B.B. CLARKE (UK) LTD

Register to unlock more data on OkredoRegister

B.B. CLARKE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03977629

Incorporation date

20/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Station Road, Watford, Hertfordshire WD17 1APCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2000)
dot icon26/11/2025
Liquidators' statement of receipts and payments to 2025-09-24
dot icon23/10/2024
Liquidators' statement of receipts and payments to 2024-09-24
dot icon12/10/2023
Registered office address changed from 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP to 21 Station Road Watford Hertfordshire WD17 1AP on 2023-10-12
dot icon09/10/2023
Statement of affairs
dot icon09/10/2023
Resolutions
dot icon09/10/2023
Appointment of a voluntary liquidator
dot icon09/10/2023
Registered office address changed from Hornbuckle Farm Drift Road Hawthorn Hill Maidenhead Berkshire SL6 3SU to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2023-10-09
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon07/02/2023
Appointment of Mr David Leslie Warne as a director on 2023-02-01
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon11/11/2020
Change of details for Mr Anthony Martin Mullan as a person with significant control on 2020-11-11
dot icon11/11/2020
Cessation of Anthony William Mullan as a person with significant control on 2020-11-11
dot icon11/11/2020
Termination of appointment of Anthony William Mullan as a director on 2020-11-11
dot icon15/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon23/05/2019
Change of details for Mr Anthony William Mullan as a person with significant control on 2019-05-22
dot icon23/01/2019
Satisfaction of charge 1 in full
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon20/10/2016
Appointment of Mr Anthony William Mullan as a director on 2016-10-07
dot icon04/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon22/06/2010
Director's details changed for Anthony Martin Mullan on 2010-05-12
dot icon22/06/2010
Secretary's details changed for Ann Marie Mullan on 2010-05-12
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 12/05/09; full list of members
dot icon05/05/2009
Secretary's change of particulars / ann campbell / 01/05/2009
dot icon01/05/2009
Return made up to 20/04/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 20/04/08; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 20/04/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 20/04/06; full list of members
dot icon16/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/05/2005
Return made up to 20/04/05; full list of members
dot icon13/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 20/04/04; full list of members
dot icon20/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/05/2003
Return made up to 20/04/03; full list of members
dot icon29/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/07/2002
Registered office changed on 01/07/02 from: unit 1 hornbuckle farm drift road hawthoron maidenhead SL6 3SU
dot icon10/06/2002
Return made up to 20/04/02; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/06/2001
Return made up to 20/04/01; full list of members
dot icon31/05/2000
Particulars of mortgage/charge
dot icon10/05/2000
Registered office changed on 10/05/00 from: the priory 134 priory road slough berkshire SL1 6DP
dot icon10/05/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon10/05/2000
Ad 05/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon10/05/2000
New secretary appointed
dot icon10/05/2000
New director appointed
dot icon08/05/2000
Secretary resigned
dot icon08/05/2000
Director resigned
dot icon20/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

25
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
14/02/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
310.76K
-
0.00
131.93K
-
2022
25
560.22K
-
0.00
-
-
2022
25
560.22K
-
0.00
-
-

Employees

2022

Employees

25 Ascended0 % *

Net Assets(GBP)

560.22K £Ascended80.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mullan, Anthony Martin
Director
05/05/2000 - Present
-
Warne, David Leslie
Director
01/02/2023 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About B.B. CLARKE (UK) LTD

B.B. CLARKE (UK) LTD is an(a) Liquidation company incorporated on 20/04/2000 with the registered office located at 21 Station Road, Watford, Hertfordshire WD17 1AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of B.B. CLARKE (UK) LTD?

toggle

B.B. CLARKE (UK) LTD is currently Liquidation. It was registered on 20/04/2000 .

Where is B.B. CLARKE (UK) LTD located?

toggle

B.B. CLARKE (UK) LTD is registered at 21 Station Road, Watford, Hertfordshire WD17 1AP.

What does B.B. CLARKE (UK) LTD do?

toggle

B.B. CLARKE (UK) LTD operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

How many employees does B.B. CLARKE (UK) LTD have?

toggle

B.B. CLARKE (UK) LTD had 25 employees in 2022.

What is the latest filing for B.B. CLARKE (UK) LTD?

toggle

The latest filing was on 26/11/2025: Liquidators' statement of receipts and payments to 2025-09-24.