CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED

CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED

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

    Company NameCARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01786038
    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 TECHNICAL PLASTICS (MITCHAM) LIMITED?

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

    Where is CARCLO TECHNICAL PLASTICS (MITCHAM) 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 TECHNICAL PLASTICS (MITCHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CTP PLASRO LIMITEDOct 27, 1997Oct 27, 1997
    PLASRO PLASTICS LIMITEDSep 12, 1984Sep 12, 1984
    B & N (NO.99) LIMITEDJan 25, 1984Jan 25, 1984

    What are the latest accounts for CARCLO TECHNICAL PLASTICS (MITCHAM) 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 TECHNICAL PLASTICS (MITCHAM) LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2025
    Next Confirmation Statement DueNov 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2024
    OverdueNo

    What are the latest filings for CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 017860380006, created on Apr 24, 2025

    14 pagesMR01

    Registration of charge 017860380005, created on Apr 24, 2025

    86 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

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Oct 20, 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 Oct 20, 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
    capital

    Resolutions

    Re; section 239 of the companies act 2006 21/07/2023
    RES13
    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 Oct 20, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

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

    2 pagesPSC05

    Registered office address changed from Springstone House 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

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Who are the officers of CARCLO TECHNICAL PLASTICS (MITCHAM) 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
    EnglandBritishDirector334271110001
    AMON, Michael Roy
    67 Abbots Lane
    CR8 5JG Kenley
    Surrey
    Secretary
    67 Abbots Lane
    CR8 5JG Kenley
    Surrey
    British25058750001
    COLE, Richard Andrew
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House PO BOX 88
    West Yorkshire
    Secretary
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House PO BOX 88
    West Yorkshire
    261989610001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Secretary
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    BritishAccountant34100510003
    COOK, Eric
    101 Cowley Lane
    Chapeltown
    S30 4SX Sheffield
    South Yorkshire
    Secretary
    101 Cowley Lane
    Chapeltown
    S30 4SX Sheffield
    South Yorkshire
    British34100510001
    COWIE, Fraser James Wilson
    78 Greenacres
    RH8 0PB Oxted
    Surrey
    Secretary
    78 Greenacres
    RH8 0PB Oxted
    Surrey
    BritishAccountant64288140001
    INGRAM, William
    10 Mortain Road
    S60 3BX Rotherham
    South Yorkshire
    Secretary
    10 Mortain Road
    S60 3BX Rotherham
    South Yorkshire
    British3067550001
    OTTAWAY, Richard John
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House PO BOX 88
    West Yorkshire
    Secretary
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House PO BOX 88
    West Yorkshire
    197013390001
    POTTAGE, Shaun David
    33 Berrall Way
    RH14 9PQ Billingshurst
    West Sussex
    Secretary
    33 Berrall Way
    RH14 9PQ Billingshurst
    West Sussex
    BritishAccountant113667070001
    WAKES, Angela
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Secretary
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    263086150001
    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
    AMON, Michael Roy
    67 Abbots Lane
    CR8 5JG Kenley
    Surrey
    Director
    67 Abbots Lane
    CR8 5JG Kenley
    Surrey
    BritishCompany Director25058750001
    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
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Director
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    United KingdomBritishAccountant34100510003
    COOPER, Stephen
    10 Great Ellshams
    SM7 2BA Banstead
    Surrey
    Director
    10 Great Ellshams
    SM7 2BA Banstead
    Surrey
    BritishTechnical Director86443540001
    DAY, Martin James
    1 Ewhurst Close
    SM2 7LN Cheam
    Surrey
    Director
    1 Ewhurst Close
    SM2 7LN Cheam
    Surrey
    United KingdomBritishCompany Director47974260002
    DURKIN-JONES, Matthew Nicholas
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House PO BOX 88
    West Yorkshire
    Director
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House PO BOX 88
    West Yorkshire
    EnglandBritishCompany Director266339080002
    FOLWELL, Alan John Steel, Dr
    Branston House
    NG13 9AL Aslockton
    Nottinghamshire
    Director
    Branston House
    NG13 9AL Aslockton
    Nottinghamshire
    United KingdomBritishMetallurgist40499280001
    HENDERSON, James Veitch
    8 Babworth Crescent
    DN22 7NL Retford
    Nottinghamshire
    Director
    8 Babworth Crescent
    DN22 7NL Retford
    Nottinghamshire
    BritishManaging Director38291250001
    HOLLAND, Charles Grahame
    1 Holkham Rise
    S11 9QT Sheffield
    South Yorkshire
    Director
    1 Holkham Rise
    S11 9QT Sheffield
    South Yorkshire
    BritishCompany Director66410110001
    HOOD, Ian Michael
    The Moorings
    Farm Lane
    TN31 7QX Camber Sands
    East Sussex
    Director
    The Moorings
    Farm Lane
    TN31 7QX Camber Sands
    East Sussex
    United KingdomBritishDirector100190310001
    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
    JOHNSON, Michael Graham
    The Heath
    North Common
    AL3 7BZ Redbourn
    Hertfordshire
    Director
    The Heath
    North Common
    AL3 7BZ Redbourn
    Hertfordshire
    BritishManaging Director84621400001
    KILGOUR, Richard Derek
    Old Barn Cottage
    24 The Borough
    RH3 7NB Brockham
    Surrey
    Director
    Old Barn Cottage
    24 The Borough
    RH3 7NB Brockham
    Surrey
    BritishCompany Director25058740002
    KURWIE, Tiessir Shhab
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    Director
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    BritishDirector63799580002
    LEE, Nigel Haywood Wilton
    The Beeches
    Firbeck
    S81 8JT Worksop
    Nottinghamshire
    Director
    The Beeches
    Firbeck
    S81 8JT Worksop
    Nottinghamshire
    BritishDirector3432610001
    LEE, Peter Wilton
    Mayfield House
    48 Canterbury Avenue
    S10 3RU Sheffield
    South Yorkshire
    Director
    Mayfield House
    48 Canterbury Avenue
    S10 3RU Sheffield
    South Yorkshire
    Great BritainBritishDeputy Chairman3432620001
    LOGAN BROWN, Graham Robert
    17 Main Street
    Farnhill
    BD20 9BJ Keighley
    West Yorkshire
    Director
    17 Main Street
    Farnhill
    BD20 9BJ Keighley
    West Yorkshire
    BritishAccountant16234160001
    MALLEY, Christopher John
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House PO BOX 88
    West Yorkshire
    Director
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House PO BOX 88
    West Yorkshire
    EnglandBritishDirector244827890001
    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
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House PO BOX 88
    West Yorkshire
    Director
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House PO BOX 88
    West Yorkshire
    EnglandBritishChartered Accountant183149280001
    POTTAGE, Shaun David
    33 Berrall Way
    RH14 9PQ Billingshurst
    West Sussex
    Director
    33 Berrall Way
    RH14 9PQ Billingshurst
    West Sussex
    United KingdomBritishAccountant113667070001
    REVILL, John Arthur
    43 Haworth Crescent
    Moorgate
    S60 3BW Rotherham
    South Yorkshire
    Director
    43 Haworth Crescent
    Moorgate
    S60 3BW Rotherham
    South Yorkshire
    BritishAccountant39565760003
    RICHARDS, Robert Charles
    18 Ounsdale Road
    Wombourne
    WV5 9JF Wolverhampton
    Director
    18 Ounsdale Road
    Wombourne
    WV5 9JF Wolverhampton
    BritishDirector18300920002

    Who are the persons with significant control of CARCLO TECHNICAL PLASTICS (MITCHAM) 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 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