Company NameClark Masts Systems Limited
DirectorSimon David Bennett
Company StatusActive
Company Number01419385
CategoryPrivate Limited Company
Incorporation Date14 May 1979(44 years, 11 months ago)
Previous NameClark Masts (Technical Services) Limited

Business Activity

Section CManufacturing
SIC 2753Casting of light metals
SIC 24530Casting of light metals
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon David Bennett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(22 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands The Mall
Lake
Sandown
Isle Of Wight
PO36 9ED
Secretary NameMr Simon Bennett
StatusCurrent
Appointed30 June 2010(31 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressWoodlands
19 The Mall
Lake Hill
Sandown
Isle Of Wight
PO36 9ED
Director NameMr David Roberts Bennett
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(12 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 March 2002)
RoleSales Director
Correspondence Address`Woodhaven`
Steephill Road
Ventnor
Isle Of Wight
PO38 1UF
Director NameMrs Diana Bennett
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(12 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 March 2002)
RoleSecretary
Correspondence Address`Woodhaven`
Steephill Road
Ventnor
Isle Of Wight
PO38 1UF
Secretary NameDouglas John Pound
NationalityBritish
StatusResigned
Appointed16 August 1991(12 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Secretary NameMrs Diana Bennett
NationalityBritish
StatusResigned
Appointed11 March 1992(12 years, 10 months after company formation)
Appointment Duration10 years (resigned 27 March 2002)
RoleCompany Director
Correspondence Address`Woodhaven`
Steephill Road
Ventnor
Isle Of Wight
PO38 1UF
Secretary NameDouglas John Pound
NationalityBritish
StatusResigned
Appointed27 March 2002(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Sonning Common
Reading
RG4 9LT
Secretary NameMrs Alison Frances Bennett
NationalityBritish
StatusResigned
Appointed01 October 2005(26 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands The Mall
Lake
Sandown
Isle Of Wight
PO36 9ED
Director NameKaty White
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(27 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadylands
Westhill Road
Shanklin
Isle Of Wight
PO37 6PT

Contact

Websiteclarkmasts.co.uk
Email address[email protected]
Telephone01983 563691
Telephone regionIsle of Wight

Location

Registered Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Bennett Telemat LTD
90.00%
Ordinary
10 at £1Evergreen Holdings LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£662,400
Cash£151,112
Current Liabilities£2,275,801

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

6 July 2012Delivered on: 21 July 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named and limited liability partnerships therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 November 2002Delivered on: 8 November 2002
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 August 2008Delivered on: 3 September 2008
Satisfied on: 11 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
9 October 2019Current accounting period extended from 30 September 2019 to 30 November 2019 (1 page)
16 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
21 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
21 August 2017Change of details for Bennett Telemat Ltd as a person with significant control on 16 August 2017 (2 pages)
21 August 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 August 2017Change of details for Bennett Telemat Ltd as a person with significant control on 16 August 2017 (2 pages)
21 August 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
1 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
5 August 2016Accounts for a small company made up to 30 September 2015 (7 pages)
5 August 2016Accounts for a small company made up to 30 September 2015 (7 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
26 September 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
26 September 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
29 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
29 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
6 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
17 June 2011Accounts for a small company made up to 30 June 2010 (8 pages)
17 June 2011Accounts for a small company made up to 30 June 2010 (8 pages)
26 November 2010Appointment of Mr Simon Bennett as a secretary (2 pages)
26 November 2010Termination of appointment of Alison Bennett as a secretary (1 page)
26 November 2010Appointment of Mr Simon Bennett as a secretary (2 pages)
26 November 2010Termination of appointment of Alison Bennett as a secretary (1 page)
8 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 June 2010Termination of appointment of Katy White as a director (1 page)
25 June 2010Termination of appointment of Katy White as a director (1 page)
11 September 2009Return made up to 16/08/09; full list of members (4 pages)
11 September 2009Return made up to 16/08/09; full list of members (4 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
13 December 2008Company name changed clark masts (technical services) LIMITED\certificate issued on 15/12/08 (2 pages)
13 December 2008Company name changed clark masts (technical services) LIMITED\certificate issued on 15/12/08 (2 pages)
18 November 2008Return made up to 16/08/08; full list of members (4 pages)
18 November 2008Return made up to 16/08/08; full list of members (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 February 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
1 February 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 September 2007Return made up to 16/08/07; full list of members (2 pages)
11 September 2007Return made up to 16/08/07; full list of members (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 September 2006Return made up to 16/08/06; full list of members (2 pages)
13 September 2006Return made up to 16/08/06; full list of members (2 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
6 September 2005Return made up to 16/08/05; full list of members (2 pages)
6 September 2005Return made up to 16/08/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 August 2004Return made up to 16/08/04; full list of members (6 pages)
25 August 2004Return made up to 16/08/04; full list of members (6 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 September 2003Return made up to 16/08/03; full list of members (6 pages)
25 September 2003Return made up to 16/08/03; full list of members (6 pages)
16 November 2002Declaration of assistance for shares acquisition (4 pages)
16 November 2002Declaration of assistance for shares acquisition (4 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 October 2002Return made up to 16/08/02; full list of members (6 pages)
22 October 2002Return made up to 16/08/02; full list of members (6 pages)
24 September 2002Full accounts made up to 31 December 2001 (8 pages)
24 September 2002Full accounts made up to 31 December 2001 (8 pages)
17 May 2002New secretary appointed (3 pages)
17 May 2002New secretary appointed (3 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned;director resigned (1 page)
17 May 2002Secretary resigned;director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
25 October 2001Full accounts made up to 31 December 2000 (8 pages)
25 October 2001Full accounts made up to 31 December 2000 (8 pages)
19 September 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
19 September 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
6 October 2000Return made up to 16/08/00; full list of members (6 pages)
6 October 2000Return made up to 16/08/00; full list of members (6 pages)
5 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 October 1999Full accounts made up to 31 December 1998 (8 pages)
7 September 1999Return made up to 16/08/99; no change of members (4 pages)
7 September 1999Return made up to 16/08/99; no change of members (4 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
18 September 1998Return made up to 16/08/98; no change of members (4 pages)
18 September 1998Return made up to 16/08/98; no change of members (4 pages)
12 October 1997Full accounts made up to 31 December 1996 (8 pages)
12 October 1997Full accounts made up to 31 December 1996 (8 pages)
22 September 1997Return made up to 16/08/97; full list of members (6 pages)
22 September 1997Return made up to 16/08/97; full list of members (6 pages)
14 October 1996Full accounts made up to 31 December 1995 (8 pages)
14 October 1996Full accounts made up to 31 December 1995 (8 pages)
2 September 1996Return made up to 16/08/96; no change of members (4 pages)
2 September 1996Return made up to 16/08/96; no change of members (4 pages)
29 September 1995Full accounts made up to 31 December 1994 (8 pages)
29 September 1995Full accounts made up to 31 December 1994 (8 pages)
7 September 1995Return made up to 16/08/95; no change of members (4 pages)
7 September 1995Return made up to 16/08/95; no change of members (4 pages)
14 May 1979Incorporation (17 pages)
14 May 1979Incorporation (17 pages)