27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(80 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Barrie Mycock |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(51 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | Newland 10 Parker Lane Mirfield West Yorkshire WF14 9NY |
Director Name | Anthony Simpson |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(51 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 1998) |
Role | Sales Director |
Correspondence Address | 21 Penistone Road New Mill Huddersfield HD7 7JP |
Director Name | Mr Graham Robert Logan Brown |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(51 years, 11 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 | Mr Michael Wood |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(51 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 August 2002) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 11 Seymour Walk Meltham Holmfirth West Yorkshire HD9 4BP |
Director Name | David John Harvey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(51 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1993) |
Role | Branch Accountant |
Correspondence Address | 11 Stillwell Grove Wakefield West Yorkshire WF2 6RN |
Director Name | John Walter Douglas Ewart |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 August 1995) |
Role | Group Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Astrop House Kings Sutton Banbury Oxfordshire OX17 3QN |
Director Name | Mr Ian Bates |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(51 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 9 Southlands Holmes Chapel Crewe Cheshire CW4 7EU |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(51 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 July 1999) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | David John Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(51 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 11 Stillwell Grove Wakefield West Yorkshire WF2 6RN |
Secretary Name | Jonathan Mark Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(54 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 107 Laund Road Salendine Nook Huddersfield West Yorkshire HD3 3TZ |
Director Name | David Stanley Wilton Lee |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(54 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | West Heys 63 Whiteley Wood Road Sheffield South Yorkshire S30 1RB |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(55 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow 10 Edmunton Way Oakham Rutland Leicester LE15 6JE |
Director Name | Jonathan Mark Rawlinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1997) |
Role | Financial Director |
Correspondence Address | 107 Laund Road Salendine Nook Huddersfield West Yorkshire HD3 3TZ |
Director Name | Andrew David Cutts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 1999) |
Role | Sales Director |
Correspondence Address | 27 Kerwin Drive Dore Sheffield South Yorkshire S17 3DG |
Director Name | John Michael Cliff |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 August 2002) |
Role | Accountant |
Correspondence Address | 10 Ash Close Hipperholme Halifax West Yorkshire HX3 8PD |
Director Name | Timothy Stevenson Hall |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1999) |
Role | Accountant |
Correspondence Address | 17 Hawthorn Vale Chapel Allerton Leeds West Yorkshire LS7 4DJ |
Secretary Name | Timothy Stevenson Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1999) |
Role | Accountant |
Correspondence Address | 17 Hawthorn Vale Chapel Allerton Leeds West Yorkshire LS7 4DJ |
Director Name | Tiessir Shhab Kurwie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 6 Kensington Road Wakefield West Yorkshire WF1 3JX |
Secretary Name | John Michael Cliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 2002) |
Role | Accountant |
Correspondence Address | 10 Ash Close Hipperholme Halifax West Yorkshire HX3 8PD |
Director Name | Kevin Anthony Joseph Sheridan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 2002) |
Role | M/D |
Correspondence Address | 6 Somes Close Uffington Stamford Lincolnshire PE9 4UE |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(59 years, 11 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 | Kenneth Arthur Ramsden |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2002) |
Role | Sales Director |
Correspondence Address | 3 Alford Avenue Oughtibridge Sheffield South Yorkshire S30 3JQ |
Director Name | Christopher John Malley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2002) |
Role | Divisional Financial Controlle |
Country of Residence | United Kingdom |
Correspondence Address | 77 Woodthorpe Park Drive Wakefield West Yorkshire WF2 6NE |
Director Name | John Anthony Sturch |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2002) |
Role | Engineer |
Correspondence Address | 5 Noyna View Colne Lancashire BB8 7AU |
Director Name | Kenneth Lydall |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(60 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Braeside Huddersfield Road, New Mill Huddersfield West Yorkshire HD7 7JU |
Director Name | Dr John Robert Buckley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2002) |
Role | Metallurgist |
Correspondence Address | 7 Tapton Bank Sheffield South Yorkshire S10 5GG |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(62 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2015) |
Role | Accountant |
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 August 2002(62 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Darren Keith Rothery |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(64 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Cottage Sheffield Road Victoria Holmfirth West Yorkshire HD9 7TP |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(75 years, 6 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(75 years, 6 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(79 years, 11 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.co.uk/ |
---|
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 50 other UK companies use this postal address |
4.4m at £1 | Carclo PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
30 November 1972 | Delivered 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 |
---|
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages) |
23 August 2023 | Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page) |
24 July 2023 | Statement of company's objects (2 pages) |
21 July 2023 | Resolutions
|
21 July 2023 | Memorandum and Articles of Association (37 pages) |
26 June 2023 | Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page) |
19 May 2023 | Termination of appointment of Lee George Westgarth as a director on 12 May 2023 (1 page) |
18 May 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
18 November 2022 | Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 March 2022 (4 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 (4 pages) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
22 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
5 January 2020 | Full accounts made up to 31 March 2019 (14 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) |
16 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
3 September 2019 | Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page) |
3 September 2019 | Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages) |
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) |
22 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
14 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
5 October 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
5 October 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
5 October 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
5 October 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
5 October 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
5 October 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary 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) |
22 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
24 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
31 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
7 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
25 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
25 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
3 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Termination of appointment of Darren Rothery as a director (1 page) |
23 August 2011 | Termination of appointment of Darren Rothery as a director (1 page) |
26 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
23 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
17 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
9 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
17 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
29 December 2005 | Auditor's resignation (1 page) |
5 October 2005 | Return made up to 10/09/05; full list of members (8 pages) |
5 October 2005 | Return made up to 10/09/05; full list of members (8 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield WF1 1ZF (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield WF1 1ZF (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
22 September 2004 | Return made up to 10/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 10/09/04; full list of members (8 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
22 September 2003 | Return made up to 10/09/03; full list of members (8 pages) |
22 September 2003 | Return made up to 10/09/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
11 October 2002 | Return made up to 10/09/02; full list of members
|
11 October 2002 | Return made up to 10/09/02; full list of members
|
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: carclo house acre street lindley huddersfield HD3 3EB (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: carclo house acre street lindley huddersfield HD3 3EB (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
26 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
11 October 2001 | Return made up to 10/09/01; full list of members (9 pages) |
11 October 2001 | Return made up to 10/09/01; full list of members (9 pages) |
14 September 2001 | Company name changed joseph sykes brothers LIMITED\certificate issued on 14/09/01 (2 pages) |
14 September 2001 | Company name changed joseph sykes brothers LIMITED\certificate issued on 14/09/01 (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
18 September 2000 | Return made up to 10/09/00; full list of members
|
18 September 2000 | Return made up to 10/09/00; full list of members
|
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
2 November 1999 | Return made up to 10/09/99; no change of members
|
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Return made up to 10/09/99; no change of members
|
2 November 1999 | New director appointed (2 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 | Director resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Secretary resigned;director resigned (1 page) |
2 March 1999 | Secretary resigned;director resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
15 September 1998 | Return made up to 10/09/98; full list of members (8 pages) |
15 September 1998 | Return made up to 10/09/98; full list of members (8 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
18 November 1997 | New secretary appointed;new director appointed (2 pages) |
18 November 1997 | New secretary appointed;new director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Return made up to 10/09/97; full list of members (8 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Return made up to 10/09/97; full list of members (8 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
25 October 1996 | Full accounts made up to 30 March 1996 (16 pages) |
25 October 1996 | Full accounts made up to 30 March 1996 (16 pages) |
25 October 1996 | Return made up to 10/09/96; no change of members (6 pages) |
25 October 1996 | Return made up to 10/09/96; no change of members (6 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
29 January 1996 | Full accounts made up to 25 March 1995 (15 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Full accounts made up to 25 March 1995 (15 pages) |
29 January 1996 | Director resigned (2 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | Return made up to 10/09/95; no change of members
|
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Return made up to 10/09/95; no change of members
|
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | New director appointed (2 pages) |
26 April 1995 | £ nc 4000000/8000000 21/03/95 (1 page) |
26 April 1995 | Ad 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 1995 | Ad 21/03/95--------- £ si 400000@1=400000 £ ic 4000000/4400000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |