Denham
Uxbridge
UB9 4DX
Director Name | Mrs Lisa Kimberley Montague |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Mr Michael John Woodcock |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Mrs Emma Jane Clarke |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Mr Lee Clarke |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Secretary Name | Emma Jane Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Mr Antony Sean O'Farrell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Mr John Duncan Sach |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Mr Michael David Gant |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(18 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Mr Michael Frank Williamson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | clarke-clarke.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 617430 |
Telephone region | Guildford |
Registered Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Globaltex Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,860,058 |
Gross Profit | £7,245,354 |
Net Worth | £6,815,635 |
Cash | £1,743,535 |
Current Liabilities | £2,738,989 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
3 October 2019 | Delivered on: 9 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The intellectual property charged by the chargor included a trademark of the words 'clarke & clarke', which was registered at the UK intellectual property office on 27 july 2010. for further details of intellectual property charged please refer to schedule 1 of the debenture. Outstanding |
---|---|
29 May 2013 | Delivered on: 31 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 October 2004 | Delivered on: 21 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being unit 2 the madison centre knowsley road industrial estate haslingden lancashire. Outstanding |
26 May 2000 | Delivered on: 6 June 2000 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
3 November 2023 | Full accounts made up to 31 January 2023 (20 pages) |
26 June 2023 | Termination of appointment of Caroline Geary as a secretary on 22 June 2023 (1 page) |
16 January 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
1 November 2022 | Full accounts made up to 31 January 2022 (23 pages) |
7 January 2022 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
3 November 2021 | Appointment of Mr Michael John Woodcock as a director on 1 November 2021 (2 pages) |
3 November 2021 | Termination of appointment of Michael Frank Williamson as a director on 31 October 2021 (1 page) |
11 October 2021 | Full accounts made up to 31 January 2021 (29 pages) |
20 February 2021 | Full accounts made up to 31 January 2020 (31 pages) |
5 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
24 December 2019 | Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page) |
24 December 2019 | Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
9 October 2019 | Registration of charge 038900740004, created on 3 October 2019 (34 pages) |
14 August 2019 | Full accounts made up to 31 January 2019 (29 pages) |
25 June 2019 | Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page) |
29 March 2019 | Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
20 November 2018 | Full accounts made up to 31 January 2018 (26 pages) |
17 October 2018 | Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
8 August 2017 | Full accounts made up to 31 January 2017 (30 pages) |
8 August 2017 | Full accounts made up to 31 January 2017 (30 pages) |
23 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
11 November 2016 | Termination of appointment of Lee Clarke as a director on 31 October 2016 (1 page) |
11 November 2016 | Appointment of John Duncan Sach as a director on 31 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Emma Jane Clarke as a secretary on 31 October 2016 (1 page) |
11 November 2016 | Appointment of Mr Michael David Gant as a director on 31 October 2016 (2 pages) |
11 November 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
11 November 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
11 November 2016 | Appointment of Caroline Geary as a secretary on 31 October 2016 (2 pages) |
11 November 2016 | Appointment of Caroline Geary as a secretary on 31 October 2016 (2 pages) |
11 November 2016 | Registered office address changed from St Andrews House 11 Dalton Court Commercial Road Blackburn Interchange Darwen Lancashire BB3 0DG to Chalfont House Oxford Road Denham Uxbridge UB9 4DX on 11 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Emma Jane Clarke as a secretary on 31 October 2016 (1 page) |
11 November 2016 | Appointment of Mr Michael David Gant as a director on 31 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Emma Jane Clarke as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Emma Jane Clarke as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Antony Sean O'farrell as a director on 31 October 2016 (1 page) |
11 November 2016 | Appointment of John Duncan Sach as a director on 31 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Lee Clarke as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Antony Sean O'farrell as a director on 31 October 2016 (1 page) |
11 November 2016 | Registered office address changed from St Andrews House 11 Dalton Court Commercial Road Blackburn Interchange Darwen Lancashire BB3 0DG to Chalfont House Oxford Road Denham Uxbridge UB9 4DX on 11 November 2016 (1 page) |
19 September 2016 | Satisfaction of charge 2 in full (2 pages) |
19 September 2016 | Satisfaction of charge 2 in full (2 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
26 September 2015 | Secretary's details changed for Emma Jane Clarke on 12 September 2015 (1 page) |
26 September 2015 | Director's details changed for Emma Jane Clarke on 12 September 2015 (2 pages) |
26 September 2015 | Director's details changed for Lee Clarke on 12 September 2015 (2 pages) |
26 September 2015 | Director's details changed for Emma Jane Clarke on 12 September 2015 (2 pages) |
26 September 2015 | Director's details changed for Lee Clarke on 12 September 2015 (2 pages) |
26 September 2015 | Secretary's details changed for Emma Jane Clarke on 12 September 2015 (1 page) |
17 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
1 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
5 February 2014 | Appointment of Mr Antony Sean O'farrell as a director (2 pages) |
5 February 2014 | Appointment of Mr Antony Sean O'farrell as a director (2 pages) |
4 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
22 August 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
22 August 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
31 May 2013 | Registration of charge 038900740003 (26 pages) |
31 May 2013 | Registration of charge 038900740003 (26 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
5 October 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Registered office address changed from 4 Saint Andrews Place Blackburn Lancashire BB1 8AL on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 4 Saint Andrews Place Blackburn Lancashire BB1 8AL on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 4 Saint Andrews Place Blackburn Lancashire BB1 8AL on 6 October 2011 (1 page) |
2 August 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
2 August 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
27 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (33 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (33 pages) |
25 January 2010 | Director's details changed for Lee Clarke on 7 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Emma Jane Clarke on 7 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Emma Jane Clarke on 7 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Lee Clarke on 7 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Lee Clarke on 7 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Emma Jane Clarke on 7 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
29 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
29 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
15 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
7 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
7 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 January 2008 | Return made up to 07/12/07; no change of members (7 pages) |
30 January 2008 | Return made up to 07/12/07; no change of members (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 January 2007 | Return made up to 07/12/06; full list of members
|
6 January 2007 | Return made up to 07/12/06; full list of members
|
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
15 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2003 | Return made up to 07/12/03; full list of members
|
23 December 2003 | Return made up to 07/12/03; full list of members
|
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
9 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
12 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
20 February 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 February 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 January 2002 | Return made up to 07/12/01; full list of members
|
15 January 2002 | Return made up to 07/12/01; full list of members
|
9 January 2002 | Ad 03/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2002 | Ad 03/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 December 2000 | Return made up to 07/12/00; full list of members
|
13 December 2000 | Return made up to 07/12/00; full list of members
|
6 June 2000 | Particulars of mortgage/charge (4 pages) |
6 June 2000 | Particulars of mortgage/charge (4 pages) |
25 April 2000 | Company name changed reamevent LIMITED\certificate issued on 26/04/00 (2 pages) |
25 April 2000 | Company name changed reamevent LIMITED\certificate issued on 26/04/00 (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
7 December 1999 | Incorporation (13 pages) |
7 December 1999 | Incorporation (13 pages) |