Company number 00162377
Status Active
Incorporation Date 2 January 1920
Company Type Private Limited Company
Address 52 KINGSTON STREET, CAMBRIDGE, CB1 2NU
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 9 March 2016
GBP 37,212
. The most likely internet sites of JAMES CLARKE AND COMPANY LIMITED are www.jamesclarkeandcompany.co.uk, and www.james-clarke-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and two months. James Clarke and Company Limited is a Private Limited Company.
The company registration number is 00162377. James Clarke and Company Limited has been working since 02 January 1920.
The present status of the company is Active. The registered address of James Clarke and Company Limited is 52 Kingston Street Cambridge Cb1 2nu. The company`s financial liabilities are £91.16k. It is £-0.77k against last year. The cash in hand is £14.3k. It is £10.53k against last year. And the total assets are £110.08k, which is £-19.14k against last year. BRINK, Adrian Charles is a Director of the company. Secretary BAINES, Michael David has been resigned. Secretary BAKER, David Trevor has been resigned. Secretary BATES, Christopher Roger has been resigned. Secretary DAVEY, Elizabeth Emma has been resigned. Secretary ENGLISH, Edward James has been resigned. Secretary LESTER, Colin Jenkin has been resigned. Secretary STOPHER, Julie Suzanne has been resigned. Secretary WALTERS, Frances Mary has been resigned. Director BRINK, Charles Oscar, Professor has been resigned. The company operates in "Book publishing".
james clarke and company Key Finiance
LIABILITIES
£91.16k
-1%
CASH
£14.3k
+279%
TOTAL ASSETS
£110.08k
-15%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Adrian Charles Brink
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more
JAMES CLARKE AND COMPANY LIMITED Events
10 September 1984
Legal charge
Delivered: 25 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold the stable block, the downs, croxton, cambridgeshire.
10 September 1984
Debenture
Delivered: 25 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1984
Legal charge
Delivered: 28 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 48,50 and 52 kingston street, cambridge cambridgesire…
20 August 1982
Legal charge
Delivered: 26 August 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the stable block, the downs, cambridge road, croxton…
20 August 1982
Legal charge
Delivered: 26 August 1982
Status: Satisfied
on 6 January 1987
Persons entitled: National Westminster Bank PLC
Description: 48/52 kingston street cambridge title no: cb 45397…
25 August 1939
Agreement
Delivered: 30 August 1939
Status: Satisfied
Persons entitled: F.J.North and Mrs S North. Purnell & Sons Limited
Description: Undertaking and all property and assets including uncalled…
4 January 1939
Debenture
Delivered: 11 January 1939
Status: Outstanding
Persons entitled: F.J.North and Mrs S North.Purnell & Sons Limited
Description: Undertaking and all property and assets including uncalled…