CTP SILLECK LIMITED
Overview
| Company Name | CTP SILLECK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00399720 |
| 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 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 Address | No |
What were the previous names of CTP SILLECK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SILLECK MOULDINGS LIMITED | Jan 07, 1993 | Jan 07, 1993 |
| FINCH WATSON LIMITED | Oct 24, 1945 | Oct 24, 1945 |
What are the latest accounts for CTP SILLECK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CTP SILLECK LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for CTP SILLECK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
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 Jun 21, 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 | ||||||||||||||
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 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
Termination of appointment of Angela Wakes as a secretary on Aug 03, 2023 | 1 pages | TM02 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Appointment of Mr David Michael Bedford as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
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 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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||||||
Who are the officers of CTP SILLECK 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 | 334271110001 | |||||
| COLE, Richard Andrew | Secretary | PO BOX 88 27 Dewsbury Road WF5 8WS Ossett West Yorkshire | 262029290001 | |||||||
| COOK, Eric | Secretary | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | British | 34100510003 | ||||||
| DUNCAN, James Crabb | Secretary | 20 Hawthorn Avenue PA8 7BU Erskine Renfrewshire | British | 58711040001 | ||||||
| LONGHORN, James Grahame | Secretary | Ingelthorpe Cresswell Road TS26 0EG Hartlepool Cleveland | British | 42995300001 | ||||||
| OTTAWAY, Richard John | Secretary | PO BOX 88 27 Dewsbury Road WF5 8WS Ossett West Yorkshire | 197013820001 | |||||||
| POTTAGE, Shaun David | Secretary | 21 Hillside Close Hillam LS25 5PB Leeds North Yorkshire | British | 60371700001 | ||||||
| TITE, Anthony | Secretary | 97 Peakdale Road Droylsden M43 6JY Manchester | British | 49367190001 | ||||||
| WAKES, Angela | Secretary | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | 263104820001 | |||||||
| ADAM, David William | Director | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | England | British | 106771550001 | |||||
| ADAMS, John Flannagan | Director | 3 Strawberryfield Road Crosslee PA6 7LA Johnstone Renfrewshire | British | 35787770001 | ||||||
| BEDFORD, David Michael | Director | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | England | British | 302295360001 | |||||
| BETTAM, Michael | Director | 107 Saint Germains Lane Marske By The Sea TS11 7EL Redcar Cleveland | United Kingdom | British | 86351830001 | |||||
| BRADBURY, Nigel | Director | 8 Kilton Court Aldbrough St. John DL11 7TX Richmond North Yorkshire | England | British | 160636770002 | |||||
| CARTER, Peter Hadwin | Director | Holyrood Bowling Green Lane Manfield DL2 2RL Darlington County Durham | British | 10208390001 | ||||||
| CHALKLEY, Ronald Michael | Director | 22 Dale Close SG4 9AS Hitchin Hertfordshire | British | 27201840002 | ||||||
| COOK, Eric | Director | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | United Kingdom | British | 34100510003 | |||||
| DUNCAN, James Crabb | Director | 20 Hawthorn Avenue PA8 7BU Erskine Renfrewshire | British | 58711040001 | ||||||
| GREEN, Philip | Director | 14 Morningside NE38 9JH Washington Tyne & Wear | British | 63624060001 | ||||||
| HALL, Ian Thomas Duncan | Director | 36 The Green Kirklevington TS15 9NW Yarm Cleveland | British | 52455310001 | ||||||
| HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | 39820040001 | |||||
| HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||
| HODGSON, Jonathan Guy | Director | 1 Castle Hill View Bardsey LS17 9EE Leeds | British | 101759060001 | ||||||
| HOLGATE, Derek Nigel | Director | 22 Pennypot Lane Eaglescliffe TS16 0BN Stockton On Tees Cleveland | England | British | 10208420001 | |||||
| HUTCHINSON, Eric George | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | 278361460001 | |||||
| KURWIE, Tiessir Shhab | Director | 6 Kensington Road WF1 3JX Wakefield West Yorkshire | British | 63799580002 | ||||||
| LONGHORN, James Grahame | Director | Ingelthorpe Cresswell Road TS26 0EG Hartlepool Cleveland | British | 42995300001 | ||||||
| MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | 99084660001 | ||||||
| OTTAWAY, Richard John | Director | PO BOX 88 27 Dewsbury Road WF5 8WS Ossett West Yorkshire | England | British | 183149280001 | |||||
| POTTAGE, Shaun David | Director | 21 Hillside Close Hillam LS25 5PB Leeds North Yorkshire | British | 60371700001 | ||||||
| REVILL, John Arthur | Director | 43 Haworth Crescent Moorgate S60 3BW Rotherham South Yorkshire | British | 39565760003 | ||||||
| SALT, Roger | Director | 55 Ashford Road Dronfield Woodhouse S18 8RT Dronfield Derbyshire | England | British | 172092330001 | |||||
| SMALLEY, Alan Roy | Director | 2 Wells Green Barton DL10 6NH Richmond North Yorkshire | British | 64760560002 | ||||||
| THOMAS, Edward John Roydon | Director | 3 Broad Lane Hale WA15 0DE Altrincham Cheshire | England | British | 4471730001 | |||||
| WALTON, Neil | Director | Bankfoot Farm Ingleby Greenhow TS9 6LP Middlesbrough Cleveland | England | British | 33358380001 |
Who are the persons with significant control of CTP SILLECK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Carclo Plc | Apr 06, 2017 | 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