CLARK CLAY INDUSTRIES LIMITED
NORTHANTS

Hellopages » Northamptonshire » Corby » NN17 5PH

Company number 02204204
Status Active
Incorporation Date 10 December 1987
Company Type Private Limited Company
Address PRIORS HAW ROAD, CORBY, NORTHANTS, NN17 5PH
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100,000 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of CLARK CLAY INDUSTRIES LIMITED are www.clarkclayindustries.co.uk, and www.clark-clay-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Kettering Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clark Clay Industries Limited is a Private Limited Company. The company registration number is 02204204. Clark Clay Industries Limited has been working since 10 December 1987. The present status of the company is Active. The registered address of Clark Clay Industries Limited is Priors Haw Road Corby Northants Nn17 5ph. . HARRISON, John Nicholas is a Secretary of the company. CLARKE, Charles Giles is a Director of the company. GOODHART, Jonathan Luke Henry is a Director of the company. Secretary COWELL, Robert Ernest has been resigned. Secretary CRIDLAND, Jonathan Michael Edward has been resigned. Director BICKNELL, Peter Stafford Leonard has been resigned. Director CRIDLAND, Jonathan Michael Edward has been resigned. Director JOWIT, Robin Anthony has been resigned. Director MANN, Rodney has been resigned. Director O BRIEN, Conor John Anthony has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
HARRISON, John Nicholas
Appointed Date: 01 February 2005

Director
CLARKE, Charles Giles
Appointed Date: 01 February 2005
72 years old

Director
GOODHART, Jonathan Luke Henry
Appointed Date: 01 February 2005
60 years old

Resigned Directors

Secretary
COWELL, Robert Ernest
Resigned: 21 August 1992

Secretary
CRIDLAND, Jonathan Michael Edward
Resigned: 01 February 2005
Appointed Date: 21 August 1992

Director
BICKNELL, Peter Stafford Leonard
Resigned: 01 February 2005
78 years old

Director
CRIDLAND, Jonathan Michael Edward
Resigned: 01 February 2005
Appointed Date: 17 August 1992
68 years old

Director
JOWIT, Robin Anthony
Resigned: 17 August 1992
87 years old

Director
MANN, Rodney
Resigned: 06 August 1998
Appointed Date: 04 June 1996
83 years old

Director
O BRIEN, Conor John Anthony
Resigned: 21 December 2000
Appointed Date: 31 March 1994
73 years old

CLARK CLAY INDUSTRIES LIMITED Events

04 Oct 2016
Accounts for a small company made up to 31 December 2015
28 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,000

13 Oct 2015
Accounts for a small company made up to 31 December 2014
01 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100,000

15 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 143 more events
27 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jun 1988
Director resigned;new director appointed
30 Jun 1988
Secretary resigned;new secretary appointed

30 Jun 1988
Registered office changed on 30/06/88 from: room 150 20 copthall avenue london EC2R 7JH
10 Dec 1987
Incorporation

CLARK CLAY INDUSTRIES LIMITED Charges

12 July 2005
Debenture
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2005
Fixed charge on purchased debts which fail to vest
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased by the…
3 February 2005
Legal mortgage
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 5 priors haw road weldon industrial estate…
3 February 2005
Debenture
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1999
Debenture-floating charge
Delivered: 29 May 1999
Status: Satisfied on 12 October 2001
Persons entitled: Xko Group PLC
Description: 5 priors haw road corby northamptonshire(including trade…
1 February 1993
Credit agreement
Delivered: 4 February 1993
Status: Satisfied on 29 May 1999
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
15 April 1991
Guarantee and debenture
Delivered: 2 May 1991
Status: Satisfied on 8 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1991
Legal charge
Delivered: 2 May 1991
Status: Satisfied on 8 April 2005
Persons entitled: Barclays Bank PLC
Description: Factory premises at priors haw road corby northamptonshire…
15 April 1991
Collateral debenture
Delivered: 19 April 1991
Status: Satisfied on 18 March 1995
Persons entitled: Barons Head PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1991
Collateral debenture
Delivered: 19 April 1991
Status: Satisfied on 18 March 1995
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1989
Single debenture
Delivered: 22 December 1989
Status: Satisfied on 7 June 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…