C. & J. CLARK INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

C. & J. CLARK INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00141015

Incorporation date

17/07/1915

Size

Full

Contacts

Registered address

Registered address

40 High Street, Street, Somerset BA16 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1915)
dot icon18/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon04/10/2024
Registration of charge 001410150012, created on 2024-10-02
dot icon24/07/2024
Full accounts made up to 2023-12-31
dot icon26/04/2024
Termination of appointment of Jonathan Ram as a director on 2024-04-26
dot icon27/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon18/12/2023
Notice of completion of voluntary arrangement
dot icon22/11/2023
Appointment of Neil William Barrows as a director on 2023-11-22
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Director's details changed for Mr Paul Antony Wakefield on 2023-05-31
dot icon30/03/2023
Termination of appointment of Olivier Emile Maurice Motteau as a director on 2023-03-29
dot icon29/03/2023
Termination of appointment of Joe Ulloa as a director on 2023-02-28
dot icon12/01/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-11-19
dot icon05/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon01/11/2022
Full accounts made up to 2022-01-29
dot icon05/10/2022
Satisfaction of charge 001410150002 in full
dot icon05/10/2022
Satisfaction of charge 001410150006 in full
dot icon05/10/2022
Satisfaction of charge 001410150003 in full
dot icon05/10/2022
Satisfaction of charge 001410150004 in full
dot icon05/10/2022
Satisfaction of charge 001410150005 in full
dot icon25/08/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon23/06/2022
Registration of charge 001410150007, created on 2022-06-21
dot icon23/06/2022
Registration of charge 001410150008, created on 2022-06-21
dot icon23/06/2022
Registration of charge 001410150009, created on 2022-06-21
dot icon23/06/2022
Registration of charge 001410150010, created on 2022-06-21
dot icon08/04/2022
Director's details changed for Mr Joe Ulloa on 2022-04-07
dot icon20/01/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-19
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon22/11/2021
Appointment of Mr Paul Antony Wakefield as a director on 2021-11-22
dot icon22/11/2021
Termination of appointment of Andrew Stoodley as a director on 2021-11-22
dot icon08/11/2021
Termination of appointment of Victor Herrero Amigo as a director on 2021-11-08
dot icon27/10/2021
Appointment of Mr Joe Ulloa as a director on 2021-10-27
dot icon08/10/2021
Full accounts made up to 2021-01-30
dot icon01/06/2021
Director's details changed for Mr Victor Herrero Amigo on 2021-05-07
dot icon23/04/2021
Registration of charge 001410150006, created on 2021-04-20
dot icon12/03/2021
Resolutions
dot icon12/03/2021
Memorandum and Articles of Association
dot icon26/02/2021
Termination of appointment of Giorgio Presca as a director on 2021-02-19
dot icon26/02/2021
Termination of appointment of Massimo Barzaghi as a director on 2021-02-19
dot icon26/02/2021
Appointment of Mr Victor Herrero Amigo as a director on 2021-02-19
dot icon26/02/2021
Registration of charge 001410150003, created on 2021-02-19
dot icon26/02/2021
Registration of charge 001410150004, created on 2021-02-19
dot icon26/02/2021
Registration of charge 001410150005, created on 2021-02-19
dot icon11/02/2021
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/02/2021
Full accounts made up to 2020-02-01
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon07/05/2020
Termination of appointment of Neil John Sherman as a director on 2020-04-30
dot icon04/03/2020
Appointment of Massimo Barzaghi as a director on 2020-03-04
dot icon31/01/2020
Appointment of Mr Andrew Stoodley as a director on 2020-01-31
dot icon03/01/2020
Termination of appointment of Paul Mark Kenyon as a director on 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon05/11/2019
Full accounts made up to 2019-02-02
dot icon15/04/2019
Termination of appointment of Stella Julie David as a director on 2019-04-15
dot icon19/03/2019
Appointment of Giorgio Presca as a director on 2019-03-11
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon22/08/2018
Full accounts made up to 2018-02-03
dot icon27/06/2018
Director's details changed for Stella David on 2018-06-25
dot icon26/06/2018
Appointment of Stella David as a director on 2018-06-25
dot icon26/06/2018
Termination of appointment of Michael Frederick Shearwood as a director on 2018-06-25
dot icon17/11/2017
Appointment of Mr Paul Antony Wakefield as a secretary on 2017-11-16
dot icon25/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon18/08/2017
Appointment of Mr Paul Mark Kenyon as a director on 2017-08-07
dot icon25/07/2017
Termination of appointment of Thomas O'neill as a director on 2017-07-12
dot icon22/05/2017
Full accounts made up to 2017-01-31
dot icon09/05/2017
Termination of appointment of Michael Richard Coley as a director on 2017-04-30
dot icon03/03/2017
Resolutions
dot icon02/03/2017
Registration of charge 001410150002, created on 2017-02-27
dot icon22/02/2017
Termination of appointment of Deborah Anne Wakeford as a secretary on 2017-02-10
dot icon02/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon13/10/2016
Appointment of Mr Michael Frederick Shearwood as a director on 2016-09-30
dot icon21/08/2016
Full accounts made up to 2016-01-31
dot icon29/10/2015
Appointment of Mr Neil John Sherman as a director on 2015-10-29
dot icon29/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon23/10/2015
Termination of appointment of Sophie Melissa Potter as a director on 2015-10-16
dot icon23/10/2015
Termination of appointment of Robin Paul Beacham as a director on 2015-10-16
dot icon24/09/2015
Appointment of Mr Michael Richard Coley as a director on 2015-09-11
dot icon13/08/2015
Full accounts made up to 2015-01-31
dot icon29/12/2014
Appointment of Sophie Melissa Potter as a director on 2007-06-25
dot icon30/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2014-01-31
dot icon20/02/2014
Director's details changed for Mr Thomas O'neill on 2014-02-20
dot icon13/12/2013
Appointment of Mr Thomas O'neill as a director
dot icon13/12/2013
Termination of appointment of Peter Davies as a director
dot icon24/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon25/07/2013
Full accounts made up to 2013-01-31
dot icon11/12/2012
Appointment of Deborah Anne Wakeford as a secretary
dot icon10/12/2012
Termination of appointment of Michael Coley as a secretary
dot icon09/11/2012
Appointment of Mr Michael Richard Coley as a secretary
dot icon09/11/2012
Termination of appointment of Susan Malthouse as a secretary
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon11/09/2012
Full accounts made up to 2012-01-31
dot icon13/02/2012
Secretary's details changed for Mrs Susan Nokes on 2012-02-13
dot icon25/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon14/10/2011
Director's details changed for Robin Paul Beacham on 2011-10-14
dot icon01/09/2011
Full accounts made up to 2011-01-31
dot icon04/04/2011
Appointment of Mrs Susan Nokes as a secretary
dot icon04/04/2011
Termination of appointment of Judith Derbyshire as a secretary
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon06/08/2010
Full accounts made up to 2010-01-31
dot icon30/06/2010
Director's details changed for Robin Paul Beacham on 2010-06-30
dot icon06/04/2010
Termination of appointment of Peter Bolliger as a director
dot icon20/01/2010
Director's details changed for Sophie Melissa Potter on 2010-01-20
dot icon20/01/2010
Director's details changed for Peter Wynne Davies on 2010-01-20
dot icon20/01/2010
Director's details changed for Peter Bolliger on 2010-01-20
dot icon20/01/2010
Director's details changed for Robin Paul Beacham on 2010-01-20
dot icon20/01/2010
Secretary's details changed for Mrs Judith Enid Derbyshire on 2010-01-20
dot icon11/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon16/05/2009
Full accounts made up to 2009-01-31
dot icon24/10/2008
Return made up to 20/10/08; full list of members
dot icon29/07/2008
Full accounts made up to 2008-01-31
dot icon05/11/2007
Return made up to 20/10/07; full list of members
dot icon01/11/2007
New director appointed
dot icon24/09/2007
Registered office changed on 24/09/07 from: 40 high street street somerset BA16 0YA
dot icon13/08/2007
Full accounts made up to 2007-01-31
dot icon04/12/2006
Full accounts made up to 2006-01-31
dot icon27/10/2006
Return made up to 20/10/06; full list of members
dot icon19/05/2006
Director's particulars changed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon31/10/2005
Return made up to 20/10/05; full list of members
dot icon26/07/2005
Full accounts made up to 2005-01-31
dot icon24/03/2005
Director's particulars changed
dot icon16/11/2004
Return made up to 20/10/04; full list of members
dot icon02/11/2004
Full accounts made up to 2004-01-31
dot icon13/09/2004
Director's particulars changed
dot icon28/10/2003
Return made up to 20/10/03; full list of members
dot icon28/04/2003
Full accounts made up to 2003-01-31
dot icon24/10/2002
Return made up to 20/10/02; full list of members
dot icon03/09/2002
Director resigned
dot icon03/07/2002
Auditor's resignation
dot icon03/05/2002
Full accounts made up to 2002-01-31
dot icon26/10/2001
Return made up to 20/10/01; full list of members
dot icon20/07/2001
New director appointed
dot icon14/05/2001
Full accounts made up to 2001-01-31
dot icon03/04/2001
Director resigned
dot icon25/10/2000
Return made up to 20/10/00; full list of members
dot icon26/04/2000
Full accounts made up to 2000-01-31
dot icon25/10/1999
Return made up to 20/10/99; full list of members
dot icon07/06/1999
Full accounts made up to 1999-01-31
dot icon23/10/1998
Return made up to 20/10/98; no change of members
dot icon04/08/1998
Full accounts made up to 1998-01-31
dot icon23/10/1997
Return made up to 20/10/97; no change of members
dot icon09/07/1997
Resolutions
dot icon19/05/1997
Full accounts made up to 1997-01-31
dot icon29/10/1996
Return made up to 20/10/96; full list of members
dot icon23/08/1996
New director appointed
dot icon23/08/1996
Director resigned
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon24/07/1996
Director resigned
dot icon16/07/1996
Full accounts made up to 1996-01-31
dot icon21/03/1996
Director resigned
dot icon14/02/1996
Director resigned
dot icon27/11/1995
Full accounts made up to 1995-01-31
dot icon27/11/1995
Return made up to 20/10/95; no change of members
dot icon28/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-01-31
dot icon28/11/1994
Return made up to 20/10/94; no change of members
dot icon17/08/1994
New director appointed
dot icon12/03/1994
Director resigned
dot icon10/12/1993
Full accounts made up to 1993-01-31
dot icon10/12/1993
Return made up to 20/10/93; full list of members
dot icon19/10/1993
Director resigned
dot icon04/03/1993
Statement of affairs
dot icon04/03/1993
Ad 03/11/86--------- £ si 17654295@1
dot icon03/02/1993
Ad 03/11/86--------- £ si 17654295@1
dot icon25/11/1992
Full accounts made up to 1992-01-31
dot icon25/11/1992
Return made up to 20/10/92; no change of members
dot icon16/10/1992
Resolutions
dot icon28/02/1992
New director appointed
dot icon28/02/1992
New director appointed
dot icon28/02/1992
Director resigned;new director appointed
dot icon27/11/1991
Full accounts made up to 1991-01-31
dot icon27/11/1991
Return made up to 20/10/91; no change of members
dot icon08/03/1991
Director resigned
dot icon01/03/1991
Secretary resigned;new secretary appointed
dot icon07/02/1991
Resolutions
dot icon07/12/1990
Full accounts made up to 1990-01-31
dot icon07/12/1990
Return made up to 15/11/90; full list of members
dot icon09/11/1990
Director resigned
dot icon08/12/1989
Full accounts made up to 1989-01-31
dot icon08/12/1989
Return made up to 20/10/89; full list of members
dot icon06/11/1989
Secretary resigned;new secretary appointed
dot icon14/02/1989
New director appointed
dot icon14/12/1988
Wd 05/12/88 ad 03/11/86--------- £ si 17654295@1=17654295
dot icon14/12/1988
£ nc 500000/18028202
dot icon06/12/1988
Full accounts made up to 1988-01-31
dot icon06/12/1988
Return made up to 24/11/88; full list of members
dot icon21/11/1988
Director resigned
dot icon02/08/1988
Director resigned;new director appointed
dot icon15/07/1988
New director appointed
dot icon25/01/1988
Return made up to 26/11/87; full list of members
dot icon25/01/1988
Secretary resigned;new secretary appointed
dot icon25/01/1988
Accounts made up to 1987-01-31
dot icon11/01/1988
Certificate of change of name
dot icon22/12/1987
Director resigned
dot icon10/11/1987
Declaration of satisfaction of mortgage/charge
dot icon29/12/1986
Full accounts made up to 1986-02-01
dot icon29/12/1986
Return made up to 03/10/86; full list of members
dot icon01/10/1986
Director resigned
dot icon19/09/1986
New director appointed
dot icon11/03/1986
Certificate of change of name
dot icon11/06/1985
Accounts made up to 1985-01-26
dot icon11/06/1984
Accounts made up to 1984-01-28
dot icon09/07/1983
Accounts made up to 1983-01-29
dot icon04/02/1983
Accounts made up to 1982-01-30
dot icon08/08/1981
Accounts made up to 1980-09-30
dot icon04/02/1980
Accounts made up to 1979-09-30
dot icon27/02/1979
Accounts made up to 1978-09-30
dot icon07/03/1978
Accounts made up to 1977-09-30
dot icon11/03/1977
Accounts made up to 1976-09-30
dot icon05/04/1976
Certificate of change of name
dot icon25/02/1976
Accounts made up to 1975-09-30
dot icon04/03/1975
Accounts made up to 1974-09-30
dot icon17/06/1966
Particulars of mortgage/charge
dot icon30/04/1964
Particulars of mortgage/charge
dot icon18/02/1949
Declaration of satisfaction of mortgage/charge
dot icon20/07/1915
Registered office changed on 20/07/15 from: registered office changed
dot icon17/07/1915
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakefield, Paul Antony
Director
22/11/2021 - Present
65
Ram, Jonathan
Director
01/03/2023 - 26/04/2024
3
Ulloa, Joe
Director
27/10/2021 - 28/02/2023
2
Motteau, Olivier Emile Maurice
Director
01/03/2023 - 29/03/2023
1
Barrows, Neil William
Director
22/11/2023 - Present
17

Persons with Significant Control

0

No PSC data available.

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 C. & J. CLARK INTERNATIONAL LIMITED

C. & J. CLARK INTERNATIONAL LIMITED is an(a) Active company incorporated on 17/07/1915 with the registered office located at 40 High Street, Street, Somerset BA16 0EQ. There are currently 2 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 C. & J. CLARK INTERNATIONAL LIMITED?

toggle

C. & J. CLARK INTERNATIONAL LIMITED is currently Active. It was registered on 17/07/1915 .

Where is C. & J. CLARK INTERNATIONAL LIMITED located?

toggle

C. & J. CLARK INTERNATIONAL LIMITED is registered at 40 High Street, Street, Somerset BA16 0EQ.

What does C. & J. CLARK INTERNATIONAL LIMITED do?

toggle

C. & J. CLARK INTERNATIONAL LIMITED operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

What is the latest filing for C. & J. CLARK INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-25 with no updates.