Ossett
WF5 9TP
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(105 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(108 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(77 years after company formation) |
Appointment Duration | 7 years, 10 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 | Alan Cuerden |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(77 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | F C A |
Correspondence Address | 10 Thirstin Road Honley Huddersfield West Yorkshire HD9 6JG |
Secretary Name | Alan Cuerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(77 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 10 Thirstin Road Honley Huddersfield West Yorkshire HD9 6JG |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(82 years, 10 months after company formation) |
Appointment Duration | 17 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 | 30 June 1997(82 years, 10 months after company formation) |
Appointment Duration | 17 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 | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(85 years 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 | Darren Keith Rothery |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(89 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Cottage Sheffield Road Victoria Holmfirth West Yorkshire HD9 7TP |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(100 years, 7 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(100 years, 7 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 |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 30 August 2019(105 years 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 |
Website | carclo.co.uk/ |
---|
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 10 other UK companies use this postal address |
20k at £1 | Jonas Woodhead & Sons LTD 100.00% Ordinary |
---|---|
1 at £1 | Carclo Overseas Holdings LTD 0.01% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
18 December 1964 | Delivered 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 1956 | Delivered 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 |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
20 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
9 October 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
9 October 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
24 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) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
30 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Termination of appointment of Darren Rothery as a director (1 page) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
28 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
21 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
16 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
9 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 October 2006 | Return made up to 11/09/06; full list of members (7 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1DL (1 page) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
7 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
22 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
11 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
18 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
25 July 2000 | Director's particulars changed (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: P.O.box 224 fife street sheffield S9 1YX (1 page) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
11 October 1999 | Return made up to 11/09/99; full list of members (6 pages) |
14 September 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
14 October 1998 | Return made up to 11/09/98; no change of members (4 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
14 October 1997 | Return made up to 11/09/97; no change of members (4 pages) |
10 July 1997 | New secretary appointed;new director appointed (1 page) |
10 July 1997 | Secretary resigned;director resigned (1 page) |
26 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
8 October 1996 | Return made up to 11/09/96; full list of members (6 pages) |
11 October 1995 | Return made up to 11/09/95; full list of members (6 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |