27 Dewsbury Road Ossett
West Yorkshire
WF5 9WS
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(108 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(109 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 1999) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Mr Leslie Ernest Bellamy |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1998) |
Role | Sales Director |
Correspondence Address | 20 West Lodge Crescent Huddersfield West Yorkshire HD2 2EH |
Director Name | John Walter Douglas Ewart |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 August 1995) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Astrop House Kings Sutton Banbury Oxfordshire OX17 3QN |
Director Name | Mr Keith Grimshaw |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1996) |
Role | Manufacturer |
Correspondence Address | Lower East Lee Farm East Lee Lane Eastwood Todmorden Lancashire OL14 8RW |
Director Name | Mr Graham Robert Logan Brown |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Fca |
Correspondence Address | 17 Main Street Farnhill Keighley West Yorkshire BD20 9BJ |
Director Name | Kenneth Lydall |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Production Manager |
Correspondence Address | Braeside Huddersfield Road, New Mill Huddersfield West Yorkshire HD9 7JU |
Director Name | Robert Bryan Pilkington |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1998) |
Role | Production Manager |
Correspondence Address | 7 St Barnabas Road Hightown Liversedge West Yorkshire WF15 8BS |
Secretary Name | Mr Jeffrey Rider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | Swinroyd Prospect Lane Birkenshaw Bradford West Yorkshire BD11 2LB |
Secretary Name | Mr Christopher James Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(80 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 February 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Dudwell Lane Skircoat Green Halifax West Yorkshire HX3 0SD |
Director Name | Alan Cowey |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(81 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 1998) |
Role | Works Director |
Correspondence Address | 2 Banks Grove Golcar Huddersfield West Yorkshire HD7 4RH |
Director Name | Stuart Martin Firth |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Heather Lea Nursery Lane, Ripponden Sowerby Bridge West Yorkshire HX6 4PD |
Director Name | Mr Christopher James Gledhill |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(84 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Dudwell Lane Skircoat Green Halifax West Yorkshire HX3 0SD |
Director Name | Mr Christopher James Gledhill |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(84 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Dudwell Lane Skircoat Green Halifax West Yorkshire HX3 0SD |
Director Name | John Michael Cliff |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(84 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1997) |
Role | Financial Director |
Correspondence Address | 10 Ash Close Hipperholme Halifax West Yorkshire HX3 8PD |
Secretary Name | John Michael Cliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(84 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1997) |
Role | Financial Director |
Correspondence Address | 10 Ash Close Hipperholme Halifax West Yorkshire HX3 8PD |
Director Name | Mr David Arthur Fox |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(84 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield 6 Ring Road Shadwell Leeds West Yorkshire LS17 8NJ |
Secretary Name | Mr Jonathan Mark Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(86 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The East Wing Crossland Hill Hall Crissland Hill Road Crossland Hill Huddersfield HD4 5NX |
Director Name | Brian Joseph Ennis |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(86 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2005) |
Role | Quality Director |
Correspondence Address | 26 Springfield Quarry Hill Sowerby Bridge West Yorkshire HX6 1AD |
Director Name | Keith Hadcroft |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(86 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 June 2005) |
Role | Technical Director |
Correspondence Address | 20 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Director Name | Tiessir Shhab Kurwie |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 2001) |
Role | Divisional Chief Executive |
Correspondence Address | 6 Kensington Road Wakefield West Yorkshire WF1 3JX |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(88 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Alan Cowey |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2005) |
Role | Manufacturing Director |
Correspondence Address | Heather Bank New Mill Road Holmfirth HD9 7LN |
Director Name | Kenneth Lydall |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(90 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Braeside Huddersfield Road, New Mill Huddersfield West Yorkshire HD9 7JU |
Director Name | Mr Christopher John Malley |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(90 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Moat House College Court, Hilton Huntingdon Cambridgeshire PE28 9QS |
Director Name | Mr Robert James Brooksbank |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(92 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House East Appleton Richmond North Yorkshire DL10 7QE |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(93 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(93 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(103 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 31 March 2015(103 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Christopher John Malley |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(106 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 30 August 2019(108 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Matthew Nicholas Durkin-Jones |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(108 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Website | carclo-plc.com |
---|---|
Telephone | 01924 268040 |
Telephone region | Wakefield |
Registered Address | Unit 5 Silkwood Court Ossett WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
4.3m at £1 | Carclo PLC 100.00% Ordinary |
---|---|
1 at £1 | Rumbold Securities LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,261,877 |
Cash | £1,154 |
Current Liabilities | £49,146 |
Latest Accounts | 31 March 2023 (2 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 August 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2023 (3 months, 1 week from now) |
27 October 2009 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 |
8 December 2021 | Full accounts made up to 31 March 2021 (17 pages) |
---|---|
19 November 2021 | Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages) |
17 November 2021 | Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 17 November 2021 (1 page) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
31 March 2021 | Full accounts made up to 31 March 2020 (16 pages) |
21 December 2020 | Appointment of Mr Nicholas Ian Burgess Sanders as a director on 17 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Matthew Nicholas Durkin-Jones as a director on 17 December 2020 (1 page) |
21 October 2020 | Director's details changed for Mr Matthew Nicholas Durkin-Jones on 16 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Mr Matthew Nicholas Durkin-Jones as a director on 12 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Angela Wakes as a director on 12 February 2020 (1 page) |
6 January 2020 | Appointment of Mrs Angela Wakes as a director on 31 December 2019 (2 pages) |
5 January 2020 | Full accounts made up to 31 March 2019 (15 pages) |
3 January 2020 | Termination of appointment of Christopher John Malley as a director on 31 December 2019 (1 page) |
4 October 2019 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
4 September 2019 | Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page) |
2 September 2019 | Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page) |
22 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
14 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page) |
3 April 2018 | Appointment of Mr Christopher John Malley as a director on 31 March 2018 (2 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
21 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
16 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
16 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
23 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
3 September 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
3 September 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
31 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Termination of appointment of Christopher Malley as a director (1 page) |
3 September 2010 | Termination of appointment of Christopher Malley as a director (1 page) |
30 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
27 March 2008 | Resolutions
|
27 March 2008 | Resolutions
|
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
14 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
14 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
9 December 2005 | Particulars of mortgage/charge (9 pages) |
9 December 2005 | Particulars of mortgage/charge (9 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members
|
4 October 2005 | Registered office changed on 04/10/05 from: plover mills plover road huddersfield HD3 3HT (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members
|
4 October 2005 | Registered office changed on 04/10/05 from: plover mills plover road huddersfield HD3 3HT (1 page) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 June 2005 | Company name changed ecc card clothing LTD.\certificate issued on 27/06/05 (2 pages) |
27 June 2005 | Company name changed ecc card clothing LTD.\certificate issued on 27/06/05 (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
25 October 2004 | Return made up to 31/08/04; full list of members (9 pages) |
25 October 2004 | Return made up to 31/08/04; full list of members (9 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
31 October 2003 | Return made up to 31/08/03; full list of members (10 pages) |
31 October 2003 | Return made up to 31/08/03; full list of members (10 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
16 October 2002 | Return made up to 31/08/02; full list of members
|
16 October 2002 | Return made up to 31/08/02; full list of members
|
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
25 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (9 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (9 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
25 October 2000 | Return made up to 31/08/00; full list of members (9 pages) |
25 October 2000 | Return made up to 31/08/00; full list of members (9 pages) |
10 October 2000 | Company name changed english card clothing company li mited(the)\certificate issued on 11/10/00 (2 pages) |
10 October 2000 | Company name changed english card clothing company li mited(the)\certificate issued on 11/10/00 (2 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
17 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Return made up to 31/08/99; no change of members (8 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Return made up to 31/08/99; no change of members (8 pages) |
14 September 1999 | New director appointed (1 page) |
14 September 1999 | New director appointed (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
6 November 1998 | Return made up to 31/08/98; full list of members
|
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Return made up to 31/08/98; full list of members
|
6 November 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | New secretary appointed;new director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | New secretary appointed;new director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
29 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 September 1997 | Return made up to 31/08/97; no change of members
|
29 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 September 1997 | Return made up to 31/08/97; no change of members
|
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
19 October 1996 | Full accounts made up to 30 March 1996 (15 pages) |
19 October 1996 | Return made up to 31/08/96; no change of members
|
19 October 1996 | Full accounts made up to 30 March 1996 (15 pages) |
19 October 1996 | Return made up to 31/08/96; no change of members
|
9 May 1996 | Director resigned (2 pages) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | Director resigned (2 pages) |
9 May 1996 | New director appointed (1 page) |
24 March 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
24 March 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
8 December 1995 | Director resigned (4 pages) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Director resigned (4 pages) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | New director appointed (2 pages) |
21 August 1995 | Full accounts made up to 25 March 1995 (15 pages) |
21 August 1995 | Return made up to 31/08/95; full list of members
|
21 August 1995 | Full accounts made up to 25 March 1995 (15 pages) |
21 August 1995 | Return made up to 31/08/95; full list of members
|
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
26 April 1995 | Ad 21/03/95--------- £ si [email protected]=1700000 £ ic 2600000/4300000 (2 pages) |
26 April 1995 | £ nc 2600000/4300000 21/03/95 (1 page) |
26 April 1995 | Ad 21/03/95--------- £ si [email protected]=1700000 £ ic 2600000/4300000 (2 pages) |
26 April 1995 | £ nc 2600000/4300000 21/03/95 (1 page) |
17 January 1995 | Full accounts made up to 26 March 1994 (15 pages) |
17 January 1995 | Accounts made up to 26 March 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
9 January 1994 | Full accounts made up to 27 March 1993 (12 pages) |
9 January 1994 | Accounts made up to 27 March 1993 (12 pages) |
17 December 1992 | Full accounts made up to 28 March 1992 (15 pages) |
17 December 1992 | Accounts made up to 28 March 1992 (15 pages) |
14 October 1986 | Full accounts made up to 29 March 1986 (12 pages) |
14 October 1986 | Accounts made up to 29 March 1986 (12 pages) |
26 September 1985 | Accounts made up to 30 March 1985 (15 pages) |
26 September 1985 | Accounts made up to 30 March 1985 (15 pages) |
15 November 1984 | Accounts made up to 31 March 1984 (13 pages) |
15 November 1984 | Accounts made up to 31 March 1984 (13 pages) |
7 August 1984 | Memorandum and Articles of Association (11 pages) |
7 August 1984 | Memorandum and Articles of Association (11 pages) |
11 November 1983 | Accounts made up to 26 March 1983 (11 pages) |
11 November 1983 | Accounts made up to 26 March 1983 (11 pages) |
3 March 1983 | Accounts made up to 27 March 1982 (10 pages) |
3 March 1983 | Accounts made up to 27 March 1982 (10 pages) |
5 February 1983 | Accounts made up to 31 March 1981 (12 pages) |
5 February 1983 | Accounts made up to 31 March 1981 (12 pages) |
7 March 1981 | Accounts made up to 31 March 1980 (12 pages) |
7 March 1981 | Accounts made up to 31 March 1980 (12 pages) |
8 February 1980 | Accounts made up to 31 March 1978 (11 pages) |
8 February 1980 | Accounts made up to 31 March 1978 (11 pages) |
6 October 1978 | Accounts made up to 31 March 1978 (11 pages) |
6 October 1978 | Accounts made up to 31 March 1978 (11 pages) |
2 August 1911 | Certificate of incorporation (1 page) |
2 August 1911 | Certificate of incorporation (1 page) |