CARCLO ZEPHYR LIMITED
Overview
| Company Name | CARCLO ZEPHYR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00931252 |
| 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 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 Address | No |
What were the previous names of CARCLO ZEPHYR LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIRKETT CUTMASTER LIMITED | Apr 30, 1968 | Apr 30, 1968 |
What are the latest accounts for CARCLO ZEPHYR 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 CARCLO ZEPHYR LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for CARCLO ZEPHYR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 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 Sep 26, 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 | ||||||||||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Angela Wakes as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||||||||||
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 | ||||||||||
Termination of appointment of Nicholas Ian Burgess Sanders as a director on Nov 05, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 24, 2022 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Carclo Plc as a person with significant control on Nov 16, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CARCLO ZEPHYR 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 | |||||
| CLIFF, John Michael | Secretary | 10 Ash Close Hipperholme HX3 8PD Halifax West Yorkshire | British | 125479940001 | ||||||
| COLE, Richard Andrew | Secretary | C/O Carclo Plc, PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | 261989870001 | |||||||
| COOK, Eric | Secretary | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | British | 34100510003 | ||||||
| CRIDLAND, Alastair Ryan | Secretary | Quarry House Hoyle Ing, Linthwaite HD7 5RX Huddersfield West Yorkshire | British | 90759320001 | ||||||
| OTTAWAY, Richard John | Secretary | C/O Carclo Plc, PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | 197013000001 | |||||||
| REVILL, John Arthur | Secretary | 22 Sandygate Park Road S10 5TY Sheffield South Yorkshire | British | 39565760002 | ||||||
| WAKES, Angela | Secretary | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | 263105260001 | |||||||
| WALL, Malcolm Ian | Secretary | 114 West Busk Lane LS21 3NB Otley West Yorkshire | British | 60465670002 | ||||||
| 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 | |||||
| BROOKSBANK, Robert James | Director | The Manor House East Appleton DL10 7QE Richmond North Yorkshire | England | British | 68910300001 | |||||
| CLIFF, John Michael | Director | 10 Ash Close Hipperholme HX3 8PD Halifax West Yorkshire | British | 125479940001 | ||||||
| CRIDLAND, Alastair Ryan | Director | Quarry House Hoyle Ing, Linthwaite HD7 5RX Huddersfield West Yorkshire | England | British | 90759320001 | |||||
| EWART, John Walter Douglas | Director | Astrop House Kings Sutton OX17 3QN Banbury Oxfordshire | United Kingdom | British | 16550770001 | |||||
| FIRTH, Stuart Martin | Director | Heather Lea Nursery Lane, Ripponden HX6 4PD Sowerby Bridge West Yorkshire | England | British | 84173180002 | |||||
| HENDERSON, James Veitch | Director | 8 Babworth Crescent DN22 7NL Retford Nottinghamshire | British | 38291250001 | ||||||
| HUTCHINSON, Eric George | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | 278361460001 | |||||
| IBBERSON, William Robert | Director | Mount Farm House Town Street Rawdon LS19 6QJ Leeds West Yorkshire | England | British | 51409960001 | |||||
| LOGAN BROWN, Graham Robert | Director | 17 Main Street Farnhill BD20 9BJ Keighley West Yorkshire | British | 16234160001 | ||||||
| LYDALL, Kenneth | Director | Braeside Huddersfield Road, New Mill HD9 7JU Huddersfield West Yorkshire | British | 77047530001 | ||||||
| MALLEY, Christopher John | Director | C/O Carclo Plc, PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British | 172027110001 | |||||
| MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | 99084660001 | ||||||
| OTTAWAY, Richard John | Director | C/O Carclo Plc, PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British | 183149280001 | |||||
| PAXMAN, Barry Douglas | Director | 34 Laverhills Hightown WF15 8ED Liversedge West Yorkshire | British | 18299800001 | ||||||
| PRITCHARD, Bryn | Director | 15a Dunbottle Lane WF14 9JH Mirfield West Yorkshire | United Kingdom | British | 61425780002 | |||||
| REVILL, John Arthur | Director | 22 Sandygate Park Road S10 5TY Sheffield South Yorkshire | British | 39565760002 | ||||||
| SANDERS, Nicholas Ian Burgess | Director | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | United Kingdom | British | 83283880002 | |||||
| THEWLIS, Matthew John | Director | C/O Carclo Plc, PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British | 266339080002 | |||||
| THOMPSON, Philip | Director | 7 Macnair Avenue EH39 4QY North Berwick East Lothian | British | 66352360001 | ||||||
| WAKES, Angela | Director | C/O Carclo Plc, PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British | 265783270001 | |||||
| WESTGARTH, Lee George | Director | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | England | British | 262033110002 | |||||
| WHITELEY, Gerald | Director | 5 Walton Drive Marple SK6 6HB Stockport Cheshire | British | 18299810001 | ||||||
| WILLIAMSON, Ian | Director | Longmeadow 10 Edmunton Way LE15 6JE Oakham Rutland Leicester | England | British | 43077420001 |
Who are the persons with significant control of CARCLO ZEPHYR LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Carclo Plc | Apr 06, 2016 | 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