CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED
OSSETT CTP COIL LIMITED COMBINED OPTICAL INDUSTRIES LIMITED

Hellopages » West Yorkshire » Wakefield » WF5 9WS

Company number 00315171
Status Active
Incorporation Date 13 June 1936
Company Type Private Limited Company
Address SPRINGSTONE HOUSE PO BOX 88, 27 DEWSBURY ROAD, OSSETT, WEST YORKSHIRE, WF5 9WS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 202,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED are www.carclotechnicalplasticsslough.co.uk, and www.carclo-technical-plastics-slough.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and four months. Carclo Technical Plastics Slough Limited is a Private Limited Company. The company registration number is 00315171. Carclo Technical Plastics Slough Limited has been working since 13 June 1936. The present status of the company is Active. The registered address of Carclo Technical Plastics Slough Limited is Springstone House Po Box 88 27 Dewsbury Road Ossett West Yorkshire Wf5 9ws. . OTTAWAY, Richard John is a Secretary of the company. BROOKSBANK, Robert James is a Director of the company. OTTAWAY, Richard John is a Director of the company. Secretary BARKER, James Edward has been resigned. Secretary CLARKSON, Peter David has been resigned. Secretary COOK, Eric has been resigned. Secretary COOK, Eric has been resigned. Secretary POWERS, Glenn Patrick has been resigned. Secretary RUMBLE, Brian John has been resigned. Secretary SALT, Roger has been resigned. Secretary STRANGE, Jeremy Peter has been resigned. Director ADAM, David William has been resigned. Director BARKER, James Edward has been resigned. Director BINSLEY, Christopher John has been resigned. Director COOK, Eric has been resigned. Director GARTLAND, Anthony has been resigned. Director GIBSON, Desmond Robert, Dr has been resigned. Director HEATHER, Brian Hersee has been resigned. Director JOHNSON, Michael Graham has been resigned. Director KURWIE, Tiessir Shhab has been resigned. Director MARKGRAF, Paul has been resigned. Director MAWE, Christopher has been resigned. Director MCSHARRY, Brian has been resigned. Director PASCO, Ian Kenneth has been resigned. Director POWERS, Glenn Patrick has been resigned. Director ROLLER, Michael Roy David has been resigned. Director ROOTE, Robert John has been resigned. Director RUMBLE, Brian John has been resigned. Director SALT, Roger has been resigned. Director SHOWELL, Derek Roger has been resigned. Director STRANGE, Jeremy Peter has been resigned. Director TICKLE, Roger John has been resigned. Director UPTON, Gary has been resigned. Director WARD, Patrick Nigel has been resigned. Director WHALLEY, Jeffrey has been resigned. Director WILLIAMS, Richard David has been resigned. Director WILLIAMSON, Ian has been resigned. Director YOUNG, Peter James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
OTTAWAY, Richard John
Appointed Date: 31 March 2015

Director
BROOKSBANK, Robert James
Appointed Date: 01 April 2004
59 years old

Director
OTTAWAY, Richard John
Appointed Date: 31 March 2015
54 years old

Resigned Directors

Secretary
BARKER, James Edward
Resigned: 08 June 1993

Secretary
CLARKSON, Peter David
Resigned: 04 December 1998
Appointed Date: 01 December 1997

Secretary
COOK, Eric
Resigned: 31 March 2015
Appointed Date: 27 May 2005

Secretary
COOK, Eric
Resigned: 17 March 1999
Appointed Date: 07 December 1998

Secretary
POWERS, Glenn Patrick
Resigned: 30 November 1997
Appointed Date: 08 June 1993

Secretary
RUMBLE, Brian John
Resigned: 27 May 2005
Appointed Date: 23 December 2003

Secretary
SALT, Roger
Resigned: 29 February 2004
Appointed Date: 27 November 2002

Secretary
STRANGE, Jeremy Peter
Resigned: 27 November 2002
Appointed Date: 17 March 1999

Director
ADAM, David William
Resigned: 30 July 1999
Appointed Date: 04 December 1998
77 years old

Director
BARKER, James Edward
Resigned: 09 June 1994
67 years old

Director
BINSLEY, Christopher John
Resigned: 02 October 1998
Appointed Date: 27 February 1995
65 years old

Director
COOK, Eric
Resigned: 31 March 2015
Appointed Date: 27 May 2005
70 years old

Director
GARTLAND, Anthony
Resigned: 09 June 1994
84 years old

Director
GIBSON, Desmond Robert, Dr
Resigned: 01 November 1998
Appointed Date: 17 February 1997
67 years old

Director
HEATHER, Brian Hersee
Resigned: 13 October 1993
71 years old

Director
JOHNSON, Michael Graham
Resigned: 31 March 2001
Appointed Date: 17 June 1996
66 years old

Director
KURWIE, Tiessir Shhab
Resigned: 17 May 2002
Appointed Date: 01 February 2000
68 years old

Director
MARKGRAF, Paul
Resigned: 09 December 2004
Appointed Date: 03 June 1999
61 years old

Director
MAWE, Christopher
Resigned: 29 February 2004
Appointed Date: 03 September 1999
63 years old

Director
MCSHARRY, Brian
Resigned: 27 August 1999
Appointed Date: 01 November 1998
62 years old

Director
PASCO, Ian Kenneth
Resigned: 27 September 1996
87 years old

Director
POWERS, Glenn Patrick
Resigned: 30 November 1997
Appointed Date: 11 January 1994
66 years old

Director
ROLLER, Michael Roy David
Resigned: 04 December 1998
Appointed Date: 01 July 1998
60 years old

Director
ROOTE, Robert John
Resigned: 27 September 1996
89 years old

Director
RUMBLE, Brian John
Resigned: 27 May 2005
Appointed Date: 23 December 2003
80 years old

Director
SALT, Roger
Resigned: 29 February 2004
Appointed Date: 01 May 1999
68 years old

Director
SHOWELL, Derek Roger
Resigned: 31 March 2001
Appointed Date: 16 August 1999
76 years old

Director
STRANGE, Jeremy Peter
Resigned: 27 November 2002
71 years old

Director
TICKLE, Roger John
Resigned: 12 July 1996
82 years old

Director
UPTON, Gary
Resigned: 31 March 2003
Appointed Date: 12 February 2001
77 years old

Director
WARD, Patrick Nigel
Resigned: 31 August 2010
Appointed Date: 01 April 2004
62 years old

Director
WHALLEY, Jeffrey
Resigned: 23 March 1993
82 years old

Director
WILLIAMS, Richard David
Resigned: 13 May 1998
Appointed Date: 11 January 1994
83 years old

Director
WILLIAMSON, Ian
Resigned: 27 March 2013
Appointed Date: 04 December 1998
74 years old

Director
YOUNG, Peter James
Resigned: 01 February 2000
Appointed Date: 01 May 1999
83 years old

CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED Events

13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 202,000

23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
08 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 202,000

08 Jun 2015
Termination of appointment of Eric Cook as a director on 31 March 2015
...
... and 161 more events
05 Nov 1986
Director resigned;new director appointed

30 Oct 1986
Director resigned;new director appointed

26 Jul 1976
Memorandum and Articles of Association
13 Jun 1936
Certificate of incorporation
13 Jun 1936
Incorporation

CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED Charges

1 September 2004
Debenture
Delivered: 15 September 2004
Status: Satisfied on 31 January 2008
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 March 1998
Chattels mortgage
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: Forward Trust Group Limited
Description: Chattels plant machinery and things k/a one new pms teknik…
19 August 1996
Letter of offset
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank.
25 July 1995
Letter of offset
Delivered: 3 August 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…
24 June 1994
Letter of offset
Delivered: 7 July 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…
18 January 1994
Letter of offset.
Delivered: 29 January 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland,
Description: The balance of credit of any acconts held by the governor…
7 July 1993
Letter of offset.
Delivered: 24 July 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All sums which are at the date of creation of this charge…
29 March 1993
Guarantee and debenture
Delivered: 14 April 1993
Status: Satisfied on 20 August 1993
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Senior Banks Andthe Lenders (As Defined)
Description: Property at bath road slough with all buildings and…
10 October 1992
Debenture
Delivered: 27 October 1992
Status: Satisfied on 17 January 2001
Persons entitled: Crossley House Holdings Limitedas Trustee for the Noteholders (As Defined)
Description: Fixed and floating charges over the undertaking and all…
3 August 1990
Debenture
Delivered: 15 August 1990
Status: Satisfied on 17 January 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1946
Mortgage debenture
Delivered: 21 May 1946
Status: Satisfied
Persons entitled: Westminster Bank LTD
Description: Undertaking and all property present & future and assets…