Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARCLO PLC
Company Information for

CARCLO PLC

UNIT 5, SILKWOOD COURT, OSSETT, WF5 9TP,
Company Registration Number
00196249
Public Limited Company
Active

Company Overview

About Carclo Plc
CARCLO PLC was founded on 1924-03-08 and has its registered office in Ossett. The organisation's status is listed as "Active". Carclo Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CARCLO PLC
 
Legal Registered Office
UNIT 5
SILKWOOD COURT
OSSETT
WF5 9TP
Other companies in WF5
 
Filing Information
Company Number 00196249
Company ID Number 00196249
Date formed 1924-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts GROUP
Last Datalog update: 2024-01-09 11:52:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARCLO PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARCLO PLC

Current Directors
Officer Role Date Appointed
RICHARD JOHN OTTAWAY
Company Secretary 2015-03-31
CHRISTOPHER JOHN MALLEY
Director 2012-07-01
SARAH LOUISE MATTHEWS-DEMERS
Director 2018-07-18
JONATHAN MARK OATLEY
Director 2018-07-20
MARK ROLLINS
Director 2018-01-01
PETER CHARLES SLABBERT
Director 2015-04-01
JAMES DAVID GERARD TOOHEY
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH CHRISTIAN DERBYSHIRE
Director 2006-01-01 2018-07-19
ROBERT JAMES BROOKSBANK
Director 2004-04-01 2018-03-31
ROBERT JAMES RICKMAN
Director 2012-07-01 2017-12-31
ERIC COOK
Company Secretary 1997-06-30 2015-03-31
WILLIAM TAME
Director 2006-01-01 2015-03-31
IAN WILLIAMSON
Director 1995-06-19 2013-03-27
CHRISTOPHER GRAHAM ROSS
Director 2003-09-04 2012-09-06
BARBARA MARY RICHMOND
Director 2000-01-01 2006-03-31
GEORGE MACDONALD KENNEDY
Director 1993-06-24 2005-12-31
CHARLES NOEL HUTTON
Director 2004-07-01 2005-09-01
CHRISTOPHER MAWE
Director 1999-09-03 2004-02-29
ADAM HUMPHREY CHARLES BROADBENT
Director 1997-03-04 2003-09-04
PETER WILTON LEE
Director 1993-06-24 2003-09-04
TIESSIR SHHAB KURWIE
Director 1999-07-01 2002-06-17
HENRY GERALD MUTKIN
Director 1993-06-24 1999-12-31
DAVID WILLIAM ADAM
Director 1991-09-26 1999-07-31
JAMES VEITCH HENDERSON
Director 1993-06-24 1999-03-31
ROBIN DUTHIE
Director 1991-09-26 1998-09-03
CHARLES GRAHAME HOLLAND
Director 1993-06-24 1997-09-30
BARRIE MYCOCK
Director 1991-09-26 1997-09-04
MALCOLM HENRY WESTON WELLS
Director 1991-09-26 1997-09-04
ALAN CUERDEN
Company Secretary 1991-09-26 1997-06-30
JOHN WALTER DOUGLAS EWART
Director 1991-09-26 1996-12-31
GRAHAM ROBERT LOGAN BROWN
Director 1991-09-26 1995-06-30
JOSEPH BARRY SMITH
Director 1991-09-26 1991-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN MALLEY JONAS WOODHEAD & SONS LIMITED Director 2016-05-24 CURRENT 1920-02-23 Active
CHRISTOPHER JOHN MALLEY PLATFORM DIAGNOSTICS LIMITED Director 2015-04-01 CURRENT 2002-09-24 Active
CHRISTOPHER JOHN MALLEY CARCLO OVERSEAS HOLDINGS LIMITED Director 2014-06-30 CURRENT 1948-04-15 Active
CHRISTOPHER JOHN MALLEY CARCLO TECHNICAL PLASTICS LIMITED Director 2013-03-27 CURRENT 1995-08-07 Active
CHRISTOPHER JOHN MALLEY WREALISATIONS LIMITED Director 2013-03-27 CURRENT 1969-07-14 In Administration/Administrative Receiver
CHRISTOPHER JOHN MALLEY CARCLO ZEPHYR LIMITED Director 2013-03-27 CURRENT 1968-04-30 Active
CHRISTOPHER JOHN MALLEY BRUNTONS AERO PRODUCTS LIMITED Director 2013-03-27 CURRENT 1895-11-07 Active
CHRISTOPHER JOHN MALLEY CARCLO DIAGNOSTIC SOLUTIONS LIMITED Director 2013-03-27 CURRENT 2011-05-25 Active
CHRISTOPHER JOHN MALLEY CIT TECHNOLOGY LIMITED Director 2005-11-02 CURRENT 2002-04-25 Active
JONATHAN MARK OATLEY REDHALL GROUP PLC Director 2018-05-15 CURRENT 1932-03-31 In Administration/Administrative Receiver
MARK ROLLINS SIGMA COMPONENTS HOLDINGS LIMITED Director 2017-03-13 CURRENT 2016-02-17 Active
MARK ROLLINS TYMAN PLC Director 2015-04-01 CURRENT 1993-04-01 Active
MARK ROLLINS ATLAS COMPOSITES LIMITED Director 2013-02-08 CURRENT 1997-12-17 Dissolved 2014-10-21
MARK ROLLINS CASTLEGATE 408 LIMITED Director 2013-02-08 CURRENT 2005-11-14 Dissolved 2014-10-21
MARK ROLLINS WESTON EU LIMITED Director 2011-11-25 CURRENT 1946-11-26 Dissolved 2015-09-01
MARK ROLLINS NITROTEC LIMITED Director 2000-05-19 CURRENT 1964-11-02 Dissolved 2014-09-09
MARK ROLLINS SENIOR POWER PRODUCTS LIMITED Director 2000-05-19 CURRENT 1958-07-24 Active
MARK ROLLINS SENIOR INDUSTRIAL PLASTICS LIMITED Director 2000-05-19 CURRENT 1973-10-16 Active
MARK ROLLINS M&W GRAZEBROOK LIMITED Director 2000-05-19 CURRENT 1968-11-14 Active
PETER CHARLES SLABBERT AVON-AMES LIMITED Director 2005-08-17 CURRENT 1973-04-03 Dissolved 2014-10-28
PETER CHARLES SLABBERT AVON INDUSTRIAL POLYMERS LIMITED Director 2003-01-20 CURRENT 1969-10-27 Dissolved 2014-10-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24DIRECTOR APPOINTED NATALIA SERGEYEVNA KOZMINA
2024-02-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN TEMPLEMAN
2024-02-02DIRECTOR APPOINTED MR JONATHAN TEMPLEMAN
2024-01-03CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-09-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-09-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Short notice of general meetings other than an annual general meeting 31/08/2023</ul>
2023-09-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Short notice of general meetings other than an annual general meeting 31/08/2023<li>Resolution on securities</ul>
2023-09-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2023-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-21Termination of appointment of David Michael Bedford on 2023-08-21
2023-08-21APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BEDFORD
2023-08-21Appointment of Mr Eric George Hutchinson as company secretary on 2023-08-21
2023-08-21AP03Appointment of Mr Eric George Hutchinson as company secretary on 2023-08-21
2023-08-21TM02Termination of appointment of David Michael Bedford on 2023-08-21
2023-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BEDFORD
2023-06-20Appointment of Mr David Michael Bedford as company secretary on 2023-06-20
2023-06-20Termination of appointment of Angela Wakes on 2023-06-20
2023-06-20TM02Termination of appointment of Angela Wakes on 2023-06-20
2023-06-20AP03Appointment of Mr David Michael Bedford as company secretary on 2023-06-20
2023-03-01DIRECTOR APPOINTED RACHEL NANCYE AMEY
2023-03-01AP01DIRECTOR APPOINTED RACHEL NANCYE AMEY
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-02AD02Register inspection address changed to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
2022-11-15APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES WHITE
2022-11-15APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES WHITE
2022-11-15DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD
2022-11-15DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD
2022-11-15AP01DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES WHITE
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN BURGESS SANDERS
2022-09-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-09-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS
2021-09-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-09-16MEM/ARTSARTICLES OF ASSOCIATION
2021-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 001962490005
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID GERARD TOOHEY
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES SLABBERT
2021-03-01AP01DIRECTOR APPOINTED MR PHILIP CHARLES WHITE
2021-02-01AP01DIRECTOR APPOINTED MR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH
2021-01-11AP01DIRECTOR APPOINTED MR ERIC GEORGE HUTCHINSON
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NICHOLAS DURKIN-JONES
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 001962490004
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-23MEM/ARTSARTICLES OF ASSOCIATION
2020-10-22RES13Resolutions passed:
  • Approve, adopt and ratify decisions of current and former directors to pay fees to directors 29/09/2020
  • ALTER ARTICLES
2020-10-21CH01Director's details changed for Mr Matthew Nicholas Durkin-Jones on 2020-10-16
2020-10-06RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsIncreased the limit on vthe amount of fees that the company may pay to the directors for their services 29/09/2020Resolution to purchase sharesResolution...
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTONY COOPER COLLINS
2020-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 001962490003
2020-08-19AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2020-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 001962490002
2020-07-23AUDAUDITOR'S RESIGNATION
2020-05-19AUDAUDITOR'S RESIGNATION
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROLLINS
2020-01-21AP01DIRECTOR APPOINTED MR MATTHEW NICHOLAS DURKIN-JONES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE MATTHEWS-DEMERS
2019-10-04AP03Appointment of Mrs Angela Wakes as company secretary on 2019-10-04
2019-10-04TM02Termination of appointment of Richard Andrew Cole on 2019-10-04
2019-10-02AP01DIRECTOR APPOINTED MR SIMON ANTONY COOPER COLLINS
2019-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001962490001
2019-09-02AP03Appointment of Richard Andrew Cole as company secretary on 2019-08-30
2019-09-02TM02Termination of appointment of Richard John Ottaway on 2019-08-30
2019-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 001962490001
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MALLEY
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 3670959.65
2018-08-13SH0125/07/18 STATEMENT OF CAPITAL GBP 3670959.65
2018-08-03RES13NOTICE OF MEETINGS 19/07/2018
2018-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-08-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-07-26AP01DIRECTOR APPOINTED MR JONATHAN MARK OATLEY
2018-07-26AP01DIRECTOR APPOINTED MRS SARAH LOUISE MATTHEWS-DEMERS
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH CHRISTIAN DERBYSHIRE
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES BROOKSBANK
2018-01-04AP01DIRECTOR APPOINTED MR MARK ROLLINS
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES RICKMAN
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 3650383.4
2016-11-16SH0119/10/16 STATEMENT OF CAPITAL GBP 3650383.4
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH NO UPDATES
2016-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-16RES13Resolutions passed:
  • Section 701 of ca 2006 01/09/2016
  • Resolution of allotment of securities
2016-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 3318832
2016-07-25SH0118/07/16 STATEMENT OF CAPITAL GBP 3318832
2016-06-29SH0116/06/16 STATEMENT OF CAPITAL GBP 3312057.1
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 3310657.1
2015-10-14AR0119/09/15 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAME
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-17SH0123/06/15 STATEMENT OF CAPITAL GBP 3310657
2015-05-26AP01DIRECTOR APPOINTED MR PETER CHARLES SLABBERT
2015-05-26AP01DIRECTOR APPOINTED JAMES DAVID GERARD TOOHEY
2015-05-11TM02APPOINTMENT TERMINATED, SECRETARY ERIC COOK
2015-04-22AP03SECRETARY APPOINTED RICHARD JOHN OTTAWAY
2015-04-17AAINTERIM ACCOUNTS MADE UP TO 19/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 3309457.1
2015-03-19SH1919/03/15 STATEMENT OF CAPITAL GBP 3309457.10
2015-03-19MISCCERT CANCELLATION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE
2015-03-19OCCOURT ORDER
2015-03-17RES13SHARE PREMIUM ACCOUNT CANCELLED/CAPITAL REDEMPTION CANCELLED 25/02/2015
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 3309457.1
2014-10-13AR0119/09/14 NO MEMBER LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-15SH0127/06/14 STATEMENT OF CAPITAL GBP 3309457.10
2014-03-12SH0106/03/14 STATEMENT OF CAPITAL GBP 3302707.10
2013-10-10SH0126/09/13 STATEMENT OF CAPITAL GBP 3296557.10
2013-10-04SH0112/09/13 STATEMENT OF CAPITAL GBP 3293557.10
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-26AR0119/09/13 NO MEMBER LIST
2013-09-25MISCSECTION 519
2013-09-18AUDAUDITOR'S RESIGNATION
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON
2013-01-09SH0113/12/12 STATEMENT OF CAPITAL GBP 3258482.10
2013-01-04SH0127/11/12 STATEMENT OF CAPITAL GBP 3245222.10
2012-10-26SH0116/08/12 STATEMENT OF CAPITAL GBP 3244922.10
2012-10-26SH0110/07/12 STATEMENT OF CAPITAL GBP 3244347.10
2012-10-05AR0119/09/12 NO MEMBER LIST
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-12AP01DIRECTOR APPOINTED CHRISTOPHER JOHN MALLEY
2012-09-12AP01DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS
2012-06-08SH0110/04/12 STATEMENT OF CAPITAL GBP 3089835.10
2012-06-08SH0103/02/12 STATEMENT OF CAPITAL GBP 3089835.10
2011-12-28SH0130/11/11 STATEMENT OF CAPITAL GBP 3089610.10
2011-10-11AR0119/09/11 FULL LIST
2011-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-26SH0115/07/11 STATEMENT OF CAPITAL GBP 308916.10
2011-08-01SH0101/07/11 STATEMENT OF CAPITAL GBP 3088860.10
2011-08-01SH0129/06/11 STATEMENT OF CAPITAL GBP 3088360.10
2011-08-01SH0123/06/11 STATEMENT OF CAPITAL GBP 3287460.10
2011-03-29SH0102/03/11 STATEMENT OF CAPITAL GBP 3078085.10
2011-02-03SH0119/01/11 STATEMENT OF CAPITAL GBP 3076735.10
2011-01-27SH0120/01/11 STATEMENT OF CAPITAL GBP 3077235.10
2011-01-24SH0110/01/11 STATEMENT OF CAPITAL GBP 3075535.10
2011-01-24SH0106/01/11 STATEMENT OF CAPITAL GBP 3075535.10
2011-01-19SH0121/12/10 STATEMENT OF CAPITAL GBP 3075535.10
2010-10-19SH0120/09/10 STATEMENT OF CAPITAL GBP 3074577.611490
2010-10-19SH0116/09/10 STATEMENT OF CAPITAL GBP 3074577.611490
2010-10-15AR0119/09/10 FULL LIST
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-04SH0105/07/10 STATEMENT OF CAPITAL GBP 3074585.10
2010-08-04SH0102/07/10 STATEMENT OF CAPITAL GBP 3073585.10
2010-07-01SH0109/06/10 STATEMENT OF CAPITAL GBP 3072085.10
2010-07-01SH0126/04/10 STATEMENT OF CAPITAL GBP 3071585.10
2010-06-25SH0118/12/09 STATEMENT OF CAPITAL GBP 3062285.10
2010-06-25SH0122/12/09 STATEMENT OF CAPITAL GBP 3025935.10
2010-01-26SH0115/01/10 STATEMENT OF CAPITAL GBP 3068385.10
2010-01-22SH0108/01/10 STATEMENT OF CAPITAL GBP 3068385.10
2010-01-22SH0121/12/09 STATEMENT OF CAPITAL GBP 3066785.10
2009-11-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-11CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-22AR0119/09/09 FULL LIST
2009-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-01-16353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-22363sRETURN MADE UP TO 19/09/08; BULK LIST AVAILABLE SEPARATELY
2008-02-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-26363sRETURN MADE UP TO 19/09/07; BULK LIST AVAILABLE SEPARATELY
2007-10-30SASHARES AGREEMENT OTC
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2006-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-31363sRETURN MADE UP TO 19/09/06; BULK LIST AVAILABLE SEPARATELY
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288bDIRECTOR RESIGNED
2006-05-19288bDIRECTOR RESIGNED
2006-05-19288aNEW DIRECTOR APPOINTED
2005-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-01CERT19REDUCTION OF SHARE PREMIUM
2005-11-01RES13RE SHARES/RED SHA PREM 01/09/05
2005-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-26OCREDUCE SHARE PREMIUM ACCT
2005-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-24363sRETURN MADE UP TO 19/09/05; BULK LIST AVAILABLE SEPARATELY
2005-10-18AUDAUDITOR'S RESIGNATION
2005-09-26288bDIRECTOR RESIGNED
2005-07-25RES13RE PURCHASE AGREEMENT 13/06/05
2005-07-01RES13RE SALE AGREEMENT 13/06/05
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: PLOUGHLAND HOUSE PO BOX 14 62 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1DL
2004-10-20363sRETURN MADE UP TO 19/09/04; BULK LIST AVAILABLE SEPARATELY
2004-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-12288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-03-13288bDIRECTOR RESIGNED
2003-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-22363sRETURN MADE UP TO 19/09/03; BULK LIST AVAILABLE SEPARATELY
2003-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-16288bDIRECTOR RESIGNED
2003-09-16288aNEW DIRECTOR APPOINTED
2003-09-16288bDIRECTOR RESIGNED
2002-12-23288cDIRECTOR'S PARTICULARS CHANGED
2002-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-10-15363sRETURN MADE UP TO 19/09/02; BULK LIST AVAILABLE SEPARATELY
2002-06-27288bDIRECTOR RESIGNED
2001-10-26363sRETURN MADE UP TO 19/09/01; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles



Licences & Regulatory approval
We could not find any licences issued to CARCLO PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARCLO PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CARCLO PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2015-03-19
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARCLO PLC

Intangible Assets
Patents
We have not found any records of CARCLO PLC registering or being granted any patents
Domain Names

CARCLO PLC owns 6 domain names.

carclo-optics.co.uk   carclo.co.uk   coil.co.uk   ctp-plasro.co.uk   plasro.co.uk   ultraauto.co.uk  

Trademarks
We have not found any records of CARCLO PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARCLO PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as CARCLO PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CARCLO PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARCLO PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARCLO PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name CAR
Listed Since 23-Dec-59
Market Sector Chemicals
Market Sub Sector Specialty Chemicals
Market Capitalisation £116.751M
Shares Issues 64,861,442.00
Share Type ORD GBP0.05
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.