CRITCHLEY, SHARP & TETLOW LIMITED

Register to unlock more data on OkredoRegister

CRITCHLEY, SHARP & TETLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00390127

Incorporation date

30/09/1944

Size

Dormant

Contacts

Registered address

Registered address

47 Wates Way, Mitcham, Surrey CR4 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
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 icon07/04/2025
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 icon08/08/2023
Statement of company's objects
dot icon07/08/2023
Resolutions
dot icon07/08/2023
Memorandum and Articles of Association
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 no updates
dot icon14/12/2020
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 2020-09-23 with no updates
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon17/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/10/2019
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 2019-09-10 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 icon27/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon09/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon06/10/2015
Termination of appointment of Eric Cook as a secretary on 2015-03-31
dot icon06/10/2015
Termination of appointment of Eric Cook as a director 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 icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon28/03/2013
Termination of appointment of Ian Williamson as a director
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon23/08/2011
Termination of appointment of Darren Rothery as a director
dot icon10/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/10/2009
Return made up to 10/09/09; full list of members
dot icon13/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/09/2008
Return made up to 10/09/08; full list of members
dot icon18/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon09/10/2007
Return made up to 10/09/07; full list of members
dot icon17/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon17/10/2006
Return made up to 10/09/06; full list of members
dot icon28/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon05/10/2005
Return made up to 10/09/05; 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 west yorkshire WF1 1DL
dot icon17/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon22/09/2004
Return made up to 10/09/04; full list of members
dot icon13/03/2004
New director appointed
dot icon13/03/2004
Director resigned
dot icon16/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon22/09/2003
Return made up to 10/09/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon11/10/2002
Return made up to 10/09/02; full list of members
dot icon19/07/2002
Director resigned
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon05/10/2001
Return made up to 10/09/01; full list of members
dot icon16/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon11/10/2000
Return made up to 10/09/00; full list of members
dot icon25/07/2000
Director's particulars changed
dot icon07/03/2000
Registered office changed on 07/03/00 from: carclo house po box 224 fife street sheffield south yorkshire S9 1YX
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon11/10/1999
Return made up to 10/09/99; full list of members
dot icon14/09/1999
New director appointed
dot icon13/09/1999
Secretary resigned;director resigned
dot icon13/09/1999
New secretary appointed
dot icon13/09/1999
Director resigned
dot icon04/08/1999
Director resigned
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon23/10/1998
Registered office changed on 23/10/98 from: prospect mills cleckheaton west yorkshire BD19 3BL
dot icon14/10/1998
Return made up to 10/09/98; full list of members
dot icon23/09/1997
Director resigned
dot icon22/09/1997
New director appointed
dot icon22/09/1997
Return made up to 10/09/97; full list of members
dot icon08/09/1997
Director resigned
dot icon08/09/1997
New director appointed
dot icon23/07/1997
Full accounts made up to 1997-03-31
dot icon18/07/1997
Director resigned
dot icon18/07/1997
Director resigned
dot icon08/06/1997
New director appointed
dot icon22/10/1996
Return made up to 10/09/96; no change of members
dot icon31/07/1996
Full accounts made up to 1996-03-30
dot icon04/10/1995
New director appointed
dot icon04/10/1995
Director resigned
dot icon04/10/1995
Director resigned
dot icon04/10/1995
Director resigned
dot icon04/10/1995
New secretary appointed
dot icon04/10/1995
Return made up to 10/09/95; no change of members
dot icon20/09/1995
Full accounts made up to 1995-03-25
dot icon17/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon02/03/1995
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 10/09/94; full list of members
dot icon09/01/1994
Full accounts made up to 1993-03-27
dot icon29/09/1993
Return made up to 10/09/93; full list of members
dot icon17/12/1992
Full accounts made up to 1992-03-28
dot icon28/09/1992
Return made up to 10/09/92; full list of members
dot icon16/02/1992
Ad 24/01/92--------- £ si 750000@1=750000 £ ic 500000/1250000
dot icon16/02/1992
Resolutions
dot icon16/02/1992
£ nc 500000/1250000 24/01/92
dot icon09/10/1991
Full accounts made up to 1991-03-30
dot icon09/10/1991
Return made up to 10/09/91; full list of members
dot icon01/10/1990
Return made up to 10/09/90; full list of members
dot icon01/10/1990
Full accounts made up to 1990-03-31
dot icon20/09/1990
New director appointed
dot icon21/06/1990
New director appointed
dot icon22/09/1989
Full accounts made up to 1989-03-25
dot icon22/09/1989
Return made up to 07/08/89; full list of members
dot icon07/08/1989
Director resigned
dot icon07/03/1989
New director appointed
dot icon07/03/1989
New director appointed
dot icon07/03/1989
New director appointed
dot icon07/03/1989
Secretary resigned;new secretary appointed
dot icon07/03/1989
Location of register of members
dot icon07/03/1989
Registered office changed on 07/03/89 from: c/o carclo engineering group PLC carclo house 177,kirkstall road leeds LS4 2AQ
dot icon15/12/1988
Certificate of change of name
dot icon01/11/1988
Return made up to 13/09/88; full list of members
dot icon01/11/1988
Registered office changed on 01/11/88 from: acre mills acre street lindley huddersfield
dot icon18/10/1988
Full accounts made up to 1988-03-26
dot icon08/09/1988
Location of register of members
dot icon13/10/1987
Full accounts made up to 1987-03-28
dot icon13/10/1987
Return made up to 08/09/87; full list of members
dot icon14/10/1986
Full accounts made up to 1986-03-29
dot icon14/10/1986
Return made up to 03/09/86; full list of members

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
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
Bedford, David Michael
Director
14/11/2022 - 21/08/2023
125
Wakes, Angela
Secretary
04/10/2019 - 20/06/2023
-

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 CRITCHLEY, SHARP & TETLOW LIMITED

CRITCHLEY, SHARP & TETLOW LIMITED is an(a) Active company incorporated on 30/09/1944 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 CRITCHLEY, SHARP & TETLOW LIMITED?

toggle

CRITCHLEY, SHARP & TETLOW LIMITED is currently Active. It was registered on 30/09/1944 .

Where is CRITCHLEY, SHARP & TETLOW LIMITED located?

toggle

CRITCHLEY, SHARP & TETLOW LIMITED is registered at 47 Wates Way, Mitcham, Surrey CR4 4HR.

What does CRITCHLEY, SHARP & TETLOW LIMITED do?

toggle

CRITCHLEY, SHARP & TETLOW LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRITCHLEY, SHARP & TETLOW LIMITED?

toggle

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