Ossett
WF5 9TP
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Alan Mason |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Beauport House, Copthorne Common Copthorne Lane Crawley West Sussex RH10 3LG |
Secretary Name | Frances Barbara Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 week, 2 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 5 Gwynne Gardens East Grinstead West Sussex RH19 1PY |
Director Name | Colin Hayllar |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2001) |
Role | Co Director |
Correspondence Address | 20 Mill Drive Henfield West Sussex BN5 9RY |
Director Name | Norman John Simpson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 August 2006) |
Role | Co Director |
Correspondence Address | 23 Carter Road Maidenbower Crawley West Sussex RH10 7NY |
Secretary Name | Colin Hayllar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2001) |
Role | Co Director |
Correspondence Address | 20 Mill Drive Henfield West Sussex BN5 9RY |
Director Name | Tiessir Shhab Kurwie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 6 Kensington Road St Johns Wakefield West Yorkshire WF1 3JX |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Mr Roger Salt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow 10 Edmunton Way Oakham Rutland Leicester LE15 6JE |
Director Name | Mr Shaun David Pottage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Berrall Way Billingshurst West Sussex RH14 9PQ |
Secretary Name | Mr Shaun David Pottage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Berrall Way Billingshurst West Sussex RH14 9PQ |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(14 years, 7 months after company formation) |
Appointment Duration | 8 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 | 29 August 2006(14 years, 7 months after company formation) |
Appointment Duration | 8 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 | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Chartered Accountant |
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(23 years, 2 months 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(27 years, 7 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Finespark (Horsham) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
8 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
24 August 2023 | Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page) |
24 August 2023 | Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages) |
1 August 2023 | Resolutions
|
1 August 2023 | Memorandum and Articles of Association (37 pages) |
24 July 2023 | Statement of company's objects (2 pages) |
28 June 2023 | Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page) |
22 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) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
23 November 2022 | Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 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) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
21 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 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 | 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) |
6 September 2019 | Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page) |
28 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 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) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 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) |
20 January 2016 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
20 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
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) |
24 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
24 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) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
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) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
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) |
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) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
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) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 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) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
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) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 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) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 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) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 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) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 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) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
8 September 2006 | New secretary appointed;new director appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New secretary appointed;new director appointed (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 47 wates way mitcham surrey CR4 4HR (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 47 wates way mitcham surrey CR4 4HR (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 6 denne parade horsham west sussex RH12 1JD (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 6 denne parade horsham west sussex RH12 1JD (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 21/01/02; full list of members
|
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Return made up to 21/01/02; full list of members
|
13 March 2001 | Return made up to 21/01/01; full list of members (8 pages) |
13 March 2001 | Return made up to 21/01/01; full list of members (8 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 February 2000 | Return made up to 21/01/00; full list of members
|
21 February 2000 | Return made up to 21/01/00; full list of members
|
5 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
5 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 January 1999 | Return made up to 21/01/99; full list of members (5 pages) |
27 January 1999 | Return made up to 21/01/99; full list of members (5 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
23 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
11 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
15 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 March 1996 | Return made up to 21/01/96; full list of members (6 pages) |
22 March 1996 | Return made up to 21/01/96; full list of members (6 pages) |
30 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 January 1992 | Incorporation (9 pages) |