CLARKWOOD ENGINEERING LIMITED
BLAKENHALL

Hellopages » West Midlands » Wolverhampton » WV2 4PF

Company number 01228370
Status Active
Incorporation Date 1 October 1975
Company Type Private Limited Company
Address UNIT 7 BLAKENHALL IND EST, SUNBEAM STREET, BLAKENHALL, WOLVERHAMPTON, WV2 4PF
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registration of charge 012283700006, created on 6 December 2016; Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of CLARKWOOD ENGINEERING LIMITED are www.clarkwoodengineering.co.uk, and www.clarkwood-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Clarkwood Engineering Limited is a Private Limited Company. The company registration number is 01228370. Clarkwood Engineering Limited has been working since 01 October 1975. The present status of the company is Active. The registered address of Clarkwood Engineering Limited is Unit 7 Blakenhall Ind Est Sunbeam Street Blakenhall Wolverhampton Wv2 4pf. . WATKINSON, Christine Ann is a Secretary of the company. WOOD, Anthony Peter is a Director of the company. WOOD, Derek is a Director of the company. WOOD, Doreen Mary is a Director of the company. WOOD, Jean is a Director of the company. WOOD, Patricia Ann is a Director of the company. WOOD, Philip Lawrence is a Director of the company. WOOD, Roger Charles Francis is a Director of the company. WOOD, Sylvia Jean is a Director of the company. Director WOOD, Lionel Barry has been resigned. Director WOOD, Sandra has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors


Director
WOOD, Anthony Peter

73 years old

Director
WOOD, Derek

76 years old

Director
WOOD, Doreen Mary
Appointed Date: 01 September 1997
75 years old

Director
WOOD, Jean
Appointed Date: 01 September 1997
70 years old

Director
WOOD, Patricia Ann
Appointed Date: 01 September 1997
74 years old

Director

Director

Director
WOOD, Sylvia Jean
Appointed Date: 01 September 1997
68 years old

Resigned Directors

Director
WOOD, Lionel Barry
Resigned: 31 December 2008
78 years old

Director
WOOD, Sandra
Resigned: 31 December 2008
Appointed Date: 01 September 1997
75 years old

Persons With Significant Control

Mr Roger Charles Francis Wood
Notified on: 1 May 2016
79 years old
Nature of control: Has significant influence or control

CLARKWOOD ENGINEERING LIMITED Events

06 Dec 2016
Registration of charge 012283700006, created on 6 December 2016
17 Aug 2016
Total exemption small company accounts made up to 31 October 2015
09 Aug 2016
Confirmation statement made on 31 July 2016 with updates
03 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 12,000

04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 81 more events
29 Jan 1988
Accounts for a small company made up to 31 October 1985

29 Jan 1988
Accounts for a small company made up to 31 October 1984

02 Feb 1987
Return made up to 17/06/86; full list of members

25 Oct 1986
Director resigned

01 Oct 1975
Incorporation

CLARKWOOD ENGINEERING LIMITED Charges

6 December 2016
Charge code 0122 8370 0006
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
19 June 2015
Charge code 0122 8370 0005
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 February 2014
Charge code 0122 8370 0004
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property t/no WM56477 and k/a unit 7 villiers…
7 June 2012
All assets debenture
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 April 1998
First fixed and floating charge
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: By way of a first fixed charge on all our book and other…
19 September 1984
Debenture
Delivered: 22 September 1984
Status: Satisfied on 11 August 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…