CARCLO OVERSEAS HOLDINGS LIMITED

CARCLO OVERSEAS HOLDINGS LIMITED

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

    Company NameCARCLO OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00452529
    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 OVERSEAS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CARCLO OVERSEAS HOLDINGS LIMITED located?

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

    What were the previous names of CARCLO OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARCLO SERVICES LIMITEDDec 24, 1991Dec 24, 1991
    TANCHESTER PROPERTIES LIMITEDApr 15, 1948Apr 15, 1948

    What are the latest accounts for CARCLO OVERSEAS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CARCLO OVERSEAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2025
    Next Confirmation Statement DueOct 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2024
    OverdueNo

    What are the latest filings for CARCLO OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 004525290001 in full

    4 pagesMR04

    Satisfaction of charge 004525290004 in full

    4 pagesMR04

    Satisfaction of charge 004525290003 in full

    4 pagesMR04

    Registration of charge 004525290007, created on Apr 24, 2025

    85 pagesMR01

    Registration of charge 004525290008, created on Apr 24, 2025

    25 pagesMR01

    Registration of charge 004525290009, created on Apr 24, 2025

    59 pagesMR01

    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

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Sep 26, 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

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Eric George Hutchinson as a director on Aug 21, 2023

    2 pagesAP01

    Termination of appointment of David Michael Bedford as a director on Aug 21, 2023

    1 pagesTM01

    Termination of appointment of Angela Wakes as a secretary on Jun 20, 2023

    1 pagesTM02

    Termination of appointment of Lee George Westgarth as a director on May 12, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    22 pagesAA

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

    2 pagesAP01

    Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on Nov 07, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Ian Burgess Sanders as a director on Nov 05, 2022

    1 pagesTM01

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Change of details for Carclo Plc as a person with significant control on Nov 16, 2021

    2 pagesPSC05

    Who are the officers of CARCLO OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOORENBOSCH, Franciscus Lodewijk Paulus
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    NetherlandsDutchCompany Director249600450001
    TICHIAS, Ian Alan
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritishDirector334271110001
    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
    261988240001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Secretary
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    BritishAccountant34100510003
    CUERDEN, Alan
    10 Thirstin Road
    Honley
    HD9 6JG Huddersfield
    West Yorkshire
    Secretary
    10 Thirstin Road
    Honley
    HD9 6JG Huddersfield
    West Yorkshire
    British675510001
    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
    197013120001
    WAKES, Angela
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Secretary
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    263085930001
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritishGroup Financial Director106771550001
    BEDFORD, David Michael
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    EnglandBritishDirector302295360001
    BROOKSBANK, Robert James
    The Manor House
    East Appleton
    DL10 7QE Richmond
    North Yorkshire
    Director
    The Manor House
    East Appleton
    DL10 7QE Richmond
    North Yorkshire
    EnglandBritishDirector68910300001
    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
    EnglandBritishCompany Director113184860004
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Director
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    United KingdomBritishAccountant34100510003
    CUERDEN, Alan
    10 Thirstin Road
    Honley
    HD9 6JG Huddersfield
    West Yorkshire
    Director
    10 Thirstin Road
    Honley
    HD9 6JG Huddersfield
    West Yorkshire
    BritishFca675510001
    HOLLAND, Charles Grahame
    1 Holkham Rise
    S11 9QT Sheffield
    South Yorkshire
    Director
    1 Holkham Rise
    S11 9QT Sheffield
    South Yorkshire
    BritishDirector66410110001
    HUTCHINSON, Eric George
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritishCompany Director278361460001
    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
    EnglandBritishNone172027110001
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    BritishFinance Director99084660001
    OTTAWAY, Richard John
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Director
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    EnglandBritishChartered Accountant183149280001
    ROTHERY, Darren Keith
    Fairview Cottage
    Sheffield Road Victoria
    HD9 7TP Holmfirth
    West Yorkshire
    Director
    Fairview Cottage
    Sheffield Road Victoria
    HD9 7TP Holmfirth
    West Yorkshire
    United KingdomBritishAccountant81190240001
    SANDERS, Nicholas Ian Burgess
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    United KingdomBritishCompany Director83283880002
    WESTGARTH, Lee George
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    EnglandBritishChartered Accountant262033110002

    Who are the persons with significant control of CARCLO OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carclo Plc
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Apr 06, 2016
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    No
    Legal FormPlc
    Legal AuthorityCa 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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