CARCLO ZEPHYR LIMITED

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

    Company NameCARCLO ZEPHYR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00931252
    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 ZEPHYR LIMITED?

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

    Where is CARCLO ZEPHYR 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 ZEPHYR LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIRKETT CUTMASTER LIMITEDApr 30, 1968Apr 30, 1968

    What are the latest accounts for CARCLO ZEPHYR 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 CARCLO ZEPHYR LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for CARCLO ZEPHYR LIMITED?

    Filings
    DateDescriptionDocumentType

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

    4 pagesAA

    Confirmation statement made on Sep 26, 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 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

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    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
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Statement of company's objects

    2 pagesCC04

    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

    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

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

    1 pagesTM01

    Confirmation statement made on Sep 24, 2022 with updates

    3 pagesCS01

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

    4 pagesAA

    Registered office address changed from C/O Carclo Plc, PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on Nov 17, 2021

    1 pagesAD01

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

    2 pagesPSC05

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

    4 pagesAA

    Confirmation statement made on Sep 24, 2021 with no updates

    3 pagesCS01

    Who are the officers of CARCLO ZEPHYR 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
    CLIFF, John Michael
    10 Ash Close
    Hipperholme
    HX3 8PD Halifax
    West Yorkshire
    Secretary
    10 Ash Close
    Hipperholme
    HX3 8PD Halifax
    West Yorkshire
    British125479940001
    COLE, Richard Andrew
    C/O Carclo Plc, PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Secretary
    C/O Carclo Plc, PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    261989870001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Secretary
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    British34100510003
    CRIDLAND, Alastair Ryan
    Quarry House
    Hoyle Ing, Linthwaite
    HD7 5RX Huddersfield
    West Yorkshire
    Secretary
    Quarry House
    Hoyle Ing, Linthwaite
    HD7 5RX Huddersfield
    West Yorkshire
    British90759320001
    OTTAWAY, Richard John
    C/O Carclo Plc, PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Secretary
    C/O Carclo Plc, PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    197013000001
    REVILL, John Arthur
    22 Sandygate Park Road
    S10 5TY Sheffield
    South Yorkshire
    Secretary
    22 Sandygate Park Road
    S10 5TY Sheffield
    South Yorkshire
    British39565760002
    WAKES, Angela
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Secretary
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    263105260001
    WALL, Malcolm Ian
    114 West Busk Lane
    LS21 3NB Otley
    West Yorkshire
    Secretary
    114 West Busk Lane
    LS21 3NB Otley
    West Yorkshire
    British60465670002
    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
    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
    CLIFF, John Michael
    10 Ash Close
    Hipperholme
    HX3 8PD Halifax
    West Yorkshire
    Director
    10 Ash Close
    Hipperholme
    HX3 8PD Halifax
    West Yorkshire
    British125479940001
    CRIDLAND, Alastair Ryan
    Quarry House
    Hoyle Ing, Linthwaite
    HD7 5RX Huddersfield
    West Yorkshire
    Director
    Quarry House
    Hoyle Ing, Linthwaite
    HD7 5RX Huddersfield
    West Yorkshire
    EnglandBritish90759320001
    EWART, John Walter Douglas
    Astrop House
    Kings Sutton
    OX17 3QN Banbury
    Oxfordshire
    Director
    Astrop House
    Kings Sutton
    OX17 3QN Banbury
    Oxfordshire
    United KingdomBritish16550770001
    FIRTH, Stuart Martin
    Heather Lea
    Nursery Lane, Ripponden
    HX6 4PD Sowerby Bridge
    West Yorkshire
    Director
    Heather Lea
    Nursery Lane, Ripponden
    HX6 4PD Sowerby Bridge
    West Yorkshire
    EnglandBritish84173180002
    HENDERSON, James Veitch
    8 Babworth Crescent
    DN22 7NL Retford
    Nottinghamshire
    Director
    8 Babworth Crescent
    DN22 7NL Retford
    Nottinghamshire
    British38291250001
    HUTCHINSON, Eric George
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritish278361460001
    IBBERSON, William Robert
    Mount Farm House Town Street
    Rawdon
    LS19 6QJ Leeds
    West Yorkshire
    Director
    Mount Farm House Town Street
    Rawdon
    LS19 6QJ Leeds
    West Yorkshire
    EnglandBritish51409960001
    LOGAN BROWN, Graham Robert
    17 Main Street
    Farnhill
    BD20 9BJ Keighley
    West Yorkshire
    Director
    17 Main Street
    Farnhill
    BD20 9BJ Keighley
    West Yorkshire
    British16234160001
    LYDALL, Kenneth
    Braeside
    Huddersfield Road, New Mill
    HD9 7JU Huddersfield
    West Yorkshire
    Director
    Braeside
    Huddersfield Road, New Mill
    HD9 7JU Huddersfield
    West Yorkshire
    British77047530001
    MALLEY, Christopher John
    C/O Carclo Plc, PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Director
    C/O Carclo Plc, PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    EnglandBritish172027110001
    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
    C/O Carclo Plc, PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Director
    C/O Carclo Plc, PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    EnglandBritish183149280001
    PAXMAN, Barry Douglas
    34 Laverhills
    Hightown
    WF15 8ED Liversedge
    West Yorkshire
    Director
    34 Laverhills
    Hightown
    WF15 8ED Liversedge
    West Yorkshire
    British18299800001
    PRITCHARD, Bryn
    15a Dunbottle Lane
    WF14 9JH Mirfield
    West Yorkshire
    Director
    15a Dunbottle Lane
    WF14 9JH Mirfield
    West Yorkshire
    United KingdomBritish61425780002
    REVILL, John Arthur
    22 Sandygate Park Road
    S10 5TY Sheffield
    South Yorkshire
    Director
    22 Sandygate Park Road
    S10 5TY Sheffield
    South Yorkshire
    British39565760002
    SANDERS, Nicholas Ian Burgess
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    United KingdomBritish83283880002
    THEWLIS, Matthew John
    C/O Carclo Plc, PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Director
    C/O Carclo Plc, PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    EnglandBritish266339080002
    THOMPSON, Philip
    7 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    Director
    7 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    British66352360001
    WAKES, Angela
    C/O Carclo Plc, PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Director
    C/O Carclo Plc, PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    EnglandBritish265783270001
    WESTGARTH, Lee George
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    EnglandBritish262033110002
    WHITELEY, Gerald
    5 Walton Drive
    Marple
    SK6 6HB Stockport
    Cheshire
    Director
    5 Walton Drive
    Marple
    SK6 6HB Stockport
    Cheshire
    British18299810001
    WILLIAMSON, Ian
    Longmeadow
    10 Edmunton Way
    LE15 6JE Oakham Rutland
    Leicester
    Director
    Longmeadow
    10 Edmunton Way
    LE15 6JE Oakham Rutland
    Leicester
    EnglandBritish43077420001

    Who are the persons with significant control of CARCLO ZEPHYR 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.

    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