Company NameCarolinus Limited
DirectorsScott Green and Ken Green
Company StatusActive
Company Number01509808
CategoryPrivate Limited Company
Incorporation Date30 July 1980(43 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Scott Green
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(35 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Buxton Road
Heavily
Stockport
SK2 6PL
Director NameMr Ken Green
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(41 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
Director NameMr Kenneth William Green
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden House
Buxton Road High Lane
Stockport
SK6 8AY
Director NamePradeep Kismore Markanday
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 15 August 2017)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes Lane Farm
Barnes Lane Dunham Woodhouse
Altrincham
Cheshire
Secretary NameCarol Ann Green
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden House
Buxton Road
High Lane
SK6 8AY
Director NameMr Scott Green
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(33 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 24 February 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address140 Buxton Road
Heavily
Stockport
SK2 6LP

Location

Registered Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Kenneth William Green
70.00%
Ordinary
30 at £1Pradeep Kismore Markanday
30.00%
Ordinary

Financials

Year2014
Net Worth£181,626
Current Liabilities£223,875

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Charges

23 February 1998Delivered on: 24 February 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of brinksway stockport t/nos: GM58201 and GM58202. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 September 1989Delivered on: 30 September 1989
Persons entitled:
Margaret Mary Winward
Annie Parker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot of land situate at salters brook adjoining the main road from tarvin to kelsall and containing 3.17 acres or thereabouts.
Outstanding
28 September 1989Delivered on: 30 September 1989
Persons entitled:
Margaret Mary Winward
Annie Parker
Margaret Mary Winward
Annie Parker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property in the parish of tarvin in the county of cheshire, containing in the whole 4.33 acres or thereabouts.
Outstanding
7 March 1989Delivered on: 15 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land on the south side of maitland street offerton greater manchester and freehold land on the south side of atkinson street offerton greater manchester title no. Gm 319881 and gm 469325 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 March 1981Delivered on: 3 April 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spring mount mill brinksway, stockport, and land on the north side of brinksway stockport title no gm 58201 & gm 58202.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
12 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
25 April 2018Termination of appointment of Pradeep Kismore Markanday as a director on 15 August 2017 (1 page)
28 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
9 November 2015Appointment of Mr Scott Green as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Scott Green as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Scott Green as a director on 9 November 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 February 2014Termination of appointment of Kenneth Green as a director (1 page)
26 February 2014Termination of appointment of Kenneth Green as a director (1 page)
26 February 2014Termination of appointment of Scott Green as a director (1 page)
26 February 2014Appointment of Mr Scott Green as a director (2 pages)
26 February 2014Termination of appointment of Scott Green as a director (1 page)
26 February 2014Appointment of Mr Scott Green as a director (2 pages)
21 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Termination of appointment of Carol Green as a secretary (1 page)
21 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Termination of appointment of Carol Green as a secretary (1 page)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Kenneth William Green on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Kenneth William Green on 1 November 2009 (2 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Pradeep Kismore Markanday on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Pradeep Kismore Markanday on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Pradeep Kismore Markanday on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Kenneth William Green on 1 November 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 January 2008Registered office changed on 18/01/08 from: 2 egerton road south chorlton manchester M21 0YP M21 0YP (1 page)
18 January 2008Registered office changed on 18/01/08 from: 2 egerton road south chorlton manchester M21 0YP M21 0YP (1 page)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
3 October 2001Registered office changed on 03/10/01 from: borough chambers st. Petersgate stockport cheshire SK1 1BE (1 page)
3 October 2001Registered office changed on 03/10/01 from: borough chambers st. Petersgate stockport cheshire SK1 1BE (1 page)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 March 1999Return made up to 31/12/98; full list of members (6 pages)
5 March 1999Return made up to 31/12/98; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 December 1998Accounts for a small company made up to 31 July 1997 (5 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 July 1996 (5 pages)
1 September 1997Accounts for a small company made up to 31 July 1996 (5 pages)
4 March 1997Return made up to 31/12/96; no change of members (6 pages)
4 March 1997Return made up to 31/12/96; no change of members (6 pages)
22 August 1996Accounts for a small company made up to 31 July 1995 (5 pages)
22 August 1996Accounts for a small company made up to 31 July 1995 (5 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 July 1994 (5 pages)
8 August 1995Accounts for a small company made up to 31 July 1994 (5 pages)
15 March 1995Return made up to 31/12/94; no change of members (6 pages)
15 March 1995Return made up to 31/12/94; no change of members (6 pages)