Company NameJonas Woodhead (Sheffield) Limited
DirectorsLee George Westgarth and David Michael Bedford
Company StatusActive
Company Number00137609
CategoryPrivate Limited Company
Incorporation Date8 September 1914(108 years, 10 months ago)
Previous NameJames Christie & Sons,Limited

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 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(105 years after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(105 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(108 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr David William Adam
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(77 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 July 1999)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameAlan Cuerden
Date of BirthOctober 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(77 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleF C A
Correspondence Address10 Thirstin Road
Honley
Huddersfield
West Yorkshire
HD9 6JG
Secretary NameAlan Cuerden
NationalityBritish
StatusResigned
Appointed11 September 1991(77 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address10 Thirstin Road
Honley
Huddersfield
West Yorkshire
HD9 6JG
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(82 years, 10 months after company formation)
Appointment Duration17 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
Appointed30 June 1997(82 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(85 years 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 NameDarren Keith Rothery
Date of BirthFebruary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(89 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Cottage
Sheffield Road Victoria
Holmfirth
West Yorkshire
HD9 7TP
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(100 years, 7 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(100 years, 7 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
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(105 years after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS

Contact

Websitecarclo.co.uk/

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 60 other UK companies use this postal address

Shareholders

20k at £1Jonas Woodhead & Sons LTD
100.00%
Ordinary
1 at £1Carclo Overseas Holdings LTD
0.01%
Ordinary

Accounts

Latest Accounts31 March 2023 (2 months, 1 week ago)
Next Accounts Due31 December 2024 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 September 2022 (8 months, 2 weeks ago)
Next Return Due10 October 2023 (4 months from now)

Charges

18 December 1964Delivered on: 21 December 1964
Persons entitled: Eagle Star Insurance Co LTD

Classification: Further charge
Secured details: £30.000 and further advances of £20,000. together with a premium of up to 5% payable in certain events.
Particulars: 7,894 sqr yds (appr) land, including one half of the river sheaf so far as it runs along the said plot of land, and known as byrta works, little london road, smithy wood. Sheffield.
Outstanding
30 January 1956Delivered on: 3 February 1956
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £30,000.
Particulars: 7,894 sqr yds (appr) land, including one half of the river sheaf so far as it runs along the said plot of land, and known as byrta works, little london road, smithy wood sheffield.
Outstanding

Filing History

17 November 2021Registered 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)
17 November 2021Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages)
18 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
23 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 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)
16 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
6 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
6 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
6 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
6 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
14 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
20 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 20,000
(3 pages)
9 October 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
9 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 20,000
(3 pages)
9 October 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
9 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
24 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
24 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)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 20,000
(4 pages)
25 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 20,000
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,000
(4 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,000
(4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
23 August 2011Termination of appointment of Darren Rothery as a director (1 page)
23 August 2011Termination of appointment of Darren Rothery as a director (1 page)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 September 2008Return made up to 11/09/08; full list of members (4 pages)
16 September 2008Return made up to 11/09/08; full list of members (4 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 October 2007Return made up to 11/09/07; full list of members (2 pages)
9 October 2007Return made up to 11/09/07; full list of members (2 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 October 2006Return made up to 11/09/06; full list of members (7 pages)
17 October 2006Return made up to 11/09/06; full list of members (7 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 October 2005Return made up to 11/09/05; full list of members (7 pages)
5 October 2005Return made up to 11/09/05; full list of members (7 pages)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1DL (1 page)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1DL (1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 September 2004Return made up to 11/09/04; full list of members (7 pages)
22 September 2004Return made up to 11/09/04; full list of members (7 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 September 2003Return made up to 11/09/03; full list of members (7 pages)
22 September 2003Return made up to 11/09/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (6 pages)
11 October 2002Return made up to 11/09/02; full list of members (7 pages)
11 October 2002Return made up to 11/09/02; full list of members (7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 October 2001Return made up to 11/09/01; full list of members (6 pages)
5 October 2001Return made up to 11/09/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 October 2000Return made up to 11/09/00; full list of members (6 pages)
18 October 2000Return made up to 11/09/00; full list of members (6 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
7 March 2000Registered office changed on 07/03/00 from: P.O.box 224 fife street sheffield S9 1YX (1 page)
7 March 2000Registered office changed on 07/03/00 from: P.O.box 224 fife street sheffield S9 1YX (1 page)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
11 October 1999Return made up to 11/09/99; full list of members (6 pages)
11 October 1999Return made up to 11/09/99; full list of members (6 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
14 October 1998Return made up to 11/09/98; no change of members (4 pages)
14 October 1998Return made up to 11/09/98; no change of members (4 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
14 October 1997Return made up to 11/09/97; no change of members (4 pages)
14 October 1997Return made up to 11/09/97; no change of members (4 pages)
10 July 1997Secretary resigned;director resigned (1 page)
10 July 1997New secretary appointed;new director appointed (1 page)
10 July 1997Secretary resigned;director resigned (1 page)
10 July 1997New secretary appointed;new director appointed (1 page)
26 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
8 October 1996Return made up to 11/09/96; full list of members (6 pages)
8 October 1996Return made up to 11/09/96; full list of members (6 pages)
11 October 1995Return made up to 11/09/95; full list of members (6 pages)
11 October 1995Return made up to 11/09/95; full list of members (6 pages)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)