CTP SILLECK LIMITED

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

    Company NameCTP SILLECK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00399720
    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 CTP SILLECK LIMITED?

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

    Where is CTP SILLECK LIMITED located?

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

    What were the previous names of CTP SILLECK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILLECK MOULDINGS LIMITEDJan 07, 1993Jan 07, 1993
    FINCH WATSON LIMITEDOct 24, 1945Oct 24, 1945

    What are the latest accounts for CTP SILLECK LIMITED?

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

    What is the status of the latest confirmation statement for CTP SILLECK LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for CTP SILLECK LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    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 Jun 21, 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

    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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conduct of the directors in acting and passing resolutions be ratified 21/07/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Termination of appointment of Angela Wakes as a secretary on Aug 03, 2023

    1 pagesTM02

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    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

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

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    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 PO Box 88 Springstone House 27 Dewsbury Road Ossett West Yorkshire WF5 9WS England to Unit 5 Silkwood Court Ossett WF5 9TP on Nov 17, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Who are the officers of CTP SILLECK 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 KingdomBritish334271110001
    COLE, Richard Andrew
    PO BOX 88
    27 Dewsbury Road
    WF5 8WS Ossett
    West Yorkshire
    Secretary
    PO BOX 88
    27 Dewsbury Road
    WF5 8WS Ossett
    West Yorkshire
    262029290001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Secretary
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    British34100510003
    DUNCAN, James Crabb
    20 Hawthorn Avenue
    PA8 7BU Erskine
    Renfrewshire
    Secretary
    20 Hawthorn Avenue
    PA8 7BU Erskine
    Renfrewshire
    British58711040001
    LONGHORN, James Grahame
    Ingelthorpe Cresswell Road
    TS26 0EG Hartlepool
    Cleveland
    Secretary
    Ingelthorpe Cresswell Road
    TS26 0EG Hartlepool
    Cleveland
    British42995300001
    OTTAWAY, Richard John
    PO BOX 88
    27 Dewsbury Road
    WF5 8WS Ossett
    West Yorkshire
    Secretary
    PO BOX 88
    27 Dewsbury Road
    WF5 8WS Ossett
    West Yorkshire
    197013820001
    POTTAGE, Shaun David
    21 Hillside Close
    Hillam
    LS25 5PB Leeds
    North Yorkshire
    Secretary
    21 Hillside Close
    Hillam
    LS25 5PB Leeds
    North Yorkshire
    British60371700001
    TITE, Anthony
    97 Peakdale Road
    Droylsden
    M43 6JY Manchester
    Secretary
    97 Peakdale Road
    Droylsden
    M43 6JY Manchester
    British49367190001
    WAKES, Angela
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Secretary
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    263104820001
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritish106771550001
    ADAMS, John Flannagan
    3 Strawberryfield Road
    Crosslee
    PA6 7LA Johnstone
    Renfrewshire
    Director
    3 Strawberryfield Road
    Crosslee
    PA6 7LA Johnstone
    Renfrewshire
    British35787770001
    BEDFORD, David Michael
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    EnglandBritish302295360001
    BETTAM, Michael
    107 Saint Germains Lane
    Marske By The Sea
    TS11 7EL Redcar
    Cleveland
    Director
    107 Saint Germains Lane
    Marske By The Sea
    TS11 7EL Redcar
    Cleveland
    United KingdomBritish86351830001
    BRADBURY, Nigel
    8 Kilton Court
    Aldbrough St. John
    DL11 7TX Richmond
    North Yorkshire
    Director
    8 Kilton Court
    Aldbrough St. John
    DL11 7TX Richmond
    North Yorkshire
    EnglandBritish160636770002
    CARTER, Peter Hadwin
    Holyrood Bowling Green Lane
    Manfield
    DL2 2RL Darlington
    County Durham
    Director
    Holyrood Bowling Green Lane
    Manfield
    DL2 2RL Darlington
    County Durham
    British10208390001
    CHALKLEY, Ronald Michael
    22 Dale Close
    SG4 9AS Hitchin
    Hertfordshire
    Director
    22 Dale Close
    SG4 9AS Hitchin
    Hertfordshire
    British27201840002
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Director
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    United KingdomBritish34100510003
    DUNCAN, James Crabb
    20 Hawthorn Avenue
    PA8 7BU Erskine
    Renfrewshire
    Director
    20 Hawthorn Avenue
    PA8 7BU Erskine
    Renfrewshire
    British58711040001
    GREEN, Philip
    14 Morningside
    NE38 9JH Washington
    Tyne & Wear
    Director
    14 Morningside
    NE38 9JH Washington
    Tyne & Wear
    British63624060001
    HALL, Ian Thomas Duncan
    36 The Green
    Kirklevington
    TS15 9NW Yarm
    Cleveland
    Director
    36 The Green
    Kirklevington
    TS15 9NW Yarm
    Cleveland
    British52455310001
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritish39820040001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    HODGSON, Jonathan Guy
    1 Castle Hill View
    Bardsey
    LS17 9EE Leeds
    Director
    1 Castle Hill View
    Bardsey
    LS17 9EE Leeds
    British101759060001
    HOLGATE, Derek Nigel
    22 Pennypot Lane
    Eaglescliffe
    TS16 0BN Stockton On Tees
    Cleveland
    Director
    22 Pennypot Lane
    Eaglescliffe
    TS16 0BN Stockton On Tees
    Cleveland
    EnglandBritish10208420001
    HUTCHINSON, Eric George
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritish278361460001
    KURWIE, Tiessir Shhab
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    Director
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    British63799580002
    LONGHORN, James Grahame
    Ingelthorpe Cresswell Road
    TS26 0EG Hartlepool
    Cleveland
    Director
    Ingelthorpe Cresswell Road
    TS26 0EG Hartlepool
    Cleveland
    British42995300001
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    British99084660001
    OTTAWAY, Richard John
    PO BOX 88
    27 Dewsbury Road
    WF5 8WS Ossett
    West Yorkshire
    Director
    PO BOX 88
    27 Dewsbury Road
    WF5 8WS Ossett
    West Yorkshire
    EnglandBritish183149280001
    POTTAGE, Shaun David
    21 Hillside Close
    Hillam
    LS25 5PB Leeds
    North Yorkshire
    Director
    21 Hillside Close
    Hillam
    LS25 5PB Leeds
    North Yorkshire
    British60371700001
    REVILL, John Arthur
    43 Haworth Crescent
    Moorgate
    S60 3BW Rotherham
    South Yorkshire
    Director
    43 Haworth Crescent
    Moorgate
    S60 3BW Rotherham
    South Yorkshire
    British39565760003
    SALT, Roger
    55 Ashford Road
    Dronfield Woodhouse
    S18 8RT Dronfield
    Derbyshire
    Director
    55 Ashford Road
    Dronfield Woodhouse
    S18 8RT Dronfield
    Derbyshire
    EnglandBritish172092330001
    SMALLEY, Alan Roy
    2 Wells Green
    Barton
    DL10 6NH Richmond
    North Yorkshire
    Director
    2 Wells Green
    Barton
    DL10 6NH Richmond
    North Yorkshire
    British64760560002
    THOMAS, Edward John Roydon
    3 Broad Lane
    Hale
    WA15 0DE Altrincham
    Cheshire
    Director
    3 Broad Lane
    Hale
    WA15 0DE Altrincham
    Cheshire
    EnglandBritish4471730001
    WALTON, Neil
    Bankfoot Farm
    Ingleby Greenhow
    TS9 6LP Middlesbrough
    Cleveland
    Director
    Bankfoot Farm
    Ingleby Greenhow
    TS9 6LP Middlesbrough
    Cleveland
    EnglandBritish33358380001

    Who are the persons with significant control of CTP SILLECK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carclo Plc
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Apr 06, 2017
    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.

    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