CARCLO US FINANCE NO.2

Register to unlock more data on OkredoRegister

CARCLO US FINANCE NO.2

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04291816

Incorporation date

21/09/2001

Size

Dormant

Contacts

Registered address

Registered address

47 Wates Way, Mitcham, Surrey CR4 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2001)
dot icon24/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-09-26 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 icon30/09/2024
Confirmation statement made on 2024-09-26 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 icon26/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon24/08/2023
Termination of appointment of David Michael Bedford as a director on 2023-08-21
dot icon24/08/2023
Appointment of Mr Eric George Hutchinson as a director on 2023-08-21
dot icon28/07/2023
Statement of company's objects
dot icon28/07/2023
Memorandum and Articles of Association
dot icon28/07/2023
Resolutions
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 icon21/11/2022
Appointment of Mr David Michael Bedford as a director on 2022-11-14
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2022-03-31
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 icon19/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/10/2020
Director's details changed for Mr Lee George Westgarth on 2020-10-09
dot icon23/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon17/01/2020
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 icon03/01/2020
Appointment of Mr Lee George Westgarth as a director on 2019-12-31
dot icon07/10/2019
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 icon24/09/2019
Confirmation statement made on 2019-09-21 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 icon22/11/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon03/04/2018
Appointment of Mr Christopher John Malley as a director on 2018-03-31
dot icon03/04/2018
Termination of appointment of Robert James Brooksbank as a director on 2018-03-31
dot icon03/04/2018
Termination of appointment of Eric Cook as a director on 2018-03-31
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon16/01/2017
Full accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon06/10/2015
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 icon23/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-21 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 icon03/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon29/09/2011
Termination of appointment of Darren Rothery as a director
dot icon22/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2009-09-21 with full list of shareholders
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon22/10/2008
Return made up to 21/09/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon09/10/2007
Return made up to 21/09/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon17/10/2006
Return made up to 21/09/06; full list of members
dot icon29/12/2005
Auditor's resignation
dot icon29/12/2005
Full accounts made up to 2005-03-31
dot icon12/12/2005
Declaration of assistance for shares acquisition
dot icon02/12/2005
Certificate of re-registration from Limited to Unlimited
dot icon02/12/2005
Re-registration of Memorandum and Articles
dot icon02/12/2005
Declaration of assent for reregistration to UNLTD
dot icon02/12/2005
Members' assent for rereg from LTD to UNLTD
dot icon02/12/2005
Application for reregistration from LTD to UNLTD
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon05/10/2005
Return made up to 21/09/05; full list of members
dot icon09/03/2005
Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield WF1 1ZF
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 21/09/04; 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 icon22/09/2003
Return made up to 21/09/03; full list of members
dot icon12/09/2003
Group of companies' accounts made up to 2002-09-30
dot icon09/04/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon24/10/2002
Return made up to 21/09/02; full list of members
dot icon13/02/2002
Declaration of assistance for shares acquisition
dot icon13/02/2002
Declaration of assistance for shares acquisition
dot icon08/01/2002
Accounting reference date extended from 31/12/01 to 30/09/02
dot icon26/11/2001
Accounting reference date shortened from 31/12/02 to 31/12/01
dot icon14/11/2001
Ad 02/10/01--------- us$ si 28790000@1=28790000 us$ ic 1/28790001
dot icon09/10/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New secretary appointed;new director appointed
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
Director resigned
dot icon02/10/2001
Registered office changed on 02/10/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon21/09/2001
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
26/09/2026
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
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westgarth, Lee George
Director
31/12/2019 - 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
Brooksbank, Robert James
Director
01/04/2004 - 31/03/2018
37

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 US FINANCE NO.2

CARCLO US FINANCE NO.2 is an(a) Active company incorporated on 21/09/2001 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 US FINANCE NO.2?

toggle

CARCLO US FINANCE NO.2 is currently Active. It was registered on 21/09/2001 .

Where is CARCLO US FINANCE NO.2 located?

toggle

CARCLO US FINANCE NO.2 is registered at 47 Wates Way, Mitcham, Surrey CR4 4HR.

What does CARCLO US FINANCE NO.2 do?

toggle

CARCLO US FINANCE NO.2 operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARCLO US FINANCE NO.2?

toggle

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