A.A. CLARK LIMITED

Register to unlock more data on OkredoRegister

A.A. CLARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00117238

Incorporation date

14/08/1911

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1911)
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-06-18
dot icon24/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-05
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-22
dot icon13/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon06/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/05/2019
Appointment of Mr Charles Richard Denton as a director on 2019-05-01
dot icon09/05/2019
Termination of appointment of Benjamin Philip Newton as a director on 2019-05-01
dot icon09/05/2019
Registered office address changed from Goswell House, Shirley Avenue Windsor Berkshire SL4 5LH to 30 Camp Road Farnborough Hampshire GU14 6EW on 2019-05-09
dot icon09/04/2019
Termination of appointment of Philip Austin Smith as a director on 2019-04-08
dot icon09/04/2019
Termination of appointment of Philip Austin Smith as a secretary on 2019-04-08
dot icon18/01/2019
Satisfaction of charge 12 in part
dot icon18/01/2019
Satisfaction of charge 13 in full
dot icon09/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon24/05/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon11/02/2017
Auditor's resignation
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon10/05/2013
Director's details changed for Mr Benjamin Philip Newton on 2013-04-12
dot icon25/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon03/11/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/06/2010
Termination of appointment of Kerry Eggins as a director
dot icon05/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/02/2010
Director's details changed for Miss Kerry Jane Eggins on 2009-12-29
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon02/07/2009
Director's change of particulars / kerry eggins / 29/12/2008
dot icon19/01/2009
Return made up to 29/12/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 29/12/07; full list of members
dot icon03/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New secretary appointed
dot icon03/01/2008
Secretary resigned;director resigned
dot icon18/12/2007
Auditor's resignation
dot icon21/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
Director resigned
dot icon02/07/2007
Registered office changed on 02/07/07 from: 17/19 alma road windsor berkshire SL4 3HT
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Return made up to 29/12/06; full list of members
dot icon30/08/2006
Director resigned
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 29/12/05; full list of members
dot icon08/11/2005
Particulars of mortgage/charge
dot icon04/11/2005
Particulars of mortgage/charge
dot icon01/11/2005
Director resigned
dot icon23/09/2005
Full accounts made up to 2004-12-31
dot icon24/08/2005
Director's particulars changed
dot icon19/07/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon25/05/2005
Director resigned
dot icon29/01/2005
Return made up to 29/12/04; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon24/05/2004
Director resigned
dot icon17/05/2004
Director resigned
dot icon06/01/2004
Return made up to 29/12/03; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon09/02/2003
Return made up to 29/12/02; full list of members
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon16/09/2002
Director's particulars changed
dot icon11/01/2002
Return made up to 29/12/01; full list of members
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
Return made up to 29/12/00; full list of members
dot icon04/01/2001
New director appointed
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon01/02/2000
Return made up to 29/12/99; full list of members
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon25/01/1999
Return made up to 29/12/98; no change of members
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon12/02/1998
Return made up to 29/12/97; no change of members
dot icon13/08/1997
Full accounts made up to 1996-12-31
dot icon02/06/1997
Particulars of mortgage/charge
dot icon29/04/1997
New director appointed
dot icon29/04/1997
Director resigned
dot icon15/01/1997
Return made up to 29/12/96; full list of members
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon02/02/1996
Return made up to 29/12/95; no change of members
dot icon14/11/1995
Particulars of mortgage/charge
dot icon06/10/1995
Full accounts made up to 1994-12-31
dot icon31/08/1995
Declaration of satisfaction of mortgage/charge
dot icon07/07/1995
Declaration of satisfaction of mortgage/charge
dot icon07/07/1995
Declaration of satisfaction of mortgage/charge
dot icon07/07/1995
Declaration of satisfaction of mortgage/charge
dot icon07/07/1995
Declaration of satisfaction of mortgage/charge
dot icon14/06/1995
Director resigned
dot icon01/02/1995
Return made up to 29/12/94; no change of members
dot icon31/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon06/02/1994
Return made up to 29/12/93; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon06/04/1993
Particulars of mortgage/charge
dot icon08/02/1993
Particulars of mortgage/charge
dot icon31/01/1993
Return made up to 29/12/92; no change of members
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon06/02/1992
Return made up to 29/12/91; no change of members
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon12/09/1991
Director resigned
dot icon12/03/1991
Return made up to 28/12/90; full list of members
dot icon26/11/1990
Full accounts made up to 1989-12-31
dot icon03/10/1990
Resolutions
dot icon31/07/1990
Particulars of mortgage/charge
dot icon28/03/1990
Particulars of mortgage/charge
dot icon26/02/1990
Return made up to 29/12/89; full list of members
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Ad 11/12/89--------- £ si 3000000@1=3000000 £ ic 3550/3003550
dot icon13/02/1990
£ nc 3550/3003550 11/12/89
dot icon23/08/1989
Full accounts made up to 1988-12-31
dot icon28/07/1989
New director appointed
dot icon20/06/1989
Secretary resigned;new secretary appointed
dot icon21/02/1989
Return made up to 29/12/88; full list of members
dot icon15/02/1989
New director appointed
dot icon30/11/1988
Accounting reference date shortened from 31/07 to 31/12
dot icon05/05/1988
Full accounts made up to 1987-07-31
dot icon29/02/1988
Return made up to 29/12/87; full list of members
dot icon19/06/1987
Full accounts made up to 1986-07-31
dot icon31/01/1987
Return made up to 05/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/04/1983
Accounts made up to 1981-09-30
dot icon13/04/1982
Accounts made up to 1980-09-30
dot icon12/06/1981
Accounts made up to 1979-09-30
dot icon07/01/1980
Accounts made up to 1978-09-30
dot icon07/09/1978
Accounts made up to 1977-09-30
dot icon25/10/1977
Accounts made up to 1976-09-30
dot icon16/07/1976
Accounts made up to 1975-09-30
dot icon30/05/1975
Accounts made up to 1974-08-31
dot icon12/12/1974
Accounts made up to 1974-08-31
dot icon31/07/1973
Resolutions
dot icon14/08/1911
Incorporation
dot icon14/08/1911
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.87M
-
0.00
1.06M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Anthony Gevin Alexander
Director
09/06/2004 - 01/10/2005
-
Eggins, Kerry Jane
Director
09/06/2004 - 04/05/2010
-
Newton, Benjamin Philip
Director
31/12/2007 - 01/05/2019
5
Smith, Philip Austin
Director
18/12/2000 - 08/04/2019
5
Denton, Charles Richard
Director
01/05/2019 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.A. CLARK LIMITED

A.A. CLARK LIMITED is an(a) Active company incorporated on 14/08/1911 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.A. CLARK LIMITED?

toggle

A.A. CLARK LIMITED is currently Active. It was registered on 14/08/1911 .

Where is A.A. CLARK LIMITED located?

toggle

A.A. CLARK LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does A.A. CLARK LIMITED do?

toggle

A.A. CLARK LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for A.A. CLARK LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-16 with no updates.