Company NameDavid L. Clackson Organisation (Northern) Limited(The)
DirectorsRussell William George Whitehair and Richard Emmerson Elliot
Company StatusActive
Company Number01913236
CategoryPrivate Limited Company
Incorporation Date13 May 1985(38 years, 11 months ago)
Previous NameHaletex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Russell William George Whitehair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(31 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Secretary NameMr Russell William George Whitehair
StatusCurrent
Appointed22 March 2017(31 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(33 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameDavid Pringle Kerr
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(7 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 September 2008)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address38 Pine Hill
Epsom
Surrey
KT18 7BG
Director NameAnthony Towning
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(7 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RoleAdvertising Consultant
Correspondence Address98 Long Lane
Bexleyheath
Kent
DA7 5AW
Director NameMr Adrian Paul Worsley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(7 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 September 2012)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address25 Trafalgar Road
Southport
Merseyside
PR8 2HF
Secretary NameMr Adrian Paul Worsley
NationalityBritish
StatusResigned
Appointed12 August 1992(7 years, 3 months after company formation)
Appointment Duration24 years, 8 months (resigned 03 April 2017)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address25 Trafalgar Road
Southport
Merseyside
PR8 2HF
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(27 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gunpowder Square
Fleet Street
London
EC4A 3EP
Director NameMr Adrian Gaveglia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(31 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP

Contact

Websiteclacksons.co.uk

Location

Registered Address47 Great Marlborough Street
London
W1F 7JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Adrian Paul Worsley
100.00%
Ordinary

Financials

Year2014
Net Worth£37,726
Cash£5,640
Current Liabilities£8,557

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

13 January 2009Delivered on: 16 January 2009
Satisfied on: 11 October 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 see image for full details.
Fully Satisfied
10 September 1996Delivered on: 25 September 1996
Persons entitled: Martin Bailey, Derek Keith Smith, Charles Christopher Maitland Shorland and Graham Trevor Highall Practising in Partnership as Ansell & Bailey

Classification: Rent deposit agreement
Secured details: £5,055 due from the company to the chargee.
Particulars: The sum of £5,055.
Outstanding

Filing History

9 December 2020Registered office address changed from 1 Gunpowder Square London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 9 December 2020 (1 page)
29 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
18 August 2020Change of details for Mediaforce Holdings as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (6 pages)
21 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
6 September 2018Termination of appointment of Adrian Gaveglia as a director on 6 September 2018 (1 page)
20 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
16 August 2018Appointment of Mr Richard Emmerson Elliot as a director on 16 August 2018 (2 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
15 August 2017Notification of Mediaforce Holdings as a person with significant control on 12 August 2017 (1 page)
15 August 2017Notification of Mediaforce Holdings as a person with significant control on 12 August 2017 (1 page)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
3 April 2017Termination of appointment of Adrian Paul Worsley as a secretary on 3 April 2017 (1 page)
3 April 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
3 April 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
3 April 2017Termination of appointment of Adrian Paul Worsley as a secretary on 3 April 2017 (1 page)
27 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
27 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (11 pages)
3 January 2017Full accounts made up to 31 March 2016 (11 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
14 April 2016Termination of appointment of Adrian Paul Worsley as a director on 30 September 2012 (1 page)
14 April 2016Termination of appointment of Adrian Paul Worsley as a director on 30 September 2012 (1 page)
8 January 2016Full accounts made up to 31 March 2015 (11 pages)
8 January 2016Full accounts made up to 31 March 2015 (11 pages)
23 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50
(5 pages)
23 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50
(5 pages)
17 November 2014Full accounts made up to 31 March 2014 (14 pages)
17 November 2014Full accounts made up to 31 March 2014 (14 pages)
24 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50
(5 pages)
24 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50
(5 pages)
22 November 2013Full accounts made up to 31 March 2013 (15 pages)
22 November 2013Full accounts made up to 31 March 2013 (15 pages)
21 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50
(5 pages)
21 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50
(5 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
20 November 2012Appointment of Mr Ian Michael Springett as a director (3 pages)
20 November 2012Registered office address changed from 18a London Street Southport Merseyside PR9 0UE England on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from 18a London Street Southport Merseyside PR9 0UE England on 20 November 2012 (2 pages)
20 November 2012Appointment of Mr Ian Michael Springett as a director (3 pages)
13 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
13 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
25 January 2010Registered office address changed from National Deposit House 84 Talbot Road Old Trafford Manchester M16 0YY on 25 January 2010 (1 page)
25 January 2010Registered office address changed from National Deposit House 84 Talbot Road Old Trafford Manchester M16 0YY on 25 January 2010 (1 page)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 September 2009Return made up to 12/08/09; full list of members (3 pages)
7 September 2009Registered office changed on 07/09/2009 from national deposit house 84 talbot road old trafford manchester M16 0YY (1 page)
7 September 2009Return made up to 12/08/09; full list of members (3 pages)
7 September 2009Registered office changed on 07/09/2009 from national deposit house 84 talbot road old trafford manchester M16 0YY (1 page)
27 August 2009Registered office changed on 27/08/2009 from 10 market walk saffron walden essex CB10 1JZ (1 page)
27 August 2009Registered office changed on 27/08/2009 from 10 market walk saffron walden essex CB10 1JZ (1 page)
7 April 2009Gbp ic 100/50\31/03/09\gbp sr 50@1=50\ (2 pages)
7 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 April 2009Gbp ic 100/50\31/03/09\gbp sr 50@1=50\ (2 pages)
7 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 September 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
25 September 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
24 September 2008Appointment terminated director david kerr (1 page)
24 September 2008Appointment terminated director david kerr (1 page)
5 September 2008Return made up to 12/08/08; full list of members (4 pages)
5 September 2008Return made up to 12/08/08; full list of members (4 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
7 September 2007Return made up to 12/08/07; full list of members (2 pages)
7 September 2007Return made up to 12/08/07; full list of members (2 pages)
9 November 2006Return made up to 12/08/06; full list of members (2 pages)
9 November 2006Return made up to 12/08/06; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
30 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
21 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
21 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
26 August 2005Return made up to 12/08/05; full list of members (2 pages)
26 August 2005Return made up to 12/08/05; full list of members (2 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
24 August 2004Return made up to 12/08/04; full list of members (5 pages)
24 August 2004Return made up to 12/08/04; full list of members (5 pages)
23 September 2003Return made up to 12/08/03; full list of members (5 pages)
23 September 2003Return made up to 12/08/03; full list of members (5 pages)
5 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
5 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
3 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
23 October 2002Registered office changed on 23/10/02 from: 10 orange street london WC2H 7DQ (1 page)
23 October 2002Registered office changed on 23/10/02 from: 10 orange street london WC2H 7DQ (1 page)
25 September 2002Return made up to 12/08/02; full list of members (7 pages)
25 September 2002Return made up to 12/08/02; full list of members (7 pages)
14 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
14 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
22 August 2001Return made up to 12/08/01; full list of members (7 pages)
22 August 2001Return made up to 12/08/01; full list of members (7 pages)
16 November 2000Full accounts made up to 30 April 2000 (14 pages)
16 November 2000Full accounts made up to 30 April 2000 (14 pages)
9 November 2000Return made up to 12/08/00; full list of members (7 pages)
9 November 2000Return made up to 12/08/00; full list of members (7 pages)
23 August 2000Director's particulars changed (1 page)
23 August 2000Director's particulars changed (1 page)
16 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1999Full accounts made up to 30 April 1999 (14 pages)
4 December 1999Full accounts made up to 30 April 1999 (14 pages)
10 August 1999Return made up to 12/08/99; full list of members (6 pages)
10 August 1999Return made up to 12/08/99; full list of members (6 pages)
21 February 1999Full accounts made up to 30 April 1998 (14 pages)
21 February 1999Full accounts made up to 30 April 1998 (14 pages)
19 August 1998Return made up to 12/08/98; full list of members (6 pages)
19 August 1998Return made up to 12/08/98; full list of members (6 pages)
23 February 1998Full accounts made up to 30 April 1997 (14 pages)
23 February 1998Full accounts made up to 30 April 1997 (14 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
21 August 1997Return made up to 12/08/97; full list of members (6 pages)
21 August 1997Return made up to 12/08/97; full list of members (6 pages)
21 January 1997Full accounts made up to 30 April 1996 (14 pages)
21 January 1997Full accounts made up to 30 April 1996 (14 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Return made up to 12/08/96; full list of members (6 pages)
18 September 1996Return made up to 12/08/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 30 April 1995 (15 pages)
28 January 1996Accounts for a small company made up to 30 April 1995 (15 pages)
29 August 1995Return made up to 12/08/95; full list of members (14 pages)
29 August 1995Return made up to 12/08/95; full list of members (14 pages)
6 June 1990Director resigned (2 pages)
6 June 1990Director resigned (2 pages)
23 July 1987Return made up to 21/10/86; full list of members (6 pages)
23 July 1987Return made up to 21/10/86; full list of members (6 pages)
28 May 1985Company name changed\certificate issued on 28/05/85 (2 pages)
28 May 1985Company name changed\certificate issued on 28/05/85 (2 pages)
13 May 1985Incorporation (19 pages)
13 May 1985Incorporation (19 pages)