Company NameFinemoulds Limited
DirectorLee George Westgarth
Company StatusActive
Company Number02679372
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 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(27 years, 7 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(27 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameAlan Mason
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(1 week, 2 days after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressBeauport House, Copthorne Common
Copthorne Lane
Crawley
West Sussex
RH10 3LG
Secretary NameFrances Barbara Down
NationalityBritish
StatusResigned
Appointed30 January 1992(1 week, 2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 February 1992)
RoleCompany Director
Correspondence Address5 Gwynne Gardens
East Grinstead
West Sussex
RH19 1PY
Director NameColin Hayllar
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2001)
RoleCo Director
Correspondence Address20 Mill Drive
Henfield
West Sussex
BN5 9RY
Director NameNorman John Simpson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 29 August 2006)
RoleCo Director
Correspondence Address23 Carter Road
Maidenbower
Crawley
West Sussex
RH10 7NY
Secretary NameColin Hayllar
NationalityBritish
StatusResigned
Appointed28 February 1992(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2001)
RoleCo Director
Correspondence Address20 Mill Drive
Henfield
West Sussex
BN5 9RY
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
St Johns
Wakefield
West Yorkshire
WF1 3JX
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameMr Roger Salt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(8 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Director NameMr Shaun David Pottage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Berrall Way
Billingshurst
West Sussex
RH14 9PQ
Secretary NameMr Shaun David Pottage
NationalityBritish
StatusResigned
Appointed31 March 2001(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Berrall Way
Billingshurst
West Sussex
RH14 9PQ
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(14 years, 7 months after company formation)
Appointment Duration8 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
Appointed29 August 2006(14 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(23 years, 2 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(23 years, 2 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(27 years, 7 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

2 at £1Finespark (Horsham) LTD
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 Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

8 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
24 August 2023Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page)
24 August 2023Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages)
1 August 2023Resolutions
  • RES13 ‐ Directors ratified 21/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 August 2023Memorandum and Articles of Association (37 pages)
24 July 2023Statement of company's objects (2 pages)
28 June 2023Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page)
22 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)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
23 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)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 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)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
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)
2 January 2020Confirmation statement made on 31 December 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)
6 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
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)
6 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
28 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
3 January 2018Confirmation statement made on 31 December 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)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 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)
20 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
20 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Termination of appointment of Eric Cook as a director 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)
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)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(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 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(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)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 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)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 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)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
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)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 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)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 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)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; 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 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; 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)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
8 September 2006New secretary appointed;new director appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006New secretary appointed;new director appointed (2 pages)
8 September 2006Registered office changed on 08/09/06 from: 47 wates way mitcham surrey CR4 4HR (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: 47 wates way mitcham surrey CR4 4HR (1 page)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 September 2004Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT (1 page)
16 September 2004Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 6 denne parade horsham west sussex RH12 1JD (1 page)
15 June 2002Registered office changed on 15/06/02 from: 6 denne parade horsham west sussex RH12 1JD (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 January 2002Director resigned (1 page)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 March 2001Return made up to 21/01/01; full list of members (8 pages)
13 March 2001Return made up to 21/01/01; full list of members (8 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
27 January 1999Return made up to 21/01/99; full list of members (5 pages)
27 January 1999Return made up to 21/01/99; full list of members (5 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 February 1998Return made up to 21/01/98; no change of members (4 pages)
23 February 1998Return made up to 21/01/98; no change of members (4 pages)
11 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 February 1997Return made up to 21/01/97; no change of members (4 pages)
25 February 1997Return made up to 21/01/97; no change of members (4 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 March 1996Return made up to 21/01/96; full list of members (6 pages)
22 March 1996Return made up to 21/01/96; full list of members (6 pages)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 January 1992Incorporation (9 pages)