Background WavePink WaveYellow Wave

CTP LICHFIELD LIMITED (00346267)

CTP LICHFIELD LIMITED (00346267) is an active UK company. incorporated on 16 November 1938. with registered office in Mitcham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CTP LICHFIELD LIMITED has been registered for 87 years. Current directors include TICHIAS, Ian Alan.

Company Number
00346267
Status
active
Type
ltd
Incorporated
16 November 1938
Age
87 years
Address
47 Wates Way, Mitcham, CR4 4HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TICHIAS, Ian Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTP LICHFIELD LIMITED

CTP LICHFIELD LIMITED is an active company incorporated on 16 November 1938 with the registered office located in Mitcham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CTP LICHFIELD LIMITED was registered 87 years ago.(SIC: 99999)

Status

active

Active since 87 years ago

Company No

00346267

LTD Company

Age

87 Years

Incorporated 16 November 1938

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

CTP GILLS CABLES LIMITED
From: 27 October 1997To: 24 May 2006
GILL'S CABLES LIMITED
From: 16 November 1938To: 27 October 1997
Contact
Address

47 Wates Way Mitcham, CR4 4HR,

Previous Addresses

Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom
From: 17 November 2021To: 14 June 2024
PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS
From: 16 November 1938To: 17 November 2021
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Mar 13
Director Joined
Apr 15
Director Left
Aug 15
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

TICHIAS, Ian Alan

Active
Wates Way, MitchamCR4 4HR
Born September 1969
Director
Appointed 01 Apr 2025

COLE, Richard Andrew

Resigned
27 Dewsbury Road, OssettWF5 9WS
Secretary
Appointed 30 Aug 2019
Resigned 04 Oct 2019

COOK, Eric

Resigned
15 Chevet Lane, WakefieldWF2 6HN
Secretary
Appointed 12 May 2006
Resigned 31 Mar 2015

OTTAWAY, Richard John

Resigned
27 Dewsbury Road, OssettWF5 9WS
Secretary
Appointed 31 Mar 2015
Resigned 30 Aug 2019

RICHARDS, Robert Charles

Resigned
18 Ounsdale Road, WolverhamptonWV5 9JF
Secretary
Appointed N/A
Resigned 12 May 2006

WAKES, Angela

Resigned
Silkwood Court, OssettWF5 9TP
Secretary
Appointed 04 Oct 2019
Resigned 20 Jun 2023

ADAM, David William

Resigned
34 Gill Bank Road, IlkleyLS29 0AU
Born April 1948
Director
Appointed N/A
Resigned 30 Jul 1999

BEDFORD, David Michael

Resigned
Silkwood Court, OssettWF5 9TP
Born January 1968
Director
Appointed 14 Nov 2022
Resigned 21 Aug 2023

BROOKSBANK, Robert James

Resigned
The Manor House, RichmondDL10 7QE
Born April 1966
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2018

COOK, Eric

Resigned
15 Chevet Lane, WakefieldWF2 6HN
Born March 1955
Director
Appointed 12 May 2006
Resigned 31 Mar 2015

CROZIER, Rowan Edwin

Resigned
43 Wheel Lane, LichfieldWS13 7DH
Born March 1975
Director
Appointed 01 Oct 2004
Resigned 12 May 2006

EWART, John Walter Douglas

Resigned
Astrop House, BanburyOX17 3QN
Born January 1924
Director
Appointed N/A
Resigned 30 Jun 1995

GLEDHILL, Brian Peter William

Resigned
2 Wordsworth Close, LichfieldWS14 9BY
Born April 1937
Director
Appointed N/A
Resigned 30 Sept 1999

GREENSMITH, Peter James

Resigned
20 Swift Close, KenilworthCV8 1QT
Born March 1960
Director
Appointed 22 Jun 1994
Resigned 12 May 2006

HUTCHINSON, Eric George

Resigned
Wates Way, MitchamCR4 4HR
Born May 1955
Director
Appointed 21 Aug 2023
Resigned 31 Mar 2025

IBBERSON, William Robert

Resigned
Mount Farm House Town Street, LeedsLS19 6QJ
Born May 1936
Director
Appointed N/A
Resigned 30 Jun 1994

KURWIE, Tiessir Shhab

Resigned
6 Kensington Road, WakefieldWF1 3JX
Born March 1957
Director
Appointed 01 Feb 2000
Resigned 17 May 2002

LOGAN BROWN, Graham Robert

Resigned
17 Main Street, KeighleyBD20 9BJ
Born May 1936
Director
Appointed N/A
Resigned 30 Jun 1995

LYDALL, Kenneth

Resigned
Braeside, HuddersfieldHD9 7JU
Born November 1953
Director
Appointed 30 Jun 2003
Resigned 31 Mar 2004

MALLEY, Christopher John

Resigned
27 Dewsbury Road, OssettWF5 9WS
Born May 1967
Director
Appointed 31 Mar 2018
Resigned 31 Dec 2019

MAWE, Christopher

Resigned
5 Back Lane, YorkYO26 8BG
Born January 1962
Director
Appointed 03 Sept 1999
Resigned 29 Feb 2004

OTTAWAY, Richard John

Resigned
27 Dewsbury Road, OssettWF5 9WS
Born August 1971
Director
Appointed 31 Mar 2015
Resigned 30 Aug 2019

POWELL, Alan Vaughan

Resigned
Vaasetter Welsh Road, RugbyCV23 8SJ
Born March 1938
Director
Appointed N/A
Resigned 31 May 1997

REVILL, John Arthur

Resigned
43 Haworth Crescent, RotherhamS60 3BW
Born September 1946
Director
Appointed 02 Jun 1997
Resigned 31 Oct 1999

REYNOLDS, Trevor John

Resigned
61 Wragby Road, LincolnLN3 5XR
Born January 1945
Director
Appointed 01 Sept 2004
Resigned 08 Jan 2007

RICHARDS, Robert Charles

Resigned
18 Ounsdale Road, WolverhamptonWV5 9JF
Born January 1954
Director
Appointed 01 Sept 2004
Resigned 12 May 2006

SANDERS, Nicholas Ian Burgess

Resigned
Silkwood Court, OssettWF5 9TP
Born May 1961
Director
Appointed 17 Dec 2020
Resigned 05 Nov 2022

SYPIEN, Stanley

Resigned
37 St Andrews Road, Sutton ColdfieldB75 6UH
Born June 1954
Director
Appointed 21 Oct 1992
Resigned 14 Sept 2004

THEWLIS, Matthew John

Resigned
27 Dewsbury Road, OssettWF5 9WS
Born December 1966
Director
Appointed 12 Feb 2020
Resigned 17 Dec 2020

TIMPSON, Ian Grenville

Resigned
8 Mill Lane, LoughboroughLE12 9UJ
Born August 1949
Director
Appointed N/A
Resigned 14 Sept 2004

TREACHER, Michael Francis

Resigned
Ivy House, TamworthB79 0AT
Born October 1948
Director
Appointed 01 Apr 2000
Resigned 14 Sept 2004

WAKES, Angela

Resigned
27 Dewsbury Road, OssettWF5 9WS
Born February 1974
Director
Appointed 31 Dec 2019
Resigned 12 Feb 2020

WESTGARTH, Lee George

Resigned
Silkwood Court, OssettWF5 9TP
Born October 1983
Director
Appointed 30 Aug 2019
Resigned 12 May 2023

WILLIAMSON, Ian

Resigned
Longmeadow, Oakham RutlandLE15 6JE
Born March 1951
Director
Appointed 03 Jul 1995
Resigned 27 Mar 2013

YOUNG, Peter James

Resigned
The Cowl Barn, MalvernWR13 6EU
Born June 1942
Director
Appointed N/A
Resigned 01 Feb 2000

Persons with significant control

1

Carclo Plc

Active
Wates Way, MitchamCR4 4HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Resolution
7 August 2023
RESOLUTIONSResolutions
Memorandum Articles
7 August 2023
MAMA
Statement Of Companys Objects
28 July 2023
CC04CC04
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
21 July 2008
363aAnnual Return
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
287Change of Registered Office
Legacy
31 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2006
403b403b
Auditors Resignation Company
29 December 2005
AUDAUD
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
5 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288cChange of Particulars
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288cChange of Particulars
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Resolution
24 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Certificate Change Of Name Company
24 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
3 October 1995
288288
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
288288
Legacy
8 September 1994
363sAnnual Return (shuttle)
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
288288
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
28 September 1992
288288
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
9 October 1991
363aAnnual Return
Legacy
7 September 1991
88(2)R88(2)R
Legacy
7 September 1991
88(2)R88(2)R
Resolution
7 September 1991
RESOLUTIONSResolutions
Legacy
7 September 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Legacy
19 September 1990
288288
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
7 August 1989
288288
Legacy
13 June 1989
288288
Legacy
22 May 1989
288288
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Accounts With Made Up Date
26 September 1985
AAAnnual Accounts
Accounts With Made Up Date
15 November 1984
AAAnnual Accounts
Accounts With Made Up Date
11 November 1983
AAAnnual Accounts
Accounts With Made Up Date
3 March 1983
AAAnnual Accounts
Accounts With Made Up Date
17 September 1982
AAAnnual Accounts
Accounts With Made Up Date
10 November 1981
AAAnnual Accounts
Accounts With Made Up Date
19 October 1979
AAAnnual Accounts
Accounts With Made Up Date
24 November 1978
AAAnnual Accounts
Accounts With Made Up Date
22 December 1977
AAAnnual Accounts
Miscellaneous
16 November 1938
MISCMISC