Ossett
WF5 9TP
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(99 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(100 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(102 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(71 years, 7 months 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 | Mr Thomas Sydney Richardson |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 220 Wythenshawe Road Northenden Manchester Lancashire M23 0PH |
Director Name | Mr Graham Robert Logan Brown |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Fca |
Correspondence Address | 17 Main Street Farnhill Keighley West Yorkshire BD20 9BJ |
Director Name | John Walter Douglas Ewart |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(71 years, 7 months 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 |
Secretary Name | Alan Cuerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(71 years, 7 months 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 | Charles Grahame Holland |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 1 Holkham Rise Sheffield South Yorkshire S11 9QT |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(77 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2015) |
Role | Director/Company Secretary |
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(77 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2015) |
Role | Director/Company Secretary |
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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(79 years, 7 months 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(84 years 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 Robert James Brooksbank |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(84 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House East Appleton Richmond North Yorkshire DL10 7QE |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(95 years, 1 month 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(95 years, 1 month 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 | 24 May 2016(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 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(99 years, 7 months 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 | Mrs Angela Wakes |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(99 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
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(100 years 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 |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2020(100 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
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 80 other UK companies use this postal address |
15m at £0.2 | Carclo PLC 92.58% Ordinary |
---|---|
299.9k at £1 | Carclo PLC 7.42% Preference |
1000 at £0.2 | Rumbold Securities LTD 0.01% Ordinary |
100 at £1 | Rumbold Securities LTD 0.00% Preference |
Year | 2014 |
---|---|
Net Worth | £4,741,683 |
Current Liabilities | £659,181 |
Latest Accounts | 31 March 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 September 2022 (1 year ago) |
---|---|
Next Return Due | 8 October 2023 (1 week, 5 days from now) |
7 December 1984 | Delivered on: 21 December 1984 Satisfied on: 21 July 1987 Persons entitled: National Westminster Bank PLC Classification: A registered charge Secured details: All monies secured by{ the mortgage debenture dated 1/2/83. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Fully Satisfied |
---|---|
1 February 1983 | Delivered on: 14 February 1983 Satisfied on: 21 July 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to national westminster bank PLC and several other lenders the any account whatsoever. Particulars: Specific equitable charge over all f/h & l/h property. Fixed & floating charge goodwill, book debts, all stocks, shares & other securities.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
---|---|
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with no updates (3 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Appointment of Christopher John Malley as a director on 24 May 2016 (3 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Solvency Statement dated 24/05/16 (1 page) |
3 June 2016 | Statement by Directors (1 page) |
3 June 2016 | Statement of capital on 3 June 2016
|
2 January 2016 | Full accounts made up to 31 March 2015 (14 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) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
1 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
31 December 2013 | Full accounts made up to 31 March 2013 (12 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
|
6 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
30 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Termination of appointment of Darren Rothery as a director (1 page) |
26 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
28 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
16 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
17 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
9 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
17 October 2006 | Return made up to 11/09/06; full list of members (7 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
29 December 2005 | Auditor's resignation (1 page) |
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) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
22 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
13 April 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (13 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 (14 pages) |
11 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 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: po box 224 fife street sheffield S9 1YX (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 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 | Full accounts made up to 31 March 1998 (9 pages) |
14 October 1998 | Return made up to 11/09/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 October 1997 | Return made up to 11/09/97; no change of members (4 pages) |
7 October 1997 | Director resigned (1 page) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
26 November 1996 | Full accounts made up to 30 March 1996 (10 pages) |
8 October 1996 | Return made up to 11/09/96; full list of members (6 pages) |
18 October 1995 | Full accounts made up to 25 March 1995 (10 pages) |
11 October 1995 | Return made up to 11/09/95; full list of members (6 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
9 October 1991 | Full accounts made up to 31 March 1991 (11 pages) |
21 December 1990 | Full group accounts made up to 31 March 1990 (19 pages) |
6 October 1989 | Full group accounts made up to 25 March 1989 (18 pages) |
5 October 1989 | Return made up to 06/07/89; full list of members (8 pages) |
13 December 1988 | Full accounts made up to 26 March 1988 (19 pages) |
22 November 1988 | Return made up to 07/09/88; full list of members (7 pages) |
7 March 1988 | Re-registration of Memorandum and Articles (37 pages) |
17 December 1987 | Full group accounts made up to 28 March 1987 (19 pages) |
17 December 1987 | Return made up to 09/10/87; full list of members (6 pages) |
12 December 1987 | Accounts made up to 28 March 1987 (19 pages) |
12 December 1987 | Annual return made up to 09/10/87 (9 pages) |
17 October 1986 | Group of companies' accounts made up to 31 March 1986 (22 pages) |
17 October 1986 | Return made up to 07/10/86; full list of members (10 pages) |
7 November 1985 | Annual return made up to 18/10/85 (7 pages) |
29 October 1985 | Accounts made up to 31 March 1985 (16 pages) |
7 August 1975 | Accounts made up to 31 March 1975 (18 pages) |