Background WavePink WaveYellow Wave

CARCLO SECURITIES LIMITED (00379900)

CARCLO SECURITIES LIMITED (00379900) is an active UK company. incorporated on 7 April 1943. with registered office in Mitcham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARCLO SECURITIES LIMITED has been registered for 82 years. Current directors include TICHIAS, Ian Alan.

Company Number
00379900
Status
active
Type
ltd
Incorporated
7 April 1943
Age
82 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

CARCLO SECURITIES LIMITED

CARCLO SECURITIES LIMITED is an active company incorporated on 7 April 1943 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. CARCLO SECURITIES LIMITED was registered 82 years ago.(SIC: 99999)

Status

active

Active since 82 years ago

Company No

00379900

LTD Company

Age

82 Years

Incorporated 7 April 1943

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 24 October 2025 (5 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

MARSHALL REPETITION LIMITED
From: 6 March 1990To: 20 February 1995
WOODHEAD MARSHALL ENGINEERING LIMITED
From: 31 December 1981To: 6 March 1990
MARSHALL'S(ENGINEERS)LIMITED
From: 7 April 1943To: 31 December 1981
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: 7 April 1943To: 17 November 2021
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Apr 15
Director Left
Oct 15
Director Joined
Sept 19
Director Left
Sept 19
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
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

TICHIAS, Ian Alan

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

COLE, Richard Andrew

Resigned
PO BOX 88, OssettWF5 9WS
Secretary
Appointed 30 Aug 2019
Resigned 04 Oct 2019

COOK, Eric

Resigned
15 Chevet Lane, WakefieldWF2 6HN
Secretary
Appointed 30 Jun 1997
Resigned 31 Mar 2015

CUERDEN, Alan

Resigned
10 Thirstin Road, HuddersfieldHD9 6JG
Secretary
Appointed 03 Feb 1995
Resigned 30 Jun 1997

HARWOOD, John

Resigned
2 Southfield, Hebden BridgeHX7 7LS
Secretary
Appointed N/A
Resigned 03 Feb 1995

OTTAWAY, Richard John

Resigned
PO BOX 88, OssettWF5 9WS
Secretary
Appointed 31 Mar 2015
Resigned 30 Aug 2019

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 30 Jun 1994
Resigned 30 Jul 1999

BEDFORD, David Michael

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

COOK, Eric

Resigned
15 Chevet Lane, WakefieldWF2 6HN
Born March 1955
Director
Appointed 30 Jun 1997
Resigned 31 Mar 2015

CRIDLAND, Alastair Ryan

Resigned
Quarry House, HuddersfieldHD7 5RX
Born January 1943
Director
Appointed 30 Jun 1994
Resigned 30 Jun 1995

CUERDEN, Alan

Resigned
10 Thirstin Road, HuddersfieldHD9 6JG
Born October 1936
Director
Appointed 03 Feb 1995
Resigned 30 Jun 1997

EWART, John Walter Douglas

Resigned
Astrop House, BanburyOX17 3QN
Born January 1924
Director
Appointed N/A
Resigned 09 Aug 1995

HOLLAND, Charles Grahame

Resigned
1 Holkham Rise, SheffieldS11 9QT
Born September 1937
Director
Appointed 03 Feb 1995
Resigned 30 Sept 1997

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 1995

LOGAN BROWN, Graham Robert

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

MARSHALL, Peter Clements

Resigned
17 Grange Park, HalifaxHX3 0JS
Born May 1931
Director
Appointed N/A
Resigned 30 Jun 1995

MAWE, Christopher

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

OTTAWAY, Richard John

Resigned
PO BOX 88, OssettWF5 9WS
Born August 1971
Director
Appointed 31 Mar 2015
Resigned 30 Aug 2019

ROTHERY, Darren Keith

Resigned
Fairview Cottage, HolmfirthHD9 7TP
Born February 1962
Director
Appointed 29 Feb 2004
Resigned 30 Jun 2011

WESTGARTH, Lee George

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

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

142

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