UKBizDB.co.uk

CARCLO PLC

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

This company is commonly known as Carclo Plc. The company was founded 100 years ago and was given the registration number 00196249. 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 22290 - Manufacture of other plastic products.

Company Information

Name:CARCLO PLC
Company Number:00196249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1924
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 29320 - Manufacture of other parts and accessories for motor vehicles

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

Secretary21 August 2023Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director01 March 2023Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director01 February 2021Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director07 January 2021Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director20 July 2018Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Secretary20 June 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
4 Dynevor Road, Richmond, TW10 6PF

Director04 March 1997Active
The Manor House, East Appleton, Richmond, DL10 7QE

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

Director01 October 2019Active
The Hill, Whitmore, Newcastle Under Lyme, ST5 5HU

Director01 January 2006Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director21 January 2020Active
181 Finnart Street, Greenock, PA16 8JA

Director-Active
Astrop House, Kings Sutton, Banbury, OX17 3QN

Director-Active
8 Babworth Crescent, Retford, DN22 7NL

Director24 June 1993Active
1 Holkham Rise, Sheffield, S11 9QT

Director24 June 1993Active
Melgate 72 Parish Ghyll Drive, Ilkley, LS29 9PR

Director01 July 2004Active
C/O Isotron Plc, Moray Road Elgin Industrial Estate, Swindon, SN2 8XS

Director24 June 1993Active
6 Kensington Road, Wakefield, WF1 3JX

Director01 July 1999Active
Mayfield House, 48 Canterbury Avenue, Sheffield, S10 3RU

Director24 June 1993Active
17 Main Street, Farnhill, Keighley, BD20 9BJ

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

Director01 July 2012Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director18 July 2018Active
5 Back Lane, Whixley, York, YO26 8BG

Director03 September 1999Active
89, Platts Lane, Hampstead, London, NW3 7NH

Director24 June 1993Active
Newland, 10 Parker Lane, Mirfield, WF14 9NY

Director-Active
Apartmant 1003, 8 Dean Ryle Street, London, SW1P 4DA

Director01 January 2000Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director01 July 2012Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director01 January 2018Active

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
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Resolution

Resolution.

Download
2023-08-30Accounts

Accounts with accounts type group.

Download
2023-08-21Officers

Appoint person secretary company with name date.

Download
2023-08-21Officers

Termination secretary company with name termination date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination secretary company with name termination date.

Download
2023-06-20Officers

Appoint person secretary company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Address

Change sail address company with new address.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-14Accounts

Accounts with accounts type group.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Address

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

Download
2021-09-16Resolution

Resolution.

Download
2021-09-16Incorporation

Memorandum articles.

Download
2021-09-15Accounts

Accounts with accounts type group.

Download
2021-06-30Mortgage

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

Download

Copyright © 2024. All rights reserved.