CARLAC GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARLAC GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01149528

Incorporation date

05/12/1973

Size

Dormant

Contacts

Registered address

Registered address

Units 16-17 Ashfield Way, Whitehall Road Industrial Estate, Leeds, West Yorkshire LS12 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1973)
dot icon09/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon22/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon15/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon19/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon26/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon06/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon11/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon26/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon21/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon18/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon16/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon10/08/2016
Appointment of Mr Mark Robert Long as a director on 2016-08-01
dot icon23/06/2016
Full accounts made up to 2015-09-30
dot icon13/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon13/01/2016
Director's details changed for Mr Neil Firth on 2015-12-31
dot icon13/01/2016
Director's details changed for Melanie Firth on 2015-12-31
dot icon18/08/2015
Registration of charge 011495280003, created on 2015-08-17
dot icon14/08/2015
Satisfaction of charge 011495280002 in full
dot icon30/06/2015
Statement of company's objects
dot icon30/06/2015
Statement by Directors
dot icon30/06/2015
Statement of capital on 2015-06-30
dot icon30/06/2015
Solvency Statement dated 11/06/15
dot icon30/06/2015
Resolutions
dot icon18/06/2015
Full accounts made up to 2014-09-30
dot icon07/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon27/06/2014
Accounts for a small company made up to 2013-09-30
dot icon31/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon18/11/2013
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon04/07/2013
Appointment of Mr Mark Robert Long as a secretary
dot icon04/07/2013
Termination of appointment of David Wood as a secretary
dot icon25/06/2013
Registration of charge 011495280002
dot icon15/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon14/01/2011
Secretary's details changed for Mr David John Wood on 2010-11-01
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr Neil Firth on 2009-11-01
dot icon27/10/2009
Accounts for a small company made up to 2008-12-31
dot icon16/10/2009
Termination of appointment of Giles Church as a director
dot icon06/02/2009
Return made up to 13/12/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 13/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 13/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 13/12/05; full list of members
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/01/2005
Return made up to 13/12/04; full list of members
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon14/01/2004
Return made up to 13/12/03; full list of members
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon24/01/2003
Return made up to 13/12/02; full list of members
dot icon17/09/2002
Full accounts made up to 2001-12-31
dot icon30/01/2002
Return made up to 13/12/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon05/01/2001
Director's particulars changed
dot icon05/01/2001
Return made up to 13/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon05/01/2000
Return made up to 13/12/99; full list of members
dot icon01/09/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon24/01/1999
Return made up to 13/12/98; no change of members
dot icon07/04/1998
Accounts for a small company made up to 1997-06-30
dot icon09/01/1998
Return made up to 13/12/97; full list of members
dot icon19/01/1997
Return made up to 13/12/96; no change of members
dot icon29/11/1996
Accounts for a small company made up to 1996-06-30
dot icon06/11/1996
Registered office changed on 06/11/96 from: carr house water lane halifax HX2 6TN
dot icon10/09/1996
New secretary appointed
dot icon10/09/1996
Secretary resigned
dot icon01/02/1996
Return made up to 13/12/95; no change of members
dot icon09/01/1996
Accounts for a small company made up to 1995-06-30
dot icon19/04/1995
Accounts for a small company made up to 1994-06-30
dot icon11/01/1995
Return made up to 13/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/04/1994
Accounts for a small company made up to 1993-06-30
dot icon28/01/1994
Return made up to 13/12/93; no change of members
dot icon11/01/1993
Accounts for a small company made up to 1992-06-30
dot icon11/01/1993
Return made up to 13/12/92; no change of members
dot icon20/12/1991
Accounts for a small company made up to 1991-06-30
dot icon20/12/1991
Return made up to 13/12/91; full list of members
dot icon16/04/1991
Group accounts for a small company made up to 1990-06-30
dot icon16/04/1991
Return made up to 23/11/90; full list of members
dot icon02/01/1991
New director appointed
dot icon02/01/1991
New director appointed
dot icon25/06/1990
Group accounts for a small company made up to 1989-06-30
dot icon25/06/1990
Return made up to 13/12/89; full list of members
dot icon07/03/1989
Group accounts for a small company made up to 1988-06-30
dot icon07/03/1989
Return made up to 23/01/89; full list of members
dot icon14/06/1988
Accounts for a small company made up to 1987-06-30
dot icon14/06/1988
Return made up to 20/04/88; full list of members
dot icon12/08/1987
Secretary resigned;new secretary appointed
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon24/07/1987
Particulars of mortgage/charge
dot icon23/03/1987
Annual return made up to 22/01/87
dot icon14/02/1987
Accounts for a small company made up to 1986-06-30
dot icon12/11/1982
Accounts made up to 1982-06-30
dot icon06/02/1982
Accounts made up to 1981-06-30
dot icon05/12/1973
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Mark Robert
Director
01/08/2016 - Present
3

Persons with Significant Control

2
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 CARLAC GROUP HOLDINGS LIMITED

CARLAC GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 05/12/1973 with the registered office located at Units 16-17 Ashfield Way, Whitehall Road Industrial Estate, Leeds, West Yorkshire LS12 5JB. 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 CARLAC GROUP HOLDINGS LIMITED?

toggle

CARLAC GROUP HOLDINGS LIMITED is currently Active. It was registered on 05/12/1973 .

Where is CARLAC GROUP HOLDINGS LIMITED located?

toggle

CARLAC GROUP HOLDINGS LIMITED is registered at Units 16-17 Ashfield Way, Whitehall Road Industrial Estate, Leeds, West Yorkshire LS12 5JB.

What does CARLAC GROUP HOLDINGS LIMITED do?

toggle

CARLAC GROUP HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARLAC GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-13 with no updates.