CARLAC LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 5JB

Company number 00955511
Status Active
Incorporation Date 4 June 1969
Company Type Private Limited Company
Address UNITS 16-17 ASHFIELD WAY, WHITEHALL ROAD INDUSTRIAL ESTATE, LEEDS, WEST YORKSHIRE, LS12 5JB
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 30 December 2016 with updates; Appointment of Mr Mark Robert Long as a director on 1 August 2016. The most likely internet sites of CARLAC LIMITED are www.carlac.co.uk, and www.carlac.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. The distance to to Bradford Interchange Rail Station is 5.6 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 9.2 miles; to Burley-in-Wharfedale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlac Limited is a Private Limited Company. The company registration number is 00955511. Carlac Limited has been working since 04 June 1969. The present status of the company is Active. The registered address of Carlac Limited is Units 16 17 Ashfield Way Whitehall Road Industrial Estate Leeds West Yorkshire Ls12 5jb. . LONG, Mark Robert is a Secretary of the company. FIRTH, Melanie is a Director of the company. FIRTH, Neil is a Director of the company. LONG, Mark Robert is a Director of the company. Secretary GREENWOOD, Jacqueline has been resigned. Secretary WOOD, David John has been resigned. Director CHURCH, Giles has been resigned. Director CHURCH, Joan has been resigned. Director RENNARD, Paul has been resigned. Director ROBSON, Michael has been resigned. Director WOOD, David John has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
LONG, Mark Robert
Appointed Date: 04 July 2013

Director
FIRTH, Melanie

62 years old

Director
FIRTH, Neil

64 years old

Director
LONG, Mark Robert
Appointed Date: 01 August 2016
49 years old

Resigned Directors

Secretary
GREENWOOD, Jacqueline
Resigned: 05 September 1996

Secretary
WOOD, David John
Resigned: 04 July 2013
Appointed Date: 05 September 1996

Director
CHURCH, Giles
Resigned: 30 September 2009
Appointed Date: 01 July 1995
59 years old

Director
CHURCH, Joan
Resigned: 13 July 2004
83 years old

Director
RENNARD, Paul
Resigned: 24 December 1993
74 years old

Director
ROBSON, Michael
Resigned: 08 February 2002
Appointed Date: 01 July 1995
64 years old

Director
WOOD, David John
Resigned: 05 August 2013
Appointed Date: 05 July 1996
64 years old

Persons With Significant Control

Mr Neil Firth
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Ms Melanie Firth
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

CARLAC LIMITED Events

18 Apr 2017
Full accounts made up to 30 September 2016
30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
10 Aug 2016
Appointment of Mr Mark Robert Long as a director on 1 August 2016
23 Jun 2016
Full accounts made up to 30 September 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000

...
... and 104 more events
14 Mar 1986
Particulars of mortgage/charge
12 Nov 1982
Accounts made up to 30 June 1982

01 Jul 1982
Particulars of mortgage/charge
06 Feb 1982
Accounts made up to 30 June 1981

04 Jun 1969
Incorporation

CARLAC LIMITED Charges

17 August 2015
Charge code 0095 5511 0012
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 August 2015
Charge code 0095 5511 0011
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
21 June 2013
Charge code 0095 5511 0010
Delivered: 25 June 2013
Status: Satisfied on 14 August 2015
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
25 August 2009
Composite all assets guarantee and debenture
Delivered: 26 August 2009
Status: Satisfied on 18 June 2014
Persons entitled: G E Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 March 2006
Deed of assignment by way of security of non-vesting debts
Delivered: 16 March 2006
Status: Satisfied on 17 June 2014
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: All rights title and interest in and to all debts purchased…
7 July 1999
Debenture
Delivered: 16 July 1999
Status: Satisfied on 1 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 September 1998
First fixed charge & floating charge
Delivered: 5 September 1998
Status: Satisfied on 4 November 2011
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: By way of a first fixed charge all our book and other debts…
29 July 1993
Credit agreement
Delivered: 18 August 1993
Status: Satisfied on 5 November 2011
Persons entitled: Close Brothers Limited.
Description: All right title and interest in and to all sums payable…
7 April 1986
Single debenture
Delivered: 18 March 1986
Status: Satisfied on 1 September 2012
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
7 March 1986
Legal charge
Delivered: 14 March 1986
Status: Satisfied on 1 September 2012
Persons entitled: Lloyds Bank PLC
Description: Land & buildings on the north side of water lane halifax…
11 June 1981
Was registered pursunt to an order of court dated 24/6/82
Delivered: 1 July 1982
Status: Satisfied on 1 September 2012
Persons entitled: Lloyds Bank LTD
Description: F/H part of victoria mills, sovereign street leeds, west…
29 September 1980
Single debenture
Delivered: 1 October 1980
Status: Satisfied on 1 September 2012
Persons entitled: Lloyds Bank LTD
Description: A fixed and floating charge over the undertaking and all…