H.B.CLARK & CO.(SUCCESSORS)LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 7XJ

Company number 00130435
Status Active
Incorporation Date 31 July 1913
Company Type Private Limited Company
Address UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, UNITED KINGDOM, NE29 7XJ
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer, 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Appointment of Mr Jay Mackay as a director on 26 February 2017; Confirmation statement made on 21 December 2016 with updates; Particulars of variation of rights attached to shares. The most likely internet sites of H.B.CLARK & CO.(SUCCESSORS)LIMITED are www.hbclark.co.uk, and www.h-b-clark.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and three months. The distance to to Newcastle Rail Station is 5.7 miles; to Seaburn Rail Station is 6.5 miles; to Cramlington Rail Station is 7.3 miles; to Chester-le-Street Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H B Clark Co Successors Limited is a Private Limited Company. The company registration number is 00130435. H B Clark Co Successors Limited has been working since 31 July 1913. The present status of the company is Active. The registered address of H B Clark Co Successors Limited is Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear United Kingdom Ne29 7xj. . RICE, Patricia Ada is a Secretary of the company. BRIND, David Leonard is a Director of the company. HOPE, John Frederick is a Director of the company. MACKAY, Jay is a Director of the company. RICE, Patricia Ada is a Director of the company. YOUNG, Paul Victor is a Director of the company. Secretary KENNY, Ian David has been resigned. Director BRUNO, Robert Thomas Joseph has been resigned. Director CROSSWAITE, Gordon Leslie has been resigned. Director GARTHWAITE, David Russell has been resigned. Director GARTHWAITE, Paul has been resigned. Director KENNY, Ian David has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
RICE, Patricia Ada
Appointed Date: 18 November 2016

Director
BRIND, David Leonard
Appointed Date: 18 November 2016
52 years old

Director
HOPE, John Frederick
Appointed Date: 18 November 2016
55 years old

Director
MACKAY, Jay
Appointed Date: 26 February 2017
58 years old

Director
RICE, Patricia Ada
Appointed Date: 18 November 2016
68 years old

Director
YOUNG, Paul Victor
Appointed Date: 18 November 2016
68 years old

Resigned Directors

Secretary
KENNY, Ian David
Resigned: 18 November 2016

Director
BRUNO, Robert Thomas Joseph
Resigned: 01 November 1993
81 years old

Director
CROSSWAITE, Gordon Leslie
Resigned: 25 March 2009
90 years old

Director
GARTHWAITE, David Russell
Resigned: 18 November 2016
81 years old

Director
GARTHWAITE, Paul
Resigned: 18 November 2016
Appointed Date: 01 February 2010
54 years old

Director
KENNY, Ian David
Resigned: 18 November 2016
79 years old

Persons With Significant Control

Mr Paul Victor Young
Notified on: 29 November 2016
68 years old
Nature of control: Has significant influence or control

H.B.CLARK & CO.(SUCCESSORS)LIMITED Events

08 Mar 2017
Appointment of Mr Jay Mackay as a director on 26 February 2017
05 Jan 2017
Confirmation statement made on 21 December 2016 with updates
07 Dec 2016
Particulars of variation of rights attached to shares
07 Dec 2016
Change of share class name or designation
07 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 149 more events
20 Dec 1986
Declaration of satisfaction of mortgage/charge

15 Dec 1986
Accounts for a medium company made up to 31 July 1986

15 Dec 1986
Return made up to 12/12/86; full list of members

03 Aug 1983
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

31 Jul 1913
Incorporation

H.B.CLARK & CO.(SUCCESSORS)LIMITED Charges

18 November 2016
Charge code 0013 0435 0031
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charges over all property and intellectual property…
18 November 2016
Charge code 0013 0435 0030
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed charges over all property and intellectual property…
8 October 2014
Charge code 0013 0435 0029
Delivered: 18 October 2014
Status: Satisfied on 11 November 2016
Persons entitled: Hsbc Bank PLC
Description: Unit b old colliery way beighton link sheffield south…
12 October 2009
Legal charge
Delivered: 23 October 2009
Status: Satisfied on 16 November 2016
Persons entitled: Hsbc Bank PLC
Description: Orvec high bay warehouse malmo road sutton fields…
8 June 2006
Debenture
Delivered: 13 June 2006
Status: Satisfied on 1 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2005
Legal charge
Delivered: 20 October 2005
Status: Satisfied on 11 November 2016
Persons entitled: Hsbc Bank PLC
Description: Boons queen street horbury west yorkshire.
23 June 2000
Deed of variation
Delivered: 13 July 2000
Status: Satisfied on 20 October 2016
Persons entitled: Carlsberg Tetley Brewing Limited
Description: As per charge dated 10 january 2000 between h b clark & co…
10 January 2000
Legal charge
Delivered: 12 January 2000
Status: Satisfied on 20 October 2016
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: The freehold property known as the kings arms heath…
2 March 1998
Legal mortgage
Delivered: 3 March 1998
Status: Satisfied on 11 November 2016
Persons entitled: Midland Bank PLC
Description: The property at the kings arms heath wakefield. With the…
3 November 1997
Legal mortgage
Delivered: 4 November 1997
Status: Satisfied on 11 November 2016
Persons entitled: Midland Bank PLC
Description: The property at the huntsman inn 136 and 138 manchester…
18 July 1997
Legal charge
Delivered: 2 August 1997
Status: Satisfied on 20 October 2001
Persons entitled: Bass Brewers Limited
Description: F/H land and premises k/a boons (formerly k/a the woodpack)…
11 December 1995
Legal charge
Delivered: 13 December 1995
Status: Satisfied on 18 July 2000
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: The f/h property k/a the white hart wakefield road denby…
16 December 1994
Legal charge
Delivered: 19 December 1994
Status: Satisfied on 16 November 2016
Persons entitled: Midland Bank PLC
Description: Warehouse premises situate at or near to the gables north…
31 December 1990
Further charge supplemental to legal charge dated 29.12.88.
Delivered: 9 January 1991
Status: Satisfied on 20 October 2016
Persons entitled: Joshua Tetley and Son Limited.
Description: By way of legal mortgage f/h land and premises 132 and 134…
31 December 1990
Charge
Delivered: 9 January 1991
Status: Satisfied on 20 October 2016
Persons entitled: Joshua Tetley and Son Limited.
Description: By way of additional security 130 westgate, wakefield west…
11 June 1990
Legal charge
Delivered: 28 June 1990
Status: Satisfied on 11 November 2016
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises at sherwood industrial…
7 September 1989
Legal mortgage
Delivered: 12 September 1989
Status: Satisfied on 17 February 2004
Persons entitled: Midland Bank PLC
Description: F/H 12-14 cheapside wakefield county west yorkshire…
31 August 1989
Legal mortgage
Delivered: 12 September 1989
Status: Satisfied on 16 November 2016
Persons entitled: Midland Bank PLC
Description: F/H 10 cheapside wakefield county of west yorkshire…
6 April 1989
Legal charge
Delivered: 25 April 1989
Status: Satisfied on 20 October 2016
Persons entitled: Whitbread and Company Public Limited Company
Description: F/H the king's arms public house heath west yorkshire plant…
29 December 1988
Legal charge
Delivered: 16 January 1989
Status: Satisfied on 20 October 2016
Persons entitled: Joshua Tetley and Son Limited
Description: F/H land & buildings on the n/w side of bakc lane wakefield…
29 December 1988
Legal charge
Delivered: 16 January 1989
Status: Satisfied on 20 October 2016
Persons entitled: Joshua Tetley and Son Limited
Description: F/H land & buildings on the n/w side of back lane wakefield…
10 August 1988
Legal charge
Delivered: 15 August 1988
Status: Satisfied on 11 November 2016
Persons entitled: Midland Bank PLC
Description: F/Hold land and hereditaments and buildings being situate…
19 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied on 20 October 2016
Persons entitled: Whitbread and Company PLC.
Description: 1) f/h property known as boons end public house, situate at…
1 November 1985
Legal charge
Delivered: 13 November 1985
Status: Satisfied on 20 December 1986
Persons entitled: Mr. Frnak Annison Rhodes.
Description: Boon's end (formerly known as 'the millers arms') low mill…
3 August 1983
Legal charge
Delivered: 18 August 1983
Status: Satisfied on 16 November 2016
Persons entitled: Midland Bank PLC
Description: F/H 130 westgate wakefield W. yorks together with the…
23 June 1983
Charge
Delivered: 28 June 1988
Status: Satisfied on 16 November 2016
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…
13 July 1981
Legal mortgage
Delivered: 30 July 1981
Status: Satisfied on 11 November 2016
Persons entitled: Midland Bank PLC
Description: F/Hold lands & buildings at back lane westgate wakefield.
10 December 1975
Floating charge.
Delivered: 15 December 1975
Status: Satisfied on 1 December 2016
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…
1 December 1972
Mortgage
Delivered: 7 December 1972
Status: Satisfied on 16 November 2016
Persons entitled: Midland Bank PLC
Description: F/H vincent house west gate wakefield nos 132 & 134…
27 October 1921
Sub mortgage
Delivered: 3 November 1921
Status: Satisfied on 16 November 2016
Persons entitled: London Joint City and Midland Bank LTD.
Description: Freehold dwellinghouse and shop no 24 seasgill st. Dewsbury…
27 October 1921
Mortgage
Delivered: 3 November 1921
Status: Satisfied on 16 November 2016
Persons entitled: London Joint City and Midland Bank LTD.
Description: Brewery yard shed and stables adjoining situate in…