CLARKS COACHBUILDERS LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR2 9TE

Company number 00376022
Status Active
Incorporation Date 10 September 1942
Company Type Private Limited Company
Address 94/4 CARRMERE ROAD, LEECHMERE IND EST, SUNDERLAND, SR2 9TE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 121,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CLARKS COACHBUILDERS LIMITED are www.clarkscoachbuilders.co.uk, and www.clarks-coachbuilders.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and one months. Clarks Coachbuilders Limited is a Private Limited Company. The company registration number is 00376022. Clarks Coachbuilders Limited has been working since 10 September 1942. The present status of the company is Active. The registered address of Clarks Coachbuilders Limited is 94 4 Carrmere Road Leechmere Ind Est Sunderland Sr2 9te. . COLLINGS, Roger Andrew is a Secretary of the company. COLLINGS, Antoinette is a Director of the company. COLLINGS, Roger Andrew is a Director of the company. TAYLOR, Robert George is a Director of the company. Secretary COLLINGS, Keith Irwing has been resigned. Director COLLINGS, Derek Irwing has been resigned. Director COLLINGS, Keith Irwing has been resigned. Director COLLINGS, Mark Stirling has been resigned. Director COLLINGS, Pamela has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
COLLINGS, Roger Andrew
Appointed Date: 16 September 2006

Director
COLLINGS, Antoinette

86 years old

Director
COLLINGS, Roger Andrew
Appointed Date: 27 September 1994
64 years old

Director

Resigned Directors

Secretary
COLLINGS, Keith Irwing
Resigned: 16 September 2005

Director
COLLINGS, Derek Irwing
Resigned: 15 February 1998
93 years old

Director
COLLINGS, Keith Irwing
Resigned: 25 October 2009
91 years old

Director
COLLINGS, Mark Stirling
Resigned: 28 March 2003
Appointed Date: 17 February 1998
61 years old

Director
COLLINGS, Pamela
Resigned: 16 August 1997
87 years old

CLARKS COACHBUILDERS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 121,000

10 Dec 2015
Total exemption small company accounts made up to 30 June 2015
04 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 121,000

05 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 105 more events
24 Jun 1987
Accounts for a small company made up to 30 May 1986

24 Jun 1987
Return made up to 21/04/87; full list of members

09 May 1986
Accounts for a small company made up to 30 May 1985

09 May 1986
Return made up to 20/03/86; full list of members

10 Sep 1942
Certificate of incorporation

CLARKS COACHBUILDERS LIMITED Charges

22 June 2010
Guarantee & debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2008
Legal charge
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property in carrmere road leechmere industrial estate…
14 November 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as unit 13 wesley drive benton…
28 March 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 24 March 2005
Persons entitled: Mark Stirling Collings
Description: Land and buildings lying to the north of toll bar road…
28 March 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 24 March 2005
Persons entitled: Nicola Victoria Dearman
Description: Land and buildings lying to the north of toll bar road…
29 July 1992
Debenture
Delivered: 17 August 1992
Status: Satisfied on 22 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1991
Legal charge
Delivered: 11 September 1991
Status: Satisfied on 22 November 2008
Persons entitled: Barclays Bank PLC
Description: Unit bt. 94/4 toll bar road, ryhope, sunderland tyne and…
5 December 1988
Debenture
Delivered: 15 December 1988
Status: Satisfied on 28 December 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1956
Charge by deposit of deeds without written instrument.
Delivered: 17 October 1956
Status: Satisfied on 28 December 1996
Persons entitled: Williams Deacon's Bank LTD
Description: 5,412 sq yards l/h land being part & parcel of the haycroft…