CARCLO PLC
Overview
| Company Name | CARCLO PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00196249 |
| 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 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 Address | No |
What were the previous names of CARCLO PLC?
| Company Name | From | Until |
|---|---|---|
| CARCLO ENGINEERING GROUP PLC | Mar 08, 1924 | Mar 08, 1924 |
What are the latest accounts for CARCLO PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CARCLO PLC?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for CARCLO PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Ian Alan Tichias as a secretary on Mar 01, 2026 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Jacobus Gerhardus Du Plessis as a secretary on Mar 01, 2026 | 1 pages | TM02 | ||||||||||||||||||||||
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Jacobus Gerhardus Du Plessis as a secretary on Sep 11, 2025 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Anne Mary Mcarthur as a secretary on Sep 11, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 201 pages | AA | ||||||||||||||||||||||
Satisfaction of charge 001962490002 in full | 4 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 001962490004 in full | 4 pages | MR04 | ||||||||||||||||||||||
Registration of charge 001962490006, created on Apr 24, 2025 | 85 pages | MR01 | ||||||||||||||||||||||
Registration of charge 001962490007, created on Apr 24, 2025 | 13 pages | MR01 | ||||||||||||||||||||||
Appointment of Mr Ian Alan Tichias as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Director's details changed for Natalia Sergeyevna Kozmina on Feb 01, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of Eric George Hutchinson as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Dec 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Ms Anne Mary Mcarthur as a secretary on Dec 03, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Eric George Hutchinson as a secretary on Dec 03, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 173 pages | AA | ||||||||||||||||||||||
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 | ||||||||||||||||||||||
Appointment of Natalia Sergeyevna Kozmina as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Jonathan Templeman as a director on Feb 27, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Jonathan Templeman as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of CARCLO PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TICHIAS, Ian Alan | Secretary | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | 345919480001 | |||||||
| AMEY, Rachel Nancye | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | 336231350001 | |||||
| DOORENBOSCH, Franciscus Lodewijk Paulus | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | Netherlands | Dutch | 249600450001 | |||||
| KOZMINA, Natalia Sergeyevna | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | Italy | American | 322318270002 | |||||
| OATLEY, Jonathan Mark | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | England | British | 246374410001 | |||||
| TICHIAS, Ian Alan | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | 334271110001 | |||||
| BEDFORD, David Michael | Secretary | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | 310372440001 | |||||||
| COLE, Richard Andrew | Secretary | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | 261988520001 | |||||||
| COOK, Eric | Secretary | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | British | 34100510003 | ||||||
| CUERDEN, Alan | Secretary | 10 Thirstin Road Honley HD9 6JG Huddersfield West Yorkshire | British | 675510001 | ||||||
| HUTCHINSON, Eric George | Secretary | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | 312661920001 | |||||||
| MCARTHUR, Anne Mary | Secretary | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | 330520590001 | |||||||
| OTTAWAY, Richard John | Secretary | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | 197013180001 | |||||||
| PLESSIS, Jacobus Gerhardus Du | Secretary | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | 340341280001 | |||||||
| WAKES, Angela | Secretary | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | 263061170001 | |||||||
| ADAM, David William | Director | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | England | British | 106771550001 | |||||
| BEDFORD, David Michael | Director | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | England | British | 302295360001 | |||||
| BROADBENT, Adam Humphrey Charles | Director | 4 Dynevor Road TW10 6PF Richmond Surrey | United Kingdom | British | 27788780001 | |||||
| BROOKSBANK, Robert James | Director | The Manor House East Appleton DL10 7QE Richmond North Yorkshire | England | British | 68910300001 | |||||
| COLLINS, Simon Antony Cooper | Director | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British | 113184860004 | |||||
| DERBYSHIRE, Michael Joseph Christian | Director | The Hill Whitmore ST5 5HU Newcastle Under Lyme Staffordshire | England | British | 11458180003 | |||||
| DUTHIE, Robin, Sir | Director | 181 Finnart Street PA16 8JA Greenock Renfrewshire | United Kingdom | British | 149600002 | |||||
| EWART, John Walter Douglas | Director | Astrop House Kings Sutton OX17 3QN Banbury Oxfordshire | United Kingdom | British | 16550770001 | |||||
| HENDERSON, James Veitch | Director | 8 Babworth Crescent DN22 7NL Retford Nottinghamshire | British | 38291250001 | ||||||
| HOLLAND, Charles Grahame | Director | 1 Holkham Rise S11 9QT Sheffield South Yorkshire | British | 66410110001 | ||||||
| HUTCHINSON, Eric George | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | 278361460001 | |||||
| HUTTON, Charles Noel | Director | Melgate 72 Parish Ghyll Drive LS29 9PR Ilkley West Yorkshire | England | British | 19451030001 | |||||
| KENNEDY, George Macdonald | Director | C/O Isotron Plc Moray Road Elgin Industrial Estate SN2 8XS Swindon Wiltshire | British | 14451190003 | ||||||
| KURWIE, Tiessir Shhab | Director | 6 Kensington Road WF1 3JX Wakefield West Yorkshire | British | 63799580002 | ||||||
| LEE, Peter Wilton | Director | Mayfield House 48 Canterbury Avenue S10 3RU Sheffield South Yorkshire | Great Britain | British | 3432620001 | |||||
| LOGAN BROWN, Graham Robert | Director | 17 Main Street Farnhill BD20 9BJ Keighley West Yorkshire | British | 16234160001 | ||||||
| MALLEY, Christopher John | Director | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British | 172027110001 | |||||
| MATTHEWS-DEMERS, Sarah Louise | Director | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British | 160265610002 | |||||
| MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | 99084660001 | ||||||
| MUTKIN, Henry Gerald | Director | Platts Lane Hampstead NW3 7NH London 89 | United Kingdom | British | 6631680001 |
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