CARCLO GROUP SERVICES LIMITED - OSSETT


Company Profile Company Filings

Overview

CARCLO GROUP SERVICES LIMITED is a Private Limited Company from OSSETT UNITED KINGDOM and has the status: Active.
CARCLO GROUP SERVICES LIMITED was incorporated 112 years ago on 02/08/1911 and has the registered number: 00117106. The accounts status is DORMANT and accounts are next due on 31/12/2024.

CARCLO GROUP SERVICES LIMITED - OSSETT

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 5
OSSETT
WF5 9TP
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
ECC CARD CLOTHING LTD. (until 27/06/2005)

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ERIC GEORGE HUTCHINSON May 1955 British Director 2023-08-21 CURRENT
MR JONATHAN MARK RAWLINSON Oct 1962 British Secretary 1997-09-30 UNTIL 2005-06-22 RESIGNED
MR JONATHAN MARK RAWLINSON Oct 1962 British Director 1997-09-30 UNTIL 2005-06-22 RESIGNED
ROBERT BRYAN PILKINGTON Feb 1943 British Director RESIGNED
MR RICHARD JOHN OTTAWAY Aug 1971 British Director 2015-03-31 UNTIL 2019-08-30 RESIGNED
CHRISTOPHER MAWE Jan 1962 British Director 1999-09-03 UNTIL 2004-02-29 RESIGNED
MR CHRISTOPHER JOHN MALLEY May 1967 British Director 2001-10-08 UNTIL 2010-08-31 RESIGNED
MR CHRISTOPHER JOHN MALLEY May 1967 British Director 2018-03-31 UNTIL 2019-12-31 RESIGNED
TREVOR JOHN REYNOLDS Jan 1945 British Director 1997-06-02 UNTIL 2001-10-05 RESIGNED
JOHN MICHAEL CLIFF Jul 1944 British Secretary 1996-03-06 UNTIL 1997-09-01 RESIGNED
MRS ANGELA WAKES Secretary 2019-10-04 UNTIL 2023-06-20 RESIGNED
MR JEFFREY RIDER Sep 1931 Secretary RESIGNED
JOHN ANTHONY STURCH Sep 1950 British Director 1995-05-26 UNTIL 1997-10-01 RESIGNED
RICHARD JOHN OTTAWAY Secretary 2015-03-31 UNTIL 2019-08-30 RESIGNED
MR CHRISTOPHER JAMES GLEDHILL Feb 1954 British Secretary 1992-04-03 UNTIL 1996-02-02 RESIGNED
MR ERIC COOK Mar 1955 British Secretary 2005-06-22 UNTIL 2015-03-31 RESIGNED
RICHARD ANDREW COLE Secretary 2019-08-30 UNTIL 2019-10-04 RESIGNED
STUART MARTIN FIRTH Dec 1950 British Director 1993-04-06 UNTIL 1994-06-10 RESIGNED
DAVID ARTHUR FOX Jan 1961 British Director 1996-04-23 UNTIL 2001-12-31 RESIGNED
MR CHRISTOPHER JAMES GLEDHILL Feb 1954 British Director 1996-02-02 UNTIL 2001-12-31 RESIGNED
MR KEITH GRIMSHAW Aug 1932 British Director RESIGNED
KEITH HADCROFT Jul 1943 British Director 1998-04-01 UNTIL 2005-06-22 RESIGNED
MR IAN WILLIAMSON Mar 1951 British Director 1995-07-03 UNTIL 2013-03-27 RESIGNED
MR GRAHAM ROBERT LOGAN BROWN May 1936 British Director RESIGNED
BRIAN JOSEPH ENNIS Feb 1945 British Director 1998-04-01 UNTIL 2005-04-01 RESIGNED
TIESSIR SHHAB KURWIE Mar 1957 British Director 1999-09-01 UNTIL 2001-07-16 RESIGNED
MR MATTHEW NICHOLAS DURKIN-JONES Dec 1966 British Director 2020-02-12 UNTIL 2020-12-17 RESIGNED
ALAN COWEY Dec 1955 British Director 2001-04-01 UNTIL 2005-06-22 RESIGNED
MR ERIC COOK Mar 1955 British Director 2005-06-22 UNTIL 2015-03-31 RESIGNED
JOHN MICHAEL CLIFF Jul 1944 British Director 1996-03-06 UNTIL 1997-09-01 RESIGNED
ROBERT JAMES BROOKSBANK Apr 1966 British Director 2004-04-01 UNTIL 2018-03-31 RESIGNED
MR LESLIE ERNEST BELLAMY Dec 1937 British Director RESIGNED
MR DAVID MICHAEL BEDFORD Jan 1968 British Director 2022-11-14 UNTIL 2023-08-21 RESIGNED
MR DAVID WILLIAM ADAM Apr 1948 British Director RESIGNED
ALAN COWEY Dec 1955 British Director 1993-04-06 UNTIL 1998-03-31 RESIGNED
JOHN WALTER DOUGLAS EWART Jan 1924 British Director RESIGNED
MR CHRISTOPHER JAMES GLEDHILL Feb 1954 British Director 1992-04-03 UNTIL 1996-03-06 RESIGNED
KENNETH LYDALL Nov 1953 British Director RESIGNED
LEE GEORGE WESTGARTH Oct 1983 British Director 2019-08-30 UNTIL 2023-05-12 RESIGNED
MR NICHOLAS JOSEPH SYKES WALKER Dec 1940 British Director RESIGNED
MRS ANGELA WAKES Feb 1974 British Director 2019-12-31 UNTIL 2020-02-12 RESIGNED
MR ALAN CHRISTOPHER TETLOW May 1933 British Director RESIGNED
KENNETH LYDALL Nov 1953 British Director 2001-07-16 UNTIL 2004-03-31 RESIGNED
MR JOHN SAMUEL SMITH Apr 1934 British Director RESIGNED
MR NICHOLAS IAN BURGESS SANDERS May 1961 British Director 2020-12-17 UNTIL 2022-11-05 RESIGNED
MR JEFFREY RIDER Sep 1931 Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Carclo Plc 2016-04-06 Ossett   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRUNTONS AERO PRODUCTS LIMITED OSSETT UNITED KINGDOM Active FULL 25930 - Manufacture of wire products, chain and springs
FRANCIS W BIRKETT & SONS LIMITED WEST MIDLANDS Active FULL 24530 - Casting of light metals
JONAS WOODHEAD & SONS LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CARCLO PLC OSSETT UNITED KINGDOM Active GROUP 22290 - Manufacture of other plastic products
JONAS WOODHEAD LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CTP LICHFIELD LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ACRE MILLS (UK) LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CARCLO SECURITIES LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CRITCHLEY, SHARP & TETLOW LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ARTHUR LEE & SONS LIMITED WATER LANE ... ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE) LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CARCLO ZEPHYR LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
HORSFALL & BICKHAM LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
RUMBOLD SECURITIES LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ASTROP FARMS LIMITED BANBURY Active MICRO ENTITY 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
BRUNTONS (MUSSELBURGH) LIMITED INDUSTRIAL ESTATE, MUSSELBURGH Active DORMANT 70100 - Activities of head offices
GILBY-BRUNTON LIMITED INDUSTRIAL ESTATE, MUSSELBURGH Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEE OF SHEFFIELD LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
METALLIC CARD CLOTHING COMPANY LIMITED(THE) OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LEEPLAS LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LEE STAINLESS STEEL SERVICES LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
NORSEMAN(CABLES & EXTRUSIONS)LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
NOVOPLEX LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
K.A.S. PRECISION ENGINEERING LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SBC BUSINESS SUPPORT SERVICES LIMITED WAKEFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 69202 - Bookkeeping activities
GMH (GRENOSIDE) LIMITED OSSETT UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
POSEIDON RISK LIMITED WAKEFIELD UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.