CLARK QUARMBY LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 1SN

Company number 03398640
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address UNIT 3 LITTLEJOHN MILLS, OAKHILL ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 1SN
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Director's details changed for Miss Lucy Mcdermott on 25 October 2016; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of CLARK QUARMBY LIMITED are www.clarkquarmby.co.uk, and www.clark-quarmby.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and three months. Clark Quarmby Limited is a Private Limited Company. The company registration number is 03398640. Clark Quarmby Limited has been working since 03 July 1997. The present status of the company is Active. The registered address of Clark Quarmby Limited is Unit 3 Littlejohn Mills Oakhill Road Brighouse West Yorkshire Hd6 1sn. The company`s financial liabilities are £326.48k. It is £142.78k against last year. The cash in hand is £147.94k. It is £23.84k against last year. And the total assets are £541.34k, which is £196.97k against last year. BUCK, Lucy is a Director of the company. MCDERMOTT, Faye is a Director of the company. MCDERMOTT, Thomas Joseph is a Director of the company. Secretary MCDERMOTT, Thomas Joseph has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary SULLIVAN, John Howard has been resigned. Director FOXTON, Alan has been resigned. Director MCDERMOTT, Pamela has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


clark quarmby Key Finiance

LIABILITIES £326.48k
+77%
CASH £147.94k
+19%
TOTAL ASSETS £541.34k
+57%
All Financial Figures

Current Directors

Director
BUCK, Lucy
Appointed Date: 14 June 2008
35 years old

Director
MCDERMOTT, Faye
Appointed Date: 16 March 2006
39 years old

Director
MCDERMOTT, Thomas Joseph
Appointed Date: 03 July 1997
70 years old

Resigned Directors

Secretary
MCDERMOTT, Thomas Joseph
Resigned: 31 July 2004
Appointed Date: 03 July 1997

Nominee Secretary
SCOTT, Stephen John
Resigned: 03 July 1997
Appointed Date: 03 July 1997

Secretary
SULLIVAN, John Howard
Resigned: 20 November 2014
Appointed Date: 31 July 2004

Director
FOXTON, Alan
Resigned: 31 July 1997
Appointed Date: 03 July 1997
69 years old

Director
MCDERMOTT, Pamela
Resigned: 31 July 2004
Appointed Date: 31 July 1997
67 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 03 July 1997
Appointed Date: 03 July 1997
74 years old

Persons With Significant Control

Mr Thomas Joseph Mcdermott
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARK QUARMBY LIMITED Events

25 Oct 2016
Director's details changed for Miss Lucy Mcdermott on 25 October 2016
24 Oct 2016
Total exemption small company accounts made up to 30 April 2016
25 Jul 2016
Confirmation statement made on 3 July 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 30 April 2015
22 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4

...
... and 58 more events
21 Jul 1997
New director appointed
21 Jul 1997
New secretary appointed;new director appointed
21 Jul 1997
Ad 03/07/97--------- £ si 1@1=1 £ ic 1/2
21 Jul 1997
Registered office changed on 21/07/97 from: 52 mucklow hill halesowen west midlands B62 8BL
03 Jul 1997
Incorporation

CLARK QUARMBY LIMITED Charges

5 September 1997
Mortgage debenture
Delivered: 10 September 1997
Status: Satisfied on 3 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…