Company NameAcre Mills (UK) Limited
DirectorLee George Westgarth
Company StatusActive
Company Number00356992
CategoryPrivate Limited Company
Incorporation Date2 October 1939(84 years, 7 months ago)
Previous NamesThomas Wareing & Company Limited and Joseph Sykes Brothers Limited

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(79 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(80 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameBarrie Mycock
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(51 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 September 1997)
RoleCompany Director
Correspondence AddressNewland
10 Parker Lane
Mirfield
West Yorkshire
WF14 9NY
Director NameAnthony Simpson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(51 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1998)
RoleSales Director
Correspondence Address21 Penistone Road
New Mill
Huddersfield
HD7 7JP
Director NameMr Graham Robert Logan Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(51 years, 11 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 NameMr Michael Wood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(51 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 August 2002)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address11 Seymour Walk
Meltham
Holmfirth
West Yorkshire
HD9 4BP
Director NameDavid John Harvey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(51 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleBranch Accountant
Correspondence Address11 Stillwell Grove
Wakefield
West Yorkshire
WF2 6RN
Director NameJohn Walter Douglas Ewart
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(51 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 1995)
RoleGroup Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressAstrop House
Kings Sutton
Banbury
Oxfordshire
OX17 3QN
Director NameMr Ian Bates
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(51 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address9 Southlands
Holmes Chapel
Crewe
Cheshire
CW4 7EU
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(51 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 July 1999)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NameDavid John Harvey
NationalityBritish
StatusResigned
Appointed10 September 1991(51 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleCompany Director
Correspondence Address11 Stillwell Grove
Wakefield
West Yorkshire
WF2 6RN
Secretary NameJonathan Mark Rawlinson
NationalityBritish
StatusResigned
Appointed01 October 1993(54 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address107 Laund Road
Salendine Nook
Huddersfield
West Yorkshire
HD3 3TZ
Director NameDavid Stanley Wilton Lee
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(54 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressWest Heys 63 Whiteley Wood Road
Sheffield
South Yorkshire
S30 1RB
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(55 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Director NameJonathan Mark Rawlinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(56 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1997)
RoleFinancial Director
Correspondence Address107 Laund Road
Salendine Nook
Huddersfield
West Yorkshire
HD3 3TZ
Director NameAndrew David Cutts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(57 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 1999)
RoleSales Director
Correspondence Address27 Kerwin Drive
Dore
Sheffield
South Yorkshire
S17 3DG
Director NameJohn Michael Cliff
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(57 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 August 2002)
RoleAccountant
Correspondence Address10 Ash Close
Hipperholme
Halifax
West Yorkshire
HX3 8PD
Director NameTimothy Stevenson Hall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(57 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1999)
RoleAccountant
Correspondence Address17 Hawthorn Vale
Chapel Allerton
Leeds
West Yorkshire
LS7 4DJ
Secretary NameTimothy Stevenson Hall
NationalityBritish
StatusResigned
Appointed01 September 1997(57 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1999)
RoleAccountant
Correspondence Address17 Hawthorn Vale
Chapel Allerton
Leeds
West Yorkshire
LS7 4DJ
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(57 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Secretary NameJohn Michael Cliff
NationalityBritish
StatusResigned
Appointed25 February 1999(59 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 2002)
RoleAccountant
Correspondence Address10 Ash Close
Hipperholme
Halifax
West Yorkshire
HX3 8PD
Director NameKevin Anthony Joseph Sheridan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(59 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 2002)
RoleM/D
Correspondence Address6 Somes Close
Uffington
Stamford
Lincolnshire
PE9 4UE
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(59 years, 11 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 NameKenneth Arthur Ramsden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(60 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2002)
RoleSales Director
Correspondence Address3 Alford Avenue
Oughtibridge
Sheffield
South Yorkshire
S30 3JQ
Director NameChristopher John Malley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(60 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2002)
RoleDivisional Financial Controlle
Country of ResidenceUnited Kingdom
Correspondence Address77 Woodthorpe Park Drive
Wakefield
West Yorkshire
WF2 6NE
Director NameJohn Anthony Sturch
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(60 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2002)
RoleEngineer
Correspondence Address5 Noyna View
Colne
Lancashire
BB8 7AU
Director NameKenneth Lydall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(60 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressBraeside
Huddersfield Road, New Mill
Huddersfield
West Yorkshire
HD7 7JU
Director NameDr John Robert Buckley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(60 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2002)
RoleMetallurgist
Correspondence Address7 Tapton Bank
Sheffield
South Yorkshire
S10 5GG
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(62 years, 11 months after company formation)
Appointment Duration12 years, 7 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 August 2002(62 years, 11 months after company formation)
Appointment Duration12 years, 7 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
Appointed29 February 2004(64 years, 5 months after company formation)
Appointment Duration7 years, 4 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(75 years, 6 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(75 years, 6 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(79 years, 11 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

4.4m at £1Carclo PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

30 November 1972Delivered on: 7 December 1972
Satisfied on: 26 July 2001
Persons entitled: Mayor Abbermen & Burgesses & Borough or Rochdale

Classification: A registered charge
Secured details: £20,000.
Particulars: Land in dean street and mayfield street rochdale, lancaster 6863 square yards.
Fully Satisfied

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
23 August 2023Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages)
23 August 2023Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page)
24 July 2023Statement of company's objects (2 pages)
21 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2023Memorandum and Articles of Association (37 pages)
26 June 2023Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page)
19 May 2023Termination of appointment of Lee George Westgarth as a director on 12 May 2023 (1 page)
18 May 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
18 November 2022Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
17 November 2021Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 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)
20 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
22 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
5 January 2020Full accounts made up to 31 March 2019 (14 pages)
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)
16 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
3 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
3 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
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)
22 December 2018Full accounts made up to 31 March 2018 (15 pages)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (16 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
2 January 2016Full accounts made up to 31 March 2015 (14 pages)
2 January 2016Full accounts made up to 31 March 2015 (14 pages)
5 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
5 October 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
5 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
5 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,400,000
(3 pages)
5 October 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
5 October 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
5 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,400,000
(3 pages)
5 October 2015Termination of appointment of Eric Cook as a director 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)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
7 January 2015Full accounts made up to 31 March 2014 (14 pages)
7 January 2015Full accounts made up to 31 March 2014 (14 pages)
24 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4,400,000
(4 pages)
24 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4,400,000
(4 pages)
31 December 2013Full accounts made up to 31 March 2013 (13 pages)
31 December 2013Full accounts made up to 31 March 2013 (13 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4,400,000
(4 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4,400,000
(4 pages)
25 March 2013Termination of appointment of Ian Williamson as a director (1 page)
25 March 2013Termination of appointment of Ian Williamson as a director (1 page)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
3 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
29 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
23 August 2011Termination of appointment of Darren Rothery as a director (1 page)
23 August 2011Termination of appointment of Darren Rothery as a director (1 page)
26 October 2010Full accounts made up to 31 March 2010 (12 pages)
26 October 2010Full accounts made up to 31 March 2010 (12 pages)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 pages)
23 September 2009Return made up to 10/09/09; full list of members (4 pages)
23 September 2009Return made up to 10/09/09; full list of members (4 pages)
6 February 2009Full accounts made up to 31 March 2008 (13 pages)
6 February 2009Full accounts made up to 31 March 2008 (13 pages)
17 September 2008Return made up to 10/09/08; full list of members (4 pages)
17 September 2008Return made up to 10/09/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
9 October 2007Return made up to 10/09/07; full list of members (2 pages)
9 October 2007Return made up to 10/09/07; full list of members (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
17 October 2006Return made up to 10/09/06; full list of members (7 pages)
17 October 2006Return made up to 10/09/06; full list of members (7 pages)
29 December 2005Full accounts made up to 31 March 2005 (12 pages)
29 December 2005Auditor's resignation (1 page)
29 December 2005Full accounts made up to 31 March 2005 (12 pages)
29 December 2005Auditor's resignation (1 page)
5 October 2005Return made up to 10/09/05; full list of members (8 pages)
5 October 2005Return made up to 10/09/05; full list of members (8 pages)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield WF1 1ZF (1 page)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield WF1 1ZF (1 page)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
22 September 2004Return made up to 10/09/04; full list of members (8 pages)
22 September 2004Return made up to 10/09/04; full list of members (8 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 31 March 2003 (17 pages)
2 February 2004Full accounts made up to 31 March 2003 (17 pages)
22 September 2003Return made up to 10/09/03; full list of members (8 pages)
22 September 2003Return made up to 10/09/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (20 pages)
6 February 2003Full accounts made up to 31 March 2002 (20 pages)
11 October 2002Return made up to 10/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
(11 pages)
11 October 2002Return made up to 10/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
(11 pages)
8 October 2002Director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: carclo house acre street lindley huddersfield HD3 3EB (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: carclo house acre street lindley huddersfield HD3 3EB (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Secretary resigned;director resigned (1 page)
8 October 2002Secretary resigned;director resigned (1 page)
8 October 2002Director resigned (1 page)
26 January 2002Full accounts made up to 31 March 2001 (19 pages)
26 January 2002Full accounts made up to 31 March 2001 (19 pages)
11 October 2001Return made up to 10/09/01; full list of members (9 pages)
11 October 2001Return made up to 10/09/01; full list of members (9 pages)
14 September 2001Company name changed joseph sykes brothers LIMITED\certificate issued on 14/09/01 (2 pages)
14 September 2001Company name changed joseph sykes brothers LIMITED\certificate issued on 14/09/01 (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2001Full accounts made up to 31 March 2000 (19 pages)
12 January 2001Full accounts made up to 31 March 2000 (19 pages)
18 September 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 September 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
10 February 2000Full accounts made up to 31 March 1999 (16 pages)
10 February 2000Full accounts made up to 31 March 1999 (16 pages)
2 November 1999Return made up to 10/09/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Return made up to 10/09/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1999New director appointed (2 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)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned;director resigned (1 page)
2 March 1999Secretary resigned;director resigned (1 page)
2 March 1999New secretary appointed (2 pages)
20 January 1999Full accounts made up to 31 March 1998 (15 pages)
20 January 1999Full accounts made up to 31 March 1998 (15 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
15 September 1998Return made up to 10/09/98; full list of members (8 pages)
15 September 1998Return made up to 10/09/98; full list of members (8 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
18 November 1997New secretary appointed;new director appointed (2 pages)
18 November 1997New secretary appointed;new director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Return made up to 10/09/97; full list of members (8 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Return made up to 10/09/97; full list of members (8 pages)
17 November 1997Full accounts made up to 31 March 1997 (15 pages)
17 November 1997Full accounts made up to 31 March 1997 (15 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
25 October 1996Full accounts made up to 30 March 1996 (16 pages)
25 October 1996Full accounts made up to 30 March 1996 (16 pages)
25 October 1996Return made up to 10/09/96; no change of members (6 pages)
25 October 1996Return made up to 10/09/96; no change of members (6 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
29 January 1996Full accounts made up to 25 March 1995 (15 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Full accounts made up to 25 March 1995 (15 pages)
29 January 1996Director resigned (2 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Return made up to 10/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Return made up to 10/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 October 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (4 pages)
24 October 1995New director appointed (2 pages)
26 April 1995£ nc 4000000/8000000 21/03/95 (1 page)
26 April 1995Ad 21/03/95--------- £ si 400000@1=400000 £ ic 4000000/4400000 (2 pages)
26 April 1995£ nc 4000000/8000000 21/03/95 (1 page)
26 April 1995Ad 21/03/95--------- £ si 400000@1=400000 £ ic 4000000/4400000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)