CARCLO PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCARCLO PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00196249
    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 PLC?

    • Manufacture of other plastic products (22290) / Manufacturing
    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing

    Where is CARCLO PLC located?

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

    What were the previous names of CARCLO PLC?

    Previous Company Names
    Company NameFromUntil
    CARCLO ENGINEERING GROUP PLCMar 08, 1924Mar 08, 1924

    What are the latest accounts for CARCLO PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CARCLO PLC?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for CARCLO PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ian Alan Tichias as a secretary on Mar 01, 2026

    2 pagesAP03

    Termination of appointment of Jacobus Gerhardus Du Plessis as a secretary on Mar 01, 2026

    1 pagesTM02

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Appointment of Mr Jacobus Gerhardus Du Plessis as a secretary on Sep 11, 2025

    2 pagesAP03

    Termination of appointment of Anne Mary Mcarthur as a secretary on Sep 11, 2025

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2025

    201 pagesAA

    Satisfaction of charge 001962490002 in full

    4 pagesMR04

    Satisfaction of charge 001962490004 in full

    4 pagesMR04

    Registration of charge 001962490006, created on Apr 24, 2025

    85 pagesMR01

    Registration of charge 001962490007, created on Apr 24, 2025

    13 pagesMR01

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

    2 pagesAP01

    Director's details changed for Natalia Sergeyevna Kozmina on Feb 01, 2025

    2 pagesCH01

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

    1 pagesTM01

    Confirmation statement made on Dec 23, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Anne Mary Mcarthur as a secretary on Dec 03, 2024

    2 pagesAP03

    Termination of appointment of Eric George Hutchinson as a secretary on Dec 03, 2024

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Short notice of general meetings other than an annual general meeting 05/09/2024
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Mar 31, 2024

    173 pagesAA

    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

    Appointment of Natalia Sergeyevna Kozmina as a director on Apr 22, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Templeman as a director on Feb 27, 2024

    1 pagesTM01

    Appointment of Mr Jonathan Templeman as a director on Feb 01, 2024

    2 pagesAP01

    Who are the officers of CARCLO PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TICHIAS, Ian Alan
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Secretary
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    345919480001
    AMEY, Rachel Nancye
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritish336231350001
    DOORENBOSCH, Franciscus Lodewijk Paulus
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    NetherlandsDutch249600450001
    KOZMINA, Natalia Sergeyevna
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    ItalyAmerican322318270002
    OATLEY, Jonathan Mark
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    EnglandBritish246374410001
    TICHIAS, Ian Alan
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritish334271110001
    BEDFORD, David Michael
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Secretary
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    310372440001
    COLE, Richard Andrew
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Secretary
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    261988520001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Secretary
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    British34100510003
    CUERDEN, Alan
    10 Thirstin Road
    Honley
    HD9 6JG Huddersfield
    West Yorkshire
    Secretary
    10 Thirstin Road
    Honley
    HD9 6JG Huddersfield
    West Yorkshire
    British675510001
    HUTCHINSON, Eric George
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Secretary
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    312661920001
    MCARTHUR, Anne Mary
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Secretary
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    330520590001
    OTTAWAY, Richard John
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Secretary
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    197013180001
    PLESSIS, Jacobus Gerhardus Du
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Secretary
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    340341280001
    WAKES, Angela
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Secretary
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    263061170001
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritish106771550001
    BEDFORD, David Michael
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    EnglandBritish302295360001
    BROADBENT, Adam Humphrey Charles
    4 Dynevor Road
    TW10 6PF Richmond
    Surrey
    Director
    4 Dynevor Road
    TW10 6PF Richmond
    Surrey
    United KingdomBritish27788780001
    BROOKSBANK, Robert James
    The Manor House
    East Appleton
    DL10 7QE Richmond
    North Yorkshire
    Director
    The Manor House
    East Appleton
    DL10 7QE Richmond
    North Yorkshire
    EnglandBritish68910300001
    COLLINS, Simon Antony Cooper
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Director
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    EnglandBritish113184860004
    DERBYSHIRE, Michael Joseph Christian
    The Hill
    Whitmore
    ST5 5HU Newcastle Under Lyme
    Staffordshire
    Director
    The Hill
    Whitmore
    ST5 5HU Newcastle Under Lyme
    Staffordshire
    EnglandBritish11458180003
    DUTHIE, Robin, Sir
    181 Finnart Street
    PA16 8JA Greenock
    Renfrewshire
    Director
    181 Finnart Street
    PA16 8JA Greenock
    Renfrewshire
    United KingdomBritish149600002
    EWART, John Walter Douglas
    Astrop House
    Kings Sutton
    OX17 3QN Banbury
    Oxfordshire
    Director
    Astrop House
    Kings Sutton
    OX17 3QN Banbury
    Oxfordshire
    United KingdomBritish16550770001
    HENDERSON, James Veitch
    8 Babworth Crescent
    DN22 7NL Retford
    Nottinghamshire
    Director
    8 Babworth Crescent
    DN22 7NL Retford
    Nottinghamshire
    British38291250001
    HOLLAND, Charles Grahame
    1 Holkham Rise
    S11 9QT Sheffield
    South Yorkshire
    Director
    1 Holkham Rise
    S11 9QT Sheffield
    South Yorkshire
    British66410110001
    HUTCHINSON, Eric George
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritish278361460001
    HUTTON, Charles Noel
    Melgate 72 Parish Ghyll Drive
    LS29 9PR Ilkley
    West Yorkshire
    Director
    Melgate 72 Parish Ghyll Drive
    LS29 9PR Ilkley
    West Yorkshire
    EnglandBritish19451030001
    KENNEDY, George Macdonald
    C/O Isotron Plc
    Moray Road Elgin Industrial Estate
    SN2 8XS Swindon
    Wiltshire
    Director
    C/O Isotron Plc
    Moray Road Elgin Industrial Estate
    SN2 8XS Swindon
    Wiltshire
    British14451190003
    KURWIE, Tiessir Shhab
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    Director
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    British63799580002
    LEE, Peter Wilton
    Mayfield House
    48 Canterbury Avenue
    S10 3RU Sheffield
    South Yorkshire
    Director
    Mayfield House
    48 Canterbury Avenue
    S10 3RU Sheffield
    South Yorkshire
    Great BritainBritish3432620001
    LOGAN BROWN, Graham Robert
    17 Main Street
    Farnhill
    BD20 9BJ Keighley
    West Yorkshire
    Director
    17 Main Street
    Farnhill
    BD20 9BJ Keighley
    West Yorkshire
    British16234160001
    MALLEY, Christopher John
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Director
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    EnglandBritish172027110001
    MATTHEWS-DEMERS, Sarah Louise
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Director
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    EnglandBritish160265610002
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    British99084660001
    MUTKIN, Henry Gerald
    Platts Lane
    Hampstead
    NW3 7NH London
    89
    Director
    Platts Lane
    Hampstead
    NW3 7NH London
    89
    United KingdomBritish6631680001

    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