CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED
Overview
Company Name | CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01786038 |
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 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 Address | No |
What were the previous names of CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED?
Company Name | From | Until |
---|---|---|
CTP PLASRO LIMITED | Oct 27, 1997 | Oct 27, 1997 |
PLASRO PLASTICS LIMITED | Sep 12, 1984 | Sep 12, 1984 |
B & N (NO.99) LIMITED | Jan 25, 1984 | Jan 25, 1984 |
What are the latest accounts for CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED?
Last Confirmation Statement Made Up To | Oct 20, 2025 |
---|---|
Next Confirmation Statement Due | Nov 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 20, 2024 |
Overdue | No |
What are the latest filings for CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 017860380006, created on Apr 24, 2025 | 14 pages | MR01 | ||||||||||||||
Registration of charge 017860380005, created on Apr 24, 2025 | 86 pages | MR01 | ||||||||||||||
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 Oct 20, 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 Oct 20, 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 Oct 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||||||
Change of details for Carclo Plc as a person with significant control on Nov 16, 2021 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||||||
Who are the officers of CARCLO TECHNICAL PLASTICS (MITCHAM) 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 | England | British | Director | 334271110001 | ||||
AMON, Michael Roy | Secretary | 67 Abbots Lane CR8 5JG Kenley Surrey | British | 25058750001 | ||||||
COLE, Richard Andrew | Secretary | 27 Dewsbury Road WF5 9WS Ossett Springstone House PO BOX 88 West Yorkshire | 261989610001 | |||||||
COOK, Eric | Secretary | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | British | Accountant | 34100510003 | |||||
COOK, Eric | Secretary | 101 Cowley Lane Chapeltown S30 4SX Sheffield South Yorkshire | British | 34100510001 | ||||||
COWIE, Fraser James Wilson | Secretary | 78 Greenacres RH8 0PB Oxted Surrey | British | Accountant | 64288140001 | |||||
INGRAM, William | Secretary | 10 Mortain Road S60 3BX Rotherham South Yorkshire | British | 3067550001 | ||||||
OTTAWAY, Richard John | Secretary | 27 Dewsbury Road WF5 9WS Ossett Springstone House PO BOX 88 West Yorkshire | 197013390001 | |||||||
POTTAGE, Shaun David | Secretary | 33 Berrall Way RH14 9PQ Billingshurst West Sussex | British | Accountant | 113667070001 | |||||
WAKES, Angela | Secretary | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | 263086150001 | |||||||
ADAM, David William | Director | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | England | British | Group Financial Director | 106771550001 | ||||
AMON, Michael Roy | Director | 67 Abbots Lane CR8 5JG Kenley Surrey | British | Company Director | 25058750001 | |||||
BEDFORD, David Michael | Director | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | England | British | Director | 302295360001 | ||||
BROOKSBANK, Robert James | Director | The Manor House East Appleton DL10 7QE Richmond North Yorkshire | England | British | Director | 68910300001 | ||||
COOK, Eric | Director | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | United Kingdom | British | Accountant | 34100510003 | ||||
COOPER, Stephen | Director | 10 Great Ellshams SM7 2BA Banstead Surrey | British | Technical Director | 86443540001 | |||||
DAY, Martin James | Director | 1 Ewhurst Close SM2 7LN Cheam Surrey | United Kingdom | British | Company Director | 47974260002 | ||||
DURKIN-JONES, Matthew Nicholas | Director | 27 Dewsbury Road WF5 9WS Ossett Springstone House PO BOX 88 West Yorkshire | England | British | Company Director | 266339080002 | ||||
FOLWELL, Alan John Steel, Dr | Director | Branston House NG13 9AL Aslockton Nottinghamshire | United Kingdom | British | Metallurgist | 40499280001 | ||||
HENDERSON, James Veitch | Director | 8 Babworth Crescent DN22 7NL Retford Nottinghamshire | British | Managing Director | 38291250001 | |||||
HOLLAND, Charles Grahame | Director | 1 Holkham Rise S11 9QT Sheffield South Yorkshire | British | Company Director | 66410110001 | |||||
HOOD, Ian Michael | Director | The Moorings Farm Lane TN31 7QX Camber Sands East Sussex | United Kingdom | British | Director | 100190310001 | ||||
HUTCHINSON, Eric George | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | Company Director | 278361460001 | ||||
JOHNSON, Michael Graham | Director | The Heath North Common AL3 7BZ Redbourn Hertfordshire | British | Managing Director | 84621400001 | |||||
KILGOUR, Richard Derek | Director | Old Barn Cottage 24 The Borough RH3 7NB Brockham Surrey | British | Company Director | 25058740002 | |||||
KURWIE, Tiessir Shhab | Director | 6 Kensington Road WF1 3JX Wakefield West Yorkshire | British | Director | 63799580002 | |||||
LEE, Nigel Haywood Wilton | Director | The Beeches Firbeck S81 8JT Worksop Nottinghamshire | British | Director | 3432610001 | |||||
LEE, Peter Wilton | Director | Mayfield House 48 Canterbury Avenue S10 3RU Sheffield South Yorkshire | Great Britain | British | Deputy Chairman | 3432620001 | ||||
LOGAN BROWN, Graham Robert | Director | 17 Main Street Farnhill BD20 9BJ Keighley West Yorkshire | British | Accountant | 16234160001 | |||||
MALLEY, Christopher John | Director | 27 Dewsbury Road WF5 9WS Ossett Springstone House PO BOX 88 West Yorkshire | England | British | Director | 244827890001 | ||||
MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | Finance Director | 99084660001 | |||||
OTTAWAY, Richard John | Director | 27 Dewsbury Road WF5 9WS Ossett Springstone House PO BOX 88 West Yorkshire | England | British | Chartered Accountant | 183149280001 | ||||
POTTAGE, Shaun David | Director | 33 Berrall Way RH14 9PQ Billingshurst West Sussex | United Kingdom | British | Accountant | 113667070001 | ||||
REVILL, John Arthur | Director | 43 Haworth Crescent Moorgate S60 3BW Rotherham South Yorkshire | British | Accountant | 39565760003 | |||||
RICHARDS, Robert Charles | Director | 18 Ounsdale Road Wombourne WV5 9JF Wolverhampton | British | Director | 18300920002 |
Who are the persons with significant control of CARCLO TECHNICAL PLASTICS (MITCHAM) 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