Company number 00067791
Status Active
Incorporation Date 14 November 1900
Company Type Private Limited Company
Address 42 HIGH STREET, SOHAM, CAMBRIDGESHIRE, CB7 5HE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Statement of company's objects. The most likely internet sites of CLARK & BUTCHER LIMITED are www.clarkbutcher.co.uk, and www.clark-butcher.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and eleven months. Clark Butcher Limited is a Private Limited Company.
The company registration number is 00067791. Clark Butcher Limited has been working since 14 November 1900.
The present status of the company is Active. The registered address of Clark Butcher Limited is 42 High Street Soham Cambridgeshire Cb7 5he. . CLARK, Patrick Edward is a Secretary of the company. CAMPBELL, Hugh Mcgregor is a Director of the company. CLARK, Benedict Timothy is a Director of the company. CLARK, John Roger is a Director of the company. CLARK, Nigel Charles is a Director of the company. CLARK, Patrick Edward is a Director of the company. Director BYRNE, Kevin Barry Joseph has been resigned. Director CLARK, Richard Francis has been resigned. Director GUNN, William Pallister has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
CLARK & BUTCHER LIMITED Events
16 May 2017
Confirmation statement made on 10 May 2017 with updates
09 May 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
09 May 2017
Statement of company's objects
21 Mar 2017
Accounts for a small company made up to 30 June 2016
13 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
...
... and 96 more events
21 Oct 1982
Accounts made up to 31 December 1981
16 Jan 1974
Memorandum and Articles of Association
16 Jun 1969
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
02 Jan 1963
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
14 Nov 1900
Certificate of incorporation
25 May 2006
Guarantee & debenture
Delivered: 8 June 2006
Status: Satisfied
on 14 August 2006
Persons entitled: Barclays Bank PLC
Description: All your undertaking and property assets and revenues…
25 April 2006
Legal charge
Delivered: 26 April 2006
Status: Satisfied
on 14 August 2006
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a lion mills site, ely, cambridgeshire.
6 August 1993
Debenture
Delivered: 13 August 1993
Status: Satisfied
on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…