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

CARLAC LIMITED

UNITS 16-17 ASHFIELD WAY, WHITEHALL ROAD INDUSTRIAL ESTATE, LEEDS, WEST YORKSHIRE, LS12 5JB,
Company Registration Number
00955511
Private Limited Company
Active

Company Overview

About Carlac Ltd
CARLAC LIMITED was founded on 1969-06-04 and has its registered office in Leeds. The organisation's status is listed as "Active". Carlac Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARLAC LIMITED
 
Legal Registered Office
UNITS 16-17 ASHFIELD WAY
WHITEHALL ROAD INDUSTRIAL ESTATE
LEEDS
WEST YORKSHIRE
LS12 5JB
Other companies in LS12
 
Filing Information
Company Number 00955511
Company ID Number 00955511
Date formed 1969-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB183480942  
Last Datalog update: 2024-03-06 12:19:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLAC 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.
Companies with same name CARLAC LIMITED
The following companies were found which have the same name as CARLAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLAC GROUP HOLDINGS LIMITED UNITS 16-17 ASHFIELD WAY WHITEHALL ROAD INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS12 5JB Active Company formed on the 1973-12-05
CARLAC GROUP LIMITED 16-17 ASHFIELD WAY WHITEHALL ESTATE LEEDS WEST YORKSHIRE LS12 5JB Active Company formed on the 2004-07-05
CARLACAKELAND, LLC 4750 CHEVY PLACE ORLANDO FL 32811 Active Company formed on the 2019-05-21
CARLACAMPBELLHOLDINGS PTY LTD Active Company formed on the 2020-10-07
CARLACCINI GROUP LLC California Unknown
CARLACE LLC 80 ORVILLE DR SUITE 100 Suffolk BOHEMIA NY 11716 Active Company formed on the 2021-04-29
CARLACE, INC. 242 N. WESTMONTE ALTAMONTE SPRINGS FL 32714 Inactive Company formed on the 1997-12-26
CARLACHA ACQUISITIONS INC. 61 LAWRENCE STREET NASSAU UNIONDALE NEW YORK 11553 Active Company formed on the 2013-05-09
Carlacio Industries 2495 East Orangethorpe Avenue,Ste 102 Fullerton CA 92631 Merged Out Company formed on the 1985-05-28
Carlacio Landscape, Inc. 1785 Sampson Ave. Corona CA 91719 FTB Suspended Company formed on the 1964-12-02
CARLACK PTY LTD NSW 2222 Active Company formed on the 2014-08-05
CARLACKIE MINISTRIES Arkansas Unknown
CARLACKIE TRANSPORTATION INC Arkansas Unknown
Carlaco Investments Ltd. 1500-1874 Scarth St. Regina SK Saskatchewan Active Company formed on the 1996-10-03
CARLACO INC Georgia Unknown
CARLACO INC Georgia Unknown
Carlacom Office Oy Active Company formed on the 2010-06-02
CARLACRAFT LIMITED 49 RUTLAND ROAD ILFORD IG1 1ER Active Company formed on the 2023-12-16
CARLACUNNINGHAMTHOMPSON LLC 1040 LANCER LANE PROSPER Texas 75078 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-06-20
CARLACY SERVICES INC. RT #1,BOX 122 - BELPRE OH 45714 Active Company formed on the 1990-08-22

Company Officers of CARLAC LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT LONG
Company Secretary 2013-07-04
MELANIE FIRTH
Director 1991-12-13
NEIL FIRTH
Director 1991-12-13
MARK ROBERT LONG
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WOOD
Director 1996-07-05 2013-08-05
DAVID JOHN WOOD
Company Secretary 1996-09-05 2013-07-04
GILES CHURCH
Director 1995-07-01 2009-09-30
JOAN CHURCH
Director 1991-12-13 2004-07-13
MICHAEL ROBSON
Director 1995-07-01 2002-02-08
JACQUELINE GREENWOOD
Company Secretary 1991-12-13 1996-09-05
PAUL RENNARD
Director 1991-12-13 1993-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE FIRTH YORKSHIRE PANEL BEATING COMPANY LIMITED Director 2004-07-13 CURRENT 1947-01-15 Dissolved 2015-10-27
MELANIE FIRTH I. & J. PROPERTIES LIMITED Director 1992-12-13 CURRENT 1981-01-14 Dissolved 2015-10-27
MELANIE FIRTH CARLAC GROUP HOLDINGS LIMITED Director 1991-12-13 CURRENT 1973-12-05 Active
NEIL FIRTH CUCKOO NEST PROPERTIES LIMITED Director 2012-05-21 CURRENT 2007-07-02 Active
NEIL FIRTH CARLAC GROUP LIMITED Director 2004-07-13 CURRENT 2004-07-05 Active
NEIL FIRTH OMEGA GOLD LIMITED Director 1996-10-15 CURRENT 1995-01-13 Dissolved 2015-10-27
NEIL FIRTH I. & J. PROPERTIES LIMITED Director 1992-12-13 CURRENT 1981-01-14 Dissolved 2015-10-27
NEIL FIRTH YORKSHIRE PANEL BEATING COMPANY LIMITED Director 1991-12-13 CURRENT 1947-01-15 Dissolved 2015-10-27
NEIL FIRTH CARLAC GROUP HOLDINGS LIMITED Director 1991-12-13 CURRENT 1973-12-05 Active
MARK ROBERT LONG CARLAC GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 1973-12-05 Active
MARK ROBERT LONG CARLAC GROUP LIMITED Director 2016-08-01 CURRENT 2004-07-05 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
2024-01-29REGISTRATION OF A CHARGE / CHARGE CODE 009555110014
2024-01-10CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-06-26FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-06CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-10CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009555110013
2020-09-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-04-18AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-08-10AP01DIRECTOR APPOINTED MR MARK ROBERT LONG
2016-06-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE FIRTH / 31/12/2015
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FIRTH / 31/12/2015
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 009555110012
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009555110011
2015-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009555110010
2015-05-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-18AA01Previous accounting period shortened from 31/12/13 TO 30/09/13
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2013-07-04AP03Appointment of Mr Mark Robert Long as company secretary
2013-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WOOD
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 009555110010
2013-01-15AR0131/12/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-17AR0131/12/11 FULL LIST
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18AR0131/12/10 FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WOOD / 01/11/2010
2011-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN WOOD / 01/11/2010
2010-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-03-15AR0131/12/09 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WOOD / 01/01/2010
2009-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GILES CHURCH
2009-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-02-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-10-31244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-21288bDIRECTOR RESIGNED
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-03-04288bDIRECTOR RESIGNED
2002-01-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-01-05288cDIRECTOR'S PARTICULARS CHANGED
2001-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-01-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-01225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99
1999-07-16395PARTICULARS OF MORTGAGE/CHARGE
1999-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1999-01-24363sRETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS
1998-09-05395PARTICULARS OF MORTGAGE/CHARGE
1998-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to CARLAC 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 CARLAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-17 Outstanding HSBC BANK PLC
2015-08-14 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-06-25 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2009-08-25 Satisfied G E COMMERCIAL FINANCE LIMITED
DEED OF ASSIGNMENT BY WAY OF SECURITY OF NON-VESTING DEBTS 2006-03-13 Satisfied GE COMMERCIAL FINANCE LIMITED (THE SECURITY HOLDER)
DEBENTURE 1999-07-07 Satisfied LLOYDS TSB BANK PLC
FIRST FIXED CHARGE & FLOATING CHARGE 1998-09-04 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
CREDIT AGREEMENT 1993-07-29 Satisfied CLOSE BROTHERS LIMITED.
SINGLE DEBENTURE 1986-04-07 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-03-07 Satisfied LLOYDS BANK PLC
WAS REGISTERED PURSUNT TO AN ORDER OF COURT DATED 24/6/82 1981-06-11 Satisfied LLOYDS BANK LTD
SINGLE DEBENTURE 1980-09-29 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CARLAC LIMITED

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

CARLAC LIMITED owns 1 domain names.

carlac.co.uk  

Trademarks
We have not found any records of CARLAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLAC 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as CARLAC LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CARLAC LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Workshop and Premises UNIT 16/17 ASHFIELD WAY WHITEHALL ESTATE WHITEHALL ROAD LOW WORTLEY LEEDS LS12 4AR 56,50001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLAC 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 CARLAC 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.