CARCLO PLC

Register to unlock more data on OkredoRegister

CARCLO PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00196249

Incorporation date

08/03/1924

Size

Group

Contacts

Registered address

Registered address

47 Wates Way, Mitcham, Surrey CR4 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1924)
dot icon02/03/2026
Termination of appointment of Jacobus Gerhardus Du Plessis as a secretary on 2026-03-01
dot icon02/03/2026
Appointment of Mr Ian Alan Tichias as a secretary on 2026-03-01
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon16/10/2025
Auditor's resignation
dot icon15/10/2025
Auditor's resignation
dot icon07/10/2025
Resolutions
dot icon17/09/2025
Appointment of Mr Jacobus Gerhardus Du Plessis as a secretary on 2025-09-11
dot icon16/09/2025
Termination of appointment of Anne Mary Mcarthur as a secretary on 2025-09-11
dot icon04/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon17/05/2025
Satisfaction of charge 001962490002 in full
dot icon17/05/2025
Satisfaction of charge 001962490004 in full
dot icon25/04/2025
Registration of charge 001962490006, created on 2025-04-24
dot icon25/04/2025
Registration of charge 001962490007, created on 2025-04-24
dot icon04/04/2025
Appointment of Mr Ian Alan Tichias as a director on 2025-04-01
dot icon03/04/2025
Director's details changed for Natalia Sergeyevna Kozmina on 2025-02-01
dot icon02/04/2025
Termination of appointment of Eric George Hutchinson as a director on 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon19/12/2024
Appointment of Ms Anne Mary Mcarthur as a secretary on 2024-12-03
dot icon17/12/2024
Termination of appointment of Eric George Hutchinson as a secretary on 2024-12-03
dot icon20/09/2024
Resolutions
dot icon18/09/2024
Group of companies' accounts made up to 2024-03-31
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 icon24/04/2024
Appointment of Natalia Sergeyevna Kozmina as a director on 2024-04-22
dot icon28/02/2024
Termination of appointment of Jonathan Templeman as a director on 2024-02-27
dot icon02/02/2024
Appointment of Mr Jonathan Templeman as a director on 2024-02-01
dot icon03/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon11/09/2023
Resolutions
dot icon30/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/08/2023
Termination of appointment of David Michael Bedford as a secretary on 2023-08-21
dot icon21/08/2023
Termination of appointment of David Michael Bedford as a director on 2023-08-21
dot icon21/08/2023
Appointment of Mr Eric George Hutchinson as a secretary on 2023-08-21
dot icon20/06/2023
Appointment of Mr David Michael Bedford as a secretary on 2023-06-20
dot icon20/06/2023
Termination of appointment of Angela Wakes as a secretary on 2023-06-20
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon02/12/2022
Register inspection address has been changed to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
dot icon15/11/2022
Termination of appointment of Philip Charles White as a director on 2022-11-14
dot icon15/11/2022
Appointment of Mr David Michael Bedford as a director on 2022-11-14
dot icon07/11/2022
Termination of appointment of Nicholas Ian Burgess Sanders as a director on 2022-11-05
dot icon15/09/2022
Resolutions
dot icon14/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with updates
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
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 icon16/09/2021
Resolutions
dot icon16/09/2021
Memorandum and Articles of Association
dot icon15/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon30/06/2021
Registration of a charge with Charles court order to extend. Charge code 001962490005, created on 2020-12-17
dot icon04/05/2021
Termination of appointment of James David Gerard Toohey as a director on 2021-04-30
dot icon01/04/2021
Termination of appointment of Peter Charles Slabbert as a director on 2021-03-31
dot icon01/03/2021
Appointment of Mr Philip Charles White as a director on 2021-03-01
dot icon01/02/2021
Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 2021-02-01
dot icon11/01/2021
Appointment of Mr Eric George Hutchinson as a director on 2021-01-07
dot icon21/12/2020
Termination of appointment of Matthew Nicholas Durkin-Jones as a director on 2020-12-17
dot icon21/12/2020
Registration of charge 001962490004, created on 2020-12-17
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon06/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon23/10/2020
Memorandum and Articles of Association
dot icon22/10/2020
Resolutions
dot icon21/10/2020
Director's details changed for Mr Matthew Nicholas Durkin-Jones on 2020-10-16
dot icon06/10/2020
Resolutions
dot icon05/10/2020
Termination of appointment of Simon Antony Cooper Collins as a director on 2020-10-05
dot icon20/08/2020
Registration of charge 001962490003, created on 2020-08-14
dot icon19/08/2020
Appointment of Mr Nicholas Ian Burgess Sanders as a director on 2020-08-18
dot icon19/08/2020
Registration of charge 001962490002, created on 2020-08-14
dot icon23/07/2020
Auditor's resignation
dot icon19/05/2020
Auditor's resignation
dot icon24/03/2020
Termination of appointment of Mark Rollins as a director on 2020-03-24
dot icon21/01/2020
Appointment of Mr Matthew Nicholas Durkin-Jones as a director on 2020-01-21
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon26/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon23/10/2019
Termination of appointment of Sarah Louise Matthews-Demers as a director on 2019-10-23
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 icon02/10/2019
Appointment of Mr Simon Antony Cooper Collins as a director on 2019-10-01
dot icon16/09/2019
Satisfaction of charge 001962490001 in full
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 icon12/03/2019
Registration of charge 001962490001, created on 2019-03-12
dot icon11/01/2019
Termination of appointment of Christopher John Malley as a director on 2019-01-11
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon28/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon13/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/08/2018
Statement of capital following an allotment of shares on 2018-07-25
dot icon03/08/2018
Resolutions
dot icon26/07/2018
Appointment of Mr Jonathan Mark Oatley as a director on 2018-07-20
dot icon26/07/2018
Appointment of Mrs Sarah Louise Matthews-Demers as a director on 2018-07-18
dot icon26/07/2018
Termination of appointment of Michael Joseph Christian Derbyshire as a director on 2018-07-19
dot icon03/04/2018
Termination of appointment of Robert James Brooksbank as a director on 2018-03-31
dot icon04/01/2018
Appointment of Mr Mark Rollins as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of Robert James Rickman as a director on 2017-12-31
dot icon28/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon16/11/2016
Statement of capital following an allotment of shares on 2016-10-19
dot icon28/09/2016
Confirmation statement made on 2016-09-19 with no updates
dot icon20/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon16/09/2016
Resolutions
dot icon25/07/2016
Statement of capital following an allotment of shares on 2016-07-18
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-06-16
dot icon14/10/2015
Annual return made up to 2015-09-19 no member list
dot icon14/10/2015
Termination of appointment of William Tame as a director on 2015-03-31
dot icon04/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon26/05/2015
Appointment of Mr Peter Charles Slabbert as a director on 2015-04-01
dot icon26/05/2015
Appointment of James David Gerard Toohey as a director on 2015-04-01
dot icon11/05/2015
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 icon17/04/2015
Interim accounts made up to 2015-03-19
dot icon19/03/2015
Statement of capital on 2015-03-19
dot icon19/03/2015
Miscellaneous
dot icon19/03/2015
Court order
dot icon17/03/2015
Resolutions
dot icon13/10/2014
Annual return made up to 2014-09-19 no member list
dot icon07/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon12/03/2014
Statement of capital following an allotment of shares on 2014-03-06
dot icon10/10/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon04/10/2013
Statement of capital following an allotment of shares on 2013-09-12
dot icon02/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-09-19 no member list
dot icon25/09/2013
Miscellaneous
dot icon18/09/2013
Auditor's resignation
dot icon09/05/2013
Termination of appointment of Ian Williamson as a director
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-13
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-11-27
dot icon26/10/2012
Statement of capital following an allotment of shares on 2012-08-16
dot icon26/10/2012
Statement of capital following an allotment of shares on 2012-07-10
dot icon05/10/2012
Annual return made up to 2012-09-19 no member list
dot icon27/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon12/09/2012
Appointment of Christopher John Malley as a director
dot icon12/09/2012
Appointment of Mr Robert James Rickman as a director
dot icon12/09/2012
Termination of appointment of Christopher Ross as a director
dot icon08/06/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon08/06/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon28/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon11/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon23/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon26/08/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-06-23
dot icon29/03/2011
Statement of capital following an allotment of shares on 2011-03-02
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-01-19
dot icon27/01/2011
Statement of capital following an allotment of shares on 2011-01-20
dot icon24/01/2011
Statement of capital following an allotment of shares on 2011-01-10
dot icon24/01/2011
Statement of capital following an allotment of shares on 2011-01-06
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-21
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-09-20
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-09-16
dot icon15/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon30/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon04/08/2010
Statement of capital following an allotment of shares on 2010-07-05
dot icon04/08/2010
Statement of capital following an allotment of shares on 2010-07-02
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-06-09
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon25/06/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon25/06/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon26/01/2010
Statement of capital following an allotment of shares on 2010-01-15
dot icon22/01/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon22/01/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon18/11/2009
Resolutions
dot icon11/11/2009
Statement of company's objects
dot icon22/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon20/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon16/07/2009
Ad 24/06/09\gbp si [email protected]=21600\gbp ic 2861434/2883034\
dot icon16/07/2009
Ad 18/06/09\gbp si [email protected]=2000\gbp ic 2859434/2861434\
dot icon16/01/2009
Location of register of members (non legible)
dot icon22/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon22/10/2008
Return made up to 19/09/08; bulk list available separately
dot icon03/02/2008
Memorandum and Articles of Association
dot icon03/02/2008
Resolutions
dot icon24/01/2008
Ad 17/12/07--------- £ si [email protected]=600 £ ic 2858834/2859434
dot icon26/11/2007
Return made up to 19/09/07; bulk list available separately
dot icon30/10/2007
Statement of affairs
dot icon30/10/2007
Ad 30/09/07--------- £ si [email protected]=43478 £ ic 2815356/2858834
dot icon25/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon15/05/2007
Ad 28/03/07--------- £ si [email protected]=600 £ ic 2814756/2815356
dot icon11/04/2007
Ad 25/01/07--------- £ si [email protected]=7500 £ ic 2807256/2814756
dot icon08/02/2007
Ad 10/01/07--------- £ si [email protected]=17950 £ ic 2789306/2807256
dot icon08/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon31/10/2006
Return made up to 19/09/06; bulk list available separately
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
Director resigned
dot icon19/05/2006
Director resigned
dot icon11/11/2005
Ad 02/09/05--------- £ si [email protected]
dot icon07/11/2005
Ad 30/08/05--------- £ si [email protected]
dot icon07/11/2005
Ad 16/08/05--------- £ si [email protected]
dot icon07/11/2005
Resolutions
dot icon07/11/2005
Resolutions
dot icon01/11/2005
Certificate of reduction of share premium
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon26/10/2005
Court order
dot icon25/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 19/09/05; bulk list available separately
dot icon18/10/2005
Auditor's resignation
dot icon26/09/2005
Director resigned
dot icon12/08/2005
Ad 02/08/05--------- £ si [email protected]=191358 £ ic 2594148/2785506
dot icon25/07/2005
Resolutions
dot icon01/07/2005
Resolutions
dot icon09/03/2005
Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1DL
dot icon20/10/2004
Return made up to 19/09/04; bulk list available separately
dot icon05/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon12/07/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/03/2004
Director resigned
dot icon22/10/2003
Return made up to 19/09/03; bulk list available separately
dot icon21/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Director resigned
dot icon16/09/2003
New director appointed
dot icon23/12/2002
Director's particulars changed
dot icon24/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon15/10/2002
Return made up to 19/09/02; bulk list available separately
dot icon27/06/2002
Director resigned
dot icon26/10/2001
Return made up to 19/09/01; bulk list available separately
dot icon18/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon25/05/2001
£ ic 2606648/2594148 12/01/01 £ sr [email protected]=12500
dot icon25/05/2001
£ ic 2611648/2606648 11/01/01 £ sr [email protected]=5000
dot icon25/05/2001
£ ic 2619148/2611648 28/12/00 £ sr [email protected]=7500
dot icon25/05/2001
£ ic 2669148/2619148 20/12/00 £ sr [email protected]=50000
dot icon25/05/2001
£ ic 2719148/2669148 26/01/01 £ sr [email protected]=50000
dot icon25/05/2001
£ ic 2740398/2719148 25/01/01 £ sr [email protected]=21250
dot icon25/05/2001
£ ic 2790398/2740398 21/03/01 £ sr [email protected]=50000
dot icon19/10/2000
Return made up to 19/09/00; bulk list available separately
dot icon12/10/2000
Full group accounts made up to 2000-03-31
dot icon25/07/2000
Director's particulars changed
dot icon20/07/2000
Ad 28/06/00--------- £ si [email protected]=1200 £ ic 3447228/3448428
dot icon13/07/2000
Ad 16/06/00--------- £ si [email protected]=850 £ ic 3446378/3447228
dot icon07/03/2000
Registered office changed on 07/03/00 from: carclo house p o box 224 fife street sheffield S9 1YX
dot icon25/01/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon15/11/1999
Certificate of change of name
dot icon13/10/1999
Return made up to 19/09/99; bulk list available separately
dot icon12/10/1999
Full group accounts made up to 1999-03-31
dot icon14/09/1999
New director appointed
dot icon04/08/1999
Director resigned
dot icon09/07/1999
New director appointed
dot icon16/05/1999
Particulars of contract relating to shares
dot icon16/05/1999
Ad 12/04/99--------- £ si [email protected]=66643 £ ic 3379735/3446378
dot icon08/04/1999
Director resigned
dot icon23/02/1999
£ ic 3400172/3379735 04/02/99 £ sr [email protected]=20437
dot icon10/02/1999
£ ic 3415172/3400172 27/01/99 £ sr [email protected]=15000
dot icon10/02/1999
£ ic 3419672/3415172 25/01/99 £ sr [email protected]=4500
dot icon01/02/1999
£ ic 3480355/3419672 19/01/99 £ sr [email protected]=60683
dot icon18/01/1999
£ ic 3485355/3480355 30/12/98 £ sr [email protected]=5000
dot icon31/12/1998
£ ic 3537605/3485355 14/12/98 £ sr [email protected]=52250
dot icon04/11/1998
Full group accounts made up to 1998-03-31
dot icon19/10/1998
Return made up to 19/09/98; bulk list available separately
dot icon14/10/1998
£ ic 3687604/3537604 11/09/98 £ sr [email protected]=150000
dot icon12/10/1998
Director resigned
dot icon16/09/1998
Ad 25/08/98--------- £ si [email protected]=850 £ ic 3686754/3687604
dot icon21/05/1998
Ad 24/04/98--------- £ si [email protected]=13 £ ic 3686741/3686754
dot icon06/04/1998
Ad 06/03/98--------- premium £ si [email protected]=2 £ ic 3686739/3686741
dot icon14/10/1997
Ad 23/09/97--------- £ si [email protected]=1650 £ ic 3685089/3686739
dot icon14/10/1997
Full group accounts made up to 1997-03-31
dot icon14/10/1997
Return made up to 19/09/97; bulk list available separately
dot icon07/10/1997
Director resigned
dot icon23/09/1997
Director resigned
dot icon08/09/1997
Director resigned
dot icon10/07/1997
Secretary resigned
dot icon10/07/1997
New secretary appointed
dot icon29/04/1997
Ad 03/04/97--------- £ si [email protected]=550 £ ic 3684539/3685089
dot icon14/04/1997
New director appointed
dot icon28/02/1997
Ad 06/02/97--------- premium £ si [email protected]=2000 £ ic 3682539/3684539
dot icon08/01/1997
Director resigned
dot icon27/11/1996
Ad 07/11/96--------- £ si [email protected]=950 £ ic 3681589/3682539
dot icon15/10/1996
Ad 27/09/96--------- £ si [email protected]=3432 £ ic 3678157/3681589
dot icon08/10/1996
Return made up to 19/09/96; bulk list available separately
dot icon08/10/1996
Full group accounts made up to 1996-03-31
dot icon13/06/1996
Resolutions
dot icon23/02/1996
Ad 01/02/96--------- £ si [email protected]=135 £ ic 3737985/3738120
dot icon30/10/1995
Full group accounts made up to 1995-03-31
dot icon18/10/1995
Ad 29/09/95--------- premium £ si [email protected]=3095 £ ic 3734890/3737985
dot icon06/10/1995
Return made up to 19/09/95; bulk list available separately
dot icon02/08/1995
New director appointed
dot icon17/07/1995
Director resigned
dot icon02/05/1995
Ad 06/04/95--------- £ si [email protected]=1650 £ ic 3733240/3734890
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Ad 23/09/94--------- £ si [email protected]=5 £ ic 3733235/3733240
dot icon17/10/1994
Full group accounts made up to 1994-03-31
dot icon17/10/1994
Return made up to 19/09/94; bulk list available separately
dot icon31/08/1994
Ad 29/07/94--------- £ si [email protected]=850 £ ic 3732385/3733235
dot icon23/05/1994
Ad 05/05/94--------- £ si [email protected]=105 £ ic 3732280/3732385
dot icon06/12/1993
Particulars of contract relating to shares
dot icon06/12/1993
Ad 14/07/93--------- £ si [email protected]
dot icon03/11/1993
Registered office changed on 03/11/93 from: 177 kirkstall road leeds LS4 2AQ
dot icon03/11/1993
Particulars of contract relating to shares
dot icon03/11/1993
Ad 28/09/93--------- £ si [email protected]
dot icon03/11/1993
Particulars of contract relating to shares
dot icon03/11/1993
Ad 01/09/93--------- £ si [email protected]
dot icon03/11/1993
Particulars of contract relating to shares
dot icon03/11/1993
Ad 10/09/93--------- £ si [email protected]
dot icon29/10/1993
Particulars of contract relating to shares
dot icon29/10/1993
Ad 25/08/93--------- £ si [email protected]
dot icon28/10/1993
Particulars of contract relating to shares
dot icon28/10/1993
Ad 06/07/93--------- £ si [email protected]
dot icon28/10/1993
Particulars of contract relating to shares
dot icon28/10/1993
Ad 07/07/93--------- £ si [email protected]
dot icon28/10/1993
Particulars of contract relating to shares
dot icon28/10/1993
Ad 28/07/93--------- £ si [email protected]
dot icon28/10/1993
Particulars of contract relating to shares
dot icon28/10/1993
Ad 21/07/93--------- £ si [email protected]
dot icon27/10/1993
Particulars of contract relating to shares
dot icon27/10/1993
Ad 04/08/93--------- £ si [email protected]
dot icon26/10/1993
Particulars of contract relating to shares
dot icon26/10/1993
Ad 18/08/93--------- £ si [email protected]
dot icon25/10/1993
Ad 15/09/93--------- £ si [email protected]
dot icon08/10/1993
Full group accounts made up to 1993-03-31
dot icon08/10/1993
Return made up to 19/09/93; bulk list available separately
dot icon05/10/1993
Ad 28/09/93--------- £ si [email protected]=2017 £ ic 3730263/3732280
dot icon05/10/1993
Ad 01/09/93--------- £ si [email protected]=12472 £ ic 3717791/3730263
dot icon05/10/1993
Ad 10/09/93--------- £ si [email protected]=5508 £ ic 3712283/3717791
dot icon30/09/1993
Ad 29/07/93--------- £ si [email protected]=5000 £ ic 3707283/3712283
dot icon21/09/1993
Ad 02/09/93--------- £ si [email protected]=99500 £ ic 3607783/3707283
dot icon20/09/1993
Ad 25/08/93--------- £ si [email protected]=5164 £ ic 3602619/3607783
dot icon10/09/1993
Ad 06/07/93--------- £ si [email protected]=655185 £ ic 2947434/3602619
dot icon10/09/1993
Ad 28/07/93--------- £ si [email protected]=12572 £ ic 2934862/2947434
dot icon10/09/1993
Ad 21/07/93--------- £ si [email protected]=39298 £ ic 2895564/2934862
dot icon10/09/1993
Ad 14/07/93--------- £ si [email protected]=35862 £ ic 2859702/2895564
dot icon10/09/1993
Ad 07/07/93--------- £ si [email protected]=16919 £ ic 2842783/2859702
dot icon26/08/1993
Ad 18/08/93--------- £ si [email protected]=5796 £ ic 2836987/2842783
dot icon25/08/1993
Ad 04/08/93--------- £ si [email protected]=23253 £ ic 2813734/2836987
dot icon22/08/1993
Ad 11/08/93--------- £ si [email protected]=50113 £ ic 2763621/2813734
dot icon15/07/1993
New director appointed
dot icon15/07/1993
New director appointed
dot icon15/07/1993
New director appointed
dot icon15/07/1993
New director appointed
dot icon15/07/1993
New director appointed
dot icon30/06/1993
Resolutions
dot icon30/06/1993
Resolutions
dot icon30/06/1993
Resolutions
dot icon30/06/1993
£ nc 3791304/4608029 10/06/93
dot icon27/05/1993
Listing of particulars
dot icon24/02/1993
Ad 02/02/93--------- £ si [email protected]=25500 £ ic 2738121/2763621
dot icon28/01/1993
Ad 07/01/93--------- £ si [email protected]=39000 £ ic 2699121/2738121
dot icon22/10/1992
Ad 02/10/92--------- £ si [email protected]=1000 £ ic 2698121/2699121
dot icon07/10/1992
Full group accounts made up to 1992-03-31
dot icon07/10/1992
Return made up to 19/09/92; no change of members
dot icon23/10/1991
Director resigned
dot icon16/10/1991
Full group accounts made up to 1991-03-31
dot icon04/10/1991
Return made up to 19/09/91; bulk list available separately
dot icon30/09/1991
Resolutions
dot icon31/05/1991
Ad 01/05/91--------- £ si [email protected]=2550 £ ic 2695571/2698121
dot icon18/10/1990
£ sr 168209@1 31/12/86
dot icon10/10/1990
Full group accounts made up to 1990-03-31
dot icon10/10/1990
Return made up to 26/09/90; bulk list available separately
dot icon28/09/1990
Resolutions
dot icon14/09/1990
Registered office changed on 14/09/90 from: carclo house 177 kirkstall road leeds west yorkshire LS4 2AQ
dot icon12/03/1990
New director appointed
dot icon06/12/1989
Director resigned
dot icon09/11/1989
Director resigned
dot icon13/10/1989
Full group accounts made up to 1989-03-31
dot icon13/10/1989
Return made up to 21/09/89; full list of members
dot icon06/10/1989
Memorandum and Articles of Association
dot icon06/10/1989
Resolutions
dot icon06/10/1989
Resolutions
dot icon02/10/1989
S-div
dot icon07/08/1989
Director resigned
dot icon10/11/1988
Resolutions
dot icon10/11/1988
Resolutions
dot icon10/11/1988
Reduction of iss capital and minute (oc) £ ic 3818095/ 3791304
dot icon04/11/1988
Certificate of reduction of issued capital
dot icon03/11/1988
Resolutions
dot icon03/11/1988
Resolutions
dot icon03/11/1988
Resolutions
dot icon17/10/1988
Full group accounts made up to 1988-03-31
dot icon17/10/1988
Return made up to 15/09/88; bulk list available separately
dot icon02/03/1988
S-div
dot icon15/12/1987
Registered office changed on 15/12/87 from: carclo house acre street lindley huddersfield west yorkshire
dot icon17/11/1987
Return of allotments
dot icon19/10/1987
Full group accounts made up to 1987-03-31
dot icon19/10/1987
Return made up to 17/09/87; bulk list available separately
dot icon02/10/1987
Return of allotments
dot icon17/01/1987
New director appointed
dot icon23/12/1986
Alter share structure
dot icon23/12/1986
Gazettable document
dot icon25/11/1986
Alter share structure
dot icon06/11/1986
Return made up to 18/09/86; full list of members
dot icon13/10/1986
Full accounts made up to 1986-03-31
dot icon07/10/1986
Alter share structure
dot icon19/09/1986
New director appointed
dot icon23/02/1982
Certificate of re-registration from Private to Public Limited Company
dot icon29/12/1972
Certificate of change of name
dot icon08/03/1924
Miscellaneous
dot icon08/03/1924
Incorporation

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
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooksbank, Robert James
Director
01/04/2004 - 31/03/2018
37
Amey, Rachel Nancye
Director
01/03/2023 - Present
65
Oatley, Jonathan Mark
Director
20/07/2018 - Present
31
Doorenbosch, Franciscus Lodewijk Paulus
Director
01/02/2021 - Present
20
Hutchinson, Eric George
Director
07/01/2021 - 31/03/2025
151

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 PLC

CARCLO PLC is an(a) Active company incorporated on 08/03/1924 with the registered office located at 47 Wates Way, Mitcham, Surrey CR4 4HR. There are currently 6 active directors 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 PLC?

toggle

CARCLO PLC is currently Active. It was registered on 08/03/1924 .

Where is CARCLO PLC located?

toggle

CARCLO PLC is registered at 47 Wates Way, Mitcham, Surrey CR4 4HR.

What does CARCLO PLC do?

toggle

CARCLO PLC operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CARCLO PLC?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Jacobus Gerhardus Du Plessis as a secretary on 2026-03-01.