Company NameCarclo Plc
Company StatusActive
Company Number00196249
CategoryPublic Limited Company
Incorporation Date8 March 1924(100 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Jonathan Mark Oatley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(94 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr Eric George Hutchinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2021(96 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr Franciscus Lodewijk Paulus Doorenbosch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed01 February 2021(96 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameRachel Nancye Amey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(99 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameMr Eric George Hutchinson
StatusCurrent
Appointed21 August 2023(99 years, 6 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr Graham Robert Logan Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(67 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleFca
Correspondence Address17 Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BJ
Director NameBarrie Mycock
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(67 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 September 1997)
RoleManufacturer
Correspondence AddressNewland
10 Parker Lane
Mirfield
West Yorkshire
WF14 9NY
Director NameJohn Walter Douglas Ewart
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(67 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressAstrop House
Kings Sutton
Banbury
Oxfordshire
OX17 3QN
Director NameSir Robin Duthie
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(67 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 September 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address181 Finnart Street
Greenock
Renfrewshire
PA16 8JA
Scotland
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(67 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 1999)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NameAlan Cuerden
NationalityBritish
StatusResigned
Appointed26 September 1991(67 years, 7 months 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 NameCharles Grahame Holland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(69 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address1 Holkham Rise
Sheffield
South Yorkshire
S11 9QT
Director NameGeorge MacDonald Kennedy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(69 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressC/O Isotron Plc
Moray Road Elgin Industrial Estate
Swindon
Wiltshire
SN2 8XS
Director NameMr Peter Wilton Lee
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(69 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
48 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameHenry Gerald Mutkin
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(69 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Platts Lane
Hampstead
London
NW3 7NH
Director NameJames Veitch Henderson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(69 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1999)
RoleExecutive Director
Correspondence Address8 Babworth Crescent
Retford
Nottinghamshire
DN22 7NL
Director NameAdam Humphrey Charles Broadbent
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(73 years after company formation)
Appointment Duration6 years, 6 months (resigned 04 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dynevor Road
Richmond
Surrey
TW10 6PF
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed30 June 1997(73 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(75 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(75 years, 6 months 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 NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(75 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartmant 1003
8 Dean Ryle Street
London
SW1P 4DA
Director NameMr Robert James Brooksbank
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(80 years, 1 month after company formation)
Appointment Duration14 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
East Appleton
Richmond
North Yorkshire
DL10 7QE
Director NameCharles Noel Hutton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(80 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMelgate 72 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(81 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameMr Christopher John Malley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(88 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Robert James Rickman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(88 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(91 years, 1 month 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
Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(93 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMrs Sarah Louise Matthews-Demers
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(94 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(95 years, 6 months after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Simon Antony Cooper Collins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(95 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameMrs Angela Wakes
StatusResigned
Appointed04 October 2019(95 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2023)
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr Matthew Nicholas Durkin-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(95 years, 11 months after company formation)
Appointment Duration11 months (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2022(98 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameMr David Michael Bedford
StatusResigned
Appointed20 June 2023(99 years, 4 months after company formation)
Appointment Duration2 months (resigned 21 August 2023)
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP

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 20 other UK companies use this postal address

Shareholders

-OTHER
78.19%
-
3.4m at £0.05The Bank Of New York (Nominees) LTD
5.06%
Ordinary
1.6m at £0.05Vidacos Nominees LTD
2.38%
Ordinary
9m at £0.05Chase Nominees LTD
13.60%
Ordinary
510k at £0.05Bny Mellon Nominees LTD
0.77%
Ordinary

Financials

Year2014
Turnover£107,503,000
Net Worth£15,353,000
Cash£10,855,000
Current Liabilities£27,515,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

17 December 2020Delivered on: 30 June 2021
Persons entitled:
Andrew Martin Fay
Pan Trustees UK LLP
Andrew James Cassell
Dalriada Trustees Limited (As Trustees of the Carclo Group Pension Scheme)

Classification: A registered charge
Outstanding
17 December 2020Delivered on: 21 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
14 August 2020Delivered on: 20 August 2020
Persons entitled:
Andrew Martin Fay
Pan Trustees UK LLP
Andrew James Cassell
Dalriada Trustees Limited (As Trustees of the Carclo Group Pension Scheme)
Eric Cook
Andrew Martin Fay
Andrew James Cassell
Pan Trustees UK LLP as Trustees of the Carclo Group Pension Scheme

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
14 August 2020Delivered on: 19 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
12 March 2019Delivered on: 12 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 February 2024Termination of appointment of Jonathan Templeman as a director on 27 February 2024 (1 page)
2 February 2024Appointment of Mr Jonathan Templeman as a director on 1 February 2024 (2 pages)
3 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
11 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 31/08/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 August 2023Group of companies' accounts made up to 31 March 2023 (207 pages)
21 August 2023Termination of appointment of David Michael Bedford as a secretary on 21 August 2023 (1 page)
21 August 2023Appointment of Mr Eric George Hutchinson as a secretary on 21 August 2023 (2 pages)
21 August 2023Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page)
20 June 2023Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page)
20 June 2023Appointment of Mr David Michael Bedford as a secretary on 20 June 2023 (2 pages)
1 March 2023Appointment of Rachel Nancye Amey as a director on 1 March 2023 (2 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
2 December 2022Register inspection address has been changed to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH (1 page)
15 November 2022Termination of appointment of Philip Charles White as a director on 14 November 2022 (1 page)
15 November 2022Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages)
7 November 2022Termination of appointment of Nicholas Ian Burgess Sanders as a director on 5 November 2022 (1 page)
15 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-section 701, market purchases/company business 01/09/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2022Group of companies' accounts made up to 31 March 2022 (160 pages)
23 December 2021Confirmation statement made on 23 December 2021 with updates (4 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
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)
16 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authorised to make market purchases/co business 02/09/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 September 2021Memorandum and Articles of Association (58 pages)
15 September 2021Group of companies' accounts made up to 31 March 2021 (156 pages)
30 June 2021Registration of a charge with Charles court order to extend. Charge code 001962490005, created on 17 December 2020 (20 pages)
4 May 2021Termination of appointment of James David Gerard Toohey as a director on 30 April 2021 (1 page)
1 April 2021Termination of appointment of Peter Charles Slabbert as a director on 31 March 2021 (1 page)
1 March 2021Appointment of Mr Philip Charles White as a director on 1 March 2021 (2 pages)
1 February 2021Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 1 February 2021 (2 pages)
11 January 2021Appointment of Mr Eric George Hutchinson as a director on 7 January 2021 (2 pages)
21 December 2020Registration of charge 001962490004, created on 17 December 2020 (16 pages)
21 December 2020Termination of appointment of Matthew Nicholas Durkin-Jones as a director on 17 December 2020 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
6 November 2020Group of companies' accounts made up to 31 March 2020 (140 pages)
23 October 2020Memorandum and Articles of Association (61 pages)
22 October 2020Resolutions
  • RES13 ‐ Approve, adopt and ratify decisions of current and former directors to pay fees to directors 29/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2020Director's details changed for Mr Matthew Nicholas Durkin-Jones on 16 October 2020 (2 pages)
6 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increased the limit on vthe amount of fees that the company may pay to the directors for their services 29/09/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2020Termination of appointment of Simon Antony Cooper Collins as a director on 5 October 2020 (1 page)
20 August 2020Registration of charge 001962490003, created on 14 August 2020 (59 pages)
19 August 2020Registration of charge 001962490002, created on 14 August 2020 (63 pages)
19 August 2020Appointment of Mr Nicholas Ian Burgess Sanders as a director on 18 August 2020 (2 pages)
23 July 2020Auditor's resignation (1 page)
19 May 2020Auditor's resignation (1 page)
24 March 2020Termination of appointment of Mark Rollins as a director on 24 March 2020 (1 page)
21 January 2020Appointment of Mr Matthew Nicholas Durkin-Jones as a director on 21 January 2020 (2 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
26 November 2019Group of companies' accounts made up to 31 March 2019 (129 pages)
23 October 2019Termination of appointment of Sarah Louise Matthews-Demers as a director on 23 October 2019 (1 page)
4 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)
2 October 2019Appointment of Mr Simon Antony Cooper Collins as a director on 1 October 2019 (2 pages)
16 September 2019Satisfaction of charge 001962490001 in full (1 page)
2 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
2 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
12 March 2019Registration of charge 001962490001, created on 12 March 2019 (16 pages)
11 January 2019Termination of appointment of Christopher John Malley as a director on 11 January 2019 (1 page)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
28 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
13 September 2018Group of companies' accounts made up to 31 March 2018 (120 pages)
13 August 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 3,670,959.65
(3 pages)
3 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 19/07/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 July 2018Termination of appointment of Michael Joseph Christian Derbyshire as a director on 19 July 2018 (1 page)
26 July 2018Appointment of Mr Jonathan Mark Oatley as a director on 20 July 2018 (2 pages)
26 July 2018Appointment of Mrs Sarah Louise Matthews-Demers as a director on 18 July 2018 (2 pages)
3 April 2018Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page)
4 January 2018Appointment of Mr Mark Rollins as a director on 1 January 2018 (2 pages)
3 January 2018Termination of appointment of Robert James Rickman as a director on 31 December 2017 (1 page)
28 September 2017Group of companies' accounts made up to 31 March 2017 (117 pages)
28 September 2017Group of companies' accounts made up to 31 March 2017 (117 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
16 November 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 3,650,383.4
(3 pages)
16 November 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 3,650,383.4
(3 pages)
28 September 2016Confirmation statement made on 19 September 2016 with no updates (3 pages)
28 September 2016Confirmation statement made on 19 September 2016 with no updates (3 pages)
20 September 2016Group of companies' accounts made up to 31 March 2016 (112 pages)
20 September 2016Group of companies' accounts made up to 31 March 2016 (112 pages)
16 September 2016Resolutions
  • RES13 ‐ Section 701 of ca 2006 01/09/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 3,318,832
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 3,318,832
(3 pages)
29 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 3,312,057.1
(3 pages)
29 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 3,312,057.1
(3 pages)
14 October 2015Termination of appointment of William Tame as a director on 31 March 2015 (1 page)
14 October 2015Termination of appointment of William Tame as a director on 31 March 2015 (1 page)
14 October 2015Annual return made up to 19 September 2015 no member list
Statement of capital on 2015-10-14
  • GBP 3,310,657.1
(6 pages)
14 October 2015Annual return made up to 19 September 2015 no member list
Statement of capital on 2015-10-14
  • GBP 3,310,657.1
(6 pages)
4 October 2015Group of companies' accounts made up to 31 March 2015 (108 pages)
4 October 2015Group of companies' accounts made up to 31 March 2015 (108 pages)
17 July 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 3,310,657
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 3,310,657
(4 pages)
26 May 2015Appointment of James David Gerard Toohey as a director on 1 April 2015 (3 pages)
26 May 2015Appointment of Mr Peter Charles Slabbert as a director on 1 April 2015 (3 pages)
26 May 2015Appointment of James David Gerard Toohey as a director on 1 April 2015 (3 pages)
26 May 2015Appointment of Mr Peter Charles Slabbert as a director on 1 April 2015 (3 pages)
26 May 2015Appointment of Mr Peter Charles Slabbert as a director on 1 April 2015 (3 pages)
26 May 2015Appointment of James David Gerard Toohey as a director on 1 April 2015 (3 pages)
11 May 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
11 May 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
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)
17 April 2015Interim accounts made up to 19 March 2015 (10 pages)
17 April 2015Interim accounts made up to 19 March 2015 (10 pages)
19 March 2015Statement of capital on 19 March 2015
  • GBP 3,309,457.10
(4 pages)
19 March 2015Statement of capital on 19 March 2015
  • GBP 3,309,457.10
(4 pages)
19 March 2015Court order (6 pages)
19 March 2015Cert cancellation of share premium account and capital redemption reserve (1 page)
19 March 2015Cert cancellation of share premium account and capital redemption reserve (1 page)
19 March 2015Court order (6 pages)
17 March 2015Resolutions
  • RES13 ‐ Share premium account cancelled/capital redemption cancelled 25/02/2015
(1 page)
13 October 2014Annual return made up to 19 September 2014 no member list
Statement of capital on 2014-10-13
  • GBP 3,309,457.1
(7 pages)
13 October 2014Annual return made up to 19 September 2014 no member list
Statement of capital on 2014-10-13
  • GBP 3,309,457.1
(7 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (100 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (100 pages)
15 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 3,309,457.10
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 3,309,457.10
(4 pages)
12 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 3,302,707.10
(4 pages)
12 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 3,302,707.10
(4 pages)
12 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 3,302,707.10
(4 pages)
10 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 3,296,557.10
(4 pages)
10 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 3,296,557.10
(4 pages)
4 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 3,293,557.10
(4 pages)
4 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 3,293,557.10
(4 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (81 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (81 pages)
26 September 2013Annual return made up to 19 September 2013 no member list (7 pages)
26 September 2013Annual return made up to 19 September 2013 no member list (7 pages)
25 September 2013Section 519 (2 pages)
25 September 2013Section 519 (2 pages)
18 September 2013Auditor's resignation (1 page)
18 September 2013Auditor's resignation (1 page)
9 May 2013Termination of appointment of Ian Williamson as a director (2 pages)
9 May 2013Termination of appointment of Ian Williamson as a director (2 pages)
9 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 3,258,482.10
(4 pages)
9 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 3,258,482.10
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 3,245,222.10
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 3,245,222.10
(4 pages)
26 October 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 3,244,922.10
(4 pages)
26 October 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 3,244,347.10
(4 pages)
26 October 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 3,244,347.10
(4 pages)
26 October 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 3,244,922.10
(4 pages)
5 October 2012Annual return made up to 19 September 2012 no member list (8 pages)
5 October 2012Annual return made up to 19 September 2012 no member list (8 pages)
27 September 2012Group of companies' accounts made up to 31 March 2012 (80 pages)
27 September 2012Group of companies' accounts made up to 31 March 2012 (80 pages)
12 September 2012Appointment of Christopher John Malley as a director (3 pages)
12 September 2012Termination of appointment of Christopher Ross as a director (2 pages)
12 September 2012Appointment of Mr Robert James Rickman as a director (3 pages)
12 September 2012Appointment of Christopher John Malley as a director (3 pages)
12 September 2012Termination of appointment of Christopher Ross as a director (2 pages)
12 September 2012Appointment of Mr Robert James Rickman as a director (3 pages)
8 June 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 3,089,835.10
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 3,089,835.10
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 3,089,835.10
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 3,089,835.10
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 3,089,835.10
(4 pages)
28 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 3,089,610.10
(4 pages)
28 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 3,089,610.10
(4 pages)
11 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (25 pages)
11 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (25 pages)
23 September 2011Group of companies' accounts made up to 31 March 2011 (75 pages)
23 September 2011Group of companies' accounts made up to 31 March 2011 (75 pages)
26 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 308,916.10
(4 pages)
26 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 308,916.10
(4 pages)
1 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 3,088,860.10
(4 pages)
1 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 3,088,860.10
(4 pages)
1 August 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 3,287,460.10
(4 pages)
1 August 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 3,088,360.10
(4 pages)
1 August 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 3,088,360.10
(4 pages)
1 August 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 3,287,460.10
(4 pages)
1 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 3,088,860.10
(4 pages)
29 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 3,078,085.10
(4 pages)
29 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 3,078,085.10
(4 pages)
29 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 3,078,085.10
(4 pages)
3 February 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 3,076,735.10
(4 pages)
3 February 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 3,076,735.10
(4 pages)
27 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 3,077,235.10
(4 pages)
27 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 3,077,235.10
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 3,075,535.10
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 3,075,535.10
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 3,075,535.10
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 3,075,535.10
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 3,075,535.10
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 3,075,535.10
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 3,075,535.10
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 3,074,577.611490
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 3,074,577.611490
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 3,074,577.611490
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 3,074,577.611490
(4 pages)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (17 pages)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (17 pages)
30 September 2010Group of companies' accounts made up to 31 March 2010 (79 pages)
30 September 2010Group of companies' accounts made up to 31 March 2010 (79 pages)
4 August 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 3,074,585.10
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 3,073,585.10
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 3,074,585.10
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 3,074,585.10
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 3,073,585.10
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 3,073,585.10
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 3,071,585.10
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 3,072,085.10
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 3,072,085.10
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 3,071,585.10
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 3,072,085.10
(2 pages)
25 June 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 3,062,285.10
(4 pages)
25 June 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 3,062,285.10
(4 pages)
25 June 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 3,025,935.10
(4 pages)
25 June 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 3,025,935.10
(4 pages)
26 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 3,068,385.10
(4 pages)
26 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 3,068,385.10
(4 pages)
22 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 3,066,785.10
(4 pages)
22 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 3,068,385.10
(4 pages)
22 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 3,066,785.10
(4 pages)
22 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 3,068,385.10
(4 pages)
22 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 3,068,385.10
(4 pages)
18 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 November 2009Statement of company's objects (62 pages)
11 November 2009Statement of company's objects (62 pages)
22 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (13 pages)
22 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (13 pages)
20 October 2009Group of companies' accounts made up to 31 March 2009 (67 pages)
20 October 2009Group of companies' accounts made up to 31 March 2009 (67 pages)
16 July 2009Ad 24/06/09\gbp si [email protected]=21600\gbp ic 2861434/2883034\ (2 pages)
16 July 2009Ad 18/06/09\gbp si [email protected]=2000\gbp ic 2859434/2861434\ (2 pages)
16 July 2009Ad 18/06/09\gbp si [email protected]=2000\gbp ic 2859434/2861434\ (2 pages)
16 July 2009Ad 24/06/09\gbp si [email protected]=21600\gbp ic 2861434/2883034\ (2 pages)
16 January 2009Location of register of members (non legible) (1 page)
16 January 2009Location of register of members (non legible) (1 page)
22 October 2008Return made up to 19/09/08; bulk list available separately (9 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (67 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (67 pages)
22 October 2008Return made up to 19/09/08; bulk list available separately (9 pages)
3 February 2008Memorandum and Articles of Association (51 pages)
3 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2008Memorandum and Articles of Association (51 pages)
3 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2008Ad 17/12/07--------- £ si [email protected]=600 £ ic 2858834/2859434 (2 pages)
24 January 2008Ad 17/12/07--------- £ si [email protected]=600 £ ic 2858834/2859434 (2 pages)
26 November 2007Return made up to 19/09/07; bulk list available separately (9 pages)
26 November 2007Return made up to 19/09/07; bulk list available separately (9 pages)
30 October 2007Ad 30/09/07--------- £ si [email protected]=43478 £ ic 2815356/2858834 (2 pages)
30 October 2007Statement of affairs (23 pages)
30 October 2007Statement of affairs (23 pages)
30 October 2007Ad 30/09/07--------- £ si [email protected]=43478 £ ic 2815356/2858834 (2 pages)
25 October 2007Group of companies' accounts made up to 31 March 2007 (74 pages)
25 October 2007Group of companies' accounts made up to 31 March 2007 (74 pages)
15 May 2007Ad 28/03/07--------- £ si [email protected]=600 £ ic 2814756/2815356 (2 pages)
15 May 2007Ad 28/03/07--------- £ si [email protected]=600 £ ic 2814756/2815356 (2 pages)
11 April 2007Ad 25/01/07--------- £ si [email protected]=7500 £ ic 2807256/2814756 (2 pages)
11 April 2007Ad 25/01/07--------- £ si [email protected]=7500 £ ic 2807256/2814756 (2 pages)
8 February 2007Ad 10/01/07--------- £ si [email protected]=17950 £ ic 2789306/2807256 (2 pages)
8 February 2007Ad 10/01/07--------- £ si [email protected]=17950 £ ic 2789306/2807256 (2 pages)
8 November 2006Group of companies' accounts made up to 31 March 2006 (56 pages)
8 November 2006Group of companies' accounts made up to 31 March 2006 (56 pages)
31 October 2006Return made up to 19/09/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2006Return made up to 19/09/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
11 November 2005Ad 02/09/05--------- £ si [email protected] (2 pages)
11 November 2005Ad 02/09/05--------- £ si [email protected] (2 pages)
7 November 2005Ad 30/08/05--------- £ si [email protected] (2 pages)
7 November 2005Ad 30/08/05--------- £ si [email protected] (2 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Ad 16/08/05--------- £ si [email protected] (2 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Ad 16/08/05--------- £ si [email protected] (2 pages)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2005Certificate of reduction of share premium (1 page)
1 November 2005Certificate of reduction of share premium (1 page)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2005Reduce share premium acct (3 pages)
26 October 2005Reduce share premium acct (3 pages)
25 October 2005Group of companies' accounts made up to 31 March 2005 (38 pages)
25 October 2005Group of companies' accounts made up to 31 March 2005 (38 pages)
24 October 2005Return made up to 19/09/05; bulk list available separately (11 pages)
24 October 2005Return made up to 19/09/05; bulk list available separately (11 pages)
18 October 2005Auditor's resignation (1 page)
18 October 2005Auditor's resignation (1 page)
26 September 2005Director resigned (2 pages)
26 September 2005Director resigned (2 pages)
12 August 2005Ad 02/08/05--------- £ si [email protected]=191358 £ ic 2594148/2785506 (2 pages)
12 August 2005Ad 02/08/05--------- £ si [email protected]=191358 £ ic 2594148/2785506 (2 pages)
25 July 2005Resolutions
  • RES13 ‐ Re purchase agreement 13/06/05
(124 pages)
25 July 2005Resolutions
  • RES13 ‐ Re purchase agreement 13/06/05
(124 pages)
1 July 2005Resolutions
  • RES13 ‐ Re sale agreement 13/06/05
(5 pages)
1 July 2005Resolutions
  • RES13 ‐ Re sale agreement 13/06/05
(5 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)
20 October 2004Return made up to 19/09/04; bulk list available separately (10 pages)
20 October 2004Return made up to 19/09/04; bulk list available separately (10 pages)
5 October 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
5 October 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
22 October 2003Return made up to 19/09/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 October 2003Return made up to 19/09/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 October 2003Group of companies' accounts made up to 31 March 2003 (39 pages)
21 October 2003Group of companies' accounts made up to 31 March 2003 (39 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
24 October 2002Group of companies' accounts made up to 31 March 2002 (50 pages)
24 October 2002Group of companies' accounts made up to 31 March 2002 (50 pages)
15 October 2002Return made up to 19/09/02; bulk list available separately (10 pages)
15 October 2002Return made up to 19/09/02; bulk list available separately (10 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
26 October 2001Return made up to 19/09/01; bulk list available separately (9 pages)
26 October 2001Return made up to 19/09/01; bulk list available separately (9 pages)
18 October 2001Group of companies' accounts made up to 31 March 2001 (52 pages)
18 October 2001Group of companies' accounts made up to 31 March 2001 (52 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2001£ ic 2611648/2606648 11/01/01 £ sr [email protected]=5000 (1 page)
25 May 2001£ ic 2740398/2719148 25/01/01 £ sr [email protected]=21250 (1 page)
25 May 2001£ ic 2719148/2669148 26/01/01 £ sr [email protected]=50000 (1 page)
25 May 2001£ ic 2619148/2611648 28/12/00 £ sr [email protected]=7500 (1 page)
25 May 2001£ ic 2606648/2594148 12/01/01 £ sr [email protected]=12500 (1 page)
25 May 2001£ ic 2611648/2606648 11/01/01 £ sr [email protected]=5000 (1 page)
25 May 2001£ ic 2740398/2719148 25/01/01 £ sr [email protected]=21250 (1 page)
25 May 2001£ ic 2619148/2611648 28/12/00 £ sr [email protected]=7500 (1 page)
25 May 2001£ ic 2606648/2594148 12/01/01 £ sr [email protected]=12500 (1 page)
25 May 2001£ ic 2719148/2669148 26/01/01 £ sr [email protected]=50000 (1 page)
25 May 2001£ ic 2669148/2619148 20/12/00 £ sr [email protected]=50000 (1 page)
25 May 2001£ ic 2790398/2740398 21/03/01 £ sr [email protected]=50000 (1 page)
25 May 2001£ ic 2669148/2619148 20/12/00 £ sr [email protected]=50000 (1 page)
25 May 2001£ ic 2790398/2740398 21/03/01 £ sr [email protected]=50000 (1 page)
19 October 2000Return made up to 19/09/00; bulk list available separately (9 pages)
19 October 2000Return made up to 19/09/00; bulk list available separately (9 pages)
12 October 2000Full group accounts made up to 31 March 2000 (36 pages)
12 October 2000Full group accounts made up to 31 March 2000 (36 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
20 July 2000Ad 28/06/00--------- £ si [email protected]=1200 £ ic 3447228/3448428 (2 pages)
20 July 2000Ad 28/06/00--------- £ si [email protected]=1200 £ ic 3447228/3448428 (2 pages)
13 July 2000Ad 16/06/00--------- £ si [email protected]=850 £ ic 3446378/3447228 (2 pages)
13 July 2000Ad 16/06/00--------- £ si [email protected]=850 £ ic 3446378/3447228 (2 pages)
7 March 2000Registered office changed on 07/03/00 from: carclo house p o box 224 fife street sheffield S9 1YX (1 page)
7 March 2000Registered office changed on 07/03/00 from: carclo house p o box 224 fife street sheffield S9 1YX (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
15 November 1999Company name changed carclo engineering group PLC\certificate issued on 16/11/99 (2 pages)
15 November 1999Company name changed carclo engineering group PLC\certificate issued on 16/11/99 (2 pages)
13 October 1999Return made up to 19/09/99; bulk list available separately (7 pages)
13 October 1999Return made up to 19/09/99; bulk list available separately (7 pages)
12 October 1999Full group accounts made up to 31 March 1999 (56 pages)
12 October 1999Full group accounts made up to 31 March 1999 (56 pages)
14 September 1999New director appointed (1 page)
14 September 1999New director appointed (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
16 May 1999Particulars of contract relating to shares (5 pages)
16 May 1999Ad 12/04/99--------- £ si [email protected]=66643 £ ic 3379735/3446378 (2 pages)
16 May 1999Ad 12/04/99--------- £ si [email protected]=66643 £ ic 3379735/3446378 (2 pages)
16 May 1999Particulars of contract relating to shares (5 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
23 February 1999£ ic 3400172/3379735 04/02/99 £ sr [email protected]=20437 (1 page)
23 February 1999£ ic 3400172/3379735 04/02/99 £ sr [email protected]=20437 (1 page)
10 February 1999£ ic 3419672/3415172 25/01/99 £ sr [email protected]=4500 (1 page)
10 February 1999£ ic 3419672/3415172 25/01/99 £ sr [email protected]=4500 (1 page)
10 February 1999£ ic 3415172/3400172 27/01/99 £ sr [email protected]=15000 (1 page)
10 February 1999£ ic 3415172/3400172 27/01/99 £ sr [email protected]=15000 (1 page)
1 February 1999£ ic 3480355/3419672 19/01/99 £ sr [email protected]=60683 (1 page)
1 February 1999£ ic 3480355/3419672 19/01/99 £ sr [email protected]=60683 (1 page)
18 January 1999£ ic 3485355/3480355 30/12/98 £ sr [email protected]=5000 (1 page)
18 January 1999£ ic 3485355/3480355 30/12/98 £ sr [email protected]=5000 (1 page)
31 December 1998£ ic 3537605/3485355 14/12/98 £ sr [email protected]=52250 (1 page)
31 December 1998£ ic 3537605/3485355 14/12/98 £ sr [email protected]=52250 (1 page)
4 November 1998Full group accounts made up to 31 March 1998 (49 pages)
4 November 1998Full group accounts made up to 31 March 1998 (49 pages)
19 October 1998Return made up to 19/09/98; bulk list available separately (8 pages)
19 October 1998Return made up to 19/09/98; bulk list available separately (8 pages)
14 October 1998£ ic 3687604/3537604 11/09/98 £ sr [email protected]=150000 (2 pages)
14 October 1998£ ic 3687604/3537604 11/09/98 £ sr [email protected]=150000 (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
16 September 1998Ad 25/08/98--------- £ si [email protected]=850 £ ic 3686754/3687604 (2 pages)
16 September 1998Ad 25/08/98--------- £ si [email protected]=850 £ ic 3686754/3687604 (2 pages)
21 May 1998Ad 24/04/98--------- £ si [email protected]=13 £ ic 3686741/3686754 (2 pages)
21 May 1998Ad 24/04/98--------- £ si [email protected]=13 £ ic 3686741/3686754 (2 pages)
6 April 1998Ad 06/03/98--------- premium £ si [email protected]=2 £ ic 3686739/3686741 (2 pages)
6 April 1998Ad 06/03/98--------- premium £ si [email protected]=2 £ ic 3686739/3686741 (2 pages)
14 October 1997Full group accounts made up to 31 March 1997 (50 pages)
14 October 1997Return made up to 19/09/97; bulk list available separately (10 pages)
14 October 1997Ad 23/09/97--------- £ si [email protected]=1650 £ ic 3685089/3686739 (2 pages)
14 October 1997Ad 23/09/97--------- £ si [email protected]=1650 £ ic 3685089/3686739 (2 pages)
14 October 1997Return made up to 19/09/97; bulk list available separately (10 pages)
14 October 1997Full group accounts made up to 31 March 1997 (50 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
10 July 1997New secretary appointed (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed (1 page)
10 July 1997Secretary resigned (1 page)
29 April 1997Ad 03/04/97--------- £ si [email protected]=550 £ ic 3684539/3685089 (2 pages)
29 April 1997Ad 03/04/97--------- £ si [email protected]=550 £ ic 3684539/3685089 (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
28 February 1997Ad 06/02/97--------- premium £ si [email protected]=2000 £ ic 3682539/3684539 (2 pages)
28 February 1997Ad 06/02/97--------- premium £ si [email protected]=2000 £ ic 3682539/3684539 (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
27 November 1996Ad 07/11/96--------- £ si [email protected]=950 £ ic 3681589/3682539 (2 pages)
27 November 1996Ad 07/11/96--------- £ si [email protected]=950 £ ic 3681589/3682539 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=3432 £ ic 3678157/3681589 (4 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=3432 £ ic 3678157/3681589 (4 pages)
8 October 1996Full group accounts made up to 31 March 1996 (53 pages)
8 October 1996Return made up to 19/09/96; bulk list available separately (10 pages)
8 October 1996Full group accounts made up to 31 March 1996 (53 pages)
8 October 1996Return made up to 19/09/96; bulk list available separately (10 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1996Ad 01/02/96--------- £ si [email protected]=135 £ ic 3737985/3738120 (2 pages)
23 February 1996Ad 01/02/96--------- £ si [email protected]=135 £ ic 3737985/3738120 (2 pages)
30 October 1995Full group accounts made up to 31 March 1995 (40 pages)
30 October 1995Full group accounts made up to 31 March 1995 (40 pages)
18 October 1995Ad 29/09/95--------- premium £ si [email protected]=3095 £ ic 3734890/3737985 (2 pages)
18 October 1995Ad 29/09/95--------- premium £ si [email protected]=3095 £ ic 3734890/3737985 (2 pages)
6 October 1995Return made up to 19/09/95; bulk list available separately (12 pages)
6 October 1995Return made up to 19/09/95; bulk list available separately (12 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
17 July 1995Director resigned (4 pages)
17 July 1995Director resigned (4 pages)
2 May 1995Ad 06/04/95--------- £ si [email protected]=1650 £ ic 3733240/3734890 (2 pages)
2 May 1995Ad 06/04/95--------- £ si [email protected]=1650 £ ic 3733240/3734890 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (481 pages)
17 October 1994Full group accounts made up to 31 March 1994 (47 pages)
17 October 1994Full group accounts made up to 31 March 1994 (47 pages)
8 October 1993Full group accounts made up to 31 March 1993 (39 pages)
8 October 1993Full group accounts made up to 31 March 1993 (39 pages)
16 October 1991Full group accounts made up to 31 March 1991 (33 pages)
16 October 1991Full group accounts made up to 31 March 1991 (33 pages)
10 October 1990Full group accounts made up to 31 March 1990 (33 pages)
10 October 1990Full group accounts made up to 31 March 1990 (33 pages)
6 October 1989Memorandum and Articles of Association (57 pages)
6 October 1989Memorandum and Articles of Association (57 pages)
6 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 October 1987Full group accounts made up to 31 March 1987 (34 pages)
19 October 1987Full group accounts made up to 31 March 1987 (34 pages)
23 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
23 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
29 December 1972Company name changed\certificate issued on 29/12/72 (8 pages)
29 December 1972Company name changed\certificate issued on 29/12/72 (8 pages)
8 March 1924Incorporation (48 pages)
8 March 1924Certificate of incorporation (1 page)
8 March 1924Incorporation (48 pages)
8 March 1924Certificate of incorporation (1 page)