Colerne
Chippenham
Wiltshire
SN14 8AR
Director Name | Sir David Charles Ord |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1989(2 years, 1 month after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wraxall Court Wraxall Hill Wraxall North Somerset BS48 1NA |
Secretary Name | Ian David Sharper |
---|---|
Status | Current |
Appointed | 02 November 2015(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Level 8 71 Queen Victoria Street London EC4V 4AY |
Secretary Name | Christopher Charles Tite |
---|---|
Status | Current |
Appointed | 02 November 2015(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Level 8 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Jonathan Charles Mordaunt |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2017(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Martin Alexander Skelton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1987(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenview Cottage Pottery Lane, Littlethorpe Ripon North Yorkshire HG4 3LS |
Secretary Name | Mr Martin Alexander Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1987(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 8 months (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenview Cottage Pottery Lane, Littlethorpe Ripon North Yorkshire HG4 3LS |
Website | clarksons.com |
---|---|
Email address | [email protected] |
Telephone | 020 73340000 |
Telephone region | London |
Registered Address | Level 8 71 Queen Victoria Street London EC4V 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
147 at £1 | Terence Charles Mordaunt 88.02% Ordinary |
---|---|
20 at £1 | Terence Mordaunt & Christopher Tite & David Ord 11.98% Ordinary |
Year | 2014 |
---|---|
Turnover | £81,998,000 |
Gross Profit | £35,936,000 |
Net Worth | £99,906,000 |
Cash | £5,633,000 |
Current Liabilities | £28,498,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
5 September 2008 | Delivered on: 6 September 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at sidney farm colerne chippenham wiltshire t/no WT230856 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
6 March 2008 | Delivered on: 7 March 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ranch house farm bath road colerne chippenham wiltshire t/no WT243815, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 May 1990 | Delivered on: 6 June 1990 Satisfied on: 15 February 2008 Persons entitled: Gerrard and National Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 38 seymour walk, london, SW10. Title no. Ln 230800. Fully Satisfied |
11 July 1989 | Delivered on: 20 July 1989 Satisfied on: 15 February 2008 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 38, seymour walk, london SW10 T.no ln 230800. Fully Satisfied |
5 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Group of companies' accounts made up to 30 June 2019 (46 pages) |
13 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
11 July 2019 | Director's details changed for Mr Jonathan Charles Mordaunt on 11 July 2019 (2 pages) |
28 March 2019 | Group of companies' accounts made up to 30 June 2018 (45 pages) |
2 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
4 April 2018 | Group of companies' accounts made up to 30 June 2017 (45 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 May 2017 | Group of companies' accounts made up to 30 June 2016 (46 pages) |
9 May 2017 | Group of companies' accounts made up to 30 June 2016 (46 pages) |
16 March 2017 | Appointment of Mr Jonathan Charles Mordaunt as a director on 7 March 2017 (3 pages) |
16 March 2017 | Appointment of Mr Jonathan Charles Mordaunt as a director on 7 March 2017 (3 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 August 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR to Level 8 71 Queen Victoria Street London EC4V 4AY on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR to Level 8 71 Queen Victoria Street London EC4V 4AY on 31 August 2016 (1 page) |
31 March 2016 | Group of companies' accounts made up to 30 June 2015 (40 pages) |
31 March 2016 | Group of companies' accounts made up to 30 June 2015 (40 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
18 January 2016 | Appointment of Christopher Charles Tite as a secretary on 2 November 2015 (3 pages) |
18 January 2016 | Appointment of Christopher Charles Tite as a secretary on 2 November 2015 (3 pages) |
2 December 2015 | Appointment of Ian David Sharper as a secretary on 2 November 2015 (3 pages) |
2 December 2015 | Appointment of Ian David Sharper as a secretary on 2 November 2015 (3 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
21 November 2014 | Group of companies' accounts made up to 30 June 2014 (40 pages) |
21 November 2014 | Group of companies' accounts made up to 30 June 2014 (40 pages) |
12 May 2014 | Registered office address changed from 4 More London Riverside London SE1 2AU on 12 May 2014 (2 pages) |
12 May 2014 | Registered office address changed from 4 More London Riverside London SE1 2AU on 12 May 2014 (2 pages) |
17 March 2014 | Group of companies' accounts made up to 30 June 2013 (39 pages) |
17 March 2014 | Group of companies' accounts made up to 30 June 2013 (39 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
22 March 2013 | Group of companies' accounts made up to 30 June 2012 (36 pages) |
22 March 2013 | Group of companies' accounts made up to 30 June 2012 (36 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Termination of appointment of Martin Skelton as a secretary (2 pages) |
24 May 2012 | Termination of appointment of Martin Skelton as a secretary (2 pages) |
24 May 2012 | Termination of appointment of Martin Skelton as a director (2 pages) |
24 May 2012 | Termination of appointment of Martin Skelton as a director (2 pages) |
14 March 2012 | Group of companies' accounts made up to 30 June 2011 (36 pages) |
14 March 2012 | Group of companies' accounts made up to 30 June 2011 (36 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Group of companies' accounts made up to 30 June 2010 (36 pages) |
29 March 2011 | Group of companies' accounts made up to 30 June 2010 (36 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Group of companies' accounts made up to 30 June 2009 (36 pages) |
18 March 2010 | Group of companies' accounts made up to 30 June 2009 (36 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 August 2009 | Director's change of particulars / terence mordaunt / 14/07/2009 (1 page) |
10 August 2009 | Director's change of particulars / terence mordaunt / 14/07/2009 (1 page) |
13 April 2009 | Group of companies' accounts made up to 30 June 2008 (35 pages) |
13 April 2009 | Group of companies' accounts made up to 30 June 2008 (35 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 November 2008 | Director's change of particulars / david ord / 28/07/2008 (1 page) |
13 November 2008 | Director's change of particulars / david ord / 28/07/2008 (1 page) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (34 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (34 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
11 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page) |
4 May 2007 | Group of companies' accounts made up to 30 June 2006 (36 pages) |
4 May 2007 | Group of companies' accounts made up to 30 June 2006 (36 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
26 April 2006 | Group of companies' accounts made up to 30 June 2005 (31 pages) |
26 April 2006 | Group of companies' accounts made up to 30 June 2005 (31 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
21 March 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
21 March 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page) |
24 May 2004 | Amended group of companies' accounts made up to 30 June 2003 (28 pages) |
24 May 2004 | Amended group of companies' accounts made up to 30 June 2003 (28 pages) |
13 March 2004 | Group of companies' accounts made up to 30 June 2003 (11 pages) |
13 March 2004 | Group of companies' accounts made up to 30 June 2003 (11 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 April 2003 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
23 April 2003 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 March 2002 | Group of companies' accounts made up to 30 June 2001 (29 pages) |
25 March 2002 | Group of companies' accounts made up to 30 June 2001 (29 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Return made up to 31/12/01; full list of members
|
25 April 2001 | Full group accounts made up to 30 June 2000 (30 pages) |
25 April 2001 | Full group accounts made up to 30 June 2000 (30 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Return made up to 31/12/00; full list of members
|
6 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2000 | Ad 30/06/00--------- £ si 67@1=67 £ ic 100/167 (2 pages) |
15 August 2000 | Ad 30/06/00--------- £ si 67@1=67 £ ic 100/167 (2 pages) |
19 July 2000 | Resolutions
|
19 July 2000 | £ nc 100/200 30/06/00 (2 pages) |
19 July 2000 | £ nc 100/200 30/06/00 (2 pages) |
19 July 2000 | Resolutions
|
22 May 2000 | Registered office changed on 22/05/00 from: st andrews house 20 st andrew street london EC4A 3TL (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: st andrews house 20 st andrew street london EC4A 3TL (1 page) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Return made up to 31/12/99; full list of members
|
23 April 1999 | Accounts for a small company made up to 30 June 1998 (10 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (10 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 32 farringdon street london EC4A 4TL (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 32 farringdon street london EC4A 4TL (1 page) |
27 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
31 January 1998 | Return made up to 31/12/97; no change of members
|
31 January 1998 | Return made up to 31/12/97; no change of members
|
9 December 1997 | Registered office changed on 09/12/97 from: 32 farringdon street london EC4A 4EA (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 32 farringdon street london EC4A 4EA (1 page) |
9 December 1997 | Director's particulars changed (1 page) |
9 December 1997 | Director's particulars changed (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: one, st paul's churchyard london EC4M 8SH (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: one, st paul's churchyard london EC4M 8SH (1 page) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members
|
23 January 1997 | Return made up to 31/12/96; full list of members
|
30 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
19 January 1996 | Secretary's particulars changed (2 pages) |
19 January 1996 | Secretary's particulars changed (2 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
24 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
24 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
16 September 1991 | Accounts for a small company made up to 30 September 1990 (2 pages) |
16 September 1991 | Accounts for a small company made up to 30 September 1990 (2 pages) |
8 August 1991 | New director appointed (2 pages) |
8 August 1991 | New director appointed (2 pages) |
13 June 1991 | Return made up to 31/12/90; no change of members (4 pages) |
13 June 1991 | Return made up to 31/12/90; no change of members (4 pages) |
20 August 1987 | Incorporation (16 pages) |
20 August 1987 | Incorporation (16 pages) |