Company NameClark (Selby) Limited
DirectorTony Clark
Company StatusActive
Company Number05069649
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTony Clark
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address7 Turners Court
Abridge
Essex
RM4 1UQ
Secretary NameMiss Laura Perez Barrio
StatusCurrent
Appointed25 January 2019(14 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address212a Bocking Lane
Greenhill
Sheffield
S8 7BP
Director NameAnthony Clark
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleConsultant
Correspondence Address7 Turner Court
Pembroke Road
Dronfield
SI8 1WN
Secretary NameMr Malcolm Youle
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hallam Court
Dronfield
North Derbyshire
S18 1WN
Director NameTony Clark
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 May 2004)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address7 Turners Court
Abridge
Essex
RM4 1UQ
Secretary NameMrs Anne Youle
StatusResigned
Appointed12 March 2012(8 years after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2019)
RoleCompany Director
Correspondence Address21 Hallam Court
Dronfield
Sheffield
S18 1WN

Contact

Websiteclarkselby.co.uk
Telephone01246 416176
Telephone regionChesterfield

Location

Registered Address212a Bocking Lane
Greenhill
Sheffield
S8 7BP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £0.01Tony Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£3,858
Cash£35,537
Current Liabilities£44,781

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 July 2019Change of details for Mr Anthony Clark as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Registered office address changed from 7 Turners Court Abridge Essex RM4 1UQ England to 212a Bocking Lane Greenhill Sheffield S8 7BP on 1 July 2019 (1 page)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 January 2019Registered office address changed from 21 Hallam Court Dronfield Sheffield S18 1WN to 7 Turners Court Abridge Essex RM4 1UQ on 28 January 2019 (1 page)
25 January 2019Director's details changed for Anthony Clark on 25 January 2019 (2 pages)
25 January 2019Appointment of Miss Laura Perez Barrio as a secretary on 25 January 2019 (2 pages)
25 January 2019Termination of appointment of Anne Youle as a secretary on 25 January 2019 (1 page)
15 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Termination of appointment of Malcolm Youle as a secretary (1 page)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Appointment of Mrs Anne Youle as a secretary (2 pages)
13 March 2014Termination of appointment of Malcolm Youle as a secretary (1 page)
13 March 2014Appointment of Mrs Anne Youle as a secretary (2 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Secretary's details changed for Mr Malcolm Youle on 20 March 2012 (1 page)
14 March 2013Secretary's details changed for Mr Malcolm Youle on 20 March 2012 (1 page)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Secretary's details changed for Mr Malcolm Youle on 20 March 2012 (1 page)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
20 March 2012Secretary's details changed for Mr Malcolm Youle on 20 March 2012 (1 page)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 10 March 2009 with a full list of shareholders (10 pages)
17 December 2009Annual return made up to 10 March 2009 with a full list of shareholders (10 pages)
15 December 2009Amending 288A (2 pages)
15 December 2009Amending 288B (1 page)
15 December 2009Amending 288B (1 page)
15 December 2009Amending 288A (2 pages)
15 December 2009Amending 288B (1 page)
15 December 2009Amending 288B (1 page)
18 November 2009Appointment of Anthony Clark as a director (2 pages)
18 November 2009Appointment of Anthony Clark as a director (2 pages)
5 August 2009Appointment terminated director tony clark (1 page)
5 August 2009Appointment terminated director tony clark (1 page)
5 August 2009Appointment terminated director anthony clark (1 page)
5 August 2009Appointment terminated director anthony clark (1 page)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 10/03/08; no change of members (7 pages)
11 June 2008Return made up to 10/03/08; no change of members (7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 10/03/07; full list of members (7 pages)
3 May 2007Return made up to 10/03/07; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Return made up to 10/03/06; full list of members (7 pages)
26 April 2006Return made up to 10/03/06; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 10/03/05; full list of members (7 pages)
13 April 2005Return made up to 10/03/05; full list of members (7 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
10 March 2004Incorporation (12 pages)
10 March 2004Incorporation (12 pages)