CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED - OSSETT


Company Profile Company Filings

Overview

CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED is a Private Limited Company from OSSETT UNITED KINGDOM and has the status: Active.
CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED was incorporated 88 years ago on 13/06/1936 and has the registered number: 00315171. The accounts status is DORMANT and accounts are next due on 31/12/2024.

CARCLO TECHNICAL PLASTICS (SLOUGH) 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:
CTP COIL LIMITED (until 17/03/2004)

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

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 ERIC COOK Mar 1955 British Secretary 1998-12-07 UNTIL 1999-03-17 RESIGNED
ROBERT JOHN WRIGHT Aug 1936 British Director RESIGNED
BRIAN JOHN RUMBLE Dec 1944 British Director 2003-12-23 UNTIL 2005-05-27 RESIGNED
MR NICHOLAS IAN BURGESS SANDERS May 1961 British Director 2020-12-17 UNTIL 2022-11-05 RESIGNED
MR ROGER SALT Jul 1957 British Director 1999-05-01 UNTIL 2004-02-29 RESIGNED
JAMES EDWARD BARKER British Secretary RESIGNED
MRS ANGELA WAKES Secretary 2019-10-04 UNTIL 2023-06-20 RESIGNED
JEREMY PETER STRANGE Jan 1954 British Secretary 1999-03-17 UNTIL 2002-11-27 RESIGNED
BRIAN JOHN RUMBLE Dec 1944 British Secretary 2003-12-23 UNTIL 2005-05-27 RESIGNED
GLENN PATRICK POWERS Jul 1959 British Secretary 1993-06-08 UNTIL 1997-11-30 RESIGNED
RICHARD JOHN OTTAWAY Secretary 2015-03-31 UNTIL 2019-08-30 RESIGNED
JEREMY PETER STRANGE Jan 1954 British Director RESIGNED
MR ERIC COOK Mar 1955 British Secretary 2005-05-27 UNTIL 2015-03-31 RESIGNED
RICHARD ANDREW COLE Secretary 2019-08-30 UNTIL 2019-10-04 RESIGNED
PETER DAVID CLARKSON Jun 1966 British Secretary 1997-12-01 UNTIL 1998-12-04 RESIGNED
MR ROGER SALT Jul 1957 British Secretary 2002-11-27 UNTIL 2004-02-29 RESIGNED
MR BRIAN HERSEE HEATHER Oct 1953 British Director RESIGNED
MICHAEL GRAHAM JOHNSON Jun 1959 British Director 1996-06-17 UNTIL 2001-03-31 RESIGNED
MR CHRISTOPHER JOHN MALLEY May 1967 British Director 2018-03-31 UNTIL 2019-12-31 RESIGNED
MR PAUL MARKGRAF Aug 1964 British Director 1999-06-03 UNTIL 2004-12-09 RESIGNED
CHRISTOPHER MAWE Jan 1962 British Director 1999-09-03 UNTIL 2004-02-29 RESIGNED
BRIAN JOSEPH MCSHARRY Dec 1962 British Director 1998-11-01 UNTIL 1999-08-27 RESIGNED
PETER JAMES YOUNG Jun 1942 British Director 1999-05-01 UNTIL 2000-02-01 RESIGNED
MICHAEL ROY DAVID ROLLER Jun 1965 British Director 1998-07-01 UNTIL 1998-12-04 RESIGNED
MR RICHARD JOHN OTTAWAY Aug 1971 British Director 2015-03-31 UNTIL 2019-08-30 RESIGNED
MR ANTHONY GARTLAND Jun 1941 British Director RESIGNED
MR ERIC COOK Mar 1955 British Director 2005-05-27 UNTIL 2015-03-31 RESIGNED
ROBERT JAMES BROOKSBANK Apr 1966 British Director 2004-04-01 UNTIL 2018-03-31 RESIGNED
CHRISTOPHER JOHN BINSLEY Apr 1960 British Director 1995-02-27 UNTIL 1998-10-02 RESIGNED
MR DAVID MICHAEL BEDFORD Jan 1968 British Director 2022-11-14 UNTIL 2023-08-21 RESIGNED
JAMES EDWARD BARKER British Director RESIGNED
MR DAVID WILLIAM ADAM Apr 1948 British Director 1998-12-04 UNTIL 1999-07-30 RESIGNED
MR MATTHEW NICHOLAS DURKIN-JONES Dec 1966 British Director 2020-02-12 UNTIL 2020-12-17 RESIGNED
IAN KENNETH PASCO Sep 1938 British Director RESIGNED
TIESSIR SHHAB KURWIE Mar 1957 British Director 2000-02-01 UNTIL 2002-05-17 RESIGNED
ROBERT GIBSON Jan 1958 British Director 1997-02-17 UNTIL 1998-11-01 RESIGNED
MR IAN WILLIAMSON Mar 1951 British Director 1998-12-04 UNTIL 2013-03-27 RESIGNED
MR RICHARD DAVID WILLIAMS Sep 1942 British Director 1994-01-11 UNTIL 1998-05-13 RESIGNED
GLENN PATRICK POWERS Jul 1959 British Director 1994-01-11 UNTIL 1997-11-30 RESIGNED
LEE GEORGE WESTGARTH Oct 1983 British Director 2019-08-30 UNTIL 2023-05-12 RESIGNED
PATRICK NIGEL WARD May 1963 British Director 2004-04-01 UNTIL 2010-08-31 RESIGNED
MRS ANGELA WAKES Feb 1974 British Director 2019-12-31 UNTIL 2020-02-12 RESIGNED
GARY UPTON May 1948 British Director 2001-02-12 UNTIL 2003-03-31 RESIGNED
ROGER JOHN TICKLE Dec 1942 British Director RESIGNED
MR JEFFREY WHALLEY Nov 1942 British Director RESIGNED
MR DEREK ROGER SHOWELL Oct 1948 British Director 1999-08-16 UNTIL 2001-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Carclo Plc 2017-04-06 Ossett   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APOLLO STEELS LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
YORKSHIRE ENGINEERING SUPPLIES LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ACRE MILLS (UK) LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CRP SUBSEA LIMITED GLOUCESTER ENGLAND Active FULL 22290 - Manufacture of other plastic products
AUSTRALIAN CARD CLOTHING LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
TRELLEBORG OFFSHORE BARROW-IN-FURNESS LIMITED TEWKESBURY Active DORMANT 99999 - Dormant Company
C.R.P. SECURITIES LIMITED TEWKESBURY Active FULL 99999 - Dormant Company
CRP 1998 LIMITED TEWKESBURY Active FULL 99999 - Dormant Company
CRP HOLDINGS LIMITED TEWKESBURY Active DORMANT 99999 - Dormant Company
THIN FILM SOLUTIONS LTD HUNTINGDON Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
BROOMCO (3054) LIMITED SKELMERSDALE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BROOMCO (3090) LIMITED SKELMERSDALE Dissolved... TOTAL EXEMPTION SMALL 64209 - Activities of other holding companies n.e.c.
APEX OPTICAL TECHNOLOGIES LTD HUNTINGDON Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
GIBSON SOLUTIONS LIMITED WHITBY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TIDALSENSE LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
GAS SENSING SOLUTIONS LTD. EDINBURGH UNITED KINGDOM Active SMALL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
FIBRE PHOTONICS LTD. BATHGATE SCOTLAND Dissolved... TOTAL EXEMPTION FULL 26701 - Manufacture of optical precision instruments
ALBASENSE LTD EDINBURGH UNITED KINGDOM Active DORMANT 26514 - Manufacture of non-electronic industrial process control equipment

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.