A.CLARKE & CO.(SMETHWICK)LIMITED

Register to unlock more data on OkredoRegister

A.CLARKE & CO.(SMETHWICK)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00580331

Incorporation date

20/03/1957

Size

Full

Contacts

Registered address

Registered address

Head Office, Station Road, Oldbury B69 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1957)
dot icon21/01/2026
Satisfaction of charge 13 in full
dot icon21/01/2026
Satisfaction of charge 10 in full
dot icon21/01/2026
Satisfaction of charge 8 in full
dot icon13/01/2026
Satisfaction of charge 3 in full
dot icon10/11/2025
Satisfaction of charge 7 in full
dot icon13/10/2025
Full accounts made up to 2025-03-31
dot icon23/09/2025
Registration of charge 005803310018, created on 2025-09-09
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon25/10/2024
Full accounts made up to 2024-03-31
dot icon31/05/2024
Appointment of Angela Michelle Oliver as a director on 2024-05-31
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon15/03/2024
Change of details for A. Clarke & Co. (Smethwick) Holdings Limited as a person with significant control on 2024-03-14
dot icon08/03/2024
Secretary's details changed for Mr Brian William Clarke on 2024-03-08
dot icon08/03/2024
Director's details changed for Mr Brian William Clarke on 2024-03-08
dot icon08/03/2024
Director's details changed for Mr Brian William Clarke (Jnr) on 2024-03-08
dot icon08/03/2024
Director's details changed for Mr Jason Howard Westwood on 2024-03-08
dot icon08/03/2024
Director's details changed for Mr Robert Clarke on 2024-03-08
dot icon04/03/2024
Registered office address changed from PO Box 9837 Station Road Oldbury West Midlands B69 4WD to Head Office Station Road Oldbury B69 4LU on 2024-03-04
dot icon11/12/2023
Cessation of Brian William Clarke (Snr.) as a person with significant control on 2023-11-29
dot icon11/12/2023
Notification of A. Clarke & Co. (Smethwick) Holdings Limited as a person with significant control on 2023-11-29
dot icon04/10/2023
Termination of appointment of Judith Anne Armstrong as a director on 2023-10-04
dot icon23/09/2023
Full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon04/04/2023
Appointment of Mr Alun Bayden Jones as a director on 2023-03-28
dot icon10/10/2022
Full accounts made up to 2022-03-31
dot icon09/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon01/12/2021
Satisfaction of charge 14 in full
dot icon01/12/2021
Satisfaction of charge 12 in full
dot icon01/12/2021
Satisfaction of charge 11 in full
dot icon01/12/2021
Satisfaction of charge 005803310015 in full
dot icon29/11/2021
Termination of appointment of Alan Swarbreck as a director on 2021-03-31
dot icon25/10/2021
Full accounts made up to 2021-03-31
dot icon21/10/2021
Registration of charge 005803310017, created on 2021-10-15
dot icon24/09/2021
Registration of charge 005803310016, created on 2021-09-24
dot icon04/05/2021
Cessation of Brian William Clarke (Jnr.) as a person with significant control on 2020-12-23
dot icon04/05/2021
Cessation of Robert Clarke as a person with significant control on 2020-12-23
dot icon19/04/2021
Appointment of Nicola Jane Clarke as a director on 2021-04-01
dot icon19/04/2021
Appointment of Sandra Dawn Clarke as a director on 2021-04-01
dot icon19/04/2021
Resolutions
dot icon19/04/2021
Memorandum and Articles of Association
dot icon19/04/2021
Change of share class name or designation
dot icon19/04/2021
Statement of company's objects
dot icon19/04/2021
Particulars of variation of rights attached to shares
dot icon15/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon08/04/2021
Appointment of Ms Judith Anne Armstrong as a director on 2021-04-01
dot icon02/12/2020
Full accounts made up to 2020-03-31
dot icon15/05/2020
Notification of Robert Clarke as a person with significant control on 2020-05-02
dot icon15/05/2020
Notification of Brian William Clarke (Jnr.) as a person with significant control on 2020-05-02
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/11/2019
Resignation of an auditor
dot icon04/09/2019
Termination of appointment of Philip Lowcock as a director on 2019-08-31
dot icon02/09/2019
Appointment of Mr Mark Lee Wilson as a director on 2019-05-07
dot icon05/08/2019
Full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon22/03/2019
Director's details changed for Mr Jason Howard Westwood on 2019-03-22
dot icon21/03/2019
Director's details changed for Mr Alan Swarbreck on 2019-03-21
dot icon20/03/2019
Director's details changed for Mr Jason Howard on 2019-03-20
dot icon25/02/2019
Appointment of Mr Jason Howard as a director on 2019-02-19
dot icon25/02/2019
Appointment of Mr Alan Swarbreck as a director on 2019-02-19
dot icon07/08/2018
Full accounts made up to 2018-03-31
dot icon08/06/2018
Termination of appointment of Brenda Mary Clarke as a director on 2018-05-06
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon20/07/2017
Full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/03/2017
Director's details changed for Mr Brian William Clarke on 2017-03-07
dot icon08/03/2017
Director's details changed for Mr Brian William Clarke (Jnr) on 2017-03-07
dot icon08/03/2017
Secretary's details changed for Mr Brian William Clarke on 2017-03-07
dot icon07/03/2017
Director's details changed for Philip Lowcock on 2017-03-07
dot icon07/03/2017
Director's details changed for Robert Clarke on 2017-03-07
dot icon07/03/2017
Director's details changed for Mrs Brenda Mary Clarke on 2017-03-07
dot icon01/12/2016
Registration of charge 005803310015, created on 2016-12-01
dot icon01/10/2016
Full accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon26/06/2012
Full accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon28/05/2010
Full accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon19/04/2010
Director's details changed for Philip Lowcock on 2010-03-31
dot icon19/04/2010
Director's details changed for Robert Clarke on 2010-03-31
dot icon19/04/2010
Director's details changed for Mr Brian William Clarke (Jnr) on 2010-03-31
dot icon19/04/2010
Director's details changed for Mr Brian William Clarke on 2010-03-31
dot icon19/04/2010
Director's details changed for Mrs Brenda Mary Clarke on 2010-03-31
dot icon11/11/2009
Full accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 31/03/09; full list of members
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 14
dot icon11/08/2008
Resolutions
dot icon21/07/2008
Full accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 31/03/08; full list of members
dot icon22/08/2007
New director appointed
dot icon08/08/2007
Accounts for a medium company made up to 2007-03-31
dot icon07/06/2007
Return made up to 31/03/07; full list of members
dot icon12/09/2006
Registered office changed on 12/09/06 from: station road oldbury west midlands B69 4LN
dot icon03/08/2006
Accounts for a medium company made up to 2006-03-31
dot icon27/06/2006
Registered office changed on 27/06/06 from: broadwell road oldbury west midlands B69 3BN
dot icon11/04/2006
Return made up to 31/03/06; full list of members
dot icon31/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon26/04/2005
Return made up to 31/03/05; full list of members
dot icon27/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon30/12/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Declaration of satisfaction of mortgage/charge
dot icon28/04/2004
Return made up to 31/03/04; full list of members
dot icon17/02/2004
Director's particulars changed
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon03/04/2003
Return made up to 31/03/03; full list of members
dot icon18/02/2003
Registered office changed on 18/02/03 from: union road off roway lane oldbury warley w midlands B69 3ER
dot icon12/07/2002
Accounts for a medium company made up to 2002-03-31
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon24/01/2002
Particulars of mortgage/charge
dot icon19/06/2001
Accounts for a medium company made up to 2001-03-31
dot icon06/06/2001
Director's particulars changed
dot icon19/04/2001
Return made up to 31/03/01; full list of members
dot icon08/09/2000
Accounts for a medium company made up to 2000-03-31
dot icon18/04/2000
Return made up to 31/03/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon30/04/1999
Return made up to 31/03/99; full list of members
dot icon23/03/1999
Resolutions
dot icon10/02/1999
Full accounts made up to 1998-03-31
dot icon13/05/1998
Return made up to 31/03/98; change of members
dot icon31/01/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1997
Full accounts made up to 1997-03-31
dot icon21/11/1997
Particulars of mortgage/charge
dot icon08/10/1997
Director's particulars changed
dot icon08/08/1997
Particulars of mortgage/charge
dot icon16/04/1997
Return made up to 31/03/97; full list of members
dot icon30/01/1997
Particulars of mortgage/charge
dot icon29/01/1997
Particulars of mortgage/charge
dot icon29/01/1997
Particulars of mortgage/charge
dot icon12/09/1996
Full accounts made up to 1996-03-31
dot icon14/04/1996
Return made up to 31/03/96; no change of members
dot icon29/12/1995
Accounting reference date extended from 31/12 to 31/03
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon30/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Full accounts made up to 1993-12-31
dot icon27/05/1994
Return made up to 31/03/94; no change of members
dot icon30/07/1993
Particulars of mortgage/charge
dot icon26/07/1993
Particulars of mortgage/charge
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon12/07/1993
New director appointed
dot icon15/04/1993
Return made up to 31/03/93; no change of members
dot icon06/02/1993
Particulars of mortgage/charge
dot icon31/07/1992
Director resigned
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon14/05/1992
Return made up to 07/04/92; full list of members
dot icon28/02/1992
Particulars of mortgage/charge
dot icon19/11/1991
Full accounts made up to 1990-12-31
dot icon14/06/1991
Return made up to 31/03/91; no change of members
dot icon28/02/1991
Particulars of mortgage/charge
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon26/10/1990
Return made up to 31/08/90; full list of members
dot icon26/05/1989
Full accounts made up to 1988-12-31
dot icon26/05/1989
Return made up to 07/04/89; full list of members
dot icon03/08/1988
Declaration of satisfaction of mortgage/charge
dot icon03/08/1988
Declaration of satisfaction of mortgage/charge
dot icon09/06/1988
Particulars of mortgage/charge
dot icon11/05/1988
Accounts for a medium company made up to 1987-12-31
dot icon22/04/1988
Return made up to 31/03/88; full list of members
dot icon15/04/1987
Accounts for a medium company made up to 1986-12-31
dot icon15/04/1987
Return made up to 14/04/87; full list of members
dot icon07/03/1987
Director resigned
dot icon05/02/1987
New secretary appointed
dot icon20/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/02/1986
New director appointed
dot icon26/06/1970
Miscellaneous
dot icon20/03/1957
Miscellaneous
dot icon20/03/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowcock, Philip
Director
10/07/2007 - 31/08/2019
2
Oliver, Angela Michelle
Director
31/05/2024 - Present
3
Armstrong, Judith Anne
Director
01/04/2021 - 04/10/2023
3
Clarke, Brenda Mary
Director
01/07/1993 - 06/05/2018
-
Clarke, Nicola Jane
Director
01/04/2021 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.CLARKE & CO.(SMETHWICK)LIMITED

A.CLARKE & CO.(SMETHWICK)LIMITED is an(a) Active company incorporated on 20/03/1957 with the registered office located at Head Office, Station Road, Oldbury B69 4LU. There are currently 6 active directors 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.CLARKE & CO.(SMETHWICK)LIMITED?

toggle

A.CLARKE & CO.(SMETHWICK)LIMITED is currently Active. It was registered on 20/03/1957 .

Where is A.CLARKE & CO.(SMETHWICK)LIMITED located?

toggle

A.CLARKE & CO.(SMETHWICK)LIMITED is registered at Head Office, Station Road, Oldbury B69 4LU.

What does A.CLARKE & CO.(SMETHWICK)LIMITED do?

toggle

A.CLARKE & CO.(SMETHWICK)LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for A.CLARKE & CO.(SMETHWICK)LIMITED?

toggle

The latest filing was on 21/01/2026: Satisfaction of charge 13 in full.