CARCLO GROUP SERVICES LIMITED

CARCLO GROUP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARCLO GROUP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00117106
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARCLO GROUP SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARCLO GROUP SERVICES LIMITED located?

    Registered Office Address
    47 Wates Way
    CR4 4HR Mitcham
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARCLO GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECC CARD CLOTHING LTD.Oct 11, 2000Oct 11, 2000
    ENGLISH CARD CLOTHING COMPANY LIMITED(THE)Jul 05, 1984Jul 05, 1984
    HORSFALL AND BICKHAM LIMITEDAug 02, 1911Aug 02, 1911

    What are the latest accounts for CARCLO GROUP SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CARCLO GROUP SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for CARCLO GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ian Alan Tichias as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Eric George Hutchinson as a director on Mar 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Change of details for Carclo Plc as a person with significant control on Jun 14, 2024

    2 pagesPSC05

    Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on Jun 14, 2024

    1 pagesAD01

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Michael Bedford as a director on Aug 21, 2023

    1 pagesTM01

    Appointment of Mr Eric George Hutchinson as a director on Aug 21, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors ratified actions 21/07/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Angela Wakes as a secretary on Jun 20, 2023

    1 pagesTM02

    Termination of appointment of Lee George Westgarth as a director on May 12, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Appointment of Mr David Michael Bedford as a director on Nov 14, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Ian Burgess Sanders as a director on Nov 05, 2022

    1 pagesTM01

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Change of details for Carclo Plc as a person with significant control on Nov 16, 2021

    2 pagesPSC05

    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 Nov 17, 2021

    1 pagesAD01

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    16 pagesAA

    Appointment of Mr Nicholas Ian Burgess Sanders as a director on Dec 17, 2020

    2 pagesAP01

    Who are the officers of CARCLO GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TICHIAS, Ian Alan
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritishDirector334271110001
    CLIFF, John Michael
    10 Ash Close
    Hipperholme
    HX3 8PD Halifax
    West Yorkshire
    Secretary
    10 Ash Close
    Hipperholme
    HX3 8PD Halifax
    West Yorkshire
    BritishFinancial Director125479940001
    COLE, Richard Andrew
    PO BOX 88
    27 Dewsbury Road Ossett
    WF5 9WS West Yorkshire
    Secretary
    PO BOX 88
    27 Dewsbury Road Ossett
    WF5 9WS West Yorkshire
    261987120001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Secretary
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    BritishAccountant34100510003
    GLEDHILL, Christopher James
    30 Dudwell Lane
    Skircoat Green
    HX3 0SD Halifax
    West Yorkshire
    Secretary
    30 Dudwell Lane
    Skircoat Green
    HX3 0SD Halifax
    West Yorkshire
    BritishFinance Director26379940001
    OTTAWAY, Richard John
    PO BOX 88
    27 Dewsbury Road Ossett
    WF5 9WS West Yorkshire
    Secretary
    PO BOX 88
    27 Dewsbury Road Ossett
    WF5 9WS West Yorkshire
    197012860001
    RAWLINSON, Jonathan Mark
    The East Wing Crossland Hill Hall
    Crissland Hill Road Crossland Hill
    HD4 5NX Huddersfield
    Secretary
    The East Wing Crossland Hill Hall
    Crissland Hill Road Crossland Hill
    HD4 5NX Huddersfield
    BritishChartered Accountant37996300002
    RIDER, Jeffrey
    Swinroyd Prospect Lane
    Birkenshaw
    BD11 2LB Bradford
    West Yorkshire
    Secretary
    Swinroyd Prospect Lane
    Birkenshaw
    BD11 2LB Bradford
    West Yorkshire
    British18521580001
    WAKES, Angela
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Secretary
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    263085830001
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritishGroup Financial Director106771550001
    BEDFORD, David Michael
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    EnglandBritishDirector302295360001
    BELLAMY, Leslie Ernest
    20 West Lodge Crescent
    HD2 2EH Huddersfield
    West Yorkshire
    Director
    20 West Lodge Crescent
    HD2 2EH Huddersfield
    West Yorkshire
    BritishSales Director18521630001
    BROOKSBANK, Robert James
    The Manor House
    East Appleton
    DL10 7QE Richmond
    North Yorkshire
    Director
    The Manor House
    East Appleton
    DL10 7QE Richmond
    North Yorkshire
    EnglandBritishDirector68910300001
    CLIFF, John Michael
    10 Ash Close
    Hipperholme
    HX3 8PD Halifax
    West Yorkshire
    Director
    10 Ash Close
    Hipperholme
    HX3 8PD Halifax
    West Yorkshire
    BritishFinancial Director125479940001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Director
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    United KingdomBritishAccountant34100510003
    COWEY, Alan
    Heather Bank
    New Mill Road
    HD9 7LN Holmfirth
    Director
    Heather Bank
    New Mill Road
    HD9 7LN Holmfirth
    BritishManufacturing Director36253800002
    COWEY, Alan
    2 Banks Grove
    Golcar
    HD7 4RH Huddersfield
    West Yorkshire
    Director
    2 Banks Grove
    Golcar
    HD7 4RH Huddersfield
    West Yorkshire
    BritishWorks Director36253800001
    DURKIN-JONES, Matthew Nicholas
    PO BOX 88
    27 Dewsbury Road Ossett
    WF5 9WS West Yorkshire
    Director
    PO BOX 88
    27 Dewsbury Road Ossett
    WF5 9WS West Yorkshire
    EnglandBritishCompany Director266339080002
    ENNIS, Brian Joseph
    26 Springfield
    Quarry Hill
    HX6 1AD Sowerby Bridge
    West Yorkshire
    Director
    26 Springfield
    Quarry Hill
    HX6 1AD Sowerby Bridge
    West Yorkshire
    BritishQuality Director58705210001
    EWART, John Walter Douglas
    Astrop House
    Kings Sutton
    OX17 3QN Banbury
    Oxfordshire
    Director
    Astrop House
    Kings Sutton
    OX17 3QN Banbury
    Oxfordshire
    United KingdomBritishChairman16550770001
    FIRTH, Stuart Martin
    Heather Lea
    Nursery Lane, Ripponden
    HX6 4PD Sowerby Bridge
    West Yorkshire
    Director
    Heather Lea
    Nursery Lane, Ripponden
    HX6 4PD Sowerby Bridge
    West Yorkshire
    EnglandBritishManaging Director84173180002
    FOX, David Arthur
    Highfield 6 Ring Road
    Shadwell
    LS17 8NJ Leeds
    West Yorkshire
    Director
    Highfield 6 Ring Road
    Shadwell
    LS17 8NJ Leeds
    West Yorkshire
    United KingdomBritishSales Director47636680002
    GLEDHILL, Christopher James
    30 Dudwell Lane
    Skircoat Green
    HX3 0SD Halifax
    West Yorkshire
    Director
    30 Dudwell Lane
    Skircoat Green
    HX3 0SD Halifax
    West Yorkshire
    EnglandBritishCompany Director26379940001
    GLEDHILL, Christopher James
    30 Dudwell Lane
    Skircoat Green
    HX3 0SD Halifax
    West Yorkshire
    Director
    30 Dudwell Lane
    Skircoat Green
    HX3 0SD Halifax
    West Yorkshire
    EnglandBritishFinance Director26379940001
    GRIMSHAW, Keith
    Lower East Lee Farm East Lee Lane
    Eastwood
    OL14 8RW Todmorden
    Lancashire
    Director
    Lower East Lee Farm East Lee Lane
    Eastwood
    OL14 8RW Todmorden
    Lancashire
    BritishManufacturer18521590001
    HADCROFT, Keith
    20 Inglewood Avenue
    Birkby
    HD2 2DS Huddersfield
    West Yorkshire
    Director
    20 Inglewood Avenue
    Birkby
    HD2 2DS Huddersfield
    West Yorkshire
    BritishTechnical Director59093400001
    HUTCHINSON, Eric George
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritishCompany Director278361460001
    KURWIE, Tiessir Shhab
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    Director
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    BritishDivisional Chief Executive63799580002
    LOGAN BROWN, Graham Robert
    17 Main Street
    Farnhill
    BD20 9BJ Keighley
    West Yorkshire
    Director
    17 Main Street
    Farnhill
    BD20 9BJ Keighley
    West Yorkshire
    BritishFca16234160001
    LYDALL, Kenneth
    Braeside
    Huddersfield Road, New Mill
    HD9 7JU Huddersfield
    West Yorkshire
    Director
    Braeside
    Huddersfield Road, New Mill
    HD9 7JU Huddersfield
    West Yorkshire
    BritishDirector77047530001
    LYDALL, Kenneth
    Braeside
    Huddersfield Road, New Mill
    HD9 7JU Huddersfield
    West Yorkshire
    Director
    Braeside
    Huddersfield Road, New Mill
    HD9 7JU Huddersfield
    West Yorkshire
    BritishProduction Manager77047530001
    MALLEY, Christopher John
    PO BOX 88
    27 Dewsbury Road Ossett
    WF5 9WS West Yorkshire
    Director
    PO BOX 88
    27 Dewsbury Road Ossett
    WF5 9WS West Yorkshire
    EnglandBritishDirector244827890001
    MALLEY, Christopher John
    The Moat House
    College Court, Hilton
    PE28 9QS Huntingdon
    Cambridgeshire
    Director
    The Moat House
    College Court, Hilton
    PE28 9QS Huntingdon
    Cambridgeshire
    EnglandBritishManaging Director172027110001
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    BritishFinance Director99084660001
    OTTAWAY, Richard John
    PO BOX 88
    27 Dewsbury Road Ossett
    WF5 9WS West Yorkshire
    Director
    PO BOX 88
    27 Dewsbury Road Ossett
    WF5 9WS West Yorkshire
    EnglandBritishChartered Accountant183149280001

    Who are the persons with significant control of CARCLO GROUP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carclo Plc
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Apr 06, 2016
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    No
    Legal FormPlc
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0