London
E1W 1BF
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Current |
Appointed | 01 December 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(26 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Robert Dennis Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Secretary Name | Martin Charles Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Secretary Name | David Hugh Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Mayfield Road South Croydon Surrey CR2 0BH |
Director Name | Mr Richard John Fulford Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2008) |
Role | Shipbroker |
Correspondence Address | 13 Edenhurst Avenue London SW6 3PD |
Director Name | Mr Gary Douglas Weston |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2004) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hill Green Farmhouse Hill Green Clavering Saffron Walden Essex CB11 4QS |
Secretary Name | Terence McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 3 Palmeira Square Hove East Sussex BN3 2JA |
Director Name | Pierre Aury |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 68 Chesson Road London W14 9QX |
Secretary Name | Robert Dennis Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(7 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 King Edward Road Barnet Hertfordshire EN5 5AU |
Director Name | Mr Jeffrey David Woyda |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Nicholas Richard Bucksey |
---|---|
Status | Resigned |
Appointed | 31 March 2013(15 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 2013) |
Role | Company Director |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Secretary Name | Ms Penny Watson |
---|---|
Status | Resigned |
Appointed | 08 November 2013(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Michael John Christopher Cahill |
---|---|
Status | Resigned |
Appointed | 21 December 2017(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Rachel Louise Spencer |
---|---|
Status | Resigned |
Appointed | 09 April 2018(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | clarkson.co.uk |
---|
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Clarkson PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
1 December 2020 | Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page) |
---|---|
1 December 2020 | Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
3 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
19 April 2018 | Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page) |
3 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
3 July 2017 | Notification of Clarkson Plc as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Clarkson Plc as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 April 2016 | Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
11 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
11 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
11 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Jeffrey David Woyda on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jeffrey David Woyda on 15 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 8 October 2008 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 October 2008 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 October 2008 with a full list of shareholders (4 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 July 2009 | Auditor's resignation (1 page) |
27 July 2009 | Auditor's resignation (1 page) |
20 July 2009 | Auditor's resignation (1 page) |
20 July 2009 | Auditor's resignation (1 page) |
4 November 2008 | Appointment terminated director richard fulford smith (1 page) |
4 November 2008 | Appointment terminated director richard fulford smith (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 February 2008 | Director's change of particulars / richard fulford smith / 22/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / richard fulford smith / 22/02/2008 (1 page) |
9 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 May 2007 | New director appointed (4 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (4 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
24 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
22 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
14 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
16 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
16 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
28 October 2001 | Return made up to 08/10/01; full list of members (5 pages) |
28 October 2001 | Return made up to 08/10/01; full list of members (5 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (5 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (5 pages) |
19 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
20 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
20 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
16 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
16 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Incorporation (15 pages) |
8 October 1997 | Incorporation (15 pages) |