Company NameLee Of Sheffield Limited
DirectorsLee George Westgarth and David Michael Bedford
Company StatusActive
Company Number00339827
CategoryPrivate Limited Company
Incorporation Date30 April 1938(86 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(81 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(81 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(84 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr Peter Wilton Lee
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(53 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
48 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameJames Veitch Henderson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(53 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleManaging Director
Correspondence Address8 Babworth Crescent
Retford
Nottinghamshire
DN22 7NL
Director NameDavid Stanley Wilton Lee
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(53 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressWest Heys 63 Whiteley Wood Road
Sheffield
South Yorkshire
S30 1RB
Director NameMikel Robin Lee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(53 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 September 1999)
RoleCommercial Director
Correspondence AddressThe Old Vicarage
Hackney Lane
Barlow Sheffield
Derbyshire
S18 7TR
Secretary NameWilliam Ingram
NationalityBritish
StatusResigned
Appointed04 January 1992(53 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address10 Mortain Road
Rotherham
South Yorkshire
S60 3BX
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed12 March 1993(54 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address101 Cowley Lane
Chapeltown
Sheffield
South Yorkshire
S30 4SX
Director NameRonald George Cosslett
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(56 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address26 The Fairway
Fixby
Huddersfield
West Yorks
HD2 2HU
Director NameMr Graham Robert Logan Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(56 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 1995)
RoleCompany Director
Correspondence Address17 Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BJ
Director NameJohn Arthur Revill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(56 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1997)
RoleAccountant
Correspondence Address22 Sandygate Park Road
Sheffield
South Yorkshire
S10 5TY
Director NameMr William Campbell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(56 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill, The Bent
Curbar
Hope Valley
Derbyshire
S32 3YD
Secretary NameJohn Arthur Revill
NationalityBritish
StatusResigned
Appointed30 June 1994(56 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1997)
RoleAccountant
Correspondence Address22 Sandygate Park Road
Sheffield
South Yorkshire
S10 5TY
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(59 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed30 September 1997(59 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameDarren Keith Rothery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(67 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Cottage
Sheffield Road Victoria
Holmfirth
West Yorkshire
HD9 7TP
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(76 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(76 years, 11 months 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
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(81 years, 4 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

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 50 other UK companies use this postal address

Shareholders

5k at £0.1Carclo PLC
104.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
22 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 625
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 625
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 625
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 August 2011Termination of appointment of Darren Rothery as a director (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006New director appointed (2 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 March 2005Registered office changed on 09/03/05 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 February 2003Full accounts made up to 31 March 2002 (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Full accounts made up to 31 March 2001 (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Full accounts made up to 31 March 2000 (7 pages)
7 March 2000Registered office changed on 07/03/00 from: trubrite steel works meadow hall sheffield S9 1HU (1 page)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
13 September 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1999Full accounts made up to 31 March 1998 (6 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (6 pages)
30 October 1997New secretary appointed;new director appointed (1 page)
7 October 1997Secretary resigned;director resigned (1 page)
10 January 1997Return made up to 31/12/96; no change of members (6 pages)
23 December 1996Director resigned (1 page)
26 November 1996Full accounts made up to 30 March 1996 (7 pages)
11 January 1996Return made up to 31/12/95; full list of members (8 pages)
13 December 1995Full accounts made up to 25 March 1995 (10 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)