Company NameClark Masts Teksam Limited
DirectorSimon David Bennett
Company StatusActive
Company Number01469797
CategoryPrivate Limited Company
Incorporation Date28 December 1979(44 years, 4 months ago)
Previous NamesYieldclass Limited and Clark Masts Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Simon David Bennett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(22 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands The Mall
Lake
Sandown
Isle Of Wight
PO36 9ED
Secretary NameMr Simon Bennett
StatusCurrent
Appointed30 June 2010(30 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressWoodlands
19 The Mall
Lake Hill
Sandown
Isle Of Wight
PO36 9ED
Director NameTerence Thomas Howe
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(11 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressOakwood House 34 High Park Road
Ryde
Isle Of Wight
PO33 1BT
Director NameMr David Neil Mitchell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address11 Kibblewhite Crescent
Twyford
Reading
Berkshire
RG10 9AX
Secretary NameDouglas John Pound
NationalityBritish
StatusResigned
Appointed16 December 1991(11 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameEdmond Robert Oyen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 1992(12 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 July 2001)
RoleCompany Director
Correspondence AddressEikenstraat No 15
Zutendaal
Limburg
3690
Director NameMr Colin George Thornton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(15 years after company formation)
Appointment Duration10 years, 11 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carfax
Undercliffe Drive
St Lawrence
Isle Of Wight
PO38 1XG
Director NameChristopher Paul Harris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(21 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Parkway
Binstead
Ryde
Isle Of Wight
PO33 3RZ
Director NameChristopher Tom Robson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address100 High Park Road
Ryde
Isle Of Wight
PO33 1BZ
Secretary NameMrs Alison Frances Bennett
NationalityBritish
StatusResigned
Appointed01 October 2005(25 years, 9 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(26 years, 9 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 566643
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

10k at £1Evergreen Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
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

Filing History

23 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
26 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
19 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
9 October 2019Current accounting period extended from 30 September 2019 to 30 November 2019 (1 page)
21 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
8 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
21 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(4 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(4 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)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(4 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(4 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 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)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
26 November 2010Termination of appointment of Alison Bennett as a secretary (1 page)
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 2010Appointment of Mr Simon Bennett as a secretary (2 pages)
29 June 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
29 June 2010Accounts for a dormant company made up to 30 June 2009 (5 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)
24 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Simon David Bennett on 16 December 2009 (2 pages)
23 February 2010Director's details changed for Simon David Bennett on 16 December 2009 (2 pages)
23 February 2010Director's details changed for Katy White on 16 December 2009 (2 pages)
23 February 2010Director's details changed for Katy White on 16 December 2009 (2 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)
6 February 2009Return made up to 16/12/08; full list of members (3 pages)
6 February 2009Return made up to 16/12/08; full list of members (3 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)
12 February 2008Return made up to 16/12/07; full list of members (2 pages)
12 February 2008Return made up to 16/12/07; full list of members (2 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)
2 February 2007Return made up to 16/12/06; full list of members (2 pages)
2 February 2007Return made up to 16/12/06; full list of members (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
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 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
4 January 2006Return made up to 16/12/05; full list of members (3 pages)
4 January 2006Return made up to 16/12/05; full list of members (3 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Secretary resigned (1 page)
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)
7 January 2005Return made up to 16/12/04; full list of members (7 pages)
7 January 2005Return made up to 16/12/04; full list of members (7 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)
21 January 2004Return made up to 16/12/03; full list of members (7 pages)
21 January 2004Return made up to 16/12/03; full list of members (7 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)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
11 February 2003Return made up to 16/12/02; full list of members (8 pages)
11 February 2003Return made up to 16/12/02; full list of members (8 pages)
8 November 2002Declaration of assistance for shares acquisition (4 pages)
8 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)
10 September 2002Full accounts made up to 31 December 2001 (8 pages)
10 September 2002Full accounts made up to 31 December 2001 (8 pages)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
11 January 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(7 pages)
11 January 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(7 pages)
24 October 2001Full accounts made up to 31 December 2000 (8 pages)
24 October 2001Full accounts made up to 31 December 2000 (8 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
16 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
16 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
10 March 2000Return made up to 16/12/99; full list of members (6 pages)
10 March 2000Return made up to 16/12/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
18 January 1999Return made up to 16/12/98; no change of members (5 pages)
18 January 1999Return made up to 16/12/98; no change of members (5 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
9 January 1998Return made up to 16/12/97; full list of members (7 pages)
9 January 1998Return made up to 16/12/97; full list of members (7 pages)
12 October 1997Full accounts made up to 31 December 1996 (10 pages)
12 October 1997Full accounts made up to 31 December 1996 (10 pages)
17 January 1997Return made up to 16/12/96; no change of members (5 pages)
17 January 1997Return made up to 16/12/96; no change of members (5 pages)
14 October 1996Full accounts made up to 31 December 1995 (9 pages)
14 October 1996Full accounts made up to 31 December 1995 (9 pages)
21 December 1995Return made up to 16/12/95; no change of members (6 pages)
21 December 1995Return made up to 16/12/95; no change of members (6 pages)
30 June 1995New director appointed (4 pages)
30 June 1995New director appointed (4 pages)
28 December 1979Incorporation (16 pages)
28 December 1979Incorporation (16 pages)