London
EC3A 8BF
Director Name | Mr Trevor John Mitchell |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | David Robert Holmes |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 1996) |
Role | Electrical Contractor |
Correspondence Address | 25 Morley Lane Little Eaton Derby Derbyshire DE21 5AH |
Director Name | Mrs Christine Ann Mitchell |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 December 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Duck Street Egginton Derby Derbyshire DE65 6HG |
Director Name | Mr David John Mitchell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2004) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Duck Street Eggington Derby Derbyshire DE6 8HQ |
Director Name | Mr David Ian Peck |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 13 March 2012) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 4 Pepper Lane Stanton-By-Dale Ilkeston Derbyshire DE7 4QB |
Secretary Name | Mrs Christine Ann Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Duck Street Egginton Derby Derbyshire DE65 6HG |
Secretary Name | Catherine Elizabeth Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(16 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 5 John Port Close Etwall Derby Derbyshire DE65 6NU |
Director Name | Jared Ian Mitchell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2006) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Radbourne Gate Station Road Micklover Derby Derbyshire DE3 0DW |
Director Name | Catherine Elizabeth Sutton |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 March 2004) |
Role | Secretary |
Correspondence Address | 5 John Port Close Etwall Derby Derbyshire DE65 6NU |
Director Name | Mr Philip Keith Marshall |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 August 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 133 Russell Drive Wollaton Nottingham Nottinghamshire NG8 2BD |
Director Name | Leonard Michael Fairman |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2005) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 36 Water Mead Chipstead Surrey CR5 3NU |
Secretary Name | Mr Philip Keith Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 August 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 133 Russell Drive Wollaton Nottingham Nottinghamshire NG8 2BD |
Director Name | Barry Victor Defalco |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(26 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 August 2009) |
Role | Electrical Engineer |
Correspondence Address | 18 Keel Close Rotherhithe London SE16 6BX |
Director Name | Raymond Leslie White |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2007) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 5 Addington Walk School Lane Eaton Socon St Neots Cambs PE19 8GX |
Director Name | Mr Stuart Edward Clarke |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Hindscarth Crescent Mickleover Derby Derbyshire DE3 9NN |
Director Name | Mr Martin Robert Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Miss Alexandra Dent |
---|---|
Status | Resigned |
Appointed | 15 April 2015(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Windsor Court Ascot Drive Derby Derbyshire DE24 8GZ |
Secretary Name | David James Lanchester |
---|---|
Status | Resigned |
Appointed | 09 May 2017(37 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Website | tclarke.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 1191453 |
Telephone region | Manchester |
Registered Address | 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
104.2k at £1 | T Clarke PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,002 |
Gross Profit | £3,157 |
Net Worth | £365,558 |
Cash | £80,947 |
Current Liabilities | £143,454 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 April 2024 (6 months, 1 week from now) |
1 August 2011 | Delivered on: 13 August 2011 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. Outstanding |
---|---|
9 June 2000 | Delivered on: 10 June 2000 Satisfied on: 13 August 2011 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 September 1993 | Delivered on: 22 September 1993 Satisfied on: 13 March 2004 Persons entitled: D J Mitchell & C a Mitchell & M D Booler Classification: Debenture Secured details: £100,000 due from the company to the chargees on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 September 1986 | Delivered on: 12 September 1986 Satisfied on: 16 February 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
3 January 2017 | Termination of appointment of Stuart Edward Clarke as a director on 23 December 2016 (1 page) |
21 December 2016 | Statement by Directors (1 page) |
21 December 2016 | Solvency Statement dated 20/12/16 (1 page) |
21 December 2016 | Statement of capital on 21 December 2016
|
21 December 2016 | Resolutions
|
27 October 2016 | Resolutions
|
6 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages) |
20 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2010 (18 pages) |
20 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (16 pages) |
20 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (18 pages) |
20 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (16 pages) |
20 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (18 pages) |
20 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages) |
20 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (16 pages) |
20 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (16 pages) |
20 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2010 (18 pages) |
6 May 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Register(s) moved to registered inspection location (1 page) |
8 April 2014 | Register inspection address has been changed (1 page) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders
|
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders
|
3 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
21 March 2012 | Termination of appointment of David Peck as a director (1 page) |
14 February 2012 | Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages) |
31 October 2011 | Termination of appointment of Philip Marshall as a director (1 page) |
31 October 2011 | Termination of appointment of Philip Marshall as a secretary (1 page) |
31 October 2011 | Termination of appointment of Philip Marshall as a secretary (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders
|
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders
|
13 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders
|
27 April 2010 | Director's details changed for Stuart Edward Clarke on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders
|
27 April 2010 | Director's details changed for Stuart Edward Clarke on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Philip Keith Marshall on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Philip Keith Marshall on 1 October 2009 (2 pages) |
24 September 2009 | Resolutions
|
14 September 2009 | Director appointed mark lawrence (1 page) |
10 September 2009 | Appointment terminated director barry defalco (1 page) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
7 April 2008 | Location of register of members (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from windsor court ascot drive derby derbyshire DE24 8GZ (1 page) |
3 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 November 2007 | Director resigned (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 July 2007 | Return made up to 01/04/07; no change of members
|
12 January 2007 | Auditor's resignation (1 page) |
2 January 2007 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (1 page) |
18 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
14 March 2005 | Full accounts made up to 31 December 2004 (22 pages) |
11 January 2005 | Director resigned (1 page) |
14 September 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
27 August 2004 | Full accounts made up to 29 February 2004 (20 pages) |
27 August 2004 | Accounting reference date shortened from 10/03/04 to 29/02/04 (1 page) |
4 June 2004 | Return made up to 01/04/04; full list of members (10 pages) |
19 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Accounting reference date shortened from 31/03/04 to 10/03/04 (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: windsor court ascot drive derby derbyshire DE24 8GZ (1 page) |
23 July 2003 | New director appointed (2 pages) |
28 March 2003 | Return made up to 01/04/03; full list of members
|
16 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
19 April 2002 | Return made up to 01/04/02; full list of members (8 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 January 2002 | Director resigned (1 page) |
21 January 2002 | Auditor's resignation (1 page) |
5 November 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
18 July 2001 | £ ic 157212/104166 13/06/01 £ sr 53046@1=53046 (1 page) |
6 July 2001 | Return made up to 01/04/01; full list of members (7 pages) |
28 June 2001 | Resolutions
|
28 June 2001 | Resolutions
|
8 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Return made up to 01/04/00; full list of members (8 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Ad 05/01/00--------- £ si 12500@1=12500 £ ic 144712/157212 (2 pages) |
9 February 2000 | Resolutions
|
7 February 2000 | £ ic 224280/144712 05/01/00 £ sr 79568@1=79568 (1 page) |
12 November 1999 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
20 April 1999 | Return made up to 01/04/99; no change of members
|
25 January 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Return made up to 01/04/98; no change of members
|
1 December 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
4 April 1997 | Return made up to 01/04/97; full list of members
|
6 September 1996 | Secretary resigned (2 pages) |
6 September 1996 | New secretary appointed (1 page) |
28 August 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | £ ic 236780/224280 04/04/96 £ sr 12500@1=12500 (1 page) |
8 May 1996 | Resolutions
|
7 May 1996 | Director resigned (1 page) |
14 April 1996 | Return made up to 01/04/96; no change of members (4 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
10 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
17 April 1994 | Return made up to 01/04/94; full list of members (6 pages) |
15 August 1986 | Return made up to 01/05/86; full list of members (4 pages) |
22 October 1979 | Incorporation (15 pages) |