C G CLARK LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 2LB

Company number 03964720
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address 8 THE COURTYARDS THE COURTYARDS, VICTORIA ROAD, LEEDS, ENGLAND, LS14 2LB
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from 25 Park Square West Leeds LS1 2PW to 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB on 17 May 2017; Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of C G CLARK LIMITED are www.cgclark.co.uk, and www.c-g-clark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Leeds Rail Station is 4.4 miles; to Castleford Rail Station is 8.6 miles; to Pannal Rail Station is 9.3 miles; to Wakefield Westgate Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C G Clark Limited is a Private Limited Company. The company registration number is 03964720. C G Clark Limited has been working since 05 April 2000. The present status of the company is Active. The registered address of C G Clark Limited is 8 The Courtyards The Courtyards Victoria Road Leeds England Ls14 2lb. . GLYNN, Marshall Anthony is a Secretary of the company. GLYNN, Marshall Anthony is a Director of the company. GOLOMBECK, Anthony is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director TAYLOR, Andrew Joseph Jackson has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
GLYNN, Marshall Anthony
Appointed Date: 05 April 2000

Director
GLYNN, Marshall Anthony
Appointed Date: 05 April 2000
63 years old

Director
GOLOMBECK, Anthony
Appointed Date: 05 April 2000
70 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 April 2000
Appointed Date: 05 April 2000

Director
TAYLOR, Andrew Joseph Jackson
Resigned: 01 April 2005
Appointed Date: 02 July 2001
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 April 2000
Appointed Date: 05 April 2000

Persons With Significant Control

Mr Marshall Anthony Glynn
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

C G CLARK LIMITED Events

17 May 2017
Registered office address changed from 25 Park Square West Leeds LS1 2PW to 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB on 17 May 2017
13 Apr 2017
Confirmation statement made on 5 April 2017 with updates
08 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 57 more events
05 May 2000
New secretary appointed;new director appointed
05 May 2000
Secretary resigned
05 May 2000
Director resigned
05 May 2000
Registered office changed on 05/05/00 from: 12 york place leeds west yorkshire LS1 2DS
05 Apr 2000
Incorporation

C G CLARK LIMITED Charges

31 August 2004
Fixed charge on purchased debts which fail to vest
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
27 August 2004
Debenture
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2001
Mortgage
Delivered: 17 July 2001
Status: Satisfied on 30 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 31 north end bedale north yorkshire…
16 November 2000
All assets debenture
Delivered: 22 November 2000
Status: Satisfied on 30 November 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 November 2000
Debenture deed
Delivered: 18 November 2000
Status: Satisfied on 30 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2000
Mortgage deed
Delivered: 29 July 2000
Status: Satisfied on 30 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as gunns pharmacy, whinbush…
8 June 2000
Mortgage deed
Delivered: 27 June 2000
Status: Satisfied on 30 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property - 3 dakota park dakota…