Handsworth
Sheffield
S13 9NR
Director Name | Mrs Debbie Anne Ashton Chapman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 27a, Orgreave Drive Handsworth Sheffield S13 9NR |
Director Name | Mr Mark Edward Connell Goodband |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27a, Orgreave Drive Handsworth Sheffield S13 9NR |
Director Name | Mr Michael Clark |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Crowgate South Anston Sheffield S25 5AL |
Director Name | Terence Clark |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 September 1995) |
Role | Motor Engineer |
Correspondence Address | 99 Park Head Road Sheffield South Yorkshire S11 9RA |
Director Name | Richard Schofield |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 August 2005) |
Role | Sales Director |
Correspondence Address | The Brambles Meadow Lane Maltby Rotherham South Yorkshire S66 7LD |
Director Name | Mr Stephen David Holder |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 05 April 2019) |
Role | Service Director |
Country of Residence | England |
Correspondence Address | 21 Hail Mary Drive Woodhouse Mill Sheffield South Yorkshire S13 9XW |
Secretary Name | Danny Randle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 34 Bingham Park Crescent Sheffield South Yorkshire S11 7BH |
Director Name | Mr John Anthony Hedley Craike |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bollin Ridge Derwent Lane Hathersage Sheffield S32 1AS |
Director Name | Mr Martyn Terence Clark |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(32 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 October 2019) |
Role | Technical Dir |
Country of Residence | England |
Correspondence Address | 1a Heathfield Close Dronfield Derbyshire S18 1RJ |
Secretary Name | Paul John Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 30 Lodge Lane Aston Sheffield South Yorkshire S26 2BP |
Secretary Name | Lloyd Thomas Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(40 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 07 September 2018) |
Role | Accountant |
Correspondence Address | 186 Arnold Avenue Sheffield South Yorkshire S12 3JF |
Website | www.clarkandpartners.co.uk |
---|
Registered Address | 27a, Orgreave Drive Handsworth Sheffield S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
43 at £1 | Betty Clark 50.00% Ordinary |
---|---|
43 at £1 | Michael Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,726,396 |
Net Worth | £2,556,847 |
Cash | £983,508 |
Current Liabilities | £2,024,544 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
10 October 2005 | Delivered 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 2004 | Delivered 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 1989 | Delivered 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 1979 | Delivered 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 1995 | Delivered 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 1979 | Delivered 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 |
22 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
17 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
27 November 2019 | Satisfaction of charge 6 in full (2 pages) |
27 November 2019 | Satisfaction of charge 5 in full (2 pages) |
27 November 2019 | Satisfaction of charge 1 in full (1 page) |
8 November 2019 | Appointment of Mrs Debbie Anne Ashton Chapman as a director on 6 November 2019 (2 pages) |
7 November 2019 | Notification of Donna Tina Bennett as a person with significant control on 5 November 2019 (2 pages) |
6 November 2019 | Cessation of Elizabeth Clark as a person with significant control on 5 November 2019 (1 page) |
6 November 2019 | Cessation of Michael Clark as a person with significant control on 5 November 2019 (1 page) |
6 November 2019 | Appointment of Mr Mark Edward Connell Goodband as a director on 6 November 2019 (2 pages) |
1 November 2019 | Cessation of Martyn Terence Clark as a person with significant control on 31 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Martyn Terence Clark as a director on 31 October 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
8 April 2019 | Cessation of Stephen David Holder as a person with significant control on 5 April 2019 (1 page) |
8 April 2019 | Termination of appointment of Stephen David Holder as a director on 5 April 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 September 2018 | Termination of appointment of Lloyd Thomas Dawson as a secretary on 7 September 2018 (1 page) |
29 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
4 September 2017 | Sub-division of shares on 14 July 2017 (6 pages) |
4 September 2017 | Sub-division of shares on 14 July 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (9 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (9 pages) |
19 September 2016 | Accounts for a medium company made up to 31 December 2015 (26 pages) |
19 September 2016 | Accounts for a medium company made up to 31 December 2015 (26 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
28 September 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
28 September 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
19 May 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 June 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
18 June 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
22 June 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
22 June 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
27 June 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
27 June 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
7 June 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
7 June 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Paul John Bennett on 16 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Martyn Terence Clark on 16 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Martyn Terence Clark on 16 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Stephen Holder on 16 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Paul John Bennett on 16 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Stephen Holder on 16 May 2010 (2 pages) |
8 June 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
8 June 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 May 2009 | Secretary's change of particulars / lloyd dawson / 01/08/2008 (1 page) |
19 May 2009 | Secretary's change of particulars / lloyd dawson / 01/08/2008 (1 page) |
1 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
1 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
7 July 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
7 July 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
24 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
24 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
3 May 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
20 July 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
20 July 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
22 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
22 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: 80-136 edmund road sheffield S2 4EE (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 80-136 edmund road sheffield S2 4EE (1 page) |
21 April 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
21 April 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
23 July 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
18 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
12 November 2002 | New secretary appointed (1 page) |
12 November 2002 | New secretary appointed (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
26 June 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
26 June 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
1 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
1 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members
|
24 May 2001 | Return made up to 16/05/01; full list of members
|
21 June 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
21 June 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
29 October 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
29 October 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
8 June 1999 | Return made up to 16/05/99; no change of members (6 pages) |
8 June 1999 | Return made up to 16/05/99; no change of members (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
19 June 1998 | Return made up to 16/05/98; no change of members
|
19 June 1998 | Return made up to 16/05/98; no change of members
|
18 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 May 1997 | Return made up to 16/05/97; full list of members (8 pages) |
27 May 1997 | Return made up to 16/05/97; full list of members (8 pages) |
16 October 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
16 October 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
31 May 1996 | Return made up to 16/05/96; full list of members (8 pages) |
31 May 1996 | Return made up to 16/05/96; full list of members (8 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
22 May 1995 | Return made up to 16/05/95; no change of members (8 pages) |
22 May 1995 | Return made up to 16/05/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
9 August 1989 | Full accounts made up to 31 December 1988 (13 pages) |
9 August 1989 | Full accounts made up to 31 December 1988 (13 pages) |
15 June 1988 | Company name changed T. clark & partners LIMITED,\certificate issued on 16/06/88 (2 pages) |
15 June 1988 | Company name changed T. clark & partners LIMITED,\certificate issued on 16/06/88 (2 pages) |
1 November 1986 | Return made up to 07/07/86; full list of members (4 pages) |
1 November 1986 | Return made up to 07/07/86; full list of members (4 pages) |
8 July 1963 | Incorporation (12 pages) |
8 July 1963 | Incorporation (12 pages) |