CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED - OSSETT


Company Profile Company Filings

Overview

CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED is a Private Limited Company from OSSETT UNITED KINGDOM and has the status: Active.
CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED was incorporated 40 years ago on 25/01/1984 and has the registered number: 01786038. The accounts status is DORMANT and accounts are next due on 31/12/2024.

CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED - OSSETT

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 5
OSSETT
WF5 9TP
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CTP PLASRO LIMITED (until 25/03/2004)

Confirmation Statements

Last Statement Next Statement Due
20/10/2023 03/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ERIC GEORGE HUTCHINSON May 1955 British Director 2023-08-21 CURRENT
MICHAEL ROY AMON Oct 1939 British Secretary 1994-06-30 UNTIL 1999-04-01 RESIGNED
MR NICHOLAS IAN BURGESS SANDERS May 1961 British Director 2020-12-17 UNTIL 2022-11-05 RESIGNED
MR ROGER SALT Jul 1957 British Director 1999-04-01 UNTIL 2003-07-11 RESIGNED
MR ROBERT CHARLES RICHARDS Jan 1954 British Director 1994-06-30 UNTIL 1997-06-02 RESIGNED
PATRICK NIGEL WARD May 1963 British Director 1996-04-24 UNTIL 2010-08-31 RESIGNED
MR SHAUN DAVID POTTAGE Oct 1968 British Director 2003-07-31 UNTIL 2006-08-29 RESIGNED
MR RICHARD JOHN OTTAWAY Aug 1971 British Director 2015-03-31 UNTIL 2019-08-30 RESIGNED
CHRISTOPHER MAWE Jan 1962 British Director 1999-09-03 UNTIL 2004-02-29 RESIGNED
MR CHRISTOPHER JOHN MALLEY May 1967 British Director 2018-03-31 UNTIL 2019-12-31 RESIGNED
JOHN ARTHUR REVILL Sep 1946 British Director 1997-06-02 UNTIL 1999-04-01 RESIGNED
MRS ANGELA WAKES Feb 1974 British Director 2019-12-31 UNTIL 2020-02-12 RESIGNED
MRS ANGELA WAKES Secretary 2019-10-04 UNTIL 2023-06-20 RESIGNED
MR SHAUN DAVID POTTAGE Oct 1968 British Secretary 2003-07-31 UNTIL 2006-08-29 RESIGNED
WILLIAM INGRAM Secretary RESIGNED
RICHARD JOHN OTTAWAY Secretary 2015-03-31 UNTIL 2019-08-30 RESIGNED
FRASER JAMES WILSON COWIE Mar 1956 Secretary 1999-04-01 UNTIL 2003-07-31 RESIGNED
MR ERIC COOK Mar 1955 British Secretary 1993-03-12 UNTIL 1994-06-30 RESIGNED
MR ERIC COOK Mar 1955 British Secretary 2006-08-29 UNTIL 2015-03-31 RESIGNED
RICHARD ANDREW COLE Secretary 2019-08-30 UNTIL 2019-10-04 RESIGNED
PETER JAMES YOUNG Jun 1942 British Director 1994-06-30 UNTIL 2000-02-01 RESIGNED
IAN MICHAEL HOOD Mar 1960 British Director 2004-04-01 UNTIL 2010-08-31 RESIGNED
MICHAEL ROY AMON Oct 1939 British Director RESIGNED
MR DAVID MICHAEL BEDFORD Jan 1968 British Director 2022-11-14 UNTIL 2023-08-21 RESIGNED
ROBERT JAMES BROOKSBANK Apr 1966 British Director 2004-04-01 UNTIL 2018-03-31 RESIGNED
MR ERIC COOK Mar 1955 British Director 2006-08-29 UNTIL 2015-03-31 RESIGNED
STEPHEN COOPER May 1965 British Director 2002-12-10 UNTIL 2004-07-01 RESIGNED
MARTIN JAMES DAY Jun 1964 British Director 1996-04-24 UNTIL 2010-08-31 RESIGNED
MR MATTHEW NICHOLAS DURKIN-JONES Dec 1966 British Director 2020-02-12 UNTIL 2020-12-17 RESIGNED
DR ALAN JOHN STEEL FOLWELL Sep 1946 British Director RESIGNED
JAMES VEITCH HENDERSON Nov 1940 British Director 1992-11-06 UNTIL 1994-06-30 RESIGNED
MR DAVID WILLIAM ADAM Apr 1948 British Director 1994-06-30 UNTIL 1999-07-30 RESIGNED
MICHAEL GRAHAM JOHNSON Jun 1959 British Director 1999-10-01 UNTIL 1999-12-22 RESIGNED
RICHARD DEREK KILGOUR May 1939 British Director RESIGNED
TIESSIR SHHAB KURWIE Mar 1957 British Director 2000-02-01 UNTIL 2002-05-17 RESIGNED
NIGEL HAYWOOD WILTON LEE Apr 1937 British Director RESIGNED
CHARLES GRAHAME HOLLAND Sep 1937 British Director RESIGNED
MR GRAHAM ROBERT LOGAN BROWN May 1936 British Director 1993-06-23 UNTIL 1995-06-30 RESIGNED
MR IAN WILLIAMSON Mar 1951 British Director 1995-07-03 UNTIL 2013-03-27 RESIGNED
LEE GEORGE WESTGARTH Oct 1983 British Director 2019-08-30 UNTIL 2023-05-12 RESIGNED
MR PETER WILTON LEE May 1935 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Carclo Plc 2016-04-06 Ossett   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APOLLO STEELS LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BRUNTONS AERO PRODUCTS LIMITED OSSETT UNITED KINGDOM Active FULL 25930 - Manufacture of wire products, chain and springs
CARCLO GROUP SERVICES LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CARCLO PLC OSSETT UNITED KINGDOM Active GROUP 22290 - Manufacture of other plastic products
CARCLO INVESTMENTS LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
A.B.F. LIMITED LONDON ... FULL 3614 - Manufacture of other furniture
CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ACRE MILLS (UK) LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CORNWELL PARKER PROPERTIES LIMITED LEEDS ... DORMANT 7415 - Holding Companies including Head Offices
CARCLO OVERSEAS HOLDINGS LIMITED OSSETT UNITED KINGDOM Active FULL 70100 - Activities of head offices
ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CHAPMANS SPRINGS LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BRITISH VELVETS LIMITED BURNLEY Active SMALL 13200 - Weaving of textiles
ARTHUR LEE & SONS LIMITED WATER LANE ... ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
CARCLO ZEPHYR LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CORNWELL PARKER FURNITURE LIMITED LEEDS ... DORMANT 7499 - Non-trading company
CBD LIMITED FULBOURN Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CARCLO TECHNICAL PLASTICS LIMITED OSSETT UNITED KINGDOM Active FULL 22290 - Manufacture of other plastic products
BRUNTONS (MUSSELBURGH) LIMITED INDUSTRIAL ESTATE, MUSSELBURGH Active DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRUBRITE LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
TOLEDO WOODHEAD SPRINGS LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
TRU-GRIT LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
TQ ENVIRONMENTAL LIMITED WAKEFIELD ENGLAND Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
TQ LIMITED WAKEFIELD ENGLAND Active DORMANT 99999 - Dormant Company
TQ SENSORS LIMITED WAKEFIELD ENGLAND Active DORMANT 99999 - Dormant Company
TQ MARINE LIMITED WAKEFIELD ENGLAND Active DORMANT 99999 - Dormant Company
TRICON PROPERTIES LIMITED WAKEFIELD Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TDAM PROPERTIES LIMITED OSSETT UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
POSEIDON RISK & SECURITY LIMITED OSSETT UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.