Company number 00766793
Status Active
Incorporation Date 8 July 1963
Company Type Private Limited Company
Address 1 ORGREAVE WAY, HANDSWORTH, SHEFFIELD, SOUTH YORKSHIRE, S13 9LS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 46900 - Non-specialised wholesale trade, 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
GBP 86
. The most likely internet sites of CLARK & PARTNERS LIMITED are www.clarkpartners.co.uk, and www.clark-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. Clark Partners Limited is a Private Limited Company.
The company registration number is 00766793. Clark Partners Limited has been working since 08 July 1963.
The present status of the company is Active. The registered address of Clark Partners Limited is 1 Orgreave Way Handsworth Sheffield South Yorkshire S13 9ls. . DAWSON, Lloyd Thomas is a Secretary of the company. BENNETT, Paul John is a Director of the company. CLARK, Martyn Terence is a Director of the company. HOLDER, Stephen David is a Director of the company. Secretary BENNETT, Paul John has been resigned. Secretary RANDLE, Danny has been resigned. Director CLARK, Michael has been resigned. Director CLARK, Terence has been resigned. Director HEDLEY CRAIKE, John Anthony has been resigned. Director SCHOFIELD, Richard has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Michael Clark
Notified on: 16 May 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Elizabeth Clark
Notified on: 16 May 2017
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Paul John Bennett
Notified on: 16 May 2017
60 years old
Nature of control: Has significant influence or control
Mr Martyn Terence Clark
Notified on: 16 May 2017
65 years old
Nature of control: Has significant influence or control
Mr Stephen David Holder
Notified on: 16 May 2017
77 years old
Nature of control: Has significant influence or control
CLARK & PARTNERS LIMITED Events
22 May 2017
Confirmation statement made on 16 May 2017 with updates
19 Sep 2016
Accounts for a medium company made up to 31 December 2015
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
28 Sep 2015
Accounts for a medium company made up to 31 December 2014
12 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
...
... and 87 more events
11 Aug 1987
Full accounts made up to 31 December 1986
11 Aug 1987
Return made up to 15/06/87; full list of members
01 Nov 1986
Full accounts made up to 31 December 1985
01 Nov 1986
Return made up to 07/07/86; full list of members
08 Jul 1963
Incorporation
10 October 2005
Legal mortgage
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land and buildings on the south west side of…
23 February 2004
Legal mortgage
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being 1 orgreave way handsworth sheffield…
30 November 1995
Legal charge
Delivered: 1 December 1995
Status: Satisfied
on 11 October 2010
Persons entitled: Yorkshire Bank PLC
Description: Piece of land at clough road and edmund…
23 August 1989
Debenture
Delivered: 1 September 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1979
Legal mortgage
Delivered: 11 April 1979
Status: Satisfied
on 11 October 2010
Persons entitled: Yorkshire Bank Limited
Description: Norfolk barracks edmund road, sheffield.
19 February 1979
Debenture
Delivered: 23 February 1979
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: Fixed & floating charge over the undertaking and all…