UKBizDB.co.uk

CRITCHLEY, SHARP & TETLOW LIMITED

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

This company is commonly known as Critchley, Sharp & Tetlow Limited. The company was founded 79 years ago and was given the registration number 00390127. 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 99999 - Dormant Company.

Company Information

Name:CRITCHLEY, SHARP & TETLOW LIMITED
Company Number:00390127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1944
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

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

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

Secretary01 September 1999Active
17 Hawthorn Vale, Chapel Allerton, Leeds, LS7 4DJ

Secretary29 September 1995Active
11 Stillwell Grove, Wakefield, WF2 6RN

Secretary18 May 1995Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

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

Secretary04 October 2019Active
25 Inglewood Drive, Otley, LS21 3LD

Secretary-Active
34 Gill Bank Road, Ilkley, LS29 0AU

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

Director14 November 2022Active
Lyndhurst Moorhouse Lane, Birkenshaw, Bradford, BD11 2BA

Director-Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Director02 July 1997Active
Astrop House, Kings Sutton, Banbury, OX17 3QN

Director-Active
Woodstock Carr House Road, Shelf, Halifax, HX3 7QY

Director-Active
17 Hawthorn Vale, Chapel Allerton, Leeds, LS7 4DJ

Director15 May 1997Active
11 Stillwell Grove, Wakefield, WF2 6RN

Director-Active
23 Mortimer Terrace, Batley, WF17 8BY

Director-Active
6 Kensington Road, Wakefield, WF1 3JX

Director04 September 1997Active
17 Main Street, Farnhill, Keighley, BD20 9BJ

Director-Active
5 Back Lane, Whixley, York, YO26 8BG

Director03 September 1999Active
Newland, 10 Parker Lane, Mirfield, WF14 9NY

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

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

Director29 February 2004Active
25 Inglewood Drive, Otley, LS21 3LD

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

Director30 August 2019Active
Longmeadow, 10 Edmunton Way, Oakham Rutland, LE15 6JE

Director03 July 1995Active

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
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-08Change of constitution

Statement of companys objects.

Download
2023-08-07Incorporation

Memorandum articles.

Download
2023-08-07Resolution

Resolution.

Download
2023-06-26Officers

Termination secretary company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

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
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2019-10-09Officers

Appoint person secretary company with name date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.