Ossett
WF5 9TP
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(94 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | James Veitch Henderson |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | 8 Babworth Crescent Retford Nottinghamshire DN22 7NL |
Director Name | Charles Grahame Holland |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 1997) |
Role | Assistant Group Managing Director |
Correspondence Address | 1 Holkham Rise Sheffield South Yorkshire S11 9QT |
Director Name | Mr Peter Wilton Lee |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 48 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | Mr Geoffrey Oakes Roberts |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(66 years, 10 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 19 May 1991) |
Role | Company Director |
Correspondence Address | Malthouse Cottage Malthouse Lane Froggatt Sheffield South Yorkshire S30 1ZA |
Director Name | Ian George Runciman |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | 50 Silverdale Road Sheffield South Yorkshire S11 9JL |
Secretary Name | William Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 10 Mortain Road Rotherham South Yorkshire S60 3BX |
Director Name | Alan Hollingsworth |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(67 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Chief Accountant |
Correspondence Address | 3 Manor Grove Worksop Nottinghamshire S80 3QU |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 101 Cowley Lane Chapeltown Sheffield South Yorkshire S30 4SX |
Director Name | Mr Graham Robert Logan Brown |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(68 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1995) |
Role | Fca |
Correspondence Address | 17 Main Street Farnhill Keighley West Yorkshire BD20 9BJ |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(69 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (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 | John Arthur Revill |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1997) |
Role | Accountant |
Correspondence Address | 22 Sandygate Park Road Sheffield South Yorkshire S10 5TY |
Secretary Name | Alan Hollingsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(69 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Accountant |
Correspondence Address | 3 Manor Grove Worksop Nottinghamshire S80 3QU |
Secretary Name | Alan Cuerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 10 Thirstin Road Honley Huddersfield West Yorkshire HD9 6JG |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(72 years, 2 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(72 years, 2 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 | Mr Darren Keith Rothery |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(74 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fair View Cottage Sheffield Road Victoria Holmfirth Huddersfield West Yorkshire HD7 1TP |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(74 years, 4 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 | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(89 years, 11 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(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 30 August 2019(94 years, 4 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 |
Website | carclo-plc.com |
---|---|
Telephone | 01924 268040 |
Telephone region | Wakefield |
Registered Address | Unit 5 Silkwood Court Ossett WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
250k at £1 | Carclo PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2024 (7 months, 3 weeks from now) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
---|---|
17 November 2021 | Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages) |
17 November 2021 | Registered 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) |
20 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
21 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
4 October 2019 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page) |
4 September 2019 | Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page) |
2 September 2019 | Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page) |
29 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
18 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 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) |
22 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Termination of appointment of Darren Rothery as a director (1 page) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Termination of appointment of Darren Rothery as a director (1 page) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Darren Keith Rothery on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Darren Keith Rothery on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Darren Keith Rothery on 7 January 2010 (2 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 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) |
9 March 2005 | Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1DL (1 page) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
21 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: carclo house po box 224 fife street sheffield south yorkshire S9 1YX (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: carclo house po box 224 fife street sheffield south yorkshire S9 1YX (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 September 1999 | New director appointed (1 page) |
14 September 1999 | New director appointed (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
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) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 30 March 1996 (8 pages) |
26 November 1996 | Full accounts made up to 30 March 1996 (8 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: eastwood trading estate chesterton road rotherham, S60 1DP (1 page) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: eastwood trading estate chesterton road rotherham, S60 1DP (1 page) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 April 1995 | Company name changed C. roberts & co. (Steel) LIMITED\certificate issued on 18/04/95 (4 pages) |
14 April 1995 | Company name changed C. roberts & co. (Steel) LIMITED\certificate issued on 18/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |