Background WavePink WaveYellow Wave

CARCLO ZEPHYR LIMITED (00931252)

CARCLO ZEPHYR LIMITED (00931252) is an active UK company. incorporated on 30 April 1968. with registered office in Mitcham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARCLO ZEPHYR LIMITED has been registered for 57 years. Current directors include TICHIAS, Ian Alan.

Company Number
00931252
Status
active
Type
ltd
Incorporated
30 April 1968
Age
57 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 ZEPHYR LIMITED

CARCLO ZEPHYR LIMITED is an active company incorporated on 30 April 1968 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 ZEPHYR LIMITED was registered 57 years ago.(SIC: 99999)

Status

active

Active since 57 years ago

Company No

00931252

LTD Company

Age

57 Years

Incorporated 30 April 1968

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 26 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

BIRKETT CUTMASTER LIMITED
From: 30 April 1968To: 7 May 2014
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
C/O Carclo Plc, PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS
From: 30 April 1968To: 17 November 2021
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Mar 13
Director Joined
May 13
Director Left
Oct 14
Director Joined
Apr 15
Director Left
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 Joined
Dec 20
Director Left
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

34

1 Active
33 Resigned

TICHIAS, Ian Alan

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

CLIFF, John Michael

Resigned
10 Ash Close, HalifaxHX3 8PD
Secretary
Appointed 01 Oct 1997
Resigned 01 Jan 2000

COLE, Richard Andrew

Resigned
C/O Carclo Plc, PO BOX 88, OssettWF5 9WS
Secretary
Appointed 30 Aug 2019
Resigned 04 Oct 2019

COOK, Eric

Resigned
15 Chevet Lane, WakefieldWF2 6HN
Secretary
Appointed 28 Nov 2002
Resigned 31 Mar 2015

CRIDLAND, Alastair Ryan

Resigned
Quarry House, HuddersfieldHD7 5RX
Secretary
Appointed N/A
Resigned 31 Dec 1995

OTTAWAY, Richard John

Resigned
C/O Carclo Plc, PO BOX 88, OssettWF5 9WS
Secretary
Appointed 31 Mar 2015
Resigned 30 Aug 2019

REVILL, John Arthur

Resigned
22 Sandygate Park Road, SheffieldS10 5TY
Secretary
Appointed 31 Mar 1996
Resigned 01 Oct 1997

WAKES, Angela

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

WALL, Malcolm Ian

Resigned
114 West Busk Lane, OtleyLS21 3NB
Secretary
Appointed 01 May 2001
Resigned 28 Nov 2002

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

CLIFF, John Michael

Resigned
10 Ash Close, HalifaxHX3 8PD
Born July 1944
Director
Appointed 01 Oct 1997
Resigned 01 Jan 2000

CRIDLAND, Alastair Ryan

Resigned
Quarry House, HuddersfieldHD7 5RX
Born January 1943
Director
Appointed 18 Jun 1993
Resigned 31 Dec 1995

EWART, John Walter Douglas

Resigned
Astrop House, BanburyOX17 3QN
Born January 1924
Director
Appointed N/A
Resigned 25 Sept 1995

FIRTH, Stuart Martin

Resigned
Heather Lea, Sowerby BridgeHX6 4PD
Born December 1950
Director
Appointed 22 Oct 1991
Resigned 11 Feb 1993

HENDERSON, James Veitch

Resigned
8 Babworth Crescent, RetfordDN22 7NL
Born November 1940
Director
Appointed 31 Dec 1995
Resigned 31 Mar 1999

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 31 Dec 1995

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 16 Jul 2001
Resigned 31 Mar 2004

MALLEY, Christopher John

Resigned
C/O Carclo Plc, PO BOX 88, OssettWF5 9WS
Born May 1967
Director
Appointed 27 Mar 2013
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
C/O Carclo Plc, PO BOX 88, OssettWF5 9WS
Born August 1971
Director
Appointed 31 Mar 2015
Resigned 30 Aug 2019

PAXMAN, Barry Douglas

Resigned
34 Laverhills, LiversedgeWF15 8ED
Born April 1938
Director
Appointed N/A
Resigned 30 Sept 1996

PRITCHARD, Bryn

Resigned
15a Dunbottle Lane, MirfieldWF14 9JH
Born May 1959
Director
Appointed 31 Mar 1998
Resigned 31 Mar 2014

REVILL, John Arthur

Resigned
22 Sandygate Park Road, SheffieldS10 5TY
Born September 1946
Director
Appointed 31 Dec 1995
Resigned 30 Sept 1997

SANDERS, Nicholas Ian Burgess

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

THEWLIS, Matthew John

Resigned
C/O Carclo Plc, PO BOX 88, OssettWF5 9WS
Born December 1966
Director
Appointed 12 Feb 2020
Resigned 17 Dec 2020

THOMPSON, Philip

Resigned
7 Macnair Avenue, North BerwickEH39 4QY
Born April 1946
Director
Appointed 07 Dec 1992
Resigned 10 Jul 1995

WAKES, Angela

Resigned
C/O Carclo Plc, PO BOX 88, 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

WHITELEY, Gerald

Resigned
5 Walton Drive, StockportSK6 6HB
Born January 1938
Director
Appointed N/A
Resigned 31 Mar 1993

WILLIAMSON, Ian

Resigned
Longmeadow, Oakham RutlandLE15 6JE
Born March 1951
Director
Appointed 25 Sept 1995
Resigned 27 Mar 2013

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 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
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 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
26 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
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
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With Updates
26 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
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
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
23 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
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
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
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 Full
23 December 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
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2016
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
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
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Certificate Change Of Name Company
7 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
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 October 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 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
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
353353
Legacy
9 October 2007
190190
Legacy
9 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
29 December 2005
AUDAUD
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Certificate Capital Cancellation Share Premium Account
2 August 2004
CERT21CERT21
Legacy
31 July 2004
OC138OC138
Resolution
7 July 2004
RESOLUTIONSResolutions
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
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
287Change of Registered Office
Legacy
15 September 2000
287Change of Registered Office
Legacy
25 July 2000
288cChange of Particulars
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Resolution
4 October 1999
RESOLUTIONSResolutions
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
7 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
3 July 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
288288
Legacy
16 April 1993
288288
Legacy
25 February 1993
288288
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
11 December 1992
288288
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
16 February 1992
88(2)R88(2)R
Resolution
16 February 1992
RESOLUTIONSResolutions
Legacy
16 February 1992
123Notice of Increase in Nominal Capital
Legacy
30 October 1991
288288
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
9 October 1991
363aAnnual Return
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
28 September 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
9 March 1989
288288
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
12 September 1988
288288
Legacy
8 September 1988
353353
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
Legacy
21 June 1986
288288