CLARKS (READING) LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 1HT

Company number 00924675
Status Active
Incorporation Date 15 December 1967
Company Type Private Limited Company
Address FIRST FLOOR, 6/7 MARKET PLACE, DEVIZES, WILTSHIRE, SN10 1HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 500 . The most likely internet sites of CLARKS (READING) LIMITED are www.clarksreading.co.uk, and www.clarks-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and ten months. The distance to to Chippenham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarks Reading Limited is a Private Limited Company. The company registration number is 00924675. Clarks Reading Limited has been working since 15 December 1967. The present status of the company is Active. The registered address of Clarks Reading Limited is First Floor 6 7 Market Place Devizes Wiltshire Sn10 1ht. . CLARK, James Peter is a Director of the company. CLARK, Susan is a Director of the company. Secretary CLARK, James Peter has been resigned. Secretary CLARK, Jean Margaret has been resigned. Secretary JUX, Alan Christopher has been resigned. Director CLARK, James John Robert has been resigned. Director CLARK, Jean Margaret has been resigned. Director JUX, Alan Christopher has been resigned. Director JUX, Judith Patricia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CLARK, James Peter
Appointed Date: 18 February 2004
73 years old

Director
CLARK, Susan
Appointed Date: 01 May 2012
81 years old

Resigned Directors

Secretary
CLARK, James Peter
Resigned: 13 November 2008
Appointed Date: 18 February 2004

Secretary
CLARK, Jean Margaret
Resigned: 01 February 2004

Secretary
JUX, Alan Christopher
Resigned: 01 May 2012
Appointed Date: 16 November 2008

Director
CLARK, James John Robert
Resigned: 31 March 2010
97 years old

Director
CLARK, Jean Margaret
Resigned: 01 February 2004
95 years old

Director
JUX, Alan Christopher
Resigned: 01 May 2012
Appointed Date: 16 November 2008
77 years old

Director
JUX, Judith Patricia
Resigned: 01 May 2012
71 years old

Persons With Significant Control

James John Robert Clark Will Trust
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CLARKS (READING) LIMITED Events

22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 July 2016
17 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 500

14 Oct 2015
Total exemption small company accounts made up to 31 July 2015
22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 103 more events
04 Oct 1986
Return made up to 31/12/85; full list of members

22 Sep 1986
Declaration of satisfaction of mortgage/charge

27 Aug 1986
Particulars of mortgage/charge

14 May 1986
Registered office changed on 14/05/86 from: 7 queen square brighton east sussex BN1 3FD

15 Dec 1967
Incorporation

CLARKS (READING) LIMITED Charges

25 November 2008
Debenture
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 2006
Legal mortgage
Delivered: 14 November 2006
Status: Satisfied on 28 February 2012
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 12A walnut close, urchfont, devizes…
9 February 2006
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property with t/no BK119983 k/a brook house station…
6 August 1999
Legal charge
Delivered: 13 August 1999
Status: Satisfied on 28 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a brook house station road pangbourne newbury…
6 August 1999
Debenture
Delivered: 13 August 1999
Status: Satisfied on 28 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1990
Legal charge
Delivered: 24 July 1990
Status: Satisfied on 7 January 2000
Persons entitled: Bradford & Bingley Building Society
Description: All that f/hold land and buildings k/as brook house…
25 May 1989
Legal mortgage
Delivered: 6 June 1989
Status: Satisfied on 30 April 1990
Persons entitled: National Westminster Bank PLC
Description: Brook house 14 station road pangbourne berkshire t/n…
5 July 1988
Legal charge
Delivered: 8 July 1988
Status: Satisfied on 7 January 2000
Persons entitled: Midland Bank PLC
Description: All that f/hold land & building erected thereon k/as brook…
5 July 1988
Legal charge
Delivered: 8 July 1988
Status: Satisfied on 28 February 2012
Persons entitled: Midland Bank PLC
Description: All that f/hold land & building erected thereon k/as the…
22 August 1986
Legal charge
Delivered: 27 August 1986
Status: Satisfied on 30 April 1990
Persons entitled: Norwich General Trust Limited
Description: F/H industrial unit k/a brook house 14 station road…
21 March 1983
Legal charge
Delivered: 23 March 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H marsard house, horseshoe road, pangbourne berks T.N. bk…
18 February 1983
Legal charge
Delivered: 19 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H the coal yard pangbourne berkshire title no :- bk…
17 February 1983
Guarantee & debenture
Delivered: 10 March 1983
Status: Satisfied on 30 April 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…