CARCLO GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARCLO GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00117106

Incorporation date

02/08/1911

Size

Dormant

Contacts

Registered address

Registered address

47 Wates Way, Mitcham, Surrey CR4 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1911)
dot icon24/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon04/04/2025
Appointment of Mr Ian Alan Tichias as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Eric George Hutchinson as a director on 2025-03-31
dot icon23/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon14/06/2024
Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 2024-06-14
dot icon14/06/2024
Change of details for Carclo Plc as a person with significant control on 2024-06-14
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon23/08/2023
Termination of appointment of David Michael Bedford as a director on 2023-08-21
dot icon23/08/2023
Appointment of Mr Eric George Hutchinson as a director on 2023-08-21
dot icon07/08/2023
Resolutions
dot icon07/08/2023
Memorandum and Articles of Association
dot icon28/07/2023
Statement of company's objects
dot icon26/06/2023
Termination of appointment of Angela Wakes as a secretary on 2023-06-20
dot icon22/05/2023
Termination of appointment of Lee George Westgarth as a director on 2023-05-12
dot icon18/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon18/11/2022
Appointment of Mr David Michael Bedford as a director on 2022-11-14
dot icon09/11/2022
Termination of appointment of Nicholas Ian Burgess Sanders as a director on 2022-11-05
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon19/11/2021
Change of details for Carclo Plc as a person with significant control on 2021-11-16
dot icon17/11/2021
Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon21/12/2020
Appointment of Mr Nicholas Ian Burgess Sanders as a director on 2020-12-17
dot icon21/12/2020
Termination of appointment of Matthew Nicholas Durkin-Jones as a director on 2020-12-17
dot icon21/10/2020
Director's details changed for Mr Matthew Nicholas Durkin-Jones on 2020-10-16
dot icon21/10/2020
Director's details changed for Mr Lee George Westgarth on 2020-10-09
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon12/02/2020
Appointment of Mr Matthew Nicholas Durkin-Jones as a director on 2020-02-12
dot icon12/02/2020
Termination of appointment of Angela Wakes as a director on 2020-02-12
dot icon06/01/2020
Appointment of Mrs Angela Wakes as a director on 2019-12-31
dot icon05/01/2020
Full accounts made up to 2019-03-31
dot icon03/01/2020
Termination of appointment of Christopher John Malley as a director on 2019-12-31
dot icon04/10/2019
Appointment of Mrs Angela Wakes as a secretary on 2019-10-04
dot icon04/10/2019
Termination of appointment of Richard Andrew Cole as a secretary on 2019-10-04
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon04/09/2019
Appointment of Lee George Westgarth as a director on 2019-08-30
dot icon04/09/2019
Termination of appointment of Richard John Ottaway as a director on 2019-08-30
dot icon02/09/2019
Appointment of Richard Andrew Cole as a secretary on 2019-08-30
dot icon02/09/2019
Termination of appointment of Richard John Ottaway as a secretary on 2019-08-30
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon03/04/2018
Termination of appointment of Robert James Brooksbank as a director on 2018-03-31
dot icon03/04/2018
Appointment of Mr Christopher John Malley as a director on 2018-03-31
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon16/01/2017
Full accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon03/09/2015
Termination of appointment of Eric Cook as a director on 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon03/09/2015
Termination of appointment of Eric Cook as a secretary on 2015-03-31
dot icon22/04/2015
Appointment of Richard John Ottaway as a secretary on 2015-03-31
dot icon22/04/2015
Appointment of Mr Richard John Ottaway as a director on 2015-03-31
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon28/03/2013
Termination of appointment of Ian Williamson as a director
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon03/09/2010
Termination of appointment of Christopher Malley as a director
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/09/2009
Return made up to 31/08/09; full list of members
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 31/08/08; full list of members
dot icon27/03/2008
Resolutions
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon05/09/2007
Return made up to 31/08/07; full list of members
dot icon05/09/2007
Director's particulars changed
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon14/09/2006
Return made up to 31/08/06; full list of members
dot icon29/12/2005
Auditor's resignation
dot icon29/12/2005
Full accounts made up to 2005-03-31
dot icon09/12/2005
Particulars of mortgage/charge
dot icon04/10/2005
Return made up to 31/08/05; full list of members
dot icon04/10/2005
Registered office changed on 04/10/05 from: plover mills plover road huddersfield HD3 3HT
dot icon04/10/2005
Secretary resigned;director resigned
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon04/10/2005
New secretary appointed;new director appointed
dot icon27/06/2005
Certificate of change of name
dot icon03/05/2005
Director resigned
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon25/10/2004
Return made up to 31/08/04; full list of members
dot icon21/04/2004
Director resigned
dot icon13/04/2004
New director appointed
dot icon13/03/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon31/10/2003
Return made up to 31/08/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon16/10/2002
Return made up to 31/08/02; full list of members
dot icon29/01/2002
Director resigned
dot icon29/01/2002
Director resigned
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon23/10/2001
Director resigned
dot icon23/10/2001
New director appointed
dot icon27/09/2001
Return made up to 31/08/01; full list of members
dot icon23/07/2001
Director resigned
dot icon23/07/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon25/10/2000
Return made up to 31/08/00; full list of members
dot icon10/10/2000
Certificate of change of name
dot icon25/07/2000
Director's particulars changed
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon05/10/1999
New director appointed
dot icon05/10/1999
Return made up to 31/08/99; no change of members
dot icon14/09/1999
New director appointed
dot icon04/08/1999
Director resigned
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon06/11/1998
Return made up to 31/08/98; full list of members
dot icon06/11/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon05/06/1998
Director resigned
dot icon05/06/1998
Director resigned
dot icon05/06/1998
Director resigned
dot icon05/06/1998
New director appointed
dot icon09/10/1997
Director's particulars changed
dot icon09/10/1997
New secretary appointed;new director appointed
dot icon09/10/1997
Director resigned
dot icon29/09/1997
Full accounts made up to 1997-03-31
dot icon29/09/1997
Return made up to 31/08/97; no change of members
dot icon15/07/1997
New director appointed
dot icon19/10/1996
Full accounts made up to 1996-03-30
dot icon19/10/1996
Return made up to 31/08/96; no change of members
dot icon09/05/1996
Director resigned
dot icon09/05/1996
New director appointed
dot icon24/03/1996
New secretary appointed;director resigned;new director appointed
dot icon08/12/1995
Director resigned
dot icon08/12/1995
Director resigned
dot icon08/12/1995
New director appointed
dot icon21/08/1995
Full accounts made up to 1995-03-25
dot icon21/08/1995
Return made up to 31/08/95; full list of members
dot icon31/05/1995
New director appointed
dot icon26/04/1995
Ad 21/03/95--------- £ si 1700000@1=1700000 £ ic 2600000/4300000
dot icon26/04/1995
£ nc 2600000/4300000 21/03/95
dot icon17/01/1995
Accounts made up to 1994-03-26
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 31/08/94; full list of members
dot icon27/06/1994
Director resigned
dot icon09/01/1994
Accounts made up to 1993-03-27
dot icon28/09/1993
Return made up to 31/08/93; full list of members
dot icon23/09/1993
New director appointed
dot icon23/09/1993
New director appointed
dot icon06/01/1993
Ad 09/12/92--------- £ si 1000000@1=1000000 £ ic 1600000/2600000
dot icon06/01/1993
£ nc 1600000/2600000 09/12/92
dot icon17/12/1992
Accounts made up to 1992-03-28
dot icon11/11/1992
Director resigned
dot icon28/09/1992
Return made up to 31/08/92; full list of members
dot icon23/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1992
Ad 27/01/92--------- £ si 600000@1=600000 £ ic 1000000/1600000
dot icon19/02/1992
Resolutions
dot icon19/02/1992
£ nc 1000000/1600000 27/01/92
dot icon23/10/1991
Director resigned
dot icon09/10/1991
Full accounts made up to 1991-03-30
dot icon09/10/1991
Return made up to 31/08/91; full list of members
dot icon29/06/1991
New director appointed
dot icon01/10/1990
Full accounts made up to 1990-03-31
dot icon01/10/1990
Return made up to 31/08/90; full list of members
dot icon19/09/1990
New director appointed
dot icon21/09/1989
Full accounts made up to 1989-03-25
dot icon21/09/1989
Return made up to 11/09/89; full list of members
dot icon08/08/1989
Director resigned
dot icon17/10/1988
Full accounts made up to 1988-03-26
dot icon17/10/1988
Return made up to 02/09/88; full list of members
dot icon08/09/1988
Location of register of members
dot icon15/10/1987
Full accounts made up to 1987-03-28
dot icon15/10/1987
Return made up to 20/08/87; full list of members
dot icon06/09/1987
New director appointed
dot icon06/09/1987
New director appointed
dot icon06/09/1987
New director appointed
dot icon14/10/1986
Accounts made up to 1986-03-29
dot icon14/10/1986
Return made up to 11/09/86; full list of members
dot icon26/09/1985
Accounts made up to 1985-03-30
dot icon15/11/1984
Accounts made up to 1984-03-31
dot icon07/08/1984
Memorandum and Articles of Association
dot icon11/11/1983
Accounts made up to 1983-03-26
dot icon03/03/1983
Accounts made up to 1982-03-27
dot icon05/02/1983
Accounts made up to 1981-03-31
dot icon07/03/1981
Accounts made up to 1980-03-31
dot icon08/02/1980
Accounts made up to 1978-03-31
dot icon06/10/1978
Accounts made up to 1978-03-31
dot icon02/08/1911
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooksbank, Robert James
Director
01/04/2004 - 31/03/2018
37
Westgarth, Lee George
Director
30/08/2019 - 12/05/2023
89
Tichias, Ian Alan
Director
01/04/2025 - Present
105
Hutchinson, Eric George
Director
21/08/2023 - 31/03/2025
151
Bedford, David Michael
Director
14/11/2022 - 21/08/2023
125

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARCLO GROUP SERVICES LIMITED

CARCLO GROUP SERVICES LIMITED is an(a) Active company incorporated on 02/08/1911 with the registered office located at 47 Wates Way, Mitcham, Surrey CR4 4HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARCLO GROUP SERVICES LIMITED?

toggle

CARCLO GROUP SERVICES LIMITED is currently Active. It was registered on 02/08/1911 .

Where is CARCLO GROUP SERVICES LIMITED located?

toggle

CARCLO GROUP SERVICES LIMITED is registered at 47 Wates Way, Mitcham, Surrey CR4 4HR.

What does CARCLO GROUP SERVICES LIMITED do?

toggle

CARCLO GROUP SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARCLO GROUP SERVICES LIMITED?

toggle

The latest filing was on 24/10/2025: Accounts for a dormant company made up to 2025-03-31.