Company NameCTP Silleck Limited
DirectorEric George Hutchinson
Company StatusActive
Company Number00399720
CategoryPrivate Limited Company
Incorporation Date24 October 1945(78 years, 5 months ago)
Previous NamesFinch Watson Limited and Silleck Mouldings Limited

Business Activity

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

Directors

Director NameMr Eric George Hutchinson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(77 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(45 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Director NameMr Edward John Roydon Thomas
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(45 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(45 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 March 1997)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(45 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Secretary NameAnthony Tite
NationalityBritish
StatusResigned
Appointed06 February 1991(45 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 1992)
RoleCompany Director
Correspondence Address97 Peakdale Road
Droylsden
Manchester
M43 6JY
Director NameMr Neil Walton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(47 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBankfoot Farm
Ingleby Greenhow
Middlesbrough
Cleveland
TS9 6LP
Director NameMr Peter Hadwin Carter
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(47 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1998)
RoleProduction Director
Correspondence AddressHolyrood Bowling Green Lane
Manfield
Darlington
County Durham
DL2 2RL
Director NameMr Derek Nigel Holgate
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(47 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Pennypot Lane
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BN
Director NameMr Ian Thomas Duncan Hall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(47 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1996)
RoleWorks Director
Correspondence Address36 The Green
Kirklevington
Yarm
Cleveland
TS15 9NW
Secretary NameJames Grahame Longhorn
NationalityBritish
StatusResigned
Appointed17 December 1992(47 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 September 1998)
RoleCompany Director
Correspondence AddressIngelthorpe Cresswell Road
Hartlepool
Cleveland
TS26 0EG
Director NameMichael Bettam
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(48 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address107 Saint Germains Lane
Marske By The Sea
Redcar
Cleveland
TS11 7EL
Director NameJames Grahame Longhorn
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(49 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 1998)
RoleChartered Accountant
Correspondence AddressIngelthorpe Cresswell Road
Hartlepool
Cleveland
TS26 0EG
Director NameJohn Arthur Revill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(51 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address43 Haworth Crescent
Moorgate
Rotherham
South Yorkshire
S60 3BW
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(51 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameRonald Michael Chalkley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(51 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address22 Dale Close
Hitchin
Hertfordshire
SG4 9AS
Director NameMr Nigel Bradbury
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(51 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Kilton Court
Aldbrough St. John
Richmond
North Yorkshire
DL11 7TX
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(52 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Secretary NameShaun David Pottage
NationalityBritish
StatusResigned
Appointed16 September 1998(52 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address21 Hillside Close
Hillam
Leeds
North Yorkshire
LS25 5PB
Director NameJonathan Guy Hodgson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(52 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2000)
RoleSales Director
Correspondence Address1 Castle Hill View
Bardsey
Leeds
LS17 9EE
Director NamePhilip Green
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(53 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2001)
RoleOperations Director
Correspondence Address14 Morningside
Washington
Tyne & Wear
NE38 9JH
Director NameShaun David Pottage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(53 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2001)
RoleFinance Director
Correspondence Address21 Hillside Close
Hillam
Leeds
North Yorkshire
LS25 5PB
Director NameMr Roger Salt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(53 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Director NameAlan Roy Smalley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(53 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address2 Wells Green
Barton
Richmond
North Yorkshire
DL10 6NH
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(53 years, 10 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 NameJohn Flannagan Adams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(53 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address3 Strawberryfield Road
Crosslee
Johnstone
Renfrewshire
PA6 7LA
Scotland
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(54 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Director NameJames Crabb Duncan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(55 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2003)
RoleChartered Accountant
Correspondence Address20 Hawthorn Avenue
Erskine
Renfrewshire
PA8 7BU
Scotland
Secretary NameJames Crabb Duncan
NationalityBritish
StatusResigned
Appointed02 April 2001(55 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2003)
RoleChartered Accountant
Correspondence Address20 Hawthorn Avenue
Erskine
Renfrewshire
PA8 7BU
Scotland
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(57 years, 9 months after company formation)
Appointment Duration11 years, 8 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
Appointed31 July 2003(57 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(69 years, 5 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 8WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(69 years, 5 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 8WS
Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(73 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(73 years, 10 months after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 8WS
Secretary NameMrs Angela Wakes
StatusResigned
Appointed04 October 2019(73 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 August 2023)
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2022(77 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 21 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP

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 80 other UK companies use this postal address

Shareholders

1.000k at £1Carclo PLC
100.00%
Ordinary
1 at £1Rumbold Securities LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

11 September 1995Delivered on: 15 September 1995
Satisfied on: 2 April 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 August 2023Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages)
24 August 2023Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page)
7 August 2023Memorandum and Articles of Association (37 pages)
7 August 2023Resolutions
  • RES13 ‐ Conduct of the directors in acting and passing resolutions be ratified 21/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2023Termination of appointment of Angela Wakes as a secretary on 3 August 2023 (1 page)
24 July 2023Statement of company's objects (2 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
23 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)
22 November 2022Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages)
15 August 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 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 PO Box 88 Springstone House 27 Dewsbury Road Ossett West Yorkshire WF5 9WS England 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)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
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)
20 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
14 April 2020Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 8WS to PO Box PO Box 88 Springstone House 27 Dewsbury Road Ossett West Yorkshire WF5 9WS on 14 April 2020 (1 page)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 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)
4 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
4 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
3 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
3 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
22 June 2018Confirmation statement made on 20 June 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)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 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)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000,000
(6 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000,000
(6 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)
23 June 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000,000
(3 pages)
23 June 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000,000
(3 pages)
23 June 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
23 June 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
23 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
23 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)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000,000
(4 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000,000
(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)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (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)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 20 June 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)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
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)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 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)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Return made up to 20/06/09; 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)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; 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)
22 July 2007Return made up to 20/06/07; no change of members (7 pages)
22 July 2007Return made up to 20/06/07; no change of members (7 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)
6 July 2006Registered office changed on 06/07/06 from: durham lane industrial park stockton on tees cleveland TS16 0PN (1 page)
6 July 2006Registered office changed on 06/07/06 from: durham lane industrial park stockton on tees cleveland TS16 0PN (1 page)
3 July 2006Return made up to 20/06/06; full list of members (7 pages)
3 July 2006Return made up to 20/06/06; full list of members (7 pages)
29 December 2005Full accounts made up to 31 March 2005 (11 pages)
29 December 2005Auditor's resignation (1 page)
29 December 2005Auditor's resignation (1 page)
29 December 2005Full accounts made up to 31 March 2005 (11 pages)
26 July 2005Return made up to 20/06/05; full list of members (7 pages)
26 July 2005Return made up to 20/06/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (14 pages)
2 February 2004Full accounts made up to 31 March 2003 (14 pages)
23 August 2003Return made up to 20/06/03; full list of members (8 pages)
23 August 2003Return made up to 20/06/03; full list of members (8 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003New secretary appointed;new director appointed (2 pages)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New secretary appointed;new director appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (21 pages)
6 February 2003Full accounts made up to 31 March 2002 (21 pages)
19 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 July 2002Director resigned (1 page)
25 January 2002Full accounts made up to 31 March 2001 (17 pages)
25 January 2002Full accounts made up to 31 March 2001 (17 pages)
11 July 2001Return made up to 20/06/01; full list of members (8 pages)
11 July 2001Return made up to 20/06/01; full list of members (8 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Full accounts made up to 31 March 2000 (17 pages)
17 January 2001Full accounts made up to 31 March 2000 (17 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
20 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
26 January 2000Full accounts made up to 31 March 1999 (17 pages)
26 January 2000Full accounts made up to 31 March 1999 (17 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)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
20 January 1999Full accounts made up to 31 March 1998 (17 pages)
20 January 1999Full accounts made up to 31 March 1998 (17 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
21 September 1998Secretary resigned;director resigned (1 page)
21 September 1998New secretary appointed (2 pages)
21 September 1998Secretary resigned;director resigned (1 page)
21 September 1998New secretary appointed (2 pages)
25 July 1998Return made up to 20/06/98; full list of members (8 pages)
25 July 1998Return made up to 20/06/98; full list of members (8 pages)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
24 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 October 1997Ad 08/10/97--------- £ si 985950@1=985950 £ ic 14050/1000000 (2 pages)
24 October 1997£ nc 15000/1000000 08/10/97 (1 page)
24 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1997£ nc 15000/1000000 08/10/97 (1 page)
24 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1997Ad 08/10/97--------- £ si 985950@1=985950 £ ic 14050/1000000 (2 pages)
23 October 1997Company name changed silleck mouldings LIMITED\certificate issued on 24/10/97 (2 pages)
23 October 1997Company name changed silleck mouldings LIMITED\certificate issued on 24/10/97 (2 pages)
18 August 1997Return made up to 20/06/97; full list of members (8 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Return made up to 20/06/97; full list of members (8 pages)
17 April 1997Full accounts made up to 31 December 1996 (14 pages)
17 April 1997Full accounts made up to 31 December 1996 (14 pages)
15 April 1997New director appointed (3 pages)
15 April 1997New director appointed (3 pages)
15 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (3 pages)
15 April 1997Director resigned (1 page)
15 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
15 April 1997New director appointed (3 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (3 pages)
15 April 1997New director appointed (3 pages)
9 April 1997Memorandum and Articles of Association (9 pages)
9 April 1997Memorandum and Articles of Association (9 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
25 July 1996Full accounts made up to 31 December 1995 (16 pages)
25 July 1996Full accounts made up to 31 December 1995 (16 pages)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
31 July 1995Full accounts made up to 31 December 1994 (15 pages)
31 July 1995Return made up to 20/06/95; full list of members (8 pages)
31 July 1995Full accounts made up to 31 December 1994 (15 pages)
31 July 1995Return made up to 20/06/95; full list of members (8 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
13 July 1994Full accounts made up to 31 December 1993 (16 pages)
13 July 1994Full accounts made up to 31 December 1993 (16 pages)
6 January 1993Company name changed finch watson LIMITED\certificate issued on 07/01/93 (2 pages)
6 January 1993Company name changed finch watson LIMITED\certificate issued on 07/01/93 (2 pages)