Company NameCritchley, Sharp & Tetlow Limited
DirectorLee George Westgarth
Company StatusActive
Company Number00390127
CategoryPrivate Limited Company
Incorporation Date30 September 1944(79 years, 7 months ago)
Previous Names3

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(74 years, 11 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(75 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(46 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
Director NameMr John Majerus Briggs
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(46 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RoleManufacturer
Correspondence AddressLyndhurst Moorhouse Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2BA
Director NameJohn Walter Douglas Ewart
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(46 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 1995)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressAstrop House
Kings Sutton
Banbury
Oxfordshire
OX17 3QN
Director NameMr Ian Robert Glasgow
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(46 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RoleManufacturer
Correspondence AddressWoodstock Carr House Road
Shelf
Halifax
West Yorkshire
HX3 7QY
Director NameDavid John Harvey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(46 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 August 1997)
RoleBranch Accountant
Correspondence Address11 Stillwell Grove
Wakefield
West Yorkshire
WF2 6RN
Director NameMr Robert William Kellett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(46 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 1999)
RoleSalesman
Correspondence Address23 Mortimer Terrace
Batley
West Yorkshire
WF17 8BY
Director NameMr Malcolm Ian Wall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(46 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 1995)
RoleAccountant
Correspondence Address25 Inglewood Drive
Otley
West Yorkshire
LS21 3LD
Director NameMr Graham Robert Logan Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(46 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 NameBarrie Mycock
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(46 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 September 1997)
RoleManufacturer
Correspondence AddressNewland
10 Parker Lane
Mirfield
West Yorkshire
WF14 9NY
Secretary NameMr Malcolm Ian Wall
NationalityBritish
StatusResigned
Appointed10 September 1991(46 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address25 Inglewood Drive
Otley
West Yorkshire
LS21 3LD
Secretary NameDavid John Harvey
NationalityBritish
StatusResigned
Appointed18 May 1995(50 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 September 1995)
RoleCompany Director
Correspondence Address11 Stillwell Grove
Wakefield
West Yorkshire
WF2 6RN
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(50 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Secretary NameTimothy Stevenson Hall
NationalityBritish
StatusResigned
Appointed29 September 1995(51 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1999)
RoleSecretary
Correspondence Address17 Hawthorn Vale
Chapel Allerton
Leeds
West Yorkshire
LS7 4DJ
Director NameTimothy Stevenson Hall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(52 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1999)
RoleAccountant
Correspondence Address17 Hawthorn Vale
Chapel Allerton
Leeds
West Yorkshire
LS7 4DJ
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(52 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2015)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(52 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed01 September 1999(54 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(54 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 NameDarren Keith Rothery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(59 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(70 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(70 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(74 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

1.2m at £1Carclo PLC
100.00%
Ordinary
1 at £1Rumbold Securities LTD
0.00%
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 Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
9 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)
4 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
4 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
2 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
2 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 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)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 October 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,250,000
(3 pages)
6 October 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
6 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
6 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,250,000
(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)
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)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (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 1,250,000
(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 1,250,000
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (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 1,250,000
(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 1,250,000
(4 pages)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 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)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 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)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 October 2009Return made up to 10/09/09; full list of members (4 pages)
2 October 2009Return made up to 10/09/09; full list of members (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 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)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 October 2007Return made up to 10/09/07; full list of members (3 pages)
9 October 2007Return made up to 10/09/07; full list of members (3 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (4 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)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 October 2005Return made up to 10/09/05; full list of members (7 pages)
5 October 2005Return made up to 10/09/05; full list of members (7 pages)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1DL (1 page)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 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)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 September 2004Return made up to 10/09/04; full list of members (7 pages)
22 September 2004Return made up to 10/09/04; full list of members (7 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 September 2003Return made up to 10/09/03; full list of members (7 pages)
22 September 2003Return made up to 10/09/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (8 pages)
11 October 2002Return made up to 10/09/02; full list of members (7 pages)
11 October 2002Return made up to 10/09/02; full list of members (7 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
25 January 2002Full accounts made up to 31 March 2001 (7 pages)
25 January 2002Full accounts made up to 31 March 2001 (7 pages)
5 October 2001Return made up to 10/09/01; full list of members (7 pages)
5 October 2001Return made up to 10/09/01; full list of members (7 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
11 October 2000Return made up to 10/09/00; full list of members (7 pages)
11 October 2000Return made up to 10/09/00; full list of members (7 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
7 March 2000Registered office changed on 07/03/00 from: carclo house po box 224 fife street sheffield south yorkshire S9 1YX (1 page)
7 March 2000Registered office changed on 07/03/00 from: carclo house po box 224 fife street sheffield south yorkshire S9 1YX (1 page)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
11 October 1999Return made up to 10/09/99; full list of members (8 pages)
11 October 1999Return made up to 10/09/99; full list of members (8 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
24 January 1999Full accounts made up to 31 March 1998 (14 pages)
24 January 1999Full accounts made up to 31 March 1998 (14 pages)
23 October 1998Registered office changed on 23/10/98 from: prospect mills cleckheaton west yorkshire BD19 3BL (1 page)
23 October 1998Registered office changed on 23/10/98 from: prospect mills cleckheaton west yorkshire BD19 3BL (1 page)
14 October 1998Return made up to 10/09/98; full list of members (8 pages)
14 October 1998Return made up to 10/09/98; full list of members (8 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Return made up to 10/09/97; full list of members (8 pages)
22 September 1997Return made up to 10/09/97; full list of members (8 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
23 July 1997Full accounts made up to 31 March 1997 (15 pages)
23 July 1997Full accounts made up to 31 March 1997 (15 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
8 June 1997New director appointed (1 page)
8 June 1997New director appointed (1 page)
22 October 1996Return made up to 10/09/96; no change of members (8 pages)
22 October 1996Return made up to 10/09/96; no change of members (8 pages)
31 July 1996Full accounts made up to 30 March 1996 (16 pages)
31 July 1996Full accounts made up to 30 March 1996 (16 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Return made up to 10/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 October 1995New director appointed (4 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Return made up to 10/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995New director appointed (4 pages)
20 September 1995Full accounts made up to 25 March 1995 (15 pages)
20 September 1995Full accounts made up to 25 March 1995 (15 pages)
17 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)