CARLAC GROUP LIMITED

Register to unlock more data on OkredoRegister

CARLAC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05170731

Incorporation date

05/07/2004

Size

Group

Contacts

Registered address

Registered address

16-17 Ashfield Way, Whitehall Estate, Leeds, West Yorkshire LS12 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2004)
dot icon15/04/2026
Purchase of own shares.
dot icon19/03/2026
Cancellation of shares. Statement of capital on 2026-02-17
dot icon30/07/2025
Purchase of own shares.
dot icon09/07/2025
Cessation of Melanie Firth as a person with significant control on 2025-03-20
dot icon09/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon01/07/2025
Cancellation of shares. Statement of capital on 2025-04-24
dot icon03/06/2025
Purchase of own shares.
dot icon22/05/2025
Group of companies' accounts made up to 2024-09-30
dot icon26/03/2025
Memorandum and Articles of Association
dot icon26/03/2025
Resolutions
dot icon20/03/2025
Termination of appointment of Melanie Firth as a director on 2025-03-20
dot icon17/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon21/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon10/01/2024
Cancellation of shares. Statement of capital on 2023-12-13
dot icon10/01/2024
Purchase of own shares.
dot icon14/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon08/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon06/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon06/07/2022
Group of companies' accounts made up to 2021-09-30
dot icon12/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon11/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon01/10/2020
Group of companies' accounts made up to 2019-09-30
dot icon14/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon04/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon11/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon28/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon07/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon11/04/2017
Group of companies' accounts made up to 2016-09-30
dot icon10/08/2016
Appointment of Mr Mark Robert Long as a director on 2016-08-01
dot icon08/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon23/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon12/05/2016
Memorandum and Articles of Association
dot icon12/05/2016
Resolutions
dot icon06/05/2016
Change of share class name or designation
dot icon06/05/2016
Change of share class name or designation
dot icon05/05/2016
Resolutions
dot icon18/08/2015
Registration of charge 051707310002, created on 2015-08-17
dot icon14/08/2015
Satisfaction of charge 051707310001 in full
dot icon06/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon12/05/2015
Group of companies' accounts made up to 2014-09-30
dot icon07/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon27/06/2014
Group of companies' accounts made up to 2013-09-30
dot icon18/11/2013
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon17/09/2013
Statement of company's objects
dot icon17/09/2013
Resolutions
dot icon08/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon08/07/2013
Director's details changed for Melanie Firth on 2013-07-04
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 051707310001
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon16/08/2011
Secretary's details changed for Mr David John Wood on 2010-10-26
dot icon21/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon05/08/2010
Cancellation of shares. Statement of capital on 2010-08-05
dot icon10/06/2010
Purchase of own shares.
dot icon20/05/2010
Resolutions
dot icon27/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon16/10/2009
Termination of appointment of Giles Church as a director
dot icon01/09/2009
Return made up to 05/07/09; full list of members
dot icon31/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon21/08/2008
Return made up to 05/07/08; full list of members
dot icon02/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon26/07/2007
Return made up to 05/07/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 05/07/06; 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 icon18/08/2005
Return made up to 05/07/05; full list of members
dot icon03/12/2004
Registered office changed on 03/12/04 from: 72 new north road huddersfield west yorkshire HD1 5NW
dot icon13/10/2004
Particulars of contract relating to shares
dot icon13/10/2004
Ad 13/07/04--------- £ si 998@1=998 £ ic 2/1000
dot icon29/07/2004
New secretary appointed
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Accounting reference date shortened from 31/07/05 to 31/12/04
dot icon21/07/2004
Secretary resigned;director resigned
dot icon21/07/2004
Secretary resigned;director resigned
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon05/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Firth, Neil
Director
13/07/2004 - Present
7
Long, Mark Robert
Director
01/08/2016 - Present
3
Turner, Robert Malcolm
Secretary
05/07/2004 - 13/07/2004
7
Firth, Melanie
Director
13/07/2004 - 20/03/2025
8
Turner, Robert Malcolm
Director
05/07/2004 - 13/07/2004
20

Persons with Significant Control

3
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 LIMITED

CARLAC GROUP LIMITED is an(a) Active company incorporated on 05/07/2004 with the registered office located at 16-17 Ashfield Way, Whitehall Estate, Leeds, West Yorkshire LS12 5JB. There are currently 2 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 CARLAC GROUP LIMITED?

toggle

CARLAC GROUP LIMITED is currently Active. It was registered on 05/07/2004 .

Where is CARLAC GROUP LIMITED located?

toggle

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

What does CARLAC GROUP LIMITED do?

toggle

CARLAC GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARLAC GROUP LIMITED?

toggle

The latest filing was on 15/04/2026: Purchase of own shares..