London
EC3A 8BF
Director Name | Mr Trevor John Mitchell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | David Clifford Cooke |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ravenswood Drive Hale Barns Cheshire WA15 0JA |
Director Name | John Edward Welch |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | Greenside 24 Pargate Chase Norden Rochdale OL11 5DZ |
Director Name | Donald Hatton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 318 Glebelands Road Sale Cheshire M33 5QT |
Secretary Name | John Edward Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | Greenside 24 Pargate Chase Norden Rochdale OL11 5DZ |
Director Name | Rita Welch |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | Greenside 24 Pargate Chase Norden Rochdale Lancashire OL11 5DZ |
Director Name | Leonard Michael Fairman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2005) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 36 Water Mead Chipstead Surrey CR5 3NU |
Director Name | Patrick Ernest Stanborough |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Bromley Avenue Shortlands Bromley Kent BR1 4BQ |
Secretary Name | Mr John Malachy Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Ladywood House Mill Hill Edenbridge Kent TN8 5DA |
Director Name | Colin Davies |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2009) |
Role | Sales And Estimating Director |
Country of Residence | England |
Correspondence Address | 8 Ash Grove Timperley Cheshire WA15 6JX |
Director Name | Mr David Anthony Morse |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Park Road Timperley Altrincham Cheshire WA15 6TQ |
Director Name | Barry Victor Defalco |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(24 years, 4 months 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 | Roy Irving Hutchinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(25 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 March 2007) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Farn Court Newcastle Upon Tyne Tyne & Wear NE3 2TH |
Director Name | Mrs Patricia Ann Meakin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Ms Victoria Rosamond French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House 116-118 Walworth Road London SE17 1JY |
Secretary Name | Mr Martin Robert Walton |
---|---|
Status | Resigned |
Appointed | 01 July 2010(29 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Martin Robert Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(33 years, 10 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 Louise Dent |
---|---|
Status | Resigned |
Appointed | 15 April 2015(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | David James Lanchester |
---|---|
Status | Resigned |
Appointed | 09 May 2017(35 years, 11 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 9280549 |
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 |
130 at £1 | T Clarke PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
4 November 1983 | Delivered on: 7 November 1983 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And fixtable property & assets in scotland (see doc M15). 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. Outstanding |
---|
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
---|---|
16 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
29 May 2020 | Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
12 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
15 February 2018 | Resolutions
|
15 February 2018 | Statement of company's objects (2 pages) |
9 February 2018 | Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 May 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
6 May 2015 | Appointment of Miss Alexandra Louise Dent as a secretary on 15 April 2015 (2 pages) |
6 May 2015 | Appointment of Miss Alexandra Louise Dent as a secretary on 15 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 July 2014 | Termination of appointment of Patricia Meakin as a director (1 page) |
11 July 2014 | Termination of appointment of Patricia Meakin as a director (1 page) |
23 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
10 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 September 2012 | Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 10 September 2012 (1 page) |
21 December 2011 | Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 21 December 2011 (1 page) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 July 2011 | Auditor's resignation (1 page) |
15 July 2011 | Auditor's resignation (1 page) |
13 July 2010 | Registered office address changed from C/O Victoria French Stanhope House 116-118 Walworth Road London SE17 1JY on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from C/O Victoria French Stanhope House 116-118 Walworth Road London SE17 1JY on 13 July 2010 (1 page) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Appointment of Mr Martin Robert Walton as a secretary (1 page) |
7 July 2010 | Appointment of Mr Martin Robert Walton as a secretary (1 page) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
7 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 October 2009 | Director's details changed for Mrs Patricia Ann Meakin on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Lawrence on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Patricia Ann Meakin on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Ms Victoria Rosamond French on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Mark Lawrence on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Ms Victoria Rosamond French on 16 October 2009 (1 page) |
15 October 2009 | Registered office address changed from Caspian House 6 Caspian Road Altrincham Cheshire WA14 5HH on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from Caspian House 6 Caspian Road Altrincham Cheshire WA14 5HH on 15 October 2009 (1 page) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
14 September 2009 | Director appointed mark lawrence (1 page) |
14 September 2009 | Director appointed mark lawrence (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
27 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
1 July 2009 | Appointment terminated director david cooke (1 page) |
1 July 2009 | Appointment terminated director colin davies (1 page) |
1 July 2009 | Appointment terminated director colin davies (1 page) |
1 July 2009 | Appointment terminated director david cooke (1 page) |
14 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
18 August 2007 | Return made up to 11/07/07; no change of members (8 pages) |
18 August 2007 | Return made up to 11/07/07; no change of members (8 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
14 March 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 March 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Return made up to 11/07/06; full list of members (8 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Return made up to 11/07/06; full list of members (8 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
25 July 2005 | Return made up to 11/07/05; full list of members (8 pages) |
25 July 2005 | Return made up to 11/07/05; full list of members (8 pages) |
23 February 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 February 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | New director appointed (2 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 July 2003 | Return made up to 11/07/03; full list of members
|
18 July 2003 | Return made up to 11/07/03; full list of members
|
17 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: unit 1 oakfield trading estate altrincham cheshire WA15 8EJ (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: unit 1 oakfield trading estate altrincham cheshire WA15 8EJ (1 page) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
17 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
17 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (5 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New director appointed (5 pages) |
16 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
16 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 July 2001 | Return made up to 11/07/01; full list of members
|
18 July 2001 | Return made up to 11/07/01; full list of members
|
24 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 July 2000 | Return made up to 11/07/00; full list of members
|
17 July 2000 | Return made up to 11/07/00; full list of members
|
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
14 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
17 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
21 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
4 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
18 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
13 August 1981 | Memorandum and Articles of Association (14 pages) |
13 August 1981 | Memorandum and Articles of Association (14 pages) |