2011 | Director's details changed for Terence Karalius on 1 September 2011 (2 pages) |
24 November 2011 | Director's details changed for Terence Karalius on 1 September 2011 (2 pages) |
24 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Accounts for a small company made up to 30 November 2009 (11 pages) |
8 September 2010 | Director's details changed for Mr Francis Paul Karalius on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Terence Karalius on 1 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Mr Francis Paul Karalius on 1 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Margaret Julie Karalius on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Terence Karalius on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Margaret Julie Karalius on 1 September 2010 (2 pages) |
16 April 2010 | Accounts for a small company made up to 30 November 2008 (11 pages) |
22 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
6 March 2009 | Accounts for a small company made up to 30 November 2007 (7 pages) |
16 January 2009 | Return made up to 01/09/08; full list of members (4 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 December 2007 | Return made up to 01/09/07; full list of members (8 pages) |
30 September 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
1 November 2006 | Return made up to 01/09/06; full list of members (7 pages) |
6 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
23 February 2006 | Accounts for a small company made up to 30 November 2004 (7 pages) |
29 November 2005 | Return made up to 01/09/05; full list of members
|
7 December 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
7 October 2004 | Return made up to 01/09/04; full list of members (7 pages) |
16 February 2004 | Return made up to 01/09/03; full list of members (7 pages) |
19 November 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
25 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
7 February 2002 | Return made up to 01/09/01; full list of members
|
4 December 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 28 rock lane upton widnes cheshire WA8 9AE (1 page) |
8 December 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
4 October 2000 | Return made up to 01/09/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 30 November 1998 (16 pages) |
26 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
11 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 30 November 1996 (7 pages) |
3 November 1997 | Return made up to 01/09/97; no change of members
|
30 January 1997 | Registered office changed on 30/01/97 from: 48 woodland avenue widnes cheshire WA8 7RA (1 page) |
4 December 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
13 September 1996 | Return made up to 01/09/96; full list of members
|
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
2 October 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
27 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
23 August 1991 | Memorandum and Articles of Association (8 pages) |