CLARKE GROUP HOLDINGS (UK) LTD
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP12 4PT

Company number 04858957
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address CHAPEL WORKS, WALDRINGFIELD, WOODBRIDGE, SUFFOLK, IP12 4PT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 100 . The most likely internet sites of CLARKE GROUP HOLDINGS (UK) LTD are www.clarkegroupholdingsuk.co.uk, and www.clarke-group-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Trimley Rail Station is 5.6 miles; to Westerfield Rail Station is 6.1 miles; to Felixstowe Rail Station is 6.5 miles; to Harwich International Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarke Group Holdings Uk Ltd is a Private Limited Company. The company registration number is 04858957. Clarke Group Holdings Uk Ltd has been working since 07 August 2003. The present status of the company is Active. The registered address of Clarke Group Holdings Uk Ltd is Chapel Works Waldringfield Woodbridge Suffolk Ip12 4pt. The company`s financial liabilities are £106.29k. It is £51.54k against last year. The cash in hand is £8.56k. It is £7.91k against last year. And the total assets are £10.96k, which is £7.17k against last year. CLARKE, Jill Barbara is a Secretary of the company. CLARKE, David Michael is a Director of the company. CLARKE, Peter Jeremy is a Director of the company. Secretary CLARKE, Arthur George has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


clarke group holdings (uk) Key Finiance

LIABILITIES £106.29k
+94%
CASH £8.56k
+1224%
TOTAL ASSETS £10.96k
+188%
All Financial Figures

Current Directors

Secretary
CLARKE, Jill Barbara
Appointed Date: 25 November 2007

Director
CLARKE, David Michael
Appointed Date: 07 August 2003
68 years old

Director
CLARKE, Peter Jeremy
Appointed Date: 12 August 2014
60 years old

Resigned Directors

Secretary
CLARKE, Arthur George
Resigned: 25 November 2007
Appointed Date: 07 August 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

Persons With Significant Control

Mr David Michael Clarke
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CLARKE GROUP HOLDINGS (UK) LTD Events

17 Aug 2016
Confirmation statement made on 13 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

13 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

08 Aug 2015
Appointment of Mr Peter Jeremy Clarke as a director on 12 August 2014
...
... and 30 more events
05 Dec 2003
Director resigned
05 Dec 2003
New secretary appointed
05 Dec 2003
New director appointed
01 Dec 2003
Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100
07 Aug 2003
Incorporation

CLARKE GROUP HOLDINGS (UK) LTD Charges

7 August 2009
Mortgage deed
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a chapel works waldringfield woodbridge…
8 June 2009
Debenture
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 June 2005
Mortgage
Delivered: 9 June 2005
Status: Satisfied on 8 September 2009
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that land and buildings lying to the west of…