WILLIAM CLARK & SONS HOLDINGS LIMITED
CO LONDONDERRY


Company number R0000796
Status Active
Incorporation Date 27 November 1913
Company Type Private Limited Company
Address UPPERLANDS, MAGHERA, CO LONDONDERRY, BT46 5RZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and forty-six events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 18 July 2016 with updates; Resolutions RES13 ‐ Other company business 23/11/2015 RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of WILLIAM CLARK & SONS HOLDINGS LIMITED are www.williamclarksonsholdings.co.uk, and www.william-clark-sons-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and eleven months. William Clark Sons Holdings Limited is a Private Limited Company. The company registration number is R0000796. William Clark Sons Holdings Limited has been working since 27 November 1913. The present status of the company is Active. The registered address of William Clark Sons Holdings Limited is Upperlands Maghera Co Londonderry Bt46 5rz. . CLARK, Robert Ivan is a Secretary of the company. CLARK, Robert Ivan is a Director of the company. CLARK, Rory Alexander is a Director of the company. CLARK, Timothy Gordon is a Director of the company. Director ANDREWS, John L has been resigned. Director CLARK, Henry W S has been resigned. Director CLARK, William S P has been resigned. Director MADDEN, Ian, Dr has been resigned. Director MCCONVILLE, Trevor has been resigned. Director O'DWYER, Sean has been resigned. Director SCHIERBEEK, Roelof Luitje, Dr has been resigned. Director SEMPLE, Richard David has been resigned. Director WHIPP, Colin Peter has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
CLARK, Robert Ivan

71 years old

Director
CLARK, Rory Alexander
Appointed Date: 17 May 2005
65 years old

Director
CLARK, Timothy Gordon
Appointed Date: 06 July 2000
65 years old

Resigned Directors

Director
ANDREWS, John L
Resigned: 04 July 2001
71 years old

Director
CLARK, Henry W S
Resigned: 20 December 2001
98 years old

Director
CLARK, William S P
Resigned: 06 July 2000
72 years old

Director
MADDEN, Ian, Dr
Resigned: 03 August 2005
87 years old

Director
MCCONVILLE, Trevor
Resigned: 15 September 2004
Appointed Date: 16 July 2001
70 years old

Director
O'DWYER, Sean
Resigned: 05 September 2001
93 years old

Director
SCHIERBEEK, Roelof Luitje, Dr
Resigned: 20 December 2001
103 years old

Director
SEMPLE, Richard David
Resigned: 03 August 2005
Appointed Date: 16 July 2001
70 years old

Director
WHIPP, Colin Peter
Resigned: 07 April 2014
Appointed Date: 17 May 2005
73 years old

Persons With Significant Control

Mr Timothy Gordon Clark
Notified on: 7 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLIAM CLARK & SONS HOLDINGS LIMITED Events

13 Oct 2016
Full accounts made up to 31 May 2016
04 Aug 2016
Confirmation statement made on 18 July 2016 with updates
21 Dec 2015
Resolutions
  • RES13 ‐ Other company business 23/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Dec 2015
Statement of company's objects
16 Oct 2015
Full accounts made up to 31 May 2015
...
... and 236 more events
06 Mar 1924
Stat pars of co on recons

06 Mar 1924
Resolutions
  • RES(NI) ‐ Special/extra resolution

02 Jul 1923
31/12/23 annual return

25 May 1922
31/12/22 annual return

11 Jun 1921
31/12/21 annual return

WILLIAM CLARK & SONS HOLDINGS LIMITED Charges

25 October 1983
Mortgage debenture
Delivered: 27 October 1983
Status: Satisfied on 1 November 2013
Persons entitled: Department of Economic Development for Northern Ireland
Description: 63/65 (tudormere) bridge street kilrea in the townland of…
8 December 1982
Mortgage debenture
Delivered: 20 December 1982
Status: Satisfied on 1 November 2013
Persons entitled: Ulster Bank Limited
Description: Land and premises at bridge street kilrea co londonderry…
8 December 1982
Deed of charge
Delivered: 20 December 1982
Status: Satisfied on 23 November 2011
Persons entitled: Ulster Bank Limited
Description: Lands and premises comprised in folio nos 7170, 7179, 7232…