London
E1W 1BF
Director Name | Mr Andrew Leigh Case |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2008(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Sean Brendan Allen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2016(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Current |
Appointed | 01 December 2020(20 years, 9 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 | Mr Michael John Christopher Cahill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(24 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Accountant |
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 | 21 February 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Secretary Name | David Hugh Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
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 | 08 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 7 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 | 08 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2004) |
Role | Shipbroker |
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(3 years, 3 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 |
Secretary Name | Robert Dennis Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(5 years, 1 month 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(5 years, 3 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 Gary James Harding |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 May 2010) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Dewspel Bird In Hand Street Groombridge Kent TN3 9QJ |
Director Name | Andrew Rhidian Griffiths |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 April 2012) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Road Richmond Surrey TW10 6DR |
Director Name | Mr Jeffrey David Woyda |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 13 March 2024) |
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(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 2013) |
Role | Company Director |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Secretary Name | Ms Penny Watson |
---|---|
Status | Resigned |
Appointed | 09 December 2013(13 years, 9 months after company formation) |
Appointment Duration | 4 years (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(17 years, 10 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(18 years, 1 month 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 | 21 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(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 |
1 at £1 | Clarkson PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,972,000 |
Net Worth | -£874,000 |
Current Liabilities | £1,035,000 |
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 | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
4 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
4 December 2020 | Director's details changed for Mr Andrew Leigh Case on 4 December 2020 (2 pages) |
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) |
28 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
12 April 2018 | Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
3 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
30 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
23 September 2016 | Resolutions
|
23 September 2016 | Resolutions
|
9 September 2016 | Appointment of Mr Sean Brendan Allen as a director on 8 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Sean Brendan Allen as a director on 8 September 2016 (2 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 May 2016 | Director's details changed for Mr Andrew Leigh Case on 27 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Andrew Leigh Case on 27 May 2016 (2 pages) |
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) |
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (14 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 | 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) |
18 June 2015 | Company name changed clarksons platou debt advisory LIMITED\certificate issued on 18/06/15
|
18 June 2015 | Company name changed clarksons platou debt advisory LIMITED\certificate issued on 18/06/15
|
30 April 2015 | Company name changed clarkson financial services LIMITED\certificate issued on 30/04/15
|
30 April 2015 | Company name changed clarkson financial services LIMITED\certificate issued on 30/04/15
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
9 December 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
9 December 2013 | Appointment of Ms Penny Watson as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
9 December 2013 | Appointment of Ms Penny Watson as a secretary (2 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
5 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
5 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
5 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 April 2012 | Termination of appointment of Andrew Griffiths as a director (1 page) |
17 April 2012 | Termination of appointment of Andrew Griffiths as a director (1 page) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Director's details changed for Mr Dmytro Mikhno on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Dmytro Mikhno on 25 January 2012 (2 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 May 2010 | Termination of appointment of Gary Harding as a director (1 page) |
28 May 2010 | Termination of appointment of Gary Harding as a director (1 page) |
23 February 2010 | Director's details changed for Dmytro Mikhno on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Andrew Rhidian Griffiths on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Leigh Case on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Leigh Case on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gary James Harding on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Rhidian Griffiths on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Gary James Harding on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dmytro Mikhno on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (12 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) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
13 November 2008 | Director appointed andrew leigh case (2 pages) |
13 November 2008 | Director appointed andrew leigh case (2 pages) |
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) |
29 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / dmytro mikhno / 28/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / dmytro mikhno / 28/02/2008 (1 page) |
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) |
11 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
27 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | New director appointed (3 pages) |
3 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
11 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 June 2005 | New secretary appointed (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
8 March 2005 | Return made up to 21/02/05; full list of members (5 pages) |
8 March 2005 | Return made up to 21/02/05; full list of members (5 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
23 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
5 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 April 2001 | Return made up to 21/02/01; full list of members (6 pages) |
9 April 2001 | Return made up to 21/02/01; full list of members (6 pages) |
20 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
20 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
4 April 2000 | Company name changed clarkson property holdings limit ed\certificate issued on 05/04/00 (2 pages) |
4 April 2000 | Company name changed clarkson property holdings limit ed\certificate issued on 05/04/00 (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (3 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (3 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
21 February 2000 | Incorporation (15 pages) |
21 February 2000 | Incorporation (15 pages) |