C.R. CLARKE & CO. (UK) LIMITED
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 2LS

Company number 02022077
Status Active
Incorporation Date 22 May 1986
Company Type Private Limited Company
Address UNIT 3, BETWS INDUSTRIAL PARK, AMMANFORD, DYFED, SA18 2LS
Home Country United Kingdom
Nature of Business 28960 - Manufacture of plastics and rubber machinery
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 150 . The most likely internet sites of C.R. CLARKE & CO. (UK) LIMITED are www.crclarkecouk.co.uk, and www.c-r-clarke-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Pontarddulais Rail Station is 5.7 miles; to Bynea Rail Station is 9.6 miles; to Gowerton Rail Station is 10.1 miles; to Skewen Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C R Clarke Co Uk Limited is a Private Limited Company. The company registration number is 02022077. C R Clarke Co Uk Limited has been working since 22 May 1986. The present status of the company is Active. The registered address of C R Clarke Co Uk Limited is Unit 3 Betws Industrial Park Ammanford Dyfed Sa18 2ls. . CLARKE, Eirwen Wynn is a Secretary of the company. CLARKE, Maurice Trevor is a Director of the company. Secretary CLARKE, Suzannah Trevor has been resigned. Director CLARKE, Christopher Roy has been resigned. Director CLARKE, Laurence Patrick has been resigned. Director CLARKE, Suzannah Trevor has been resigned. The company operates in "Manufacture of plastics and rubber machinery".


Current Directors

Secretary
CLARKE, Eirwen Wynn
Appointed Date: 31 March 2007

Director
CLARKE, Maurice Trevor
Appointed Date: 24 November 1994
56 years old

Resigned Directors

Secretary
CLARKE, Suzannah Trevor
Resigned: 31 March 2007

Director
CLARKE, Christopher Roy
Resigned: 31 March 2007
82 years old

Director
CLARKE, Laurence Patrick
Resigned: 30 November 2004
Appointed Date: 01 September 1997
58 years old

Director
CLARKE, Suzannah Trevor
Resigned: 01 June 2005
85 years old

Persons With Significant Control

Mr Maurice Trevor Clarke
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

C.R. CLARKE & CO. (UK) LIMITED Events

13 Apr 2017
Confirmation statement made on 26 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 150

07 Mar 2016
Registration of charge 020220770011, created on 4 March 2016
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 93 more events
25 Mar 1987
Particulars of mortgage/charge

06 Jun 1986
Director resigned

23 May 1986
Secretary resigned

22 May 1986
Incorporation
22 May 1986
Certificate of Incorporation

C.R. CLARKE & CO. (UK) LIMITED Charges

4 March 2016
Charge code 0202 2077 0011
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
9 April 2009
A deed of charge
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All rights title share and interest in the hsbc guaranteed…
23 September 2004
Debenture
Delivered: 25 September 2004
Status: Satisfied on 24 May 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 2004
Legal mortgage
Delivered: 24 September 2004
Status: Satisfied on 24 May 2006
Persons entitled: Hsbc Bank PLC
Description: F/H unit 3 betws industrial estate betws ammanford t/no…
6 March 2001
Legal charge
Delivered: 27 March 2001
Status: Satisfied on 24 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 3 bettws industrial estate ammanford carmarthenshire…
6 March 2001
Debenture
Delivered: 27 March 2001
Status: Satisfied on 24 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
12 November 1999
Legal mortgage
Delivered: 26 November 1999
Status: Satisfied on 24 May 2006
Persons entitled: Bank of Wales PLC
Description: Unit 3 betws industrial estate ammanford carmarthenshire…
16 October 1997
Debenture
Delivered: 17 October 1997
Status: Satisfied on 24 May 2006
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1992
Charge on chattels
Delivered: 12 February 1992
Status: Satisfied on 24 May 2006
Persons entitled: Lloyds Bank PLC
Description: Chattels listed in schedule consisting of plant and…
11 October 1990
Mortgage
Delivered: 22 October 1990
Status: Satisfied on 13 February 1992
Persons entitled: Lloyds Bank PLC
Description: 2 aberlash road, ammanford, dyfed,. Floating charge over…
23 March 1987
Single debenture
Delivered: 25 March 1987
Status: Satisfied on 9 December 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…