CARCLO TECHNICAL PLASTICS LIMITED

Register to unlock more data on OkredoRegister

CARCLO TECHNICAL PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03088344

Incorporation date

07/08/1995

Size

Full

Contacts

Registered address

Registered address

47 Wates Way, Mitcham, Surrey CR4 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1995)
dot icon14/10/2025
Full accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon17/05/2025
Satisfaction of charge 030883440012 in full
dot icon17/05/2025
Satisfaction of charge 030883440014 in full
dot icon17/05/2025
Satisfaction of charge 030883440013 in full
dot icon17/05/2025
Satisfaction of charge 8 in full
dot icon17/05/2025
Satisfaction of charge 030883440011 in full
dot icon25/04/2025
Registration of charge 030883440017, created on 2025-04-24
dot icon17/04/2025
Registration of charge 030883440016, created on 2025-04-17
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 icon30/12/2024
Full accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-09 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 icon12/09/2023
Full accounts made up to 2023-03-31
dot icon22/08/2023
Termination of appointment of David Michael Bedford as a director on 2023-08-21
dot icon22/08/2023
Appointment of Mr Eric George Hutchinson as a director on 2023-08-21
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon03/08/2023
Termination of appointment of Angela Wakes as a secretary on 2023-08-03
dot icon28/04/2023
Appointment of Mr Gary Alexander Allan as a director on 2023-04-28
dot icon30/01/2023
Full accounts made up to 2022-03-31
dot icon15/01/2023
Termination of appointment of Nicholas John Haste as a director on 2023-01-13
dot icon28/11/2022
Appointment of Mr David Michael Bedford as a director on 2022-11-14
dot icon10/11/2022
Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 2022-11-07
dot icon09/11/2022
Termination of appointment of Nicholas Ian Burgess Sanders as a director on 2022-11-05
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon29/07/2022
Appointment of Mr Nicholas John Haste as a director on 2022-07-29
dot icon29/07/2022
Termination of appointment of Patrick Nigel Ward as a director on 2022-07-29
dot icon17/11/2021
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 icon13/10/2021
Full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon11/01/2021
Full accounts made up to 2020-03-31
dot icon05/10/2020
Appointment of Mr Nicholas Ian Burgess Sanders as a director on 2020-10-05
dot icon05/10/2020
Termination of appointment of Simon Antony Cooper Collins as a director on 2020-10-05
dot icon18/09/2020
Memorandum and Articles of Association
dot icon17/09/2020
Resolutions
dot icon08/09/2020
Memorandum and Articles of Association
dot icon21/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon20/08/2020
Registration of charge 030883440015, created on 2020-08-14
dot icon19/08/2020
Registration of charge 030883440012, created on 2020-08-14
dot icon19/08/2020
Registration of charge 030883440014, created on 2020-08-14
dot icon19/08/2020
Registration of charge 030883440013, created on 2020-08-14
dot icon23/03/2020
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 icon03/01/2020
Appointment of Mr Simon Antony Cooper Collins 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 icon03/10/2019
Director's details changed for Patrick Nigel Ward on 2019-10-03
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon29/07/2019
Appointment of Mr Richard Andrew Cole as a secretary on 2019-07-29
dot icon29/07/2019
Termination of appointment of Richard John Ottaway as a secretary on 2019-07-29
dot icon29/07/2019
Termination of appointment of Richard John Ottaway as a director on 2019-07-29
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon03/04/2018
Termination of appointment of Robert James Brooksbank as a director on 2018-03-31
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon03/04/2017
Statement of capital on 2017-04-03
dot icon03/04/2017
Statement by Directors
dot icon03/04/2017
Solvency Statement dated 23/03/17
dot icon03/04/2017
Resolutions
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-03-23
dot icon03/04/2017
Resolutions
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon06/08/2016
Satisfaction of charge 9 in full
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon28/07/2015
Termination of appointment of Eric Cook as a director on 2015-03-31
dot icon27/07/2015
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 icon10/04/2015
Satisfaction of charge 6 in full
dot icon31/03/2015
Registration of charge 030883440011, created on 2015-03-27
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon09/05/2013
Appointment of Christopher John Malley as a director
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 2012-08-07 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon22/11/2011
Resolutions
dot icon20/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon20/09/2010
Appointment of Patrick Nigel Ward as a director
dot icon09/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon17/08/2009
Return made up to 07/08/09; full list of members
dot icon18/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon21/08/2008
Return made up to 07/08/08; full list of members
dot icon21/04/2008
Resolutions
dot icon20/03/2008
Particulars of a mortgage or charge/398 / charge no: 9
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 7
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon03/09/2007
Full accounts made up to 2007-03-31
dot icon20/08/2007
Return made up to 07/08/07; full list of members
dot icon07/07/2007
Particulars of mortgage/charge
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Certificate of cancellation of share premium account
dot icon18/12/2006
Court order
dot icon16/11/2006
Resolutions
dot icon19/10/2006
Nc inc already adjusted 26/09/06
dot icon19/10/2006
Ad 26/09/06--------- £ si 1@1=1 £ ic 1000000/1000001
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon07/09/2006
Return made up to 07/08/06; full list of members
dot icon29/12/2005
Auditor's resignation
dot icon29/12/2005
Full accounts made up to 2005-03-31
dot icon19/08/2005
Return made up to 07/08/05; full list of members
dot icon09/03/2005
Registered office changed on 09/03/05 from: po box 14 62 george street wakefield west yorkshire WF1 1ZF
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon15/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Return made up to 07/08/04; full list of members
dot icon13/04/2004
New director appointed
dot icon13/03/2004
Director resigned
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon18/10/2003
Declaration of satisfaction of mortgage/charge
dot icon06/10/2003
Particulars of mortgage/charge
dot icon19/08/2003
Return made up to 07/08/03; full list of members
dot icon09/07/2003
Secretary resigned;director resigned
dot icon09/07/2003
New secretary appointed;new director appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon09/11/2002
Particulars of mortgage/charge
dot icon09/09/2002
Return made up to 07/08/02; full list of members
dot icon19/07/2002
Director resigned
dot icon07/06/2002
Registered office changed on 07/06/02 from: dafen industrial park dafen llanelli dyfed SA14 8LX
dot icon31/05/2002
Certificate of change of name
dot icon13/05/2002
Director resigned
dot icon13/05/2002
Director resigned
dot icon28/03/2002
Particulars of mortgage/charge
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 07/08/01; full list of members
dot icon06/03/2001
New secretary appointed
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon16/11/2000
New director appointed
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Return made up to 07/08/00; full list of members
dot icon15/08/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon25/07/2000
Director's particulars changed
dot icon07/07/2000
New director appointed
dot icon09/06/2000
New secretary appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon14/09/1999
New director appointed
dot icon31/08/1999
Return made up to 07/08/99; no change of members
dot icon04/08/1999
Director resigned
dot icon05/05/1999
New secretary appointed;new director appointed
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon05/05/1999
Director resigned
dot icon05/05/1999
Secretary resigned;director resigned
dot icon05/05/1999
Director resigned
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon19/08/1998
Return made up to 07/08/98; full list of members
dot icon22/07/1998
New director appointed
dot icon24/03/1998
New secretary appointed;new director appointed
dot icon24/10/1997
Ad 06/10/97--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon24/10/1997
Nc inc already adjusted 06/10/97
dot icon24/10/1997
Resolutions
dot icon21/10/1997
Certificate of change of name
dot icon24/07/1997
Return made up to 07/08/97; full list of members
dot icon17/04/1997
Full accounts made up to 1996-12-31
dot icon15/04/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon15/04/1997
Secretary resigned
dot icon15/04/1997
Director resigned
dot icon15/04/1997
Director resigned
dot icon15/04/1997
New secretary appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
New director appointed
dot icon25/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
New director appointed
dot icon06/03/1997
Secretary resigned
dot icon03/10/1996
Particulars of mortgage/charge
dot icon09/09/1996
New secretary appointed
dot icon22/08/1996
Return made up to 07/08/96; full list of members
dot icon04/09/1995
Accounting reference date notified as 31/12
dot icon10/08/1995
Secretary resigned
dot icon07/08/1995
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
18/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooksbank, Robert James
Director
01/04/2004 - 31/03/2018
37
Tichias, Ian Alan
Director
01/04/2025 - Present
105
Doorenbosch, Franciscus Lodewijk Paulus
Director
07/11/2022 - Present
20
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 TECHNICAL PLASTICS LIMITED

CARCLO TECHNICAL PLASTICS LIMITED is an(a) Active company incorporated on 07/08/1995 with the registered office located at 47 Wates Way, Mitcham, Surrey CR4 4HR. There are currently 3 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 TECHNICAL PLASTICS LIMITED?

toggle

CARCLO TECHNICAL PLASTICS LIMITED is currently Active. It was registered on 07/08/1995 .

Where is CARCLO TECHNICAL PLASTICS LIMITED located?

toggle

CARCLO TECHNICAL PLASTICS LIMITED is registered at 47 Wates Way, Mitcham, Surrey CR4 4HR.

What does CARCLO TECHNICAL PLASTICS LIMITED do?

toggle

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

What is the latest filing for CARCLO TECHNICAL PLASTICS LIMITED?

toggle

The latest filing was on 14/10/2025: Full accounts made up to 2025-03-31.