Company NameHorsfall & Bickham Limited
DirectorLee George Westgarth
Company StatusActive
Company Number00949693
CategoryPrivate Limited Company
Incorporation Date11 March 1969(55 years, 1 month ago)
Previous NamesS. Johnson (Rochdale) Limited and Carclo Securities Limited

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(50 years, 6 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(50 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr John Samuel Smith
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(22 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 October 1991)
RoleManufacturer
Correspondence AddressWoodhead Close
Clifton
Brighouse
West Yorkshire
HD6 4HQ
Director NameMr Gwilym Eiddon Roberts
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(22 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleManufacturer
Correspondence Address87 Whitwell Green Lane
Elland
West Yorkshire
HX5 9EG
Director NameMr Graham Robert Logan Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(22 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleFca
Correspondence Address17 Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BJ
Director NameMr Anthony Holmes
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(22 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleAccountant
Correspondence Address60 Garden Road
Brighouse
West Yorkshire
HD6 2ES
Director NameJohn Walter Douglas Ewart
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(22 years, 5 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 Arthur William Dennison
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(22 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 1995)
RoleManufacturer
Correspondence Address116 West Royd Avenue
Mirfield
West Yorkshire
WF14 9LE
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(22 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 July 1999)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NameMr Anthony Holmes
NationalityBritish
StatusResigned
Appointed24 August 1991(22 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence Address60 Garden Road
Brighouse
West Yorkshire
HD6 2ES
Director NameMr Nicholas Joseph Sykes Walker
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(22 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 1999)
RoleCardclothing Manufacturer
Correspondence AddressBlakehouse
Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameMr Christopher James Gledhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(25 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Dudwell Lane
Skircoat Green
Halifax
West Yorkshire
HX3 0SD
Director NameJohn Keith Walton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1997)
RoleManufacturer
Correspondence Address18 Windmill View
Holmfirth
Huddersfield
West Yorkshire
HD7 1SD
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(26 years, 4 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 NameJonathan Mark Rawlinson
NationalityBritish
StatusResigned
Appointed30 September 1997(28 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1999)
RoleChartered Accountant
Correspondence Address107 Laund Road
Salendine Nook
Huddersfield
West Yorkshire
HD3 3TZ
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(30 years, 6 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
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed01 September 1999(30 years, 6 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(30 years, 6 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(34 years, 12 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(46 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(46 years, 1 month 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(50 years, 6 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 20 other UK companies use this postal address

Shareholders

270k 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, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Charges

30 November 1972Delivered on: 11 May 1976
Persons entitled: The Council of the Metropolitan Borough of Rochdale, Manchester

Classification: Legal charge
Secured details: £18,799.
Particulars: Land & buildings in dean st, & mayfield st, rochdale, manchester.
Outstanding

Filing History

25 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
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)
22 August 2023Resolutions
  • RES13 ‐ Retify director decision 21/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 August 2023Memorandum and Articles of Association (37 pages)
28 July 2023Statement of company's objects (2 pages)
29 June 2023Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page)
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)
25 November 2022Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 March 2022 (4 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 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 17 November 2021 (1 page)
19 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
30 October 2020Notification of Carclo Plc as a person with significant control on 6 April 2016 (2 pages)
29 October 2020Withdrawal of a person with significant control statement on 29 October 2020 (2 pages)
22 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
25 August 2020Confirmation statement made on 24 August 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)
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)
6 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
14 September 2018Confirmation statement made on 24 August 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)
11 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 24 August 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)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 24 August 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)
28 August 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
28 August 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 270,000
(5 pages)
28 August 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 270,000
(5 pages)
28 August 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 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 270,000
(4 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 270,000
(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)
12 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 270,000
(4 pages)
12 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 270,000
(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 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 24 August 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)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 24 August 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)
16 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 24 August 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)
1 September 2009Return made up to 24/08/09; full list of members (4 pages)
1 September 2009Return made up to 24/08/09; 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)
29 August 2008Return made up to 24/08/08; full list of members (4 pages)
29 August 2008Return made up to 24/08/08; 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)
5 September 2007Return made up to 24/08/07; full list of members (3 pages)
5 September 2007Return made up to 24/08/07; 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)
7 September 2006Return made up to 24/08/06; full list of members (7 pages)
7 September 2006Return made up to 24/08/06; 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)
26 September 2005Return made up to 24/08/05; full list of members (7 pages)
26 September 2005Return made up to 24/08/05; 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 24/08/04; full list of members (7 pages)
22 September 2004Return made up to 24/08/04; 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)
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)
21 September 2003Return made up to 24/08/03; full list of members (7 pages)
21 September 2003Return made up to 24/08/03; 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)
9 September 2002Return made up to 24/08/02; full list of members (7 pages)
9 September 2002Return made up to 24/08/02; full list of members (7 pages)
26 January 2002Full accounts made up to 31 March 2001 (7 pages)
26 January 2002Full accounts made up to 31 March 2001 (7 pages)
5 October 2001Return made up to 24/08/01; full list of members (7 pages)
5 October 2001Return made up to 24/08/01; 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 24/08/00; full list of members (8 pages)
11 October 2000Return made up to 24/08/00; full list of members (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: 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)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
11 October 1999Return made up to 24/08/99; full list of members (6 pages)
11 October 1999Return made up to 24/08/99; full list of members (6 pages)
27 September 1999Registered office changed on 27/09/99 from: sedburgh mills sedburgh road halifax HX3 9HF (1 page)
27 September 1999Registered office changed on 27/09/99 from: sedburgh mills sedburgh road halifax HX3 9HF (1 page)
14 September 1999New director appointed (1 page)
14 September 1999New director appointed (1 page)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
22 January 1999Full accounts made up to 31 March 1998 (13 pages)
22 January 1999Full accounts made up to 31 March 1998 (13 pages)
6 November 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 November 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Secretary resigned;director resigned (1 page)
9 October 1997Secretary resigned;director resigned (1 page)
9 October 1997New secretary appointed (2 pages)
30 September 1997Return made up to 24/08/97; no change of members (6 pages)
30 September 1997Return made up to 24/08/97; no change of members (6 pages)
30 September 1997Full accounts made up to 31 March 1997 (14 pages)
30 September 1997Full accounts made up to 31 March 1997 (14 pages)
9 September 1996Full accounts made up to 30 March 1996 (15 pages)
9 September 1996Full accounts made up to 30 March 1996 (15 pages)
9 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 1995Director resigned (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995New director appointed (2 pages)
12 September 1995Full accounts made up to 25 March 1995 (15 pages)
12 September 1995Full accounts made up to 25 March 1995 (15 pages)
12 September 1995Return made up to 24/08/95; full list of members (8 pages)
12 September 1995Return made up to 24/08/95; full list of members (8 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)