UKBizDB.co.uk

CARCLO OVERSEAS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carclo Overseas Holdings Limited. The company was founded 76 years ago and was given the registration number 00452529. The firm's registered office is in OSSETT. You can find them at Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARCLO OVERSEAS HOLDINGS LIMITED
Company Number:00452529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1948
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director07 November 2022Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director21 August 2023Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary30 August 2019Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Secretary30 June 1997Active
10 Thirstin Road, Honley, Huddersfield, HD9 6JG

Secretary-Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary31 March 2015Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Secretary04 October 2019Active
34 Gill Bank Road, Ilkley, LS29 0AU

Director-Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director14 November 2022Active
The Manor House, East Appleton, Richmond, DL10 7QE

Director01 April 2004Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director31 December 2019Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Director30 June 1997Active
10 Thirstin Road, Honley, Huddersfield, HD9 6JG

Director-Active
1 Holkham Rise, Sheffield, S11 9QT

Director28 September 1995Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director30 June 2014Active
5 Back Lane, Whixley, York, YO26 8BG

Director03 September 1999Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director31 March 2015Active
Fairview Cottage, Sheffield Road Victoria, Holmfirth, HD9 7TP

Director29 February 2004Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director05 October 2020Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director30 August 2019Active

People with Significant Control

Carclo Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination secretary company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Address

Change registered office address company with date old address new address.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2021-06-30Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.