CARCLO ZEPHYR LIMITED

Register to unlock more data on OkredoRegister

CARCLO ZEPHYR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00931252

Incorporation date

30/04/1968

Size

Dormant

Contacts

Registered address

Registered address

47 Wates Way, Mitcham, Surrey CR4 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1986)
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 icon22/10/2024
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
Appointment of Mr Eric George Hutchinson as a director on 2023-08-21
dot icon24/08/2023
Termination of appointment of David Michael Bedford as a director on 2023-08-21
dot icon07/08/2023
Memorandum and Articles of Association
dot icon07/08/2023
Resolutions
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 icon21/11/2022
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 icon26/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon15/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/11/2021
Registered office address changed from C/O Carclo Plc, PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17
dot icon17/11/2021
Change of details for Carclo Plc as a person with significant control on 2021-11-16
dot icon20/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon31/03/2021
Accounts for a dormant company 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 icon23/09/2020
Confirmation statement made on 2020-09-13 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 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 icon16/09/2019
Confirmation statement made on 2019-09-13 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 icon23/12/2018
Full accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon03/04/2018
Termination of appointment of Robert James Brooksbank as a director on 2018-03-31
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon05/10/2015
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 icon08/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon08/10/2014
Termination of appointment of Bryn Pritchard as a director on 2014-03-31
dot icon07/05/2014
Certificate of change of name
dot icon07/05/2014
Change of name notice
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon10/05/2013
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 icon03/10/2012
Annual return made up to 2012-09-13 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 2011-09-13 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 2010-09-13 with full list of shareholders
dot icon16/09/2010
Director's details changed for Bryn Pritchard on 2010-08-31
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon02/10/2009
Return made up to 13/09/09; full list of members
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon15/09/2008
Return made up to 13/09/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon09/10/2007
Return made up to 13/09/07; full list of members
dot icon09/10/2007
Registered office changed on 09/10/07 from: prospect mills prospect road cleckheaton BD19 3BL
dot icon09/10/2007
Location of register of members
dot icon09/10/2007
Location of debenture register
dot icon09/10/2007
Director's particulars changed
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon17/10/2006
Return made up to 13/09/06; full list of members
dot icon29/12/2005
Auditor's resignation
dot icon29/12/2005
Full accounts made up to 2005-03-31
dot icon05/10/2005
Return made up to 13/09/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon04/10/2004
Return made up to 13/09/04; full list of members
dot icon02/08/2004
Certificate of cancellation of share premium account
dot icon31/07/2004
Reduction of iss capital and minute (oc) £ ic 1300000/ 848000
dot icon07/07/2004
Resolutions
dot icon21/04/2004
Director resigned
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 13/09/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon09/12/2002
New secretary appointed
dot icon09/12/2002
Secretary resigned
dot icon10/10/2002
Return made up to 13/09/02; full list of members
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/11/2001
Return made up to 13/09/01; full list of members
dot icon09/08/2001
Secretary resigned;director resigned
dot icon28/07/2001
New secretary appointed
dot icon23/07/2001
New director appointed
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon12/10/2000
Return made up to 13/09/00; full list of members
dot icon15/09/2000
Registered office changed on 15/09/00 from: prospect mills prospect road cleckheaton west yorkshire BD19 3BL
dot icon15/09/2000
Registered office changed on 15/09/00 from: hightown road cleckheaton BD19 5JU
dot icon25/07/2000
Director's particulars changed
dot icon04/02/2000
New secretary appointed;new director appointed
dot icon04/02/2000
Secretary resigned;director resigned
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon15/12/1999
Return made up to 13/09/99; full list of members
dot icon04/10/1999
Resolutions
dot icon14/09/1999
New director appointed
dot icon04/08/1999
Director resigned
dot icon08/04/1999
Director resigned
dot icon10/12/1998
Full accounts made up to 1998-03-31
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Return made up to 13/09/98; no change of members
dot icon26/10/1997
New secretary appointed;new director appointed
dot icon26/10/1997
Secretary resigned
dot icon13/10/1997
Return made up to 13/09/97; full list of members
dot icon07/10/1997
Director resigned
dot icon26/08/1997
Full accounts made up to 1997-03-31
dot icon10/01/1997
Full accounts made up to 1996-03-30
dot icon27/11/1996
Director resigned
dot icon19/11/1996
Return made up to 13/09/96; no change of members
dot icon03/07/1996
New secretary appointed
dot icon20/06/1996
Director resigned
dot icon20/06/1996
Secretary resigned;director resigned
dot icon16/04/1996
New director appointed
dot icon16/04/1996
New director appointed
dot icon04/10/1995
New director appointed
dot icon04/10/1995
Director resigned
dot icon21/09/1995
Full accounts made up to 1995-03-25
dot icon18/09/1995
Return made up to 13/09/95; no change of members
dot icon12/01/1995
Full 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 13/09/94; full list of members
dot icon09/01/1994
Full accounts made up to 1993-03-27
dot icon29/09/1993
Return made up to 13/09/93; full list of members
dot icon02/07/1993
New director appointed
dot icon16/04/1993
Director resigned
dot icon25/02/1993
Director resigned
dot icon17/12/1992
Full accounts made up to 1992-03-28
dot icon11/12/1992
New director appointed
dot icon28/09/1992
Return made up to 13/09/92; full list of members
dot icon16/02/1992
Ad 27/01/92--------- £ si 1000000@1=1000000 £ ic 300000/1300000
dot icon16/02/1992
Resolutions
dot icon16/02/1992
£ nc 300000/1300000 27/01/92
dot icon30/10/1991
New director appointed
dot icon09/10/1991
Full accounts made up to 1991-03-30
dot icon09/10/1991
Return made up to 13/09/91; full list of members
dot icon10/05/1991
Director resigned
dot icon10/05/1991
New director appointed
dot icon28/09/1990
Full accounts made up to 1990-03-31
dot icon28/09/1990
Return made up to 13/09/90; 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 18/08/89; full list of members
dot icon07/08/1989
Director resigned
dot icon09/03/1989
Secretary resigned;new secretary appointed
dot icon20/10/1988
Full accounts made up to 1988-03-26
dot icon20/10/1988
Return made up to 01/09/88; full list of members
dot icon12/09/1988
New director appointed
dot icon08/09/1988
Location of register of members
dot icon16/10/1987
Full accounts made up to 1987-03-28
dot icon16/10/1987
Return made up to 24/08/87; full list of members
dot icon14/10/1986
Full accounts made up to 1986-03-29
dot icon14/10/1986
Return made up to 29/08/86; full list of members
dot icon21/06/1986
Director resigned

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
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchard, Bryn
Director
31/03/1998 - 31/03/2014
5
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

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 ZEPHYR LIMITED

CARCLO ZEPHYR LIMITED is an(a) Active company incorporated on 30/04/1968 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 ZEPHYR LIMITED?

toggle

CARCLO ZEPHYR LIMITED is currently Active. It was registered on 30/04/1968 .

Where is CARCLO ZEPHYR LIMITED located?

toggle

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

What does CARCLO ZEPHYR LIMITED do?

toggle

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

What is the latest filing for CARCLO ZEPHYR LIMITED?

toggle

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