CLARKCO LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6LW
Company number 01491001
Status Active
Incorporation Date 15 April 1980
Company Type Private Limited Company
Address 3 PEGASUS HOUSE PEGASUS COURT, OLYMPUS AVENUE, WARWICK, WARWICKSHIRE, CV34 6LW
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 490 . The most likely internet sites of CLARKCO LIMITED are www.clarkco.co.uk, and www.clarkco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Warwick Parkway Rail Station is 2.6 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarkco Limited is a Private Limited Company. The company registration number is 01491001. Clarkco Limited has been working since 15 April 1980. The present status of the company is Active. The registered address of Clarkco Limited is 3 Pegasus House Pegasus Court Olympus Avenue Warwick Warwickshire Cv34 6lw. The company`s financial liabilities are £308.92k. It is £206.5k against last year. And the total assets are £195.96k, which is £-8.52k against last year. CLARK, Yvonne Alana is a Secretary of the company. CLARK, Derrick William is a Director of the company. CLARK, Yvonne Alana is a Director of the company. Secretary CLARK, Derrick William has been resigned. Director CLARK, Wayne has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


clarkco Key Finiance

LIABILITIES £308.92k
+201%
CASH n/a
TOTAL ASSETS £195.96k
-5%
All Financial Figures

Current Directors

Secretary
CLARK, Yvonne Alana
Appointed Date: 21 March 1994

Director

Director
CLARK, Yvonne Alana
Appointed Date: 21 March 1994
59 years old

Resigned Directors

Secretary
CLARK, Derrick William
Resigned: 21 March 1994

Director
CLARK, Wayne
Resigned: 21 March 1994
57 years old

Persons With Significant Control

Mr Derrick William Clark
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CLARKCO LIMITED Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 490

31 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 490

09 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 95 more events
06 May 1987
Director resigned;new director appointed
11 Mar 1987
Accounts for a medium company made up to 31 October 1986
11 Mar 1987
Return made up to 02/03/87; full list of members
01 May 1986
Accounts for a medium company made up to 31 October 1985
01 May 1986
Return made up to 26/03/86; full list of members

CLARKCO LIMITED Charges

14 October 2008
Legal charge
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H grovefields farm, wasperton and hampton lucy, stratford…
2 October 2008
Debenture
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2002
Mortgage
Delivered: 5 September 2002
Status: Satisfied on 6 November 2008
Persons entitled: State Securities PLC (As Agent and Trustee for Itself First and Then Each Associate)
Description: Freehold property known as grovefields farm wasperton and…
23 August 2002
Mortgage debenture
Delivered: 5 September 2002
Status: Satisfied on 6 November 2008
Persons entitled: State Securities PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 2002
Legal mortgage
Delivered: 14 March 2002
Status: Satisfied on 18 September 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the freehold property known as…
18 July 2001
Legal charge
Delivered: 25 July 2001
Status: Satisfied on 18 September 2002
Persons entitled: Barclays Mercantile Business Finance Limited
Description: F/H land and buildings at grovefields farm wasperton &…
29 September 1992
Legal charge
Delivered: 7 October 1992
Status: Satisfied on 18 September 2002
Persons entitled: Barclays Bank PLC
Description: Grovefields farm hampton lucy warwks.
6 September 1991
Legal charge
Delivered: 18 September 1991
Status: Satisfied on 12 December 1991
Persons entitled: Barclays Bank PLC
Description: Land formerly part of rainbow farm shipston on stour…
14 March 1991
Chattel mortgage
Delivered: 27 March 1991
Status: Satisfied on 12 December 1991
Persons entitled: Barclays Bank PLC
Description: See continuation sheet 395 for full details of charge.
20 April 1988
Legal charge
Delivered: 28 April 1988
Status: Satisfied on 12 December 1991
Persons entitled: Barclays Bank PLC
Description: 1 and 2 gables cottages, broadwell, gloucestershire.
24 July 1987
Legal charge
Delivered: 14 August 1987
Status: Satisfied on 12 December 1991
Persons entitled: Barclays Bank PLC
Description: Land at darlingscote road shipston on stour warwickshire.
23 April 1983
Legal charge
Delivered: 29 April 1983
Status: Satisfied on 12 December 1991
Persons entitled: Barclays Bank PLC
Description: L/Hold land at shipston industrial estate, shipston on…
16 April 1982
Guarantee & debenture
Delivered: 23 April 1982
Status: Satisfied on 12 December 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
3 March 1982
Legal charge
Delivered: 9 March 1982
Status: Satisfied on 12 December 1991
Persons entitled: Barclays Bank PLC
Description: F/Hold land at darlingscote road, shipston-on-stour…