27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary Name | Richard John Ottaway |
---|---|
Status | Current |
Appointed | 31 March 2015(92 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
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 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Lee George Westgarth |
---|---|
Date of Birth | October 1983 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(97 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(97 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
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 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(97 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(69 years, 1 month 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 Michael William Lecky-Thompson |
---|---|
Date of Birth | January 1937 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 1993) |
Role | Corporate Development Manager |
Correspondence Address | Hoyle Head Farm Soyland Ripponden Sowerby Bridge West Yorkshire HX6 4NJ |
Director Name | Mr Darren Keith Rothery |
---|---|
Date of Birth | February 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(69 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 June 2011) |
Role | Research Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fair View Cottage Sheffield Road Victoria Holmfirth Huddersfield West Yorkshire HD7 1TP |
Secretary Name | Alan Cuerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(69 years, 1 month 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 | Anthony Nicholas Parker |
---|---|
Date of Birth | October 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(70 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2000) |
Role | Corporate Development Executiv |
Correspondence Address | 84 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Director Name | Charles Grahame Holland |
---|---|
Date of Birth | September 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(71 years, 11 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(74 years, 11 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(74 years, 11 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(77 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 | Mr Robert James Brooksbank |
---|---|
Date of Birth | April 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(81 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 Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(92 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(92 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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(95 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(97 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 | Mrs Angela Wakes |
---|---|
Date of Birth | February 1974 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(97 years, 5 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 |
Website | carclo.co.uk/ |
---|
Registered Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Carclo PLC 99.99% Ordinary |
---|---|
1 at £1 | Rumbold Securities LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,040 |
Cash | £10,058 |
Current Liabilities | £11,052 |
Latest Accounts | 31 March 2019 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2020 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2021 (8 months, 1 week from now) |
27 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
---|---|
21 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
13 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
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) |
23 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 (14 pages) |
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
7 October 2013 | Annual return made up to 12 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 (13 pages) |
4 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
30 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Termination of appointment of Darren Rothery as a director (1 page) |
26 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
28 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
16 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
16 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
9 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
17 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
5 October 2005 | Return made up to 12/09/05; 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 (13 pages) |
22 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
13 April 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
22 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
11 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
5 October 2001 | Return made up to 12/09/01; full list of members (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 October 2000 | Director resigned (1 page) |
11 October 2000 | Return made up to 12/09/00; full list of members
|
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 (9 pages) |
11 October 1999 | Return made up to 12/09/99; 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 12/09/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
14 October 1997 | Return made up to 12/09/97; no change of members (6 pages) |
7 October 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
26 November 1996 | Full accounts made up to 30 March 1996 (9 pages) |
8 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
11 October 1995 | Return made up to 12/09/95; full list of members
|
4 October 1995 | Full accounts made up to 25 March 1995 (9 pages) |
15 August 1922 | Incorporation (46 pages) |