You are here: bizstats.co.uk > a-z index > C list > CT list

Ctp Lichfield Limited OSSETT


Founded in 1938, Ctp Lichfield, classified under reg no. 00346267 is an active company. Currently registered at Unit 5 WF5 9TP, Ossett the company has been in the business for 86 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 24th May 2006 Ctp Lichfield Limited is no longer carrying the name Ctp Gills Cables.

The firm has one director. Eric H., appointed on 21 August 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ctp Lichfield Limited Address / Contact

Office Address Unit 5
Office Address2 Silkwood Court
Town Ossett
Post code WF5 9TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00346267
Date of Incorporation Wed, 16th Nov 1938
Industry Dormant Company
End of financial Year 31st March
Company age 86 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Eric H.

Position: Director

Appointed: 21 August 2023

David B.

Position: Director

Appointed: 14 November 2022

Resigned: 21 August 2023

Nicholas S.

Position: Director

Appointed: 17 December 2020

Resigned: 05 November 2022

Matthew D.

Position: Director

Appointed: 12 February 2020

Resigned: 17 December 2020

Angela W.

Position: Director

Appointed: 31 December 2019

Resigned: 12 February 2020

Angela W.

Position: Secretary

Appointed: 04 October 2019

Resigned: 20 June 2023

Richard C.

Position: Secretary

Appointed: 30 August 2019

Resigned: 04 October 2019

Lee W.

Position: Director

Appointed: 30 August 2019

Resigned: 12 May 2023

Christopher M.

Position: Director

Appointed: 31 March 2018

Resigned: 31 December 2019

Richard O.

Position: Secretary

Appointed: 31 March 2015

Resigned: 30 August 2019

Richard O.

Position: Director

Appointed: 31 March 2015

Resigned: 30 August 2019

Eric C.

Position: Secretary

Appointed: 12 May 2006

Resigned: 31 March 2015

Eric C.

Position: Director

Appointed: 12 May 2006

Resigned: 31 March 2015

Rowan C.

Position: Director

Appointed: 01 October 2004

Resigned: 12 May 2006

Trevor R.

Position: Director

Appointed: 01 September 2004

Resigned: 08 January 2007

Robert R.

Position: Director

Appointed: 01 September 2004

Resigned: 12 May 2006

Robert B.

Position: Director

Appointed: 01 April 2004

Resigned: 31 March 2018

Kenneth L.

Position: Director

Appointed: 30 June 2003

Resigned: 31 March 2004

Michael T.

Position: Director

Appointed: 01 April 2000

Resigned: 14 September 2004

Tiessir K.

Position: Director

Appointed: 01 February 2000

Resigned: 17 May 2002

Christopher M.

Position: Director

Appointed: 03 September 1999

Resigned: 29 February 2004

John R.

Position: Director

Appointed: 02 June 1997

Resigned: 31 October 1999

Ian W.

Position: Director

Appointed: 03 July 1995

Resigned: 27 March 2013

Peter G.

Position: Director

Appointed: 22 June 1994

Resigned: 12 May 2006

Stanley S.

Position: Director

Appointed: 21 October 1992

Resigned: 14 September 2004

David A.

Position: Director

Appointed: 30 August 1991

Resigned: 30 July 1999

John E.

Position: Director

Appointed: 30 August 1991

Resigned: 30 June 1995

Robert R.

Position: Secretary

Appointed: 30 August 1991

Resigned: 12 May 2006

Graham L.

Position: Director

Appointed: 30 August 1991

Resigned: 30 June 1995

Brian G.

Position: Director

Appointed: 30 August 1991

Resigned: 30 September 1999

Alan P.

Position: Director

Appointed: 30 August 1991

Resigned: 31 May 1997

Ian T.

Position: Director

Appointed: 30 August 1991

Resigned: 14 September 2004

Peter Y.

Position: Director

Appointed: 30 August 1991

Resigned: 01 February 2000

William I.

Position: Director

Appointed: 30 August 1991

Resigned: 30 June 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Carclo Plc from Ossett, United Kingdom. The abovementioned PSC is categorised as "a plc", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Carclo Plc

Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom

Legal authority Companies Act 2006
Legal form Plc
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Ctp Gills Cables May 24, 2006
Gill's Cables October 27, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 18th, May 2023
Free Download (4 pages)

Company search