Company NameFairbank Brearley Limited
DirectorLee George Westgarth
Company StatusActive
Company Number00645426
CategoryPrivate Limited Company
Incorporation Date24 December 1959(64 years, 4 months ago)

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(59 years, 8 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(59 years, 9 months 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
Appointed11 September 1991(31 years, 8 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 Melvyn Cook
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(31 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1998)
RoleEngineer
Correspondence Address17 Upper Lane
Emley
Huddersfield
West Yorkshire
HD8 9RH
Director NameAlan Cuerden
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(31 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleFca
Correspondence Address10 Thirstin Road
Honley
Huddersfield
West Yorkshire
HD9 6JG
Secretary NameAlan Cuerden
NationalityBritish
StatusResigned
Appointed11 September 1991(31 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address10 Thirstin Road
Honley
Huddersfield
West Yorkshire
HD9 6JG
Director NameMr Alastair Ryan Cridland
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(35 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressQuarry House
Hoyle Ing, Linthwaite
Huddersfield
West Yorkshire
HD7 5RX
Director NameWilliam Robert Ibberson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(35 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 May 1996)
RoleManufacturer C Eng
Country of ResidenceEngland
Correspondence AddressMount Farm House Town Street
Rawdon
Leeds
West Yorkshire
LS19 6QJ
Secretary NameBrian Arden
NationalityBritish
StatusResigned
Appointed01 September 1995(35 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address19 Privet Street
Springfield
Oldham
Lancashire
OL4 2PJ
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(35 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Director NameJames Veitch Henderson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(36 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Babworth Crescent
Retford
Nottinghamshire
DN22 7NL
Director NameJohn Arthur Revill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(36 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 1997)
RoleAccountant
Correspondence Address22 Sandygate Park Road
Sheffield
South Yorkshire
S10 5TY
Secretary NameMr Alastair Ryan Cridland
NationalityBritish
StatusResigned
Appointed31 December 1995(36 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House
Hoyle Ing, Linthwaite
Huddersfield
West Yorkshire
HD7 5RX
Director NameTrevor Brooke
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(38 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2000)
RoleEngineer
Correspondence AddressParkmore
Pollard Avenue
Eldwick Bingley
West Yorkshire
BD16 3DD
Director NameJohn Colin Sandle
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(38 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2000)
RoleManaging Director
Correspondence Address5 Allerton Drive
Upper Poppleton
York
Yorkshire
YO26 6JH
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(39 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Director NameMr Alan Wall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(39 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address178 Chapel Road
Chapeltown
Sheffield
South Yorkshire
S35 1QA
Director NameJohn Michael Cliff
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(39 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2001)
RoleAccountant
Correspondence Address10 Ash Close
Hipperholme
Halifax
West Yorkshire
HX3 8PD
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(39 years, 8 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 NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(41 years, 3 months after company formation)
Appointment Duration14 years (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 March 2001(41 years, 3 months after company formation)
Appointment Duration14 years (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameDarren Keith Rothery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(44 years, 2 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(55 years, 3 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(55 years, 3 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(59 years, 8 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

400k at £1Carclo PLC
100.00%
Ordinary
1 at £1Carclo Services LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 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 11 September 2020 with no updates (3 pages)
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)
16 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
6 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
6 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
6 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
6 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
13 September 2018Confirmation statement made on 11 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 11 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 11 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)
23 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 11 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)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 400,000
(5 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 400,000
(5 pages)
8 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
8 October 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
8 October 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
8 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
24 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
24 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)
25 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 400,000
(4 pages)
25 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 400,000
(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 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 400,000
(4 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 400,000
(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 11 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 11 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)
30 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 11 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 11 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 11 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 11/09/09; full list of members (4 pages)
2 October 2009Return made up to 11/09/09; 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)
16 September 2008Return made up to 11/09/08; full list of members (4 pages)
16 September 2008Return made up to 11/09/08; 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 11/09/07; full list of members (3 pages)
9 October 2007Return made up to 11/09/07; 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 11/09/06; full list of members (7 pages)
17 October 2006Return made up to 11/09/06; 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 11/09/05; full list of members (7 pages)
5 October 2005Return made up to 11/09/05; 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)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
22 September 2004Return made up to 11/09/04; full list of members (7 pages)
22 September 2004Return made up to 11/09/04; full list of members (7 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
22 September 2003Return made up to 11/09/03; full list of members (7 pages)
22 September 2003Return made up to 11/09/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
11 October 2002Return made up to 11/09/02; full list of members (7 pages)
11 October 2002Return made up to 11/09/02; full list of members (7 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
26 January 2002Full accounts made up to 31 March 2001 (14 pages)
26 January 2002Full accounts made up to 31 March 2001 (14 pages)
5 October 2001Return made up to 11/09/01; full list of members (7 pages)
5 October 2001Return made up to 11/09/01; full list of members (7 pages)
23 July 2001Secretary resigned;director resigned (1 page)
23 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Secretary resigned;director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Full accounts made up to 31 March 2000 (18 pages)
18 January 2001Full accounts made up to 31 March 2000 (18 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
11 October 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 October 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 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: valley works ribble street keighley west yorkshire BD21 4LP (1 page)
7 March 2000Registered office changed on 07/03/00 from: valley works ribble street keighley west yorkshire BD21 4LP (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
11 October 1999Return made up to 11/09/99; full list of members (8 pages)
11 October 1999Return made up to 11/09/99; full list of members (8 pages)
14 September 1999New director appointed (1 page)
14 September 1999New director appointed (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
10 December 1998Full accounts made up to 31 March 1998 (14 pages)
10 December 1998Full accounts made up to 31 March 1998 (14 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
7 October 1998Return made up to 11/09/98; no change of members (6 pages)
7 October 1998Return made up to 11/09/98; no change of members (6 pages)
29 September 1997Return made up to 11/09/97; no change of members (6 pages)
29 September 1997Return made up to 11/09/97; no change of members (6 pages)
22 July 1997Full accounts made up to 31 March 1997 (15 pages)
22 July 1997Full accounts made up to 31 March 1997 (15 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
24 September 1996Full accounts made up to 30 March 1996 (14 pages)
24 September 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 1996Full accounts made up to 30 March 1996 (14 pages)
24 September 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 1996Secretary resigned (2 pages)
2 February 1996New secretary appointed (2 pages)
2 February 1996New director appointed (1 page)
2 February 1996New director appointed (1 page)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New secretary appointed (2 pages)
2 February 1996Secretary resigned (2 pages)
2 February 1996Secretary resigned (1 page)
2 February 1996Secretary resigned (1 page)
3 October 1995New director appointed (4 pages)
3 October 1995New director appointed (4 pages)
29 September 1995New secretary appointed (2 pages)
29 September 1995New secretary appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
29 September 1995Return made up to 11/09/95; full list of members (6 pages)
29 September 1995Return made up to 11/09/95; full list of members (6 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
17 August 1995Nc inc already adjusted 27/03/95 (1 page)
17 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 August 1995Ad 27/03/95--------- £ si 395500@1=395500 £ ic 4500/400000 (2 pages)
17 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 August 1995Nc inc already adjusted 27/03/95 (1 page)
17 August 1995Ad 27/03/95--------- £ si 395500@1=395500 £ ic 4500/400000 (2 pages)