CARCLO TECHNICAL PLASTICS LIMITED - OSSETT


Company Profile Company Filings

Overview

CARCLO TECHNICAL PLASTICS LIMITED is a Private Limited Company from OSSETT UNITED KINGDOM and has the status: Active.
CARCLO TECHNICAL PLASTICS LIMITED was incorporated 28 years ago on 07/08/1995 and has the registered number: 03088344. The accounts status is FULL and accounts are next due on 31/12/2024.

CARCLO TECHNICAL PLASTICS LIMITED - OSSETT

This company is listed in the following categories:
22290 - Manufacture of other plastic products

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

Confirmation Statements

Last Statement Next Statement Due
09/08/2023 23/08/2024

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 GARY ALEXANDER ALLAN Mar 1965 British Director 2023-04-28 CURRENT
MR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH Dec 1964 Dutch Director 2022-11-07 CURRENT
MR ERIC COOK Mar 1955 British Secretary 2003-06-30 UNTIL 2015-03-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-08-07 UNTIL 1995-08-07 RESIGNED
MR RICHARD JOHN OTTAWAY Aug 1971 British Director 2015-03-31 UNTIL 2019-07-29 RESIGNED
CHRISTOPHER MAWE Jan 1962 British Director 1999-09-03 UNTIL 2004-02-29 RESIGNED
MR CHRISTOPHER JOHN MALLEY May 1967 British Director 2013-03-27 UNTIL 2019-12-31 RESIGNED
TIESSIR SHHAB KURWIE Mar 1957 British Director 2000-02-01 UNTIL 2002-05-17 RESIGNED
PHILIP LYNDON JONES Nov 1946 British Director 2000-07-17 UNTIL 2002-05-01 RESIGNED
SHAUN DAVID POTTAGE Oct 1968 British Director 1999-04-01 UNTIL 2000-03-31 RESIGNED
PAUL MICHAEL CLAYTON Sep 1973 Secretary 2000-04-01 UNTIL 2001-02-28 RESIGNED
MR RICHARD ANDREW COLE Secretary 2019-07-29 UNTIL 2019-10-04 RESIGNED
MRS ANGELA WAKES Secretary 2019-10-04 UNTIL 2023-08-03 RESIGNED
ROLAND NEWTON EASDALE Apr 1950 British Secretary 1997-03-20 UNTIL 1998-03-05 RESIGNED
RICHARD JOHN OTTAWAY Secretary 2015-03-31 UNTIL 2019-07-29 RESIGNED
CEDRIC WILLIAM PEACHEY Secretary 1995-08-07 UNTIL 1996-08-15 RESIGNED
PETER JAMES YOUNG Jun 1942 British Director 1997-03-20 UNTIL 2000-02-01 RESIGNED
SHAUN DAVID POTTAGE Oct 1968 British Secretary 1999-04-01 UNTIL 2000-03-31 RESIGNED
MR ROGER SALT Jul 1957 British Secretary 2001-03-01 UNTIL 2003-06-30 RESIGNED
DAVID MARCUS SMOLEY British Secretary 1998-03-05 UNTIL 1999-03-31 RESIGNED
MATTHEW LIDDLE Dec 1956 British Secretary 1996-08-15 UNTIL 1997-03-19 RESIGNED
ROLAND NEWTON EASDALE Apr 1950 British Director 1997-03-14 UNTIL 2000-07-14 RESIGNED
MR DAVID WILLIAM ADAM Apr 1948 British Director 1997-03-20 UNTIL 1999-07-30 RESIGNED
JOHN FLANNAGAN ADAMS Feb 1944 British Director 1999-10-01 UNTIL 2000-03-31 RESIGNED
MR DAVID MICHAEL BEDFORD Jan 1968 British Director 2022-11-14 UNTIL 2023-08-21 RESIGNED
MICHAEL BETTAM Aug 1947 British Director 1998-12-01 UNTIL 1999-12-31 RESIGNED
MR NIGEL BRADBURY Jul 1961 British Director 1999-04-01 UNTIL 2000-08-01 RESIGNED
ROBERT JAMES BROOKSBANK Apr 1966 British Director 2004-04-01 UNTIL 2018-03-31 RESIGNED
PAUL MICHAEL CLAYTON Sep 1973 Director 2000-06-26 UNTIL 2001-02-28 RESIGNED
SIMON ANTONY COOPER COLLINS Sep 1963 British Director 2019-12-31 UNTIL 2020-10-05 RESIGNED
MR ERIC COOK Mar 1955 British Director 2003-06-30 UNTIL 2015-03-31 RESIGNED
JOHN ARTHUR REVILL Sep 1946 British Director 1997-03-20 UNTIL 1999-03-31 RESIGNED
MR PETER JOSEPH KINDER HASLEHURST Mar 1941 British Director 1995-08-07 UNTIL 1997-03-19 RESIGNED
RONALD MICHAEL CHALKLEY Sep 1948 British Director 1995-08-07 UNTIL 1999-03-31 RESIGNED
JEFFREY JACQUES HOBBS Mar 1943 British Director 1995-08-07 UNTIL 1997-03-19 RESIGNED
MR IAN WILLIAMSON Mar 1951 British Director 1998-06-22 UNTIL 2013-03-27 RESIGNED
MR NICHOLAS JOHN HASTE Nov 1972 British Director 2022-07-29 UNTIL 2023-01-13 RESIGNED
PATRICK NIGEL WARD May 1963 British Director 2010-08-25 UNTIL 2022-07-29 RESIGNED
DAVID MARCUS SMOLEY British Director 1998-03-05 UNTIL 1999-03-31 RESIGNED
MR NICHOLAS IAN BURGESS SANDERS May 1961 British Director 2020-10-05 UNTIL 2022-11-05 RESIGNED
MR ROGER SALT Jul 1957 British Director 1999-04-01 UNTIL 2003-06-30 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
CARCLO PLC OSSETT UNITED KINGDOM Active GROUP 22290 - Manufacture of other plastic products
CARCLO INVESTMENTS 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
CRITCHLEY, SHARP & TETLOW LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CTP SILLECK LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DELL BALER LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CARCLO OVERSEAS HOLDINGS LIMITED OSSETT UNITED KINGDOM Active FULL 70100 - Activities of head offices
CHAPMANS SPRINGS LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DATACALL LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CTP MOULDED GEARS LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
WREALISATIONS LIMITED LEEDS Dissolved... FULL 29320 - Manufacture of other parts and accessories for motor vehicles
CTP WHITE KNIGHT LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DOUGLAS CAMPBELL LIMITED INDUSTRIAL ESTATE MUSSELBURGH Active DORMANT 99999 - Dormant Company
CTP DAVALL LIMITED MUSSELBURGH Active DORMANT 99999 - Dormant Company
CTP SILLECK SCOTLAND LIMITED MUSSELBURGH SCOTLAND Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JONAS WOODHEAD (SHEFFIELD) LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
JONAS WOODHEAD & SONS LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LEE OF SHEFFIELD LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
JONAS WOODHEAD (MANCHESTER) LIMITED 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
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.