Company NameCarclo Group Services Limited
DirectorsLee George Westgarth and Nicholas Ian Burgess Sanders
Company StatusActive
Company Number00117106
CategoryPrivate Limited Company
Incorporation Date2 August 1911(112 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(108 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road Ossett
West Yorkshire
WF5 9WS
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(108 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road Ossett
West Yorkshire
WF5 9WS
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(109 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 88
27 Dewsbury Road Ossett
West Yorkshire
WF5 9WS
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(80 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 July 1999)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameMr Leslie Ernest Bellamy
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(80 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleSales Director
Correspondence Address20 West Lodge Crescent
Huddersfield
West Yorkshire
HD2 2EH
Director NameRobert Bryan Pilkington
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(80 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleProduction Manager
Correspondence Address7 St Barnabas Road
Hightown
Liversedge
West Yorkshire
WF15 8BS
Director NameKenneth Lydall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(80 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleProduction Manager
Correspondence AddressBraeside
Huddersfield Road, New Mill
Huddersfield
West Yorkshire
HD9 7JU
Director NameMr Graham Robert Logan Brown
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(80 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleFca
Correspondence Address17 Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BJ
Director NameJohn Walter Douglas Ewart
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(80 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 1995)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressAstrop House
Kings Sutton
Banbury
Oxfordshire
OX17 3QN
Director NameMr Keith Grimshaw
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(80 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1996)
RoleManufacturer
Correspondence AddressLower East Lee Farm East Lee Lane
Eastwood
Todmorden
Lancashire
OL14 8RW
Secretary NameMr Jeffrey Rider
NationalityBritish
StatusResigned
Appointed31 August 1991(80 years, 1 month after company formation)
Appointment Duration7 months (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressSwinroyd Prospect Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2LB
Secretary NameMr Christopher James Gledhill
NationalityBritish
StatusResigned
Appointed03 April 1992(80 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 February 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Dudwell Lane
Skircoat Green
Halifax
West Yorkshire
HX3 0SD
Director NameStuart Martin Firth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(81 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeather Lea
Nursery Lane, Ripponden
Sowerby Bridge
West Yorkshire
HX6 4PD
Director NameAlan Cowey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(81 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 1998)
RoleWorks Director
Correspondence Address2 Banks Grove
Golcar
Huddersfield
West Yorkshire
HD7 4RH
Director NameMr Christopher James Gledhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(84 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dudwell Lane
Skircoat Green
Halifax
West Yorkshire
HX3 0SD
Director NameJohn Michael Cliff
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(84 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1997)
RoleFinancial Director
Correspondence Address10 Ash Close
Hipperholme
Halifax
West Yorkshire
HX3 8PD
Secretary NameJohn Michael Cliff
NationalityBritish
StatusResigned
Appointed06 March 1996(84 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1997)
RoleFinancial Director
Correspondence Address10 Ash Close
Hipperholme
Halifax
West Yorkshire
HX3 8PD
Director NameMr David Arthur Fox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(84 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 6 Ring Road
Shadwell
Leeds
West Yorkshire
LS17 8NJ
Secretary NameMr Jonathan Mark Rawlinson
NationalityBritish
StatusResigned
Appointed30 September 1997(86 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe East Wing Crossland Hill Hall
Crissland Hill Road Crossland Hill
Huddersfield
HD4 5NX
Director NameBrian Joseph Ennis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(86 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 April 2005)
RoleQuality Director
Correspondence Address26 Springfield
Quarry Hill
Sowerby Bridge
West Yorkshire
HX6 1AD
Director NameKeith Hadcroft
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(86 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 June 2005)
RoleTechnical Director
Correspondence Address20 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(88 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2001)
RoleDivisional Chief Executive
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(88 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2004)
RoleFinance Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameAlan Cowey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(89 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2005)
RoleManufacturing Director
Correspondence AddressHeather Bank
New Mill Road
Holmfirth
HD9 7LN
Director NameKenneth Lydall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(90 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressBraeside
Huddersfield Road, New Mill
Huddersfield
West Yorkshire
HD9 7JU
Director NameMr Christopher John Malley
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(90 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Moat House
College Court, Hilton
Huntingdon
Cambridgeshire
PE28 9QS
Director NameMr Robert James Brooksbank
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(92 years, 8 months after company formation)
Appointment Duration14 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
East Appleton
Richmond
North Yorkshire
DL10 7QE
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(93 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed22 June 2005(93 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(103 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(103 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road Ossett
West Yorkshire
WF5 9WS
Director NameMr Christopher John Malley
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(106 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(108 years, 1 month after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road Ossett
West Yorkshire
WF5 9WS
Director NameMr Matthew Nicholas Durkin-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(108 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road Ossett
West Yorkshire
WF5 9WS

Contact

Websitecarclo-plc.com
Telephone01924 268040
Telephone regionWakefield

Location

Registered AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4.3m at £1Carclo PLC
100.00%
Ordinary
1 at £1Rumbold Securities LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£4,261,877
Cash£1,154
Current Liabilities£49,146

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

27 October 2009Delivered on: 6 November 2009
Persons entitled: Eric Cook, Andrew Martin Fay, Vincent Stephen Bailey, Christopher John Malley, Darren Keith Rothery and William Francis Ashburner as Trustees of the Carlo Group Pension Scheme

Classification: Account security agreement
Secured details: All monies due or to become due from the each company to the scheme up to a maximum amount of £1,125,000 on any account whatsoever.
Particulars: All security created under the charge: is created in favour of the trustees; over assets; is security for the payment of all the secured liabilities and is made with full title guarantee see image for full details.
Outstanding
19 March 2008Delivered on: 20 March 2008
Satisfied on: 30 October 2009
Persons entitled: Eric Cook,Ian Williamson,Andrew Martin Fay and Vincent Stephen Bailey as Trustees of the Carlo Group Pension Scheme

Classification: Account security agreement
Secured details: All monies due or to become due from the each company to the scheme up to a maximum amount of £575,000 on any account whatsoever.
Particulars: First fixed charge all of its rights in respect of amy amount standing to the credit of the account see image for full details.
Fully Satisfied
6 December 2005Delivered on: 9 December 2005
Satisfied on: 31 January 2008
Persons entitled: Lloyds Tsb Bank PLC as Trustee and Agent for the Banks

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2020Appointment of Mr Nicholas Ian Burgess Sanders as a director on 17 December 2020 (2 pages)
21 December 2020Termination of appointment of Matthew Nicholas Durkin-Jones as a director on 17 December 2020 (1 page)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Matthew Nicholas Durkin-Jones on 16 October 2020 (2 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Angela Wakes as a director on 12 February 2020 (1 page)
12 February 2020Appointment of Mr Matthew Nicholas Durkin-Jones as a director on 12 February 2020 (2 pages)
6 January 2020Appointment of Mrs Angela Wakes as a director on 31 December 2019 (2 pages)
5 January 2020Full accounts made up to 31 March 2019 (15 pages)
3 January 2020Termination of appointment of Christopher John Malley as a director on 31 December 2019 (1 page)
4 October 2019Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
4 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
2 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
2 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
22 December 2018Full accounts made up to 31 March 2018 (16 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
3 April 2018Appointment of Mr Christopher John Malley as a director on 31 March 2018 (2 pages)
3 April 2018Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page)
22 December 2017Full accounts made up to 31 March 2017 (15 pages)
21 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
16 January 2017Full accounts made up to 31 March 2016 (18 pages)
16 January 2017Full accounts made up to 31 March 2016 (18 pages)
23 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 January 2016Full accounts made up to 31 March 2015 (14 pages)
2 January 2016Full accounts made up to 31 March 2015 (14 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4,300,000
(6 pages)
3 September 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
3 September 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4,300,000
(6 pages)
3 September 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
3 September 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4,300,000
(5 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4,300,000
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (12 pages)
31 December 2013Full accounts made up to 31 March 2013 (12 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4,300,000
(5 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4,300,000
(5 pages)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
26 October 2010Full accounts made up to 31 March 2010 (13 pages)
26 October 2010Full accounts made up to 31 March 2010 (13 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
3 September 2010Termination of appointment of Christopher Malley as a director (1 page)
3 September 2010Termination of appointment of Christopher Malley as a director (1 page)
30 January 2010Full accounts made up to 31 March 2009 (15 pages)
30 January 2010Full accounts made up to 31 March 2009 (15 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
6 February 2009Full accounts made up to 31 March 2008 (16 pages)
6 February 2009Full accounts made up to 31 March 2008 (16 pages)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
27 March 2008Resolutions
  • RES13 ‐ Security agreement 18/03/2008
(1 page)
27 March 2008Resolutions
  • RES13 ‐ Security agreement 18/03/2008
(1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
31 January 2008Full accounts made up to 31 March 2007 (18 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2008Full accounts made up to 31 March 2007 (18 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 September 2007Director's particulars changed (1 page)
5 February 2007Full accounts made up to 31 March 2006 (21 pages)
5 February 2007Full accounts made up to 31 March 2006 (21 pages)
14 September 2006Return made up to 31/08/06; full list of members (3 pages)
14 September 2006Return made up to 31/08/06; full list of members (3 pages)
29 December 2005Full accounts made up to 31 March 2005 (20 pages)
29 December 2005Auditor's resignation (1 page)
29 December 2005Full accounts made up to 31 March 2005 (20 pages)
29 December 2005Auditor's resignation (1 page)
9 December 2005Particulars of mortgage/charge (9 pages)
9 December 2005Particulars of mortgage/charge (9 pages)
4 October 2005Director resigned (1 page)
4 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005Return made up to 31/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Return made up to 31/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: plover mills plover road huddersfield HD3 3HT (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: plover mills plover road huddersfield HD3 3HT (1 page)
27 June 2005Company name changed ecc card clothing LTD.\certificate issued on 27/06/05 (2 pages)
27 June 2005Company name changed ecc card clothing LTD.\certificate issued on 27/06/05 (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (20 pages)
4 February 2005Full accounts made up to 31 March 2004 (20 pages)
25 October 2004Return made up to 31/08/04; full list of members (9 pages)
25 October 2004Return made up to 31/08/04; full list of members (9 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
31 October 2003Return made up to 31/08/03; full list of members (10 pages)
31 October 2003Return made up to 31/08/03; full list of members (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (22 pages)
6 February 2003Full accounts made up to 31 March 2002 (22 pages)
16 October 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 October 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
25 January 2002Full accounts made up to 31 March 2001 (17 pages)
25 January 2002Full accounts made up to 31 March 2001 (17 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
27 September 2001Return made up to 31/08/01; full list of members (9 pages)
27 September 2001Return made up to 31/08/01; full list of members (9 pages)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
19 January 2001Full accounts made up to 31 March 2000 (18 pages)
19 January 2001Full accounts made up to 31 March 2000 (18 pages)
25 October 2000Return made up to 31/08/00; full list of members (9 pages)
25 October 2000Return made up to 31/08/00; full list of members (9 pages)
10 October 2000Company name changed english card clothing company li mited(the)\certificate issued on 11/10/00 (2 pages)
10 October 2000Company name changed english card clothing company li mited(the)\certificate issued on 11/10/00 (2 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
17 January 2000Full accounts made up to 31 March 1999 (15 pages)
17 January 2000Full accounts made up to 31 March 1999 (15 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Return made up to 31/08/99; no change of members (8 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Return made up to 31/08/99; no change of members (8 pages)
14 September 1999New director appointed (1 page)
14 September 1999New director appointed (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
22 January 1999Full accounts made up to 31 March 1998 (15 pages)
22 January 1999Full accounts made up to 31 March 1998 (15 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
9 October 1997Director's particulars changed (1 page)
9 October 1997New secretary appointed;new director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New secretary appointed;new director appointed (2 pages)
29 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 September 1997Full accounts made up to 31 March 1997 (14 pages)
29 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 September 1997Full accounts made up to 31 March 1997 (14 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
19 October 1996Full accounts made up to 30 March 1996 (15 pages)
19 October 1996Full accounts made up to 30 March 1996 (15 pages)
19 October 1996Return made up to 31/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 October 1996Return made up to 31/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 May 1996Director resigned (2 pages)
9 May 1996New director appointed (1 page)
9 May 1996Director resigned (2 pages)
9 May 1996New director appointed (1 page)
24 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
24 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
8 December 1995Director resigned (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Director resigned (4 pages)
8 December 1995Director resigned (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Director resigned (4 pages)
21 August 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 August 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 August 1995Full accounts made up to 25 March 1995 (15 pages)
21 August 1995Full accounts made up to 25 March 1995 (15 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
26 April 1995£ nc 2600000/4300000 21/03/95 (1 page)
26 April 1995£ nc 2600000/4300000 21/03/95 (1 page)
26 April 1995Ad 21/03/95--------- £ si 1700000@1=1700000 £ ic 2600000/4300000 (2 pages)
26 April 1995Ad 21/03/95--------- £ si 1700000@1=1700000 £ ic 2600000/4300000 (2 pages)
17 January 1995Full accounts made up to 26 March 1994 (15 pages)
17 January 1995Accounts made up to 26 March 1994 (15 pages)
9 January 1994Accounts made up to 27 March 1993 (12 pages)
9 January 1994Full accounts made up to 27 March 1993 (12 pages)
17 December 1992Accounts made up to 28 March 1992 (15 pages)
17 December 1992Full accounts made up to 28 March 1992 (15 pages)
14 October 1986Full accounts made up to 29 March 1986 (12 pages)
14 October 1986Accounts made up to 29 March 1986 (12 pages)
26 September 1985Accounts made up to 30 March 1985 (15 pages)
26 September 1985Accounts made up to 30 March 1985 (15 pages)
15 November 1984Accounts made up to 31 March 1984 (13 pages)
15 November 1984Accounts made up to 31 March 1984 (13 pages)
7 August 1984Memorandum and Articles of Association (11 pages)
7 August 1984Memorandum and Articles of Association (11 pages)
11 November 1983Accounts made up to 26 March 1983 (11 pages)
11 November 1983Accounts made up to 26 March 1983 (11 pages)
3 March 1983Accounts made up to 27 March 1982 (10 pages)
3 March 1983Accounts made up to 27 March 1982 (10 pages)
5 February 1983Accounts made up to 31 March 1981 (12 pages)
5 February 1983Accounts made up to 31 March 1981 (12 pages)
7 March 1981Accounts made up to 31 March 1980 (12 pages)
7 March 1981Accounts made up to 31 March 1980 (12 pages)
8 February 1980Accounts made up to 31 March 1978 (11 pages)
8 February 1980Accounts made up to 31 March 1978 (11 pages)
6 October 1978Accounts made up to 31 March 1978 (11 pages)
6 October 1978Accounts made up to 31 March 1978 (11 pages)
2 August 1911Certificate of incorporation (1 page)
2 August 1911Certificate of incorporation (1 page)