CARCLO GROUP SERVICES LIMITED
Overview
Company Name | CARCLO GROUP SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00117106 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARCLO GROUP SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ECC CARD CLOTHING LTD. | Oct 11, 2000 | Oct 11, 2000 |
ENGLISH CARD CLOTHING COMPANY LIMITED(THE) | Jul 05, 1984 | Jul 05, 1984 |
HORSFALL AND BICKHAM LIMITED | Aug 02, 1911 | Aug 02, 1911 |
What are the latest accounts for CARCLO GROUP SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CARCLO GROUP SERVICES LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for CARCLO GROUP SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Ian Alan Tichias as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eric George Hutchinson as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Carclo Plc as a person with significant control on Jun 14, 2024 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of David Michael Bedford as a director on Aug 21, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Eric George Hutchinson as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Termination of appointment of Angela Wakes as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Lee George Westgarth as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||||||||||
Appointment of Mr David Michael Bedford as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Ian Burgess Sanders as a director on Nov 05, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||||||
Change of details for Carclo Plc as a person with significant control on Nov 16, 2021 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 16 pages | AA | ||||||||||||||
Appointment of Mr Nicholas Ian Burgess Sanders as a director on Dec 17, 2020 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CARCLO GROUP SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TICHIAS, Ian Alan | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | Director | 334271110001 | ||||
CLIFF, John Michael | Secretary | 10 Ash Close Hipperholme HX3 8PD Halifax West Yorkshire | British | Financial Director | 125479940001 | |||||
COLE, Richard Andrew | Secretary | PO BOX 88 27 Dewsbury Road Ossett WF5 9WS West Yorkshire | 261987120001 | |||||||
COOK, Eric | Secretary | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | British | Accountant | 34100510003 | |||||
GLEDHILL, Christopher James | Secretary | 30 Dudwell Lane Skircoat Green HX3 0SD Halifax West Yorkshire | British | Finance Director | 26379940001 | |||||
OTTAWAY, Richard John | Secretary | PO BOX 88 27 Dewsbury Road Ossett WF5 9WS West Yorkshire | 197012860001 | |||||||
RAWLINSON, Jonathan Mark | Secretary | The East Wing Crossland Hill Hall Crissland Hill Road Crossland Hill HD4 5NX Huddersfield | British | Chartered Accountant | 37996300002 | |||||
RIDER, Jeffrey | Secretary | Swinroyd Prospect Lane Birkenshaw BD11 2LB Bradford West Yorkshire | British | 18521580001 | ||||||
WAKES, Angela | Secretary | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | 263085830001 | |||||||
ADAM, David William | Director | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | England | British | Group Financial Director | 106771550001 | ||||
BEDFORD, David Michael | Director | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | England | British | Director | 302295360001 | ||||
BELLAMY, Leslie Ernest | Director | 20 West Lodge Crescent HD2 2EH Huddersfield West Yorkshire | British | Sales Director | 18521630001 | |||||
BROOKSBANK, Robert James | Director | The Manor House East Appleton DL10 7QE Richmond North Yorkshire | England | British | Director | 68910300001 | ||||
CLIFF, John Michael | Director | 10 Ash Close Hipperholme HX3 8PD Halifax West Yorkshire | British | Financial Director | 125479940001 | |||||
COOK, Eric | Director | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | United Kingdom | British | Accountant | 34100510003 | ||||
COWEY, Alan | Director | Heather Bank New Mill Road HD9 7LN Holmfirth | British | Manufacturing Director | 36253800002 | |||||
COWEY, Alan | Director | 2 Banks Grove Golcar HD7 4RH Huddersfield West Yorkshire | British | Works Director | 36253800001 | |||||
DURKIN-JONES, Matthew Nicholas | Director | PO BOX 88 27 Dewsbury Road Ossett WF5 9WS West Yorkshire | England | British | Company Director | 266339080002 | ||||
ENNIS, Brian Joseph | Director | 26 Springfield Quarry Hill HX6 1AD Sowerby Bridge West Yorkshire | British | Quality Director | 58705210001 | |||||
EWART, John Walter Douglas | Director | Astrop House Kings Sutton OX17 3QN Banbury Oxfordshire | United Kingdom | British | Chairman | 16550770001 | ||||
FIRTH, Stuart Martin | Director | Heather Lea Nursery Lane, Ripponden HX6 4PD Sowerby Bridge West Yorkshire | England | British | Managing Director | 84173180002 | ||||
FOX, David Arthur | Director | Highfield 6 Ring Road Shadwell LS17 8NJ Leeds West Yorkshire | United Kingdom | British | Sales Director | 47636680002 | ||||
GLEDHILL, Christopher James | Director | 30 Dudwell Lane Skircoat Green HX3 0SD Halifax West Yorkshire | England | British | Company Director | 26379940001 | ||||
GLEDHILL, Christopher James | Director | 30 Dudwell Lane Skircoat Green HX3 0SD Halifax West Yorkshire | England | British | Finance Director | 26379940001 | ||||
GRIMSHAW, Keith | Director | Lower East Lee Farm East Lee Lane Eastwood OL14 8RW Todmorden Lancashire | British | Manufacturer | 18521590001 | |||||
HADCROFT, Keith | Director | 20 Inglewood Avenue Birkby HD2 2DS Huddersfield West Yorkshire | British | Technical Director | 59093400001 | |||||
HUTCHINSON, Eric George | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | Company Director | 278361460001 | ||||
KURWIE, Tiessir Shhab | Director | 6 Kensington Road WF1 3JX Wakefield West Yorkshire | British | Divisional Chief Executive | 63799580002 | |||||
LOGAN BROWN, Graham Robert | Director | 17 Main Street Farnhill BD20 9BJ Keighley West Yorkshire | British | Fca | 16234160001 | |||||
LYDALL, Kenneth | Director | Braeside Huddersfield Road, New Mill HD9 7JU Huddersfield West Yorkshire | British | Director | 77047530001 | |||||
LYDALL, Kenneth | Director | Braeside Huddersfield Road, New Mill HD9 7JU Huddersfield West Yorkshire | British | Production Manager | 77047530001 | |||||
MALLEY, Christopher John | Director | PO BOX 88 27 Dewsbury Road Ossett WF5 9WS West Yorkshire | England | British | Director | 244827890001 | ||||
MALLEY, Christopher John | Director | The Moat House College Court, Hilton PE28 9QS Huntingdon Cambridgeshire | England | British | Managing Director | 172027110001 | ||||
MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | Finance Director | 99084660001 | |||||
OTTAWAY, Richard John | Director | PO BOX 88 27 Dewsbury Road Ossett WF5 9WS West Yorkshire | England | British | Chartered Accountant | 183149280001 |
Who are the persons with significant control of CARCLO GROUP SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Carclo Plc | Apr 06, 2016 | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | No | ||||
| |||||||
Natures of Control
|
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