Ossett
WF5 9TP
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Colin Hayllar |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Mill Drive Henfield West Sussex BN5 9RY |
Director Name | Alan Mason |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Beauport House, Copthorne Common Copthorne Lane Crawley West Sussex RH10 3LG |
Secretary Name | Colin Hayllar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Company 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(3 years, 5 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(3 years, 5 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(3 years, 5 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(3 years, 5 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 | Shaun David Pottage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | 21 Hillside Close Hillam Leeds North Yorkshire LS25 5PB |
Secretary Name | Shaun David Pottage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | 21 Hillside Close Hillam Leeds North Yorkshire LS25 5PB |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 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 | 31 May 2006(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 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(17 years, 9 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(17 years, 9 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(22 years, 2 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 |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | carlco-ctp.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 50 other UK companies use this postal address |
100 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 | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
1 September 1997 | Delivered on: 5 September 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
21 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 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) |
4 September 2019 | Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page) |
3 September 2019 | Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page) |
5 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
30 January 2019 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
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) |
17 June 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
17 June 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
17 June 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
17 June 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
22 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) |
22 April 2015 | Appointment of Mr Richard John Ottaway as a director 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 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
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) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (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) |
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 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 11 June 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) |
30 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 11 June 2011 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) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 11 June 2010 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) |
16 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 11/06/09; 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) |
16 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 11/06/08; full list of members (3 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) |
22 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
22 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 July 2006 | Secretary resigned;director resigned (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 47 wates way mitcham surrey CR4 4HR (1 page) |
6 July 2006 | New secretary appointed;new director appointed (2 pages) |
6 July 2006 | Secretary resigned;director resigned (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 47 wates way mitcham surrey CR4 4HR (1 page) |
6 July 2006 | New secretary appointed;new director appointed (2 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
7 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 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) |
25 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 11/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 11/06/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 11/06/02; full list of members
|
16 June 2002 | Return made up to 11/06/02; full list of members
|
16 June 2002 | Director resigned (1 page) |
6 February 2002 | Company name changed semiconductor tooling LIMITED\certificate issued on 06/02/02 (2 pages) |
6 February 2002 | Company name changed semiconductor tooling LIMITED\certificate issued on 06/02/02 (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
20 July 2001 | Return made up to 16/06/01; full list of members
|
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 16/06/01; full list of members
|
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
10 January 2001 | Auditor's resignation (1 page) |
10 January 2001 | Auditor's resignation (1 page) |
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) |
8 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
10 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Incorporation (21 pages) |
16 June 1997 | Incorporation (21 pages) |