CARCLO HOLDING CORPORATION

Register to unlock more data on OkredoRegister

CARCLO HOLDING CORPORATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC024501

Incorporation date

03/10/2001

Size

Full

Classification

-

Contacts

Registered address

Registered address

One, Nexus Way, Camana Bay, Grand Cayman Ky1-9005Copy
copy info iconCopy
See on map
Latest events (Record since 28/04/2003)
dot icon16/05/2025
Appointment of Ian Alan Tichias as a director on 2025-04-01
dot icon30/04/2025
Termination of appointment of Eric George Hutchinson as a director on 2025-03-31
dot icon16/04/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR007034 Person Authorised to Represent terminated 31/03/2025 eric hutchinson
dot icon15/04/2025
Appointment of Ian Alan Tichias as a person authorised to represent UK establishment BR007034 on 2025-04-01.
dot icon11/07/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR007034 Person Authorised to Represent terminated 21/08/2023 eric cook
dot icon11/07/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR007034 Person Authorised to Represent terminated 29/02/2004 christopher mawe
dot icon11/07/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR007034 Person Authorised to Accept terminated 05/05/2024 darren keith rothery
dot icon11/07/2024
Termination of appointment of David Michael Beford as a director on 2023-08-21
dot icon11/07/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR007034 Person Authorised to Accept terminated 05/05/2021 eric cook
dot icon11/07/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR007034 Person Authorised to Accept terminated 05/05/2021 ian williamson
dot icon11/07/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR007034 Person Authorised to Represent terminated 05/05/2021 darren keith rothery
dot icon11/07/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR007034 Person Authorised to Accept terminated 29/02/2004 christopher mawe
dot icon11/07/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR007034 Person Authorised to Represent terminated 05/05/2021 ian williamson
dot icon10/07/2024
Appointment of Mr Eric George Hutchinson as a director on 2023-08-21
dot icon10/07/2024
Appointment of David Michael Beford as a director on 2022-11-14
dot icon10/07/2024
Appointment of Eric George Hutchinson as a person authorised to represent UK establishment BR007034 on 2023-08-21.
dot icon10/07/2024
Details changed for a UK establishment - BR007034 Address Change Unit 5 silkwood court, ossett, WF5 9TP,2024-06-14
dot icon10/07/2024
Termination of appointment of Lee George Westgarth as a director on 2022-11-14
dot icon25/11/2021
Details changed for a UK establishment - BR007034 Address Change Ploughland house, po box 14, 62 george street, wakefield, west yorkshire, WF1 1ZF,2021-11-16
dot icon24/05/2021
Details changed for an overseas company - Harbour Place, 103 South Church Street, PO Box 1034 Gt, Grand Cayman, Cayman Islands
dot icon24/05/2021
Appointment of Mr Lee George Westgarth as a director on 2021-05-05
dot icon21/05/2021
Termination of appointment of Ian Williamson as a director on 2021-05-05
dot icon21/05/2021
Termination of appointment of Darren Keith Rothery as a director on 2021-05-05
dot icon21/05/2021
Termination of appointment of Eric Cook as a director on 2021-05-05
dot icon21/05/2021
Termination of appointment of Eric Cook as secretary on 2021-05-05
dot icon03/01/2008
Dir resigned 29/02/04 mawe christopher
dot icon19/04/2006
Full accounts made up to 2005-03-31
dot icon16/06/2005
Full accounts made up to 2004-03-31
dot icon27/04/2004
Full accounts made up to 2003-03-31
dot icon28/04/2003
Full accounts made up to 2002-03-31
dot icon28/04/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon28/04/2003
BR007034 par appointed rothery darren keith fair view cottage sheffield road, victoria holmfirth huddersfield HD7 1TP
dot icon28/04/2003
BR007034 par appointed cook eric 15 chevet lane wakefield west yorkshire WF2 6HN
dot icon28/04/2003
BR007034 par appointed mawe christopher 5 back lane whixley york north yorkshire YO26 8BG
dot icon28/04/2003
BR007034 par appointed williamson ian long meadow, 10 edmonton way oakham rutland leicester LE15 6JE
dot icon28/04/2003
BR007034 registered
dot icon28/04/2003
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2005
dot iconLast change occurred
31/03/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2005
dot iconNext account date
31/03/2006
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westgarth, Lee George
Director
05/05/2021 - 14/11/2022
89
Tichias, Ian Alan
Director
01/04/2025 - Present
105
Hutchinson, Eric George
Director
21/08/2023 - 31/03/2025
151
Beford, David Michael
Director
14/11/2022 - 21/08/2023
-

Persons with Significant Control

0

No PSC data available.

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 HOLDING CORPORATION

CARCLO HOLDING CORPORATION is an(a) Active company incorporated on 03/10/2001 with the registered office located at One, Nexus Way, Camana Bay, Grand Cayman Ky1-9005. 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 HOLDING CORPORATION?

toggle

CARCLO HOLDING CORPORATION is currently Active. It was registered on 03/10/2001 .

Where is CARCLO HOLDING CORPORATION located?

toggle

CARCLO HOLDING CORPORATION is registered at One, Nexus Way, Camana Bay, Grand Cayman Ky1-9005.

What is the latest filing for CARCLO HOLDING CORPORATION?

toggle

The latest filing was on 16/05/2025: Appointment of Ian Alan Tichias as a director on 2025-04-01.