Ossett
WF5 9TP
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr John Samuel Smith |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 October 1991) |
Role | Manufacturer |
Correspondence Address | Woodhead Close Clifton Brighouse West Yorkshire HD6 4HQ |
Director Name | Mr Gwilym Eiddon Roberts |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1998) |
Role | Manufacturer |
Correspondence Address | 87 Whitwell Green Lane Elland West Yorkshire HX5 9EG |
Director Name | Mr Graham Robert Logan Brown |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Fca |
Correspondence Address | 17 Main Street Farnhill Keighley West Yorkshire BD20 9BJ |
Director Name | Mr Anthony Holmes |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1997) |
Role | Accountant |
Correspondence Address | 60 Garden Road Brighouse West Yorkshire HD6 2ES |
Director Name | John Walter Douglas Ewart |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 August 1995) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Astrop House Kings Sutton Banbury Oxfordshire OX17 3QN |
Director Name | Mr Arthur William Dennison |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 1995) |
Role | Manufacturer |
Correspondence Address | 116 West Royd Avenue Mirfield West Yorkshire WF14 9LE |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 1999) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | Mr Anthony Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 60 Garden Road Brighouse West Yorkshire HD6 2ES |
Director Name | Mr Nicholas Joseph Sykes Walker |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 September 1999) |
Role | Cardclothing Manufacturer |
Correspondence Address | Blakehouse Thurstonland Huddersfield West Yorkshire HD4 6XA |
Director Name | Mr Christopher James Gledhill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Dudwell Lane Skircoat Green Halifax West Yorkshire HX3 0SD |
Director Name | John Keith Walton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1997) |
Role | Manufacturer |
Correspondence Address | 18 Windmill View Holmfirth Huddersfield West Yorkshire HD7 1SD |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(26 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow 10 Edmunton Way Oakham Rutland Leicester LE15 6JE |
Secretary Name | Jonathan Mark Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 107 Laund Road Salendine Nook Huddersfield West Yorkshire HD3 3TZ |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(30 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 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 | 01 September 1999(30 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 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 | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Darren Keith Rothery |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(34 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 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(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Chartered Accountants |
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(46 years, 1 month 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 |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 30 August 2019(50 years, 6 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 |
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 20 other UK companies use this postal address |
270k at £1 | Carclo PLC 100.00% Ordinary |
---|---|
1 at £1 | Rumbold Securities LTD 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 3 weeks from now) |
30 November 1972 | Delivered 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 |
---|
25 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages) |
24 August 2023 | Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page) |
22 August 2023 | Resolutions
|
8 August 2023 | Memorandum and Articles of Association (37 pages) |
28 July 2023 | Statement of company's objects (2 pages) |
29 June 2023 | Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page) |
23 May 2023 | Termination of appointment of Lee George Westgarth as a director on 12 May 2023 (1 page) |
18 May 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
25 November 2022 | Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
17 November 2021 | Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages) |
17 November 2021 | Registered 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 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
30 October 2020 | Notification of Carclo Plc as a person with significant control on 6 April 2016 (2 pages) |
29 October 2020 | Withdrawal of a person with significant control statement on 29 October 2020 (2 pages) |
22 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
7 October 2019 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page) |
6 September 2019 | Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages) |
6 September 2019 | Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page) |
6 September 2019 | Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages) |
6 September 2019 | Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
14 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 August 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
28 August 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
28 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
28 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
23 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
23 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
12 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Termination of appointment of Darren Rothery as a director (1 page) |
23 August 2011 | Termination of appointment of Darren Rothery as a director (1 page) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
1 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
29 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
26 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
26 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1DL (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: ploughland house po box 14 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) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
22 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
21 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
21 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
9 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
5 October 2001 | Return made up to 24/08/01; full list of members (7 pages) |
5 October 2001 | Return made up to 24/08/01; full list of members (7 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
11 October 2000 | Return made up to 24/08/00; full list of members (8 pages) |
11 October 2000 | Return made up to 24/08/00; full list of members (8 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: carclo house po box 224 fife street sheffield south yorkshire S9 1YX (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: carclo house po box 224 fife street sheffield south yorkshire S9 1YX (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
11 October 1999 | Return made up to 24/08/99; full list of members (6 pages) |
11 October 1999 | Return made up to 24/08/99; full list of members (6 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: sedburgh mills sedburgh road halifax HX3 9HF (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: sedburgh mills sedburgh road halifax HX3 9HF (1 page) |
14 September 1999 | New director appointed (1 page) |
14 September 1999 | New director appointed (1 page) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
6 November 1998 | Return made up to 24/08/98; no change of members
|
6 November 1998 | Return made up to 24/08/98; no change of members
|
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Secretary resigned;director resigned (1 page) |
9 October 1997 | Secretary resigned;director resigned (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
30 September 1997 | Return made up to 24/08/97; no change of members (6 pages) |
30 September 1997 | Return made up to 24/08/97; no change of members (6 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
9 September 1996 | Full accounts made up to 30 March 1996 (15 pages) |
9 September 1996 | Full accounts made up to 30 March 1996 (15 pages) |
9 September 1996 | Return made up to 24/08/96; full list of members
|
9 September 1996 | Return made up to 24/08/96; full list of members
|
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | New director appointed (2 pages) |
12 September 1995 | Full accounts made up to 25 March 1995 (15 pages) |
12 September 1995 | Full accounts made up to 25 March 1995 (15 pages) |
12 September 1995 | Return made up to 24/08/95; full list of members (8 pages) |
12 September 1995 | Return made up to 24/08/95; full list of members (8 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |