27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director Name | James David Gerard Toohey |
---|---|
Date of Birth | April 1957 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2015(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Jonathan Mark Oatley |
---|---|
Date of Birth | December 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
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 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(96 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 26 September 1991(67 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 1999) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Sir Robin Duthie |
---|---|
Date of Birth | October 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 September 1998) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 181 Finnart Street Greenock Renfrewshire PA16 8JA Scotland |
Director Name | John Walter Douglas Ewart |
---|---|
Date of Birth | January 1924 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Astrop House Kings Sutton Banbury Oxfordshire OX17 3QN |
Director Name | Mr Graham Robert Logan Brown |
---|---|
Date of Birth | May 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 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 | Barrie Mycock |
---|---|
Date of Birth | January 1938 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 September 1997) |
Role | Manufacturer |
Correspondence Address | Newland 10 Parker Lane Mirfield West Yorkshire WF14 9NY |
Director Name | Mr Joseph Barry Smith |
---|---|
Date of Birth | March 1934 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 11 October 1991) |
Role | Manufacturer |
Correspondence Address | 1 The Barn Highley Hall Croft Towngate Clifton Brighouse West Yorkshire Hd6 |
Secretary Name | Alan Cuerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 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 | James Veitch Henderson |
---|---|
Date of Birth | November 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(69 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1999) |
Role | Executive Director |
Correspondence Address | 8 Babworth Crescent Retford Nottinghamshire DN22 7NL |
Director Name | Charles Grahame Holland |
---|---|
Date of Birth | September 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(69 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 1 Holkham Rise Sheffield South Yorkshire S11 9QT |
Director Name | George MacDonald Kennedy |
---|---|
Date of Birth | August 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(69 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | C/O Isotron Plc Moray Road Elgin Industrial Estate Swindon Wiltshire SN2 8XS |
Director Name | Mr Peter Wilton Lee |
---|---|
Date of Birth | May 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(69 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 48 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | Henry Gerald Mutkin |
---|---|
Date of Birth | October 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(69 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Platts Lane Hampstead London NW3 7NH |
Director Name | Adam Humphrey Charles Broadbent |
---|---|
Date of Birth | June 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(73 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dynevor Road Richmond Surrey TW10 6PF |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(73 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Tiessir Shhab Kurwie |
---|---|
Date of Birth | March 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 6 Kensington Road Wakefield West Yorkshire WF1 3JX |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(75 years, 6 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 | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(75 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartmant 1003 8 Dean Ryle Street London SW1P 4DA |
Director Name | Mr Christopher Graham Ross |
---|---|
Date of Birth | August 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(79 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arnold House Barby Rugby Northamptonshire CV23 8TR |
Director Name | Mr Robert James Brooksbank |
---|---|
Date of Birth | April 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(80 years, 1 month 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 | Charles Noel Hutton |
---|---|
Date of Birth | November 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Melgate 72 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(81 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Riddings Long Preston Skipton North Yorkshire BD23 4QN |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(81 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Director Name | Mr Christopher John Malley |
---|---|
Date of Birth | May 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(88 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Robert James Rickman |
---|---|
Date of Birth | September 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(88 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 31 March 2015(91 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 Mark Rollins |
---|---|
Date of Birth | August 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mrs Sarah Louise Matthews-Demers |
---|---|
Date of Birth | August 1975 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(94 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 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(95 years, 6 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 | Mr Simon Antony Cooper Collins |
---|---|
Date of Birth | September 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(95 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 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 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(95 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 17 December 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 |
- | OTHER 78.19% - |
---|---|
3.4m at £0.05 | The Bank Of New York (Nominees) LTD 5.06% Ordinary |
1.6m at £0.05 | Vidacos Nominees LTD 2.38% Ordinary |
9m at £0.05 | Chase Nominees LTD 13.60% Ordinary |
510k at £0.05 | Bny Mellon Nominees LTD 0.77% Ordinary |
Year | 2014 |
---|---|
Turnover | £107,503,000 |
Net Worth | £15,353,000 |
Cash | £10,855,000 |
Current Liabilities | £27,515,000 |
Latest Accounts | 31 March 2020 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 December 2020 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2021 (9 months, 3 weeks from now) |
17 December 2020 | Delivered on: 21 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
14 August 2020 | Delivered on: 20 August 2020 Persons entitled: 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 2020 | Delivered on: 19 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
12 March 2019 | Delivered on: 12 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 September 2017 | Group of companies' accounts made up to 31 March 2017 (117 pages) |
---|---|
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
16 November 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
28 September 2016 | Confirmation statement made on 19 September 2016 with no updates (3 pages) |
20 September 2016 | Group of companies' accounts made up to 31 March 2016 (112 pages) |
25 July 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
14 October 2015 | Annual return made up to 19 September 2015 no member list Statement of capital on 2015-10-14
|
14 October 2015 | Termination of appointment of William Tame as a director on 31 March 2015 (1 page) |
4 October 2015 | Group of companies' accounts made up to 31 March 2015 (108 pages) |
17 July 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
26 May 2015 | Appointment of Mr Peter Charles Slabbert as a director on 1 April 2015 (3 pages) |
26 May 2015 | Appointment of James David Gerard Toohey as a director on 1 April 2015 (3 pages) |
26 May 2015 | Appointment of Mr Peter Charles Slabbert as a director on 1 April 2015 (3 pages) |
26 May 2015 | Appointment of James David Gerard Toohey as a director on 1 April 2015 (3 pages) |
11 May 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
17 April 2015 | Interim accounts made up to 19 March 2015 (10 pages) |
19 March 2015 | Statement of capital on 19 March 2015
|
19 March 2015 | Cert cancellation of share premium account and capital redemption reserve (1 page) |
19 March 2015 | Court order (6 pages) |
13 October 2014 | Annual return made up to 19 September 2014 no member list Statement of capital on 2014-10-13
|
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (100 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
10 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (81 pages) |
26 September 2013 | Annual return made up to 19 September 2013 no member list (7 pages) |
25 September 2013 | Section 519 (2 pages) |
18 September 2013 | Auditor's resignation (1 page) |
9 May 2013 | Termination of appointment of Ian Williamson as a director (2 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
5 October 2012 | Annual return made up to 19 September 2012 no member list (8 pages) |
27 September 2012 | Group of companies' accounts made up to 31 March 2012 (80 pages) |
12 September 2012 | Appointment of Christopher John Malley as a director (3 pages) |
12 September 2012 | Appointment of Mr Robert James Rickman as a director (3 pages) |
12 September 2012 | Termination of appointment of Christopher Ross as a director (2 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
28 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
11 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (25 pages) |
23 September 2011 | Group of companies' accounts made up to 31 March 2011 (75 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
27 January 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
15 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (17 pages) |
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (79 pages) |
4 August 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
25 June 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
22 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
22 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
18 November 2009 | Resolutions
|
11 November 2009 | Statement of company's objects (62 pages) |
22 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (13 pages) |
20 October 2009 | Group of companies' accounts made up to 31 March 2009 (67 pages) |
16 July 2009 | Ad 24/06/09\gbp si [email protected]=21600\gbp ic 2861434/2883034\ (2 pages) |
16 July 2009 | Ad 18/06/09\gbp si [email protected]=2000\gbp ic 2859434/2861434\ (2 pages) |
16 January 2009 | Location of register of members (non legible) (1 page) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (67 pages) |
22 October 2008 | Return made up to 19/09/08; bulk list available separately (9 pages) |
3 February 2008 | Memorandum and Articles of Association (51 pages) |
3 February 2008 | Resolutions
|
24 January 2008 | Ad 17/12/07--------- £ si [email protected]=600 £ ic 2858834/2859434 (2 pages) |
26 November 2007 | Return made up to 19/09/07; bulk list available separately (9 pages) |
30 October 2007 | Statement of affairs (23 pages) |
30 October 2007 | Ad 30/09/07--------- £ si [email protected]=43478 £ ic 2815356/2858834 (2 pages) |
25 October 2007 | Group of companies' accounts made up to 31 March 2007 (74 pages) |
15 May 2007 | Ad 28/03/07--------- £ si [email protected]=600 £ ic 2814756/2815356 (2 pages) |
11 April 2007 | Ad 25/01/07--------- £ si [email protected]=7500 £ ic 2807256/2814756 (2 pages) |
8 February 2007 | Ad 10/01/07--------- £ si [email protected]=17950 £ ic 2789306/2807256 (2 pages) |
8 November 2006 | Group of companies' accounts made up to 31 March 2006 (56 pages) |
31 October 2006 | Return made up to 19/09/06; bulk list available separately
|
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
11 November 2005 | Ad 02/09/05--------- £ si [email protected] (2 pages) |
7 November 2005 | Ad 30/08/05--------- £ si [email protected] (2 pages) |
7 November 2005 | Ad 16/08/05--------- £ si [email protected] (2 pages) |
7 November 2005 | Resolutions
|
1 November 2005 | Certificate of reduction of share premium (1 page) |
1 November 2005 | Resolutions
|
26 October 2005 | Reduce share premium acct (3 pages) |
25 October 2005 | Group of companies' accounts made up to 31 March 2005 (38 pages) |
24 October 2005 | Return made up to 19/09/05; bulk list available separately (11 pages) |
18 October 2005 | Auditor's resignation (1 page) |
26 September 2005 | Director resigned (2 pages) |
12 August 2005 | Ad 02/08/05--------- £ si [email protected]=191358 £ ic 2594148/2785506 (2 pages) |
25 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
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) |
20 October 2004 | Return made up to 19/09/04; bulk list available separately (10 pages) |
5 October 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
12 July 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
22 October 2003 | Return made up to 19/09/03; bulk list available separately
|
21 October 2003 | Group of companies' accounts made up to 31 March 2003 (39 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | New director appointed (2 pages) |
23 December 2002 | Director's particulars changed (1 page) |
24 October 2002 | Group of companies' accounts made up to 31 March 2002 (50 pages) |
15 October 2002 | Return made up to 19/09/02; bulk list available separately (10 pages) |
27 June 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 19/09/01; bulk list available separately (9 pages) |
18 October 2001 | Group of companies' accounts made up to 31 March 2001 (52 pages) |
19 June 2001 | Resolutions
|
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 2619148/2611648 28/12/00 £ sr [email protected]=7500 (1 page) |
25 May 2001 | £ ic 2669148/2619148 20/12/00 £ sr [email protected]=50000 (1 page) |
25 May 2001 | £ ic 2719148/2669148 26/01/01 £ sr [email protected]=50000 (1 page) |
25 May 2001 | £ ic 2740398/2719148 25/01/01 £ sr [email protected]=21250 (1 page) |
25 May 2001 | £ ic 2790398/2740398 21/03/01 £ sr [email protected]=50000 (1 page) |
19 October 2000 | Return made up to 19/09/00; bulk list available separately (9 pages) |
12 October 2000 | Full group accounts made up to 31 March 2000 (36 pages) |
25 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Ad 28/06/00--------- £ si [email protected]=1200 £ ic 3447228/3448428 (2 pages) |
13 July 2000 | Ad 16/06/00--------- £ si [email protected]=850 £ ic 3446378/3447228 (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: carclo house p o box 224 fife street sheffield S9 1YX (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
15 November 1999 | Company name changed carclo engineering group PLC\certificate issued on 16/11/99 (2 pages) |
13 October 1999 | Return made up to 19/09/99; bulk list available separately (7 pages) |
12 October 1999 | Full group accounts made up to 31 March 1999 (56 pages) |
14 September 1999 | New director appointed (1 page) |
4 August 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
16 May 1999 | Particulars of contract relating to shares (5 pages) |
16 May 1999 | Ad 12/04/99--------- £ si [email protected]=66643 £ ic 3379735/3446378 (2 pages) |
8 April 1999 | Director resigned (1 page) |
23 February 1999 | £ ic 3400172/3379735 04/02/99 £ sr [email protected]=20437 (1 page) |
10 February 1999 | £ ic 3415172/3400172 27/01/99 £ sr [email protected]=15000 (1 page) |
10 February 1999 | £ ic 3419672/3415172 25/01/99 £ sr [email protected]=4500 (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) |
31 December 1998 | £ ic 3537605/3485355 14/12/98 £ sr [email protected]=52250 (1 page) |
4 November 1998 | Full group accounts made up to 31 March 1998 (49 pages) |
19 October 1998 | Return 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) |
12 October 1998 | Director resigned (1 page) |
16 September 1998 | Ad 25/08/98--------- £ si [email protected]=850 £ ic 3686754/3687604 (2 pages) |
21 May 1998 | Ad 24/04/98--------- £ si [email protected]=13 £ ic 3686741/3686754 (2 pages) |
6 April 1998 | Ad 06/03/98--------- premium £ si [email protected]=2 £ ic 3686739/3686741 (2 pages) |
14 October 1997 | Ad 23/09/97--------- £ si [email protected]=1650 £ ic 3685089/3686739 (2 pages) |
14 October 1997 | Full group accounts made up to 31 March 1997 (50 pages) |
14 October 1997 | Return made up to 19/09/97; bulk list available separately (10 pages) |
7 October 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed (1 page) |
29 April 1997 | Ad 03/04/97--------- £ si [email protected]=550 £ ic 3684539/3685089 (2 pages) |
14 April 1997 | New director appointed (2 pages) |
28 February 1997 | Ad 06/02/97--------- premium £ si [email protected]=2000 £ ic 3682539/3684539 (2 pages) |
8 January 1997 | Director resigned (1 page) |
27 November 1996 | Ad 07/11/96--------- £ si [email protected]=950 £ ic 3681589/3682539 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=3432 £ ic 3678157/3681589 (4 pages) |
8 October 1996 | Return made up to 19/09/96; bulk list available separately (10 pages) |
8 October 1996 | Full group accounts made up to 31 March 1996 (53 pages) |
13 June 1996 | Resolutions
|
23 February 1996 | Ad 01/02/96--------- £ si [email protected]=135 £ ic 3737985/3738120 (2 pages) |
30 October 1995 | Full group accounts made up to 31 March 1995 (40 pages) |
18 October 1995 | Ad 29/09/95--------- premium £ si [email protected]=3095 £ ic 3734890/3737985 (2 pages) |
6 October 1995 | Return made up to 19/09/95; bulk list available separately (12 pages) |
2 August 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (4 pages) |
2 May 1995 | Ad 06/04/95--------- £ si [email protected]=1650 £ ic 3733240/3734890 (2 pages) |
17 October 1994 | Full group accounts made up to 31 March 1994 (47 pages) |
8 October 1993 | Full group accounts made up to 31 March 1993 (39 pages) |
16 October 1991 | Full group accounts made up to 31 March 1991 (33 pages) |
10 October 1990 | Full group accounts made up to 31 March 1990 (33 pages) |
6 October 1989 | Memorandum and Articles of Association (57 pages) |
6 October 1989 | Resolutions
|
19 October 1987 | Full group accounts made up to 31 March 1987 (34 pages) |
23 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 December 1972 | Company name changed\certificate issued on 29/12/72 (8 pages) |
8 March 1924 | Certificate of incorporation (1 page) |
8 March 1924 | Incorporation (48 pages) |