Ossett
WF5 9TP
Director Name | Mr Peter Wilton Lee |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 1995) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 48 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | James Veitch Henderson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(40 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | 8 Babworth Crescent Retford Nottinghamshire DN22 7NL |
Director Name | Charles Grahame Holland |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(40 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 1997) |
Role | Group Finance Direct |
Correspondence Address | 1 Holkham Rise Sheffield South Yorkshire S11 9QT |
Director Name | Mikel Robin Lee |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(40 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 1999) |
Role | Commercial Director |
Correspondence Address | The Old Vicarage Hackney Lane Barlow Sheffield Derbyshire S18 7TR |
Director Name | Nigel Haywood Wilton Lee |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(40 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 1994) |
Role | Assistant Group Managing Director |
Correspondence Address | The Beeches Firbeck Worksop Nottinghamshire S81 8JT |
Secretary Name | William Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(40 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 10 Mortain Road Rotherham South Yorkshire S60 3BX |
Director Name | Ian George Runciman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1994) |
Role | Managing Director |
Correspondence Address | 50 Silverdale Road Sheffield South Yorkshire S11 9JL |
Director Name | John Clive Truswell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1995) |
Role | General Manager |
Correspondence Address | 64 Retford Road Handsworth Sheffield South Yorkshire S13 9LE |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 101 Cowley Lane Chapeltown Sheffield South Yorkshire S30 4SX |
Director Name | Mr Graham Robert Logan Brown |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(43 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 1995) |
Role | Fca |
Correspondence Address | 17 Main Street Farnhill Keighley West Yorkshire BD20 9BJ |
Director Name | Mr William Campbell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill, The Bent Curbar Hope Valley Derbyshire S32 3YD |
Secretary Name | John Arthur Revill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1997) |
Role | Accountant |
Correspondence Address | 22 Sandygate Park Road Sheffield South Yorkshire S10 5TY |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(47 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 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 September 1997(47 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 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 | 01 January 2006(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 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(64 years, 11 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(64 years, 11 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 |
Director Name | Mr Lee George Westgarth |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 30 August 2019(69 years, 4 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 |
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Resigned |
Appointed | 04 October 2019(69 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 2023) |
Role | Company Director |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2022(72 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
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 |
100 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 | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
22 January 2016 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 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) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 August 2011 | Termination of appointment of Darren Rothery as a director (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | New director appointed (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: trubrite steel works meadow hall sheffield S9 1HU. (1 page) |
9 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
2 February 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
8 April 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Resolutions
|
19 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
30 October 1997 | New secretary appointed;new director appointed (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 December 1996 | Director resigned (1 page) |
26 November 1996 | Full accounts made up to 30 March 1996 (7 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members
|
13 December 1995 | Full accounts made up to 25 March 1995 (12 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
20 June 1995 | Company name changed stainless steel stockholders lim ited\certificate issued on 21/06/95 (4 pages) |