Company NameP.M.Clack & Son Limited
Company StatusActive
Company Number00573725
CategoryPrivate Limited Company
Incorporation Date1 November 1956(67 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Lennard Clack
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(34 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Badingham Drive
Fetcham
Leatherhead
Surrey
KT22 9EU
Director NameMr David Richard Routledge
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(34 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry Leatherhead Road
Bookham
Leatherhead
Surrey
KT23 4RR
Director NameChristine Clack
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(47 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Badingham Drive
Fetcham
Leatherhead
Surrey
KT22 9EU
Director NameLinda Routledge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(47 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry
Leatherhead Road Bookham
Leatherhead
Surrey
KT23 4RR
Secretary NameChristine Clack
NationalityBritish
StatusCurrent
Appointed19 March 2004(47 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Badingham Drive
Fetcham
Leatherhead
Surrey
KT22 9EU
Director NameMr Lennard Philip Clack
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(34 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 March 2004)
RoleBuilders Merchant
Correspondence AddressThe Warren Leatherhead Road
Bookham
Leatherhead
Surrey
KT23 4SA
Secretary NameMrs Doris Catherine Clack
NationalityBritish
StatusResigned
Appointed12 June 1991(34 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 March 2004)
RoleCompany Director
Correspondence AddressThe Warren Leatherhead Road
Bookham
Leatherhead
Surrey
KT23 4SA

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£1,504,893
Cash£108,101
Current Liabilities£22,980

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

14 June 2013Delivered on: 2 July 2013
Persons entitled: Linda Mary Routledge

Classification: A registered charge
Particulars: The warren, leatherhead road, great bookham, surrey t/no SY284705. Notification of addition to or amendment of charge.
Outstanding
14 June 2013Delivered on: 2 July 2013
Persons entitled: Peter Lennard Clack

Classification: A registered charge
Particulars: The warren, leatherhead road, great bookham, surrey t/no SY284705. Notification of addition to or amendment of charge.
Outstanding
9 September 1960Delivered on: 9 September 1960
Satisfied on: 24 October 2003
Classification: Series of debentures
Fully Satisfied
28 January 1957Delivered on: 28 January 1957
Satisfied on: 24 October 2003
Classification: Series of debentures
Fully Satisfied

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
29 June 2017Notification of Peter Lennard Clack as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Peter Lennard Clack as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(8 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(8 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(8 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(8 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(8 pages)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(8 pages)
29 October 2013Director's details changed for Christine Clack on 28 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Peter Lennard Clack on 28 October 2013 (2 pages)
29 October 2013Secretary's details changed for Christine Clack on 28 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Peter Lennard Clack on 28 October 2013 (2 pages)
29 October 2013Director's details changed for Christine Clack on 28 October 2013 (2 pages)
29 October 2013Secretary's details changed for Christine Clack on 28 October 2013 (2 pages)
2 July 2013Registration of charge 005737250004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
2 July 2013Registration of charge 005737250004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
2 July 2013Registration of charge 005737250003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
2 July 2013Registration of charge 005737250003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
26 September 2011Registered office address changed from 3Rd Floor Kings House 12 - 42 Wood Street Kingston upon Thames Surrey KT1 1TG on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 3Rd Floor Kings House 12 - 42 Wood Street Kingston upon Thames Surrey KT1 1TG on 26 September 2011 (1 page)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
28 June 2010Director's details changed for Christine Clack on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Linda Routledge on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr David Richard Routledge on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Peter Lennard Clack on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Linda Routledge on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Peter Lennard Clack on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr David Richard Routledge on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Christine Clack on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (9 pages)
28 June 2010Director's details changed for Mr David Richard Routledge on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Christine Clack on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Linda Routledge on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Peter Lennard Clack on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (9 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 July 2009Return made up to 12/06/09; full list of members (7 pages)
9 July 2009Return made up to 12/06/09; full list of members (7 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 June 2008Registered office changed on 25/06/2008 from menzies charterd accountants 5TH floor neville house 55 eden street kingston upon thames SURREYKT1 1BW (1 page)
25 June 2008Return made up to 12/06/08; full list of members (7 pages)
25 June 2008Return made up to 12/06/08; full list of members (7 pages)
25 June 2008Registered office changed on 25/06/2008 from menzies charterd accountants 5TH floor neville house 55 eden street kingston upon thames SURREYKT1 1BW (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2007Return made up to 12/06/07; full list of members (5 pages)
19 June 2007Return made up to 12/06/07; full list of members (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 June 2006Return made up to 12/06/06; full list of members (5 pages)
26 June 2006Return made up to 12/06/06; full list of members (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 2004Return made up to 12/06/04; full list of members (10 pages)
1 July 2004Return made up to 12/06/04; full list of members (10 pages)
17 April 2004Secretary resigned (1 page)
17 April 2004Registered office changed on 17/04/04 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
17 April 2004New secretary appointed;new director appointed (2 pages)
17 April 2004Registered office changed on 17/04/04 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 April 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Secretary resigned (1 page)
17 April 2004New secretary appointed;new director appointed (2 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Return made up to 12/06/03; full list of members (9 pages)
25 June 2003Return made up to 12/06/03; full list of members (9 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
26 June 2002Return made up to 12/06/02; full list of members (9 pages)
26 June 2002Registered office changed on 26/06/02 from: capital house 2-4 church street epsom surrey KT17 4NY (1 page)
26 June 2002Return made up to 12/06/02; full list of members (9 pages)
26 June 2002Registered office changed on 26/06/02 from: capital house 2-4 church street epsom surrey KT17 4NY (1 page)
20 June 2001Return made up to 12/06/01; full list of members (9 pages)
20 June 2001Return made up to 12/06/01; full list of members (9 pages)
7 June 2001Full accounts made up to 31 December 2000 (10 pages)
7 June 2001Full accounts made up to 31 December 2000 (10 pages)
25 August 2000Return made up to 12/06/00; full list of members (9 pages)
25 August 2000Return made up to 12/06/00; full list of members (9 pages)
2 May 2000Full accounts made up to 31 December 1999 (10 pages)
2 May 2000Full accounts made up to 31 December 1999 (10 pages)
17 March 2000Registered office changed on 17/03/00 from: nell gwynne house 119-121 high street epsom surrey KT19 8DT (1 page)
17 March 2000Registered office changed on 17/03/00 from: nell gwynne house 119-121 high street epsom surrey KT19 8DT (1 page)
17 September 1999Full accounts made up to 31 December 1998 (12 pages)
17 September 1999Full accounts made up to 31 December 1998 (12 pages)
24 June 1999Return made up to 12/06/99; full list of members (6 pages)
24 June 1999Return made up to 12/06/99; full list of members (6 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
16 June 1998Return made up to 12/06/98; no change of members (4 pages)
16 June 1998Return made up to 12/06/98; no change of members (4 pages)
30 June 1997Return made up to 12/06/97; no change of members (4 pages)
30 June 1997Return made up to 12/06/97; no change of members (4 pages)
17 June 1997Full accounts made up to 31 December 1996 (11 pages)
17 June 1997Full accounts made up to 31 December 1996 (11 pages)
16 August 1996Full accounts made up to 31 December 1995 (12 pages)
16 August 1996Full accounts made up to 31 December 1995 (12 pages)
8 July 1996Return made up to 12/06/96; full list of members (6 pages)
8 July 1996Return made up to 12/06/96; full list of members (6 pages)
8 June 1995Return made up to 12/06/95; no change of members (4 pages)
8 June 1995Return made up to 12/06/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 November 1956Incorporation (12 pages)
1 November 1956Incorporation (12 pages)