Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED
Company Information for

CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED

UNIT 5, SILKWOOD COURT, OSSETT, WF5 9TP,
Company Registration Number
00315171
Private Limited Company
Active

Company Overview

About Carclo Technical Plastics (slough) Ltd
CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED was founded on 1936-06-13 and has its registered office in Ossett. The organisation's status is listed as "Active". Carclo Technical Plastics (slough) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED
 
Legal Registered Office
UNIT 5
SILKWOOD COURT
OSSETT
WF5 9TP
Other companies in WF5
 
Filing Information
Company Number 00315171
Company ID Number 00315171
Date formed 1936-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:52:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED
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 TECHNICAL PLASTICS (SLOUGH) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN OTTAWAY
Company Secretary 2015-03-31
CHRISTOPHER JOHN MALLEY
Director 2018-03-31
RICHARD JOHN OTTAWAY
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES BROOKSBANK
Director 2004-04-01 2018-03-31
ERIC COOK
Company Secretary 2005-05-27 2015-03-31
ERIC COOK
Director 2005-05-27 2015-03-31
PATRICK NIGEL WARD
Director 2004-04-01 2010-08-31
BRIAN JOHN RUMBLE
Company Secretary 2003-12-23 2005-05-27
BRIAN JOHN RUMBLE
Director 2003-12-23 2005-05-27
PAUL MARKGRAF
Director 1999-06-03 2004-12-09
ROGER SALT
Company Secretary 2002-11-27 2004-02-29
CHRISTOPHER MAWE
Director 1999-09-03 2004-02-29
ROGER SALT
Director 1999-05-01 2004-02-29
GARY UPTON
Director 2001-02-12 2003-03-31
JEREMY PETER STRANGE
Company Secretary 1999-03-17 2002-11-27
JEREMY PETER STRANGE
Director 1991-12-17 2002-11-27
TIESSIR SHHAB KURWIE
Director 2000-02-01 2002-05-17
MICHAEL GRAHAM JOHNSON
Director 1996-06-17 2001-03-31
DEREK ROGER SHOWELL
Director 1999-08-16 2001-03-31
BRIAN MCSHARRY
Director 1998-11-01 1999-08-27
DAVID WILLIAM ADAM
Director 1998-12-04 1999-07-30
ERIC COOK
Company Secretary 1998-12-07 1999-03-17
PETER DAVID CLARKSON
Company Secretary 1997-12-01 1998-12-04
MICHAEL ROY DAVID ROLLER
Director 1998-07-01 1998-12-04
DESMOND ROBERT GIBSON
Director 1997-02-17 1998-11-01
CHRISTOPHER JOHN BINSLEY
Director 1995-02-27 1998-10-02
GLENN PATRICK POWERS
Company Secretary 1993-06-08 1997-11-30
GLENN PATRICK POWERS
Director 1994-01-11 1997-11-30
IAN KENNETH PASCO
Director 1991-12-17 1996-09-27
ROBERT JOHN ROOTE
Director 1991-12-17 1996-09-27
ROGER JOHN TICKLE
Director 1991-12-17 1996-07-12
JAMES EDWARD BARKER
Director 1991-12-17 1994-06-09
ANTHONY GARTLAND
Director 1991-12-17 1994-06-09
BRIAN HERSEE HEATHER
Director 1991-12-17 1993-10-13
JAMES EDWARD BARKER
Company Secretary 1991-12-17 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN MALLEY CTP LICHFIELD LIMITED Director 2018-03-31 CURRENT 1938-11-16 Active
CHRISTOPHER JOHN MALLEY FINESPARK (HORSHAM) LIMITED Director 2018-03-31 CURRENT 1992-01-21 Active
CHRISTOPHER JOHN MALLEY CARCLO GROUP SERVICES LIMITED Director 2018-03-31 CURRENT 1911-08-02 Active
CHRISTOPHER JOHN MALLEY CARCLO US FINANCE NO.2 Director 2018-03-31 CURRENT 2001-09-21 Active
CHRISTOPHER JOHN MALLEY CTP DAVALL LIMITED Director 2018-03-31 CURRENT 1968-07-03 Active
CHRISTOPHER JOHN MALLEY SHEPLEY INVESTMENTS,LIMITED Director 2018-03-31 CURRENT 1922-08-15 Active
CHRISTOPHER JOHN MALLEY RUMBOLD SECURITIES LIMITED Director 2018-03-31 CURRENT 1973-04-04 Active
CHRISTOPHER JOHN MALLEY JONAS WOODHEAD LIMITED Director 2018-03-31 CURRENT 1932-05-30 Active
CHRISTOPHER JOHN MALLEY CARCLO HOLDING LIMITED Director 2018-03-31 CURRENT 2002-03-22 Active
RICHARD JOHN OTTAWAY CTP DAVALL LIMITED Director 2018-03-31 CURRENT 1968-07-03 Active
RICHARD JOHN OTTAWAY CTP SILLECK SCOTLAND LIMITED Director 2015-04-01 CURRENT 1992-12-07 Active
RICHARD JOHN OTTAWAY HORSFALL CARD CLOTHING LIMITED Director 2015-03-31 CURRENT 1915-10-07 Active
RICHARD JOHN OTTAWAY CTP ALAN LIMITED Director 2015-03-31 CURRENT 1973-03-29 Active
RICHARD JOHN OTTAWAY CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED Director 2015-03-31 CURRENT 1984-01-25 Active
RICHARD JOHN OTTAWAY STATION ROAD (UK) LIMITED Director 2015-03-31 CURRENT 1945-07-19 Active
RICHARD JOHN OTTAWAY CTP SILLECK LIMITED Director 2015-03-31 CURRENT 1945-10-24 Active
RICHARD JOHN OTTAWAY CRITCHLEY, SHARP & TETLOW LIMITED Director 2015-03-31 CURRENT 1944-09-30 Active
RICHARD JOHN OTTAWAY BRUNTONS (MUSSELBURGH) LIMITED Director 2015-03-31 CURRENT 1930-10-31 Active
RICHARD JOHN OTTAWAY CROWTHER & GEE LIMITED Director 2015-03-31 CURRENT 1924-04-09 Active
RICHARD JOHN OTTAWAY CTP LICHFIELD LIMITED Director 2015-03-31 CURRENT 1938-11-16 Active
RICHARD JOHN OTTAWAY CTP MOULDED GEARS LIMITED Director 2015-03-31 CURRENT 1963-10-28 Active
RICHARD JOHN OTTAWAY D.B.T. (MOTOR FACTORS) LIMITED Director 2015-03-31 CURRENT 1967-10-24 Active
RICHARD JOHN OTTAWAY CTP WHITE KNIGHT LIMITED Director 2015-03-31 CURRENT 1971-03-04 Active
RICHARD JOHN OTTAWAY CARCLO TECHNICAL PLASTICS LIMITED Director 2015-03-31 CURRENT 1995-08-07 Active
RICHARD JOHN OTTAWAY DATACALL LIMITED Director 2015-03-31 CURRENT 1960-03-23 Active
RICHARD JOHN OTTAWAY DELL BALER LIMITED Director 2015-03-31 CURRENT 1946-11-14 Active
RICHARD JOHN OTTAWAY EDWIN STEAD & SONS LIMITED Director 2015-03-31 CURRENT 1907-04-13 Active
RICHARD JOHN OTTAWAY FAIRBANK BREARLEY LIMITED Director 2015-03-31 CURRENT 1959-12-24 Active
RICHARD JOHN OTTAWAY EUROPEAN CARD CLOTHING COMPANY LIMITED Director 2015-03-31 CURRENT 1970-01-07 Active
RICHARD JOHN OTTAWAY FINEMOULDS LIMITED Director 2015-03-31 CURRENT 1992-01-21 Active
RICHARD JOHN OTTAWAY FINESPARK (HORSHAM) LIMITED Director 2015-03-31 CURRENT 1992-01-21 Active
RICHARD JOHN OTTAWAY WOODCOCK & BOOTH LIMITED Director 2015-03-31 CURRENT 1991-06-12 Active
RICHARD JOHN OTTAWAY WOODHEAD LIMITED Director 2015-03-31 CURRENT 1992-04-10 Active
RICHARD JOHN OTTAWAY THOMAS WHITE & SONS, LIMITED Director 2015-03-31 CURRENT 1908-05-14 Active
RICHARD JOHN OTTAWAY JOHN SHARP (WIRE) LIMITED Director 2015-03-31 CURRENT 1979-09-13 Active
RICHARD JOHN OTTAWAY CARCLO OVERSEAS HOLDINGS LIMITED Director 2015-03-31 CURRENT 1948-04-15 Active
RICHARD JOHN OTTAWAY BRYMILL STOCKHOLDERS LIMITED Director 2015-03-31 CURRENT 1948-04-19 Active
RICHARD JOHN OTTAWAY ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED Director 2015-03-31 CURRENT 1948-05-10 Active
RICHARD JOHN OTTAWAY CARCLO GROUP SERVICES LIMITED Director 2015-03-31 CURRENT 1911-08-02 Active
RICHARD JOHN OTTAWAY APOLLO STEELS LIMITED Director 2015-03-31 CURRENT 1872-05-17 Active
RICHARD JOHN OTTAWAY ACRE MILLS (UK) LIMITED Director 2015-03-31 CURRENT 1939-10-02 Active
RICHARD JOHN OTTAWAY LEE STAINLESS STEEL SERVICES LIMITED Director 2015-03-31 CURRENT 1950-05-19 Active
RICHARD JOHN OTTAWAY CHAPMANS SPRINGS LIMITED Director 2015-03-31 CURRENT 1954-03-27 Active
RICHARD JOHN OTTAWAY HILLS NON FERROUS LIMITED Director 2015-03-31 CURRENT 1976-06-11 Active
RICHARD JOHN OTTAWAY AUSTRALIAN CARD CLOTHING LIMITED Director 2015-03-31 CURRENT 1979-05-18 Active
RICHARD JOHN OTTAWAY K.A.S. PRECISION ENGINEERING LIMITED Director 2015-03-31 CURRENT 1993-09-30 Active
RICHARD JOHN OTTAWAY CTP PRECISION TOOLING LIMITED Director 2015-03-31 CURRENT 1997-06-16 Active
RICHARD JOHN OTTAWAY CARCLO US FINANCE NO.2 Director 2015-03-31 CURRENT 2001-09-21 Active
RICHARD JOHN OTTAWAY CIT TECHNOLOGY LIMITED Director 2015-03-31 CURRENT 2002-04-25 Active
RICHARD JOHN OTTAWAY GILBY-BRUNTON LIMITED Director 2015-03-31 CURRENT 1936-04-06 Active
RICHARD JOHN OTTAWAY DOUGLAS CAMPBELL LIMITED Director 2015-03-31 CURRENT 1962-01-03 Active
RICHARD JOHN OTTAWAY SQUIRES STEEL STOCKHOLDERS LIMITED Director 2015-03-31 CURRENT 1982-04-23 Active
RICHARD JOHN OTTAWAY SIMA PLASTICS LIMITED Director 2015-03-31 CURRENT 1974-06-18 Active
RICHARD JOHN OTTAWAY SHEFFIELD WIRE ROPE COMPANY LIMITED(THE) Director 2015-03-31 CURRENT 1909-06-29 Active
RICHARD JOHN OTTAWAY SHEPLEY INVESTMENTS,LIMITED Director 2015-03-31 CURRENT 1922-08-15 Active
RICHARD JOHN OTTAWAY LEE OF SHEFFIELD LIMITED Director 2015-03-31 CURRENT 1938-04-30 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD (MANCHESTER) LIMITED Director 2015-03-31 CURRENT 1946-10-29 Active
RICHARD JOHN OTTAWAY JOHN SHAW LIFTING & TESTING SERVICES LIMITED Director 2015-03-31 CURRENT 1967-10-19 Active
RICHARD JOHN OTTAWAY J.W.& H.PLATT LIMITED Director 2015-03-31 CURRENT 1937-04-26 Active
RICHARD JOHN OTTAWAY YORKSHIRE ENGINEERING SUPPLIES LIMITED Director 2015-03-31 CURRENT 1924-04-09 Active
RICHARD JOHN OTTAWAY WOODHEAD COMPONENTS LIMITED Director 2015-03-31 CURRENT 1937-04-02 Active
RICHARD JOHN OTTAWAY WOODHEAD STEEL LIMITED Director 2015-03-31 CURRENT 1946-08-14 Active
RICHARD JOHN OTTAWAY WOODHEAD CONSTRUCTION SERVICES LIMITED Director 2015-03-31 CURRENT 1948-04-09 Active
RICHARD JOHN OTTAWAY TOLWOOD ENGINEERING LIMITED Director 2015-03-31 CURRENT 1953-04-18 Active
RICHARD JOHN OTTAWAY TRUBRITE LIMITED Director 2015-03-31 CURRENT 1935-01-04 Active
RICHARD JOHN OTTAWAY TOLEDO WOODHEAD SPRINGS LIMITED Director 2015-03-31 CURRENT 1937-05-08 Active
RICHARD JOHN OTTAWAY SYBRO LIMITED Director 2015-03-31 CURRENT 1935-10-14 Active
RICHARD JOHN OTTAWAY SEYMOUR PLASTICS LIMITED Director 2015-03-31 CURRENT 1962-04-19 Active
RICHARD JOHN OTTAWAY SHEPLEY SECURITIES LIMITED Director 2015-03-31 CURRENT 1966-06-16 Active
RICHARD JOHN OTTAWAY SMITH WIRES LIMITED Director 2015-03-31 CURRENT 1975-11-10 Active
RICHARD JOHN OTTAWAY RUMBOLD INVESTMENTS LIMITED Director 2015-03-31 CURRENT 1958-10-07 Active
RICHARD JOHN OTTAWAY RUMBOLD SECURITIES LIMITED Director 2015-03-31 CURRENT 1973-04-04 Active
RICHARD JOHN OTTAWAY TEXTURE ROLLED LIMITED Director 2015-03-31 CURRENT 1980-09-19 Active
RICHARD JOHN OTTAWAY PRATT, LEVICK AND COMPANY LIMITED Director 2015-03-31 CURRENT 1935-05-03 Active
RICHARD JOHN OTTAWAY NOVOPLEX LIMITED Director 2015-03-31 CURRENT 1965-05-07 Active
RICHARD JOHN OTTAWAY NORSEMAN(CABLES & EXTRUSIONS)LIMITED Director 2015-03-31 CURRENT 1954-08-26 Active
RICHARD JOHN OTTAWAY METALLIC CARD CLOTHING COMPANY LIMITED(THE) Director 2015-03-31 CURRENT 1944-07-26 Active
RICHARD JOHN OTTAWAY LEEPLAS LIMITED Director 2015-03-31 CURRENT 1950-04-05 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD LIMITED Director 2015-03-31 CURRENT 1932-05-30 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD (OSSETT) LIMITED Director 2015-03-31 CURRENT 1947-06-10 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD & SONS LIMITED Director 2015-03-31 CURRENT 1920-02-23 Active
RICHARD JOHN OTTAWAY HIGHFIELD MILLS LIMITED Director 2015-03-31 CURRENT 1924-04-09 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD (SHEFFIELD) LIMITED Director 2015-03-31 CURRENT 1914-09-08 Active
RICHARD JOHN OTTAWAY HILLS DIECASTING COMPANY LIMITED Director 2015-03-31 CURRENT 1947-08-01 Active
RICHARD JOHN OTTAWAY HORSFALL & BICKHAM LIMITED Director 2015-03-31 CURRENT 1969-03-11 Active
RICHARD JOHN OTTAWAY INDUSTATES LIMITED Director 2015-03-31 CURRENT 1973-01-30 Active
RICHARD JOHN OTTAWAY IRONFOIL LIMITED Director 2015-03-31 CURRENT 1974-02-07 Active
RICHARD JOHN OTTAWAY TRU-GRIT LIMITED Director 2015-03-31 CURRENT 1982-08-04 Active
RICHARD JOHN OTTAWAY CARCLO ZEPHYR LIMITED Director 2015-03-31 CURRENT 1968-04-30 Active
RICHARD JOHN OTTAWAY CARCLO INVESTMENTS LIMITED Director 2015-03-31 CURRENT 1925-05-04 Active
RICHARD JOHN OTTAWAY CARCLO SECURITIES LIMITED Director 2015-03-31 CURRENT 1943-04-07 Active
RICHARD JOHN OTTAWAY BRUNTONS AERO PRODUCTS LIMITED Director 2015-03-31 CURRENT 1895-11-07 Active
RICHARD JOHN OTTAWAY ELECTRO-MEDICAL LIMITED Director 2015-03-31 CURRENT 1999-02-11 Active
RICHARD JOHN OTTAWAY CARCLO HOLDING LIMITED Director 2015-03-31 CURRENT 2002-03-22 Active
RICHARD JOHN OTTAWAY CARCLO DIAGNOSTIC SOLUTIONS LIMITED Director 2015-03-31 CURRENT 2011-05-25 Active
RICHARD JOHN OTTAWAY ELECTRO-MEDICAL LIMITED Director 2014-03-01 CURRENT 1999-02-11 Active
RICHARD JOHN OTTAWAY PLATFORM DIAGNOSTICS LIMITED Director 2013-10-15 CURRENT 2002-09-24 Active

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
2023-08-24DIRECTOR APPOINTED MR ERIC GEORGE HUTCHINSON
2023-08-24APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BEDFORD
2023-08-24AP01DIRECTOR APPOINTED MR ERIC GEORGE HUTCHINSON
2023-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BEDFORD
2023-07-28Statement of company's objects
2023-07-28Resolutions passed:<ul><li>Resolution Conduct in acting passing resolution as dirctors the company to new arts is ratied 21/07/2023<li>Resolution passed adopt articles</ul>
2023-07-28Memorandum articles filed
2023-07-28MEM/ARTSARTICLES OF ASSOCIATION
2023-07-28RES13Resolutions passed:
  • Conduct in acting passing resolution as dirctors the company to new arts is ratied 21/07/2023
  • ADOPT ARTICLES
2023-07-28CC04Statement of company's objects
2023-06-26Termination of appointment of Angela Wakes on 2023-06-20
2023-06-26TM02Termination of appointment of Angela Wakes on 2023-06-20
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-05-22APPOINTMENT TERMINATED, DIRECTOR LEE GEORGE WESTGARTH
2023-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LEE GEORGE WESTGARTH
2023-05-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-21DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD
2022-11-21AP01DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD
2022-11-09APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN BURGESS SANDERS
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN BURGESS SANDERS
2022-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-11-17PSC05Change of details for Carclo Plc as a person with significant control on 2021-11-16
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM Springstone House PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS
2021-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-12-21AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NICHOLAS DURKIN-JONES
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-21CH01Director's details changed for Mr Lee George Westgarth on 2020-10-09
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-02-12AP01DIRECTOR APPOINTED MR MATTHEW NICHOLAS DURKIN-JONES
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WAKES
2020-01-06AP01DIRECTOR APPOINTED MRS ANGELA WAKES
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MALLEY
2019-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-07AP03Appointment of Mrs Angela Wakes as company secretary on 2019-10-04
2019-10-04TM02Termination of appointment of Richard Andrew Cole on 2019-10-04
2019-09-04AP01DIRECTOR APPOINTED LEE GEORGE WESTGARTH
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN OTTAWAY
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
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-04-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MALLEY
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES BROOKSBANK
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH NO UPDATES
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 202000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 202000
2016-07-18AR0107/06/16 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 202000
2015-06-08AR0107/06/15 ANNUAL RETURN FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COOK
2015-06-08TM02Termination of appointment of Eric Cook on 2015-03-31
2015-04-22AP03Appointment of Richard John Ottaway as company secretary on 2015-03-31
2015-04-22AP01DIRECTOR APPOINTED MR RICHARD JOHN OTTAWAY
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 202000
2014-07-01AR0107/06/14 ANNUAL RETURN FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03AR0107/06/13 ANNUAL RETURN FULL LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-19AR0107/06/12 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-09AR0107/06/11 ANNUAL RETURN FULL LIST
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WARD
2010-06-22AR0107/06/10 FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-04363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 111 BUCKINGHAM AVENUE SLOUGH BERKSHIRE SL1 4PF
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-29363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-20363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-12-29AUDAUDITOR'S RESIGNATION
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-23288bDIRECTOR RESIGNED
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27288aNEW DIRECTOR APPOINTED
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-11363(288)DIRECTOR RESIGNED
2004-06-11363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-05-15288bSECRETARY RESIGNED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-03-17CERTNMCOMPANY NAME CHANGED CTP COIL LIMITED CERTIFICATE ISSUED ON 17/03/04
2004-03-13288bDIRECTOR RESIGNED
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-06363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2003-10-06363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-06-24288bDIRECTOR RESIGNED
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-11288aNEW SECRETARY APPOINTED
2002-07-19288bDIRECTOR RESIGNED
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-28363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-04-12288bDIRECTOR RESIGNED
2001-04-12288bDIRECTOR RESIGNED
2001-04-06287REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 200 BATH ROAD SLOUGH SL1 3XE
2001-03-06288aNEW DIRECTOR APPOINTED
2001-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-25288cDIRECTOR'S PARTICULARS CHANGED
2000-07-07363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-02-29288bDIRECTOR RESIGNED
2000-02-16288aNEW DIRECTOR APPOINTED
1999-09-14288aNEW DIRECTOR APPOINTED
1999-09-13288bDIRECTOR RESIGNED
1999-09-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED 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 TECHNICAL PLASTICS (SLOUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-01 Satisfied LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE)
CHATTELS MORTGAGE 1998-04-01 Outstanding FORWARD TRUST GROUP LIMITED
LETTER OF OFFSET 1996-08-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1995-08-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1994-07-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET. 1994-01-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,
LETTER OF OFFSET. 1993-07-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
GUARANTEE AND DEBENTURE 1993-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR THE SENIOR BANKS ANDTHE LENDERS (AS DEFINED)
DEBENTURE 1992-10-10 Satisfied CROSSLEY HOUSE HOLDINGS LIMITEDAS TRUSTEE FOR THE NOTEHOLDERS (AS DEFINED)
DEBENTURE 1990-08-03 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1946-05-16 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 TECHNICAL PLASTICS (SLOUGH) LIMITED

Intangible Assets
Patents
We have not found any records of CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED
Trademarks
We have not found any records of CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED. 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 (99999 - Dormant Company) as CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED 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 TECHNICAL PLASTICS (SLOUGH) LIMITED 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 TECHNICAL PLASTICS (SLOUGH) LIMITED any grants or awards.
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.