Background WavePink WaveYellow Wave

A.J.CARLIER & SONS LIMITED (00579772)

A.J.CARLIER & SONS LIMITED (00579772) is an active UK company. incorporated on 11 March 1957. with registered office in Derby. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 2 other business activities. A.J.CARLIER & SONS LIMITED has been registered for 69 years. Current directors include CARLIER, David, CARLIER, Graham, CARLIER, Ian Michael and 1 others.

Company Number
00579772
Status
active
Type
ltd
Incorporated
11 March 1957
Age
69 years
Address
4 Blacksmiths Lane, Derby, DE65 6HF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
CARLIER, David, CARLIER, Graham, CARLIER, Ian Michael, CARLIER, Steven
SIC Codes
52103, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.J.CARLIER & SONS LIMITED

A.J.CARLIER & SONS LIMITED is an active company incorporated on 11 March 1957 with the registered office located in Derby. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 2 other business activities. A.J.CARLIER & SONS LIMITED was registered 69 years ago.(SIC: 52103, 68100, 68209)

Status

active

Active since 69 years ago

Company No

00579772

LTD Company

Age

69 Years

Incorporated 11 March 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

4 Blacksmiths Lane Egginton Derby, DE65 6HF,

Previous Addresses

Carliers Yard a J Carlier & Sons Limited Mansfield Road, Derby Derbyshire DE21 4AW
From: 11 March 1957To: 12 April 2014
Timeline

9 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Mar 57
Director Left
Feb 17
Director Joined
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Capital Reduction
Mar 25
Share Buyback
Mar 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CARLIER, David

Active
Blacksmiths Lane, DerbyDE65 6HF
Born February 1939
Director
Appointed N/A

CARLIER, Graham

Active
Blacksmiths Lane, DerbyDE65 6HF
Born December 1973
Director
Appointed 14 Sept 2018

CARLIER, Ian Michael

Active
Blacksmiths Lane, DerbyDE65 6HF
Born October 1962
Director
Appointed 14 Sept 2018

CARLIER, Steven

Active
Blacksmiths Lane, DerbyDE65 6HF
Born September 1971
Director
Appointed 14 Sept 2018

CARLIER, Michael William

Resigned
Blacksmiths Lane, DerbyDE65 6HF
Secretary
Appointed N/A
Resigned 19 Jan 2017

CARLIER, Joseph Alfred

Resigned
Briardene 43 Ripley Road, BelperDE56 2HU
Born July 1936
Director
Appointed N/A
Resigned 17 Jul 2000

CARLIER, Michael William

Resigned
Blacksmiths Lane, DerbyDE65 6HF
Born February 1935
Director
Appointed N/A
Resigned 19 Jan 2017

CARLIER, Roger

Resigned
Merriewood 18 Parkfield Drive, DerbyDE22 1HH
Born March 1941
Director
Appointed N/A
Resigned 25 Oct 2005

Persons with significant control

1

David Carlier

Active
Blacksmiths Lane, DerbyDE65 6HF
Born February 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Resolution
27 November 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
27 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 November 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2025
PSC04Change of PSC Details
Resolution
14 March 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
12 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 March 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
25 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
190190
Legacy
10 April 2007
287Change of Registered Office
Legacy
10 April 2007
353353
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
10 October 2002
123Notice of Increase in Nominal Capital
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
88(2)R88(2)R
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Resolution
13 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Auditors Resignation Company
22 January 1995
AUDAUD
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1994
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Resolution
3 April 1991
RESOLUTIONSResolutions
Resolution
3 April 1991
RESOLUTIONSResolutions
Resolution
3 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
21 February 1990
363363
Legacy
9 March 1989
363363
Accounts With Accounts Type Small
9 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363
Incorporation Company
11 March 1957
NEWINCIncorporation