Company NameSmith Wires Limited
DirectorsLee George Westgarth and David Michael Bedford
Company StatusActive
Company Number01233002
CategoryPrivate Limited Company
Incorporation Date10 November 1975(48 years, 5 months ago)
Previous NameSmiths Wires 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(43 years, 10 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(43 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(47 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameKenneth Arthur Ramsden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(15 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 July 2001)
RoleCommercial Manager
Correspondence Address3 Alford Avenue
Oughtibridge
Sheffield
South Yorkshire
S30 3JQ
Director NameMr Peter Wilton Lee
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
48 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameDavid Stanley Wilton Lee
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressWest Heys 63 Whiteley Wood Road
Sheffield
South Yorkshire
S30 1RB
Director NameGeoffrey Shipston Firth
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFourways
Hammerstones Leach Lane
Elland
West Yorkshire
HX5 0QW
Director NameDonald Raymond Jowett
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1995)
RoleWorks Manager
Correspondence Address27 Keswick Close
Siddal
Halifax
West Yorkshire
HX3 9BP
Director NameCharles Grahame Holland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(15 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1997)
RoleAssistant Group Managing Director
Correspondence Address1 Holkham Rise
Sheffield
South Yorkshire
S11 9QT
Secretary NameWilliam Ingram
NationalityBritish
StatusResigned
Appointed25 January 1991(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 1993)
RoleCompany Director
Correspondence Address10 Mortain Road
Rotherham
South Yorkshire
S60 3BX
Director NameJames Veitch Henderson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
RoleManaging Director
Correspondence Address8 Babworth Crescent
Retford
Nottinghamshire
DN22 7NL
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed12 March 1993(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address101 Cowley Lane
Chapeltown
Sheffield
South Yorkshire
S30 4SX
Director NameDavid John Harvey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1997)
RoleFinancial Controller
Correspondence Address11 Stillwell Grove
Wakefield
West Yorkshire
WF2 6RN
Director NameMr Graham Robert Logan Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1995)
RoleFca
Correspondence Address17 Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BJ
Director NameBarrie Mycock
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 1997)
RoleManufacturer
Correspondence AddressNewland
10 Parker Lane
Mirfield
West Yorkshire
WF14 9NY
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(18 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 1999)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameJohn Raymond Spencer
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1995)
RoleAccountant
Correspondence Address130 Caldercliffe Road
Bankfield Park
Huddersfield
West Yorkshire
HD4 7RH
Secretary NameJohn Raymond Spencer
NationalityBritish
StatusResigned
Appointed30 June 1994(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1995)
RoleAccountant
Correspondence Address130 Caldercliffe Road
Bankfield Park
Huddersfield
West Yorkshire
HD4 7RH
Director NameKenneth Lydall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1997)
RoleManaging Director
Correspondence AddressBraeside
Huddersfield Road, New Mill
Huddersfield
West Yorkshire
HD9 7JU
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(19 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 March 2013)
RoleCompany Director1233002
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Director NameJohn Michael Cliff
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(19 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 January 1996)
RoleFcma
Correspondence Address10 Ash Close
Hipperholme
Halifax
West Yorkshire
HX3 8PD
Secretary NameJohn Michael Cliff
NationalityBritish
StatusResigned
Appointed01 October 1995(19 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 January 1996)
RoleFcma
Correspondence Address10 Ash Close
Hipperholme
Halifax
West Yorkshire
HX3 8PD
Director NameMaria Angelika Fieldhouse
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 2001)
RoleFinancial Dir
Correspondence Address27 Grimescar Meadows
Birkby
Huddersfield
HD2 2DZ
Secretary NameMaria Angelika Fieldhouse
NationalityBritish
StatusResigned
Appointed01 February 1996(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 2001)
RoleFinancial Dir
Correspondence Address27 Grimescar Meadows
Birkby
Huddersfield
HD2 2DZ
Director NameDenis Robert Maguire
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 August 1998)
RoleWorks Director
Correspondence Address4 Low Fold
Scholes
Bradford
West Yorkshire
BD19 6EX
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(21 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(23 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 NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(25 years, 8 months after company formation)
Appointment Duration13 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
Appointed16 July 2001(25 years, 8 months after company formation)
Appointment Duration13 years, 8 months (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(28 years, 3 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(39 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 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(39 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 9WS
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(43 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 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 40 other UK companies use this postal address

Shareholders

2.2m at £1Carclo PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
25 August 2023Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page)
25 August 2023Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages)
2 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 August 2023Memorandum and Articles of Association (37 pages)
24 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)
24 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)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 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)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 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)
17 November 2021Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages)
18 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
17 December 2019Confirmation statement made on 29 November 2019 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)
9 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
9 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
9 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
9 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
2 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 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)
5 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 15 December 2016 with updates (5 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 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
25 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,200,000
(3 pages)
25 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,200,000
(3 pages)
25 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
25 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
25 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
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 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)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,200,000
(4 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,200,000
(4 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)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,200,000
(4 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,200,000
(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)
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)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
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)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 15 December 2011 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)
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 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 15 December 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)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Ian Williamson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Darren Keith Rothery on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ian Williamson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Eric Cook on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Eric Cook on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Eric Cook on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Darren Keith Rothery on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Darren Keith Rothery on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ian Williamson on 7 January 2010 (2 pages)
16 December 2008Return made up to 15/12/08; full list of members (4 pages)
16 December 2008Return made up to 15/12/08; 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)
7 January 2008Return made up to 15/12/07; full list of members (2 pages)
7 January 2008Return made up to 15/12/07; full list of members (2 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)
18 January 2007Return made up to 15/12/06; full list of members (7 pages)
18 January 2007Return made up to 15/12/06; full list of members (7 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)
16 January 2006Return made up to 15/12/05; full list of members (8 pages)
16 January 2006Return made up to 15/12/05; full list of members (8 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)
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)
12 January 2005Return made up to 15/12/04; full list of members (7 pages)
12 January 2005Return made up to 15/12/04; full list of members (7 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
18 January 2004Return made up to 15/12/03; full list of members (7 pages)
18 January 2004Return made up to 15/12/03; full list of members (7 pages)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (4 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)
28 January 2003Return made up to 15/12/02; full list of members (7 pages)
28 January 2003Return made up to 15/12/02; full list of members (7 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
29 January 2002Return made up to 15/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2002Return made up to 15/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(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)
23 July 2001Secretary resigned;director resigned (1 page)
23 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned;director resigned (1 page)
23 July 2001New secretary appointed;new director appointed (2 pages)
21 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
(7 pages)
21 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
(7 pages)
15 January 2001Full accounts made up to 31 March 2000 (7 pages)
15 January 2001Full accounts made up to 31 March 2000 (7 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 PLC carclo house, sheffield, south yorkshire S9 1YX (1 page)
7 March 2000Registered office changed on 07/03/00 from: carclo PLC carclo house sheffield south yorkshire S9 1YX (1 page)
10 February 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(7 pages)
10 February 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 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 January 1999Full accounts made up to 31 March 1998 (10 pages)
24 January 1999Full accounts made up to 31 March 1998 (10 pages)
13 January 1999Return made up to 15/12/98; no change of members (8 pages)
13 January 1999Return made up to 15/12/98; no change of members (8 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
22 January 1998Return made up to 15/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Full accounts made up to 31 March 1997 (14 pages)
22 January 1998Full accounts made up to 31 March 1997 (14 pages)
22 January 1998Director resigned (1 page)
22 January 1998Return made up to 15/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
23 December 1996New director appointed (1 page)
23 December 1996New director appointed (1 page)
23 December 1996Return made up to 15/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1996Return made up to 15/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1996Full accounts made up to 30 March 1996 (16 pages)
1 October 1996Full accounts made up to 30 March 1996 (16 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
14 March 1996Secretary resigned;director resigned (2 pages)
14 March 1996Secretary resigned;director resigned (2 pages)
14 March 1996New secretary appointed;new director appointed (1 page)
14 March 1996New secretary appointed;new director appointed (1 page)
19 December 1995Return made up to 15/12/95; no change of members (10 pages)
19 December 1995Full accounts made up to 25 March 1995 (16 pages)
19 December 1995New secretary appointed;new director appointed (2 pages)
19 December 1995Return made up to 15/12/95; no change of members (10 pages)
19 December 1995Full accounts made up to 25 March 1995 (16 pages)
19 December 1995New secretary appointed;new director appointed (2 pages)
19 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Director resigned;new director appointed (2 pages)
26 April 1995£ nc 750000/2200000 21/03/95 (1 page)
26 April 1995£ nc 750000/2200000 21/03/95 (1 page)
26 April 1995Ad 21/03/95--------- £ si 1450000@1=1450000 £ ic 750000/2200000 (2 pages)
26 April 1995Ad 21/03/95--------- £ si 1450000@1=1450000 £ ic 750000/2200000 (2 pages)
17 January 1995Full accounts made up to 26 March 1994 (16 pages)
17 January 1995Full accounts made up to 26 March 1994 (16 pages)
17 January 1995Return made up to 31/12/94; full list of members (10 pages)
17 January 1995Return made up to 31/12/94; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
6 July 1994Secretary resigned;new secretary appointed;new director appointed (4 pages)
6 July 1994Secretary resigned;new secretary appointed;new director appointed (4 pages)
6 July 1994Registered office changed on 06/07/94 from: trubrite steel works meadow hall sheffield S9 1HU (1 page)
6 July 1994Registered office changed on 06/07/94 from: trubrite steel works, meadow hall, sheffield, S9 1HU (1 page)
26 April 1994Ad 25/03/94--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
26 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1994Ad 25/03/94--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
26 April 1994Nc inc already adjusted 25/03/94 (1 page)
26 April 1994Nc inc already adjusted 25/03/94 (1 page)
23 February 1994Return made up to 25/01/94; no change of members (6 pages)
23 February 1994Return made up to 25/01/94; no change of members (6 pages)
29 September 1993Accounting reference date extended from 30/09 to 31/03 (1 page)
29 September 1993Accounting reference date extended from 30/09 to 31/03 (1 page)
15 July 1993New director appointed (6 pages)
15 July 1993New director appointed (6 pages)
8 July 1993Full accounts made up to 30 September 1992 (12 pages)
8 July 1993Full accounts made up to 30 September 1992 (12 pages)
25 March 1993Secretary resigned;new secretary appointed (2 pages)
25 March 1993Secretary resigned;new secretary appointed (2 pages)
22 February 1993Return made up to 25/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 1993Return made up to 25/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 1992New director appointed (2 pages)
18 November 1992New director appointed (2 pages)
10 August 1992Full accounts made up to 30 September 1991 (13 pages)
10 August 1992Full accounts made up to 30 September 1991 (13 pages)
7 February 1992Return made up to 25/01/92; no change of members (6 pages)
7 February 1992Return made up to 25/01/92; no change of members (6 pages)
1 August 1991Full accounts made up to 30 September 1990 (13 pages)
1 August 1991Full accounts made up to 30 September 1990 (13 pages)
22 February 1991Return made up to 25/01/91; no change of members (6 pages)
22 February 1991Return made up to 25/01/91; no change of members (6 pages)
22 August 1990Full accounts made up to 30 September 1989 (13 pages)
22 August 1990Full accounts made up to 30 September 1989 (13 pages)
7 June 1990New director appointed (2 pages)
7 June 1990New director appointed (2 pages)
26 February 1990Return made up to 26/01/90; full list of members (4 pages)
26 February 1990Return made up to 26/01/90; full list of members (4 pages)
2 August 1989Full accounts made up to 30 September 1988 (12 pages)
2 August 1989Full accounts made up to 30 September 1988 (12 pages)
4 March 1989Return made up to 23/01/89; full list of members (5 pages)
4 March 1989Return made up to 23/01/89; full list of members (5 pages)
24 March 1988Full accounts made up to 30 September 1987 (12 pages)
24 March 1988Return made up to 12/02/88; full list of members (4 pages)
24 March 1988Full accounts made up to 30 September 1987 (12 pages)
24 March 1988Return made up to 12/02/88; full list of members (4 pages)
12 March 1987Return made up to 09/02/87; full list of members (4 pages)
12 March 1987Full accounts made up to 30 September 1986 (13 pages)
12 March 1987Return made up to 09/02/87; full list of members (4 pages)
12 March 1987Full accounts made up to 30 September 1986 (13 pages)