Company NameClark & Partners Limited
Company StatusActive
Company Number00766793
CategoryPrivate Limited Company
Incorporation Date8 July 1963(60 years, 10 months ago)
Previous NameT. Clark & Partners Limited,

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Paul John Bennett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(39 years, 9 months after company formation)
Appointment Duration21 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27a, Orgreave Drive
Handsworth
Sheffield
S13 9NR
Director NameMrs Debbie Anne Ashton  Chapman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(56 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address27a, Orgreave Drive
Handsworth
Sheffield
S13 9NR
Director NameMr Mark Edward Connell Goodband
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(56 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27a, Orgreave Drive
Handsworth
Sheffield
S13 9NR
Director NameMr Michael Clark
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(27 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Crowgate
South Anston
Sheffield
S25 5AL
Director NameTerence Clark
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 1995)
RoleMotor Engineer
Correspondence Address99 Park Head Road
Sheffield
South Yorkshire
S11 9RA
Director NameRichard Schofield
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(27 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 August 2005)
RoleSales Director
Correspondence AddressThe Brambles
Meadow Lane Maltby
Rotherham
South Yorkshire
S66 7LD
Director NameMr Stephen David Holder
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(27 years, 10 months after company formation)
Appointment Duration27 years, 11 months (resigned 05 April 2019)
RoleService Director
Country of ResidenceEngland
Correspondence Address21 Hail Mary Drive
Woodhouse Mill
Sheffield
South Yorkshire
S13 9XW
Secretary NameDanny Randle
NationalityBritish
StatusResigned
Appointed16 May 1991(27 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address34 Bingham Park Crescent
Sheffield
South Yorkshire
S11 7BH
Director NameMr John Anthony Hedley Craike
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(29 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBollin Ridge Derwent Lane
Hathersage
Sheffield
S32 1AS
Director NameMr Martyn Terence Clark
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(32 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 31 October 2019)
RoleTechnical Dir
Country of ResidenceEngland
Correspondence Address1a Heathfield Close
Dronfield
Derbyshire
S18 1RJ
Secretary NamePaul John Bennett
NationalityBritish
StatusResigned
Appointed01 November 2002(39 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address30 Lodge Lane
Aston
Sheffield
South Yorkshire
S26 2BP
Secretary NameLloyd Thomas Dawson
NationalityBritish
StatusResigned
Appointed01 June 2004(40 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 07 September 2018)
RoleAccountant
Correspondence Address186 Arnold Avenue
Sheffield
South Yorkshire
S12 3JF

Contact

Websitewww.clarkandpartners.co.uk

Location

Registered Address27a, Orgreave Drive
Handsworth
Sheffield
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

43 at £1Betty Clark
50.00%
Ordinary
43 at £1Michael Clark
50.00%
Ordinary

Financials

Year2014
Turnover£10,726,396
Net Worth£2,556,847
Cash£983,508
Current Liabilities£2,024,544

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

10 October 2005Delivered on: 27 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south west side of bloomsgrove road ilkeston t/no dy 55307. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 February 2004Delivered on: 4 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 1 orgreave way handsworth sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 August 1989Delivered on: 1 September 1989
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 February 1979Delivered on: 23 February 1979
Persons entitled: Yorkshire Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
30 November 1995Delivered on: 1 December 1995
Satisfied on: 11 October 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land at clough road and edmund rd,sheffield,containing 2360 sq: metres with all fixtures/fittings,plant/machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 1979Delivered on: 11 April 1979
Satisfied on: 11 October 2010
Persons entitled: Yorkshire Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Norfolk barracks edmund road, sheffield.
Fully Satisfied

Filing History

22 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
27 November 2019Satisfaction of charge 6 in full (2 pages)
27 November 2019Satisfaction of charge 5 in full (2 pages)
27 November 2019Satisfaction of charge 1 in full (1 page)
8 November 2019Appointment of Mrs Debbie Anne Ashton Chapman as a director on 6 November 2019 (2 pages)
7 November 2019Notification of Donna Tina Bennett as a person with significant control on 5 November 2019 (2 pages)
6 November 2019Cessation of Elizabeth Clark as a person with significant control on 5 November 2019 (1 page)
6 November 2019Cessation of Michael Clark as a person with significant control on 5 November 2019 (1 page)
6 November 2019Appointment of Mr Mark Edward Connell Goodband as a director on 6 November 2019 (2 pages)
1 November 2019Cessation of Martyn Terence Clark as a person with significant control on 31 October 2019 (1 page)
1 November 2019Termination of appointment of Martyn Terence Clark as a director on 31 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
8 April 2019Cessation of Stephen David Holder as a person with significant control on 5 April 2019 (1 page)
8 April 2019Termination of appointment of Stephen David Holder as a director on 5 April 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 September 2018Termination of appointment of Lloyd Thomas Dawson as a secretary on 7 September 2018 (1 page)
29 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
4 September 2017Sub-division of shares on 14 July 2017 (6 pages)
4 September 2017Sub-division of shares on 14 July 2017 (6 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (9 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (9 pages)
19 September 2016Accounts for a medium company made up to 31 December 2015 (26 pages)
19 September 2016Accounts for a medium company made up to 31 December 2015 (26 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 86
(6 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 86
(6 pages)
28 September 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
28 September 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 86
(6 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 86
(6 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 86
(6 pages)
19 May 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
19 May 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 86
(6 pages)
18 June 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
18 June 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
22 June 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
22 June 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
27 June 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
27 June 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
7 June 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
7 June 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Paul John Bennett on 16 May 2010 (2 pages)
20 May 2010Director's details changed for Martyn Terence Clark on 16 May 2010 (2 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Martyn Terence Clark on 16 May 2010 (2 pages)
20 May 2010Director's details changed for Stephen Holder on 16 May 2010 (2 pages)
20 May 2010Director's details changed for Paul John Bennett on 16 May 2010 (2 pages)
20 May 2010Director's details changed for Stephen Holder on 16 May 2010 (2 pages)
8 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
8 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Secretary's change of particulars / lloyd dawson / 01/08/2008 (1 page)
19 May 2009Secretary's change of particulars / lloyd dawson / 01/08/2008 (1 page)
1 August 2008Return made up to 16/05/08; full list of members (4 pages)
1 August 2008Return made up to 16/05/08; full list of members (4 pages)
7 July 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
7 July 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
24 May 2007Return made up to 16/05/07; full list of members (3 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Return made up to 16/05/07; full list of members (3 pages)
24 May 2007Director's particulars changed (1 page)
3 May 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
3 May 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
20 July 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
20 July 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
22 May 2006Return made up to 16/05/06; full list of members (7 pages)
22 May 2006Return made up to 16/05/06; full list of members (7 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
16 May 2005Return made up to 16/05/05; full list of members (3 pages)
16 May 2005Return made up to 16/05/05; full list of members (3 pages)
22 April 2005Registered office changed on 22/04/05 from: 80-136 edmund road sheffield S2 4EE (1 page)
22 April 2005Registered office changed on 22/04/05 from: 80-136 edmund road sheffield S2 4EE (1 page)
21 April 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
21 April 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
2 July 2004Full accounts made up to 31 December 2003 (20 pages)
2 July 2004Full accounts made up to 31 December 2003 (20 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
1 June 2004Return made up to 16/05/04; full list of members (8 pages)
1 June 2004Return made up to 16/05/04; full list of members (8 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
23 July 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
23 July 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
18 June 2003Return made up to 16/05/03; full list of members (7 pages)
18 June 2003Return made up to 16/05/03; full list of members (7 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
12 November 2002New secretary appointed (1 page)
12 November 2002New secretary appointed (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
26 June 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
26 June 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
1 June 2002Return made up to 16/05/02; full list of members (8 pages)
1 June 2002Return made up to 16/05/02; full list of members (8 pages)
23 October 2001Full accounts made up to 31 December 2000 (20 pages)
23 October 2001Full accounts made up to 31 December 2000 (20 pages)
24 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
21 June 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
24 May 2000Return made up to 16/05/00; full list of members (7 pages)
24 May 2000Return made up to 16/05/00; full list of members (7 pages)
29 October 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
29 October 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
8 June 1999Return made up to 16/05/99; no change of members (6 pages)
8 June 1999Return made up to 16/05/99; no change of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (20 pages)
26 October 1998Full accounts made up to 31 December 1997 (20 pages)
19 June 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1997Full accounts made up to 31 December 1996 (17 pages)
18 September 1997Full accounts made up to 31 December 1996 (17 pages)
27 May 1997Return made up to 16/05/97; full list of members (8 pages)
27 May 1997Return made up to 16/05/97; full list of members (8 pages)
16 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
16 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
31 May 1996Return made up to 16/05/96; full list of members (8 pages)
31 May 1996Return made up to 16/05/96; full list of members (8 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
26 June 1995Full accounts made up to 31 December 1994 (20 pages)
26 June 1995Full accounts made up to 31 December 1994 (20 pages)
22 May 1995Return made up to 16/05/95; no change of members (8 pages)
22 May 1995Return made up to 16/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
9 August 1989Full accounts made up to 31 December 1988 (13 pages)
9 August 1989Full accounts made up to 31 December 1988 (13 pages)
15 June 1988Company name changed T. clark & partners LIMITED,\certificate issued on 16/06/88 (2 pages)
15 June 1988Company name changed T. clark & partners LIMITED,\certificate issued on 16/06/88 (2 pages)
1 November 1986Return made up to 07/07/86; full list of members (4 pages)
1 November 1986Return made up to 07/07/86; full list of members (4 pages)
8 July 1963Incorporation (12 pages)
8 July 1963Incorporation (12 pages)