C&J CLARK (NO 1) LIMITED

Register to unlock more data on OkredoRegister

C&J CLARK (NO 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03342369

Incorporation date

01/04/1997

Size

Group

Contacts

Registered address

Registered address

40 High Street, Street, Somerset BA16 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1997)
dot icon18/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon02/01/2026
Termination of appointment of Chih-Hong Chen as a director on 2025-12-31
dot icon02/01/2026
Termination of appointment of Tanya Rose Cordrey as a director on 2025-12-31
dot icon20/08/2025
Second filing for the notification of Li Ning as a person with significant control
dot icon15/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon26/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/12/2024
Appointment of Ms Tanya Rose Cordrey as a director on 2024-12-01
dot icon03/09/2024
Termination of appointment of Rebecca Elizabeth Deniro as a director on 2024-08-31
dot icon14/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon29/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/04/2024
Notification of Li Ning as a person with significant control on 2022-07-02
dot icon14/02/2024
Appointment of Victor Herrero Amigo as a director on 2024-02-01
dot icon06/02/2024
Termination of appointment of Daniel Kar Keung Tseung as a director on 2024-01-29
dot icon31/10/2023
Appointment of Mrs Rebecca Elizabeth Deniro as a director on 2023-10-25
dot icon04/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon04/07/2023
Termination of appointment of Tanya Rose Cordrey as a director on 2023-06-30
dot icon20/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/02/2023
Termination of appointment of James Emilian Thomas Pitts as a director on 2023-02-01
dot icon07/02/2023
Appointment of Mr Michael Li as a director on 2023-02-01
dot icon01/11/2022
Group of companies' accounts made up to 2022-01-29
dot icon05/10/2022
Satisfaction of charge 033423690001 in full
dot icon13/09/2022
Cessation of Lionrock Capital Partners Qile, L.P., Acting by Its General Partner, Lionrock Capital Gp Limited as a person with significant control on 2022-07-02
dot icon25/08/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon23/06/2022
Registration of charge 033423690002, created on 2022-06-21
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon04/01/2022
Appointment of Mr Michael Ralph Clark as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Benjamin Lovell as a director on 2021-12-31
dot icon06/12/2021
Appointment of Mr Chi Cheung as a director on 2021-12-03
dot icon06/12/2021
Appointment of Mr Qilin Li as a director on 2021-12-03
dot icon06/12/2021
Termination of appointment of Victor Herrero Amigo as a director on 2021-12-03
dot icon06/12/2021
Termination of appointment of Hong Lu as a director on 2021-12-03
dot icon11/10/2021
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 icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon29/04/2021
Notification of Lionrock Capital Partners Qile, L.P., Acting by Its General Partner, Lionrock Capital Gp Limited as a person with significant control on 2021-02-19
dot icon28/04/2021
Change of details for C&J Clark Limited as a person with significant control on 2021-02-19
dot icon31/03/2021
Appointment of Mr Stephen John Bolton as a director on 2021-03-15
dot icon29/03/2021
Appointment of Tanya Rose Cordrey as a director on 2021-03-15
dot icon12/03/2021
Memorandum and Articles of Association
dot icon12/03/2021
Resolutions
dot icon12/03/2021
Change of share class name or designation
dot icon12/03/2021
Particulars of variation of rights attached to shares
dot icon12/03/2021
Particulars of variation of rights attached to shares
dot icon12/03/2021
Change of share class name or designation
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-02-18
dot icon04/03/2021
Statement of capital following an allotment of shares on 2021-02-18
dot icon01/03/2021
Appointment of Hong Lu as a director on 2021-02-19
dot icon26/02/2021
Termination of appointment of Andrew Stoodley 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
Appointment of Benjamin Lovell as a director on 2021-02-19
dot icon26/02/2021
Appointment of Peter Alexander Clark as a director on 2021-02-19
dot icon26/02/2021
Appointment of Chih-Hong Chen as a director on 2021-02-19
dot icon26/02/2021
Appointment of James Emilian Thomas Pitts as a director on 2021-02-19
dot icon26/02/2021
Appointment of Daniel Kar Keung Tseung as a director on 2021-02-19
dot icon26/02/2021
Termination of appointment of Paul Antony Wakefield as a director on 2021-02-19
dot icon26/02/2021
Registration of charge 033423690001, created on 2021-02-19
dot icon11/02/2021
Full accounts made up to 2020-02-01
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon18/03/2020
Appointment of Mr Paul Antony Wakefield as a secretary on 2020-03-09
dot icon18/03/2020
Termination of appointment of Elaine Ann Evans as a secretary on 2020-03-08
dot icon18/03/2020
Appointment of Mr Andrew Stoodley as a director on 2020-03-09
dot icon03/01/2020
Termination of appointment of Paul Mark Kenyon as a director on 2019-12-31
dot icon19/11/2019
Director's details changed for Mr Paul Antony Wakefield on 2017-11-16
dot icon05/11/2019
Full accounts made up to 2019-02-02
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon26/09/2018
Full accounts made up to 2018-02-03
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon17/11/2017
Appointment of Mr Paul Antony Wakefield as a director on 2017-11-16
dot icon17/11/2017
Termination of appointment of Michael Frederick Shearwood as a director on 2017-11-16
dot icon20/09/2017
Appointment of Mr Paul Mark Kenyon as a director on 2017-09-19
dot icon19/09/2017
Termination of appointment of Neil John Sherman as a director on 2017-09-19
dot icon22/05/2017
Full accounts made up to 2017-01-31
dot icon09/05/2017
Appointment of Mr Michael Frederick Shearwood as a director on 2017-04-30
dot icon09/05/2017
Termination of appointment of Michael Richard Coley as a director on 2017-04-30
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon22/02/2017
Termination of appointment of Deborah Anne Wakeford as a director on 2017-02-10
dot icon06/01/2017
Appointment of Mr Neil John Sherman as a director on 2017-01-06
dot icon21/08/2016
Full accounts made up to 2016-01-31
dot icon01/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
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 icon07/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2014-01-31
dot icon01/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon25/07/2013
Full accounts made up to 2013-01-31
dot icon04/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon10/12/2012
Appointment of Mrs Deborah Anne Wakeford as a director
dot icon10/12/2012
Termination of appointment of Michael Coley as a director
dot icon09/11/2012
Appointment of Mr Michael Richard Coley as a director
dot icon09/11/2012
Termination of appointment of Susan Malthouse as a director
dot icon11/09/2012
Full accounts made up to 2012-01-31
dot icon30/05/2012
Director's details changed for Mrs Susan Malthouse on 2012-05-30
dot icon10/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mrs Susan Nokes on 2012-02-13
dot icon14/10/2011
Director's details changed for Robin Paul Beacham on 2011-10-14
dot icon31/08/2011
Full accounts made up to 2011-01-31
dot icon21/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon21/04/2011
Termination of appointment of Judith Derbyshire as a director
dot icon21/04/2011
Appointment of Mrs Susan Nokes as a director
dot icon04/04/2011
Appointment of Mrs Susan Nokes as a director
dot icon04/04/2011
Termination of appointment of Judith Derbyshire as a director
dot icon03/08/2010
Accounts for a dormant company 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
Annual return made up to 2010-04-01 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mrs Judith Enid Derbyshire on 2010-01-20
dot icon20/01/2010
Director's details changed for Robin Paul Beacham on 2010-01-20
dot icon13/07/2009
Accounts for a dormant company made up to 2009-01-31
dot icon08/06/2009
Return made up to 01/04/09; full list of members
dot icon23/07/2008
Accounts for a dormant company made up to 2008-01-31
dot icon11/03/2008
Return made up to 01/03/08; full list of members
dot icon24/09/2007
Registered office changed on 24/09/07 from: 40 high street street somerset BA16 0YA
dot icon09/08/2007
Accounts for a dormant company made up to 2007-01-31
dot icon03/04/2007
Return made up to 01/03/07; full list of members
dot icon04/12/2006
Full accounts made up to 2006-01-31
dot icon19/05/2006
Director's particulars changed
dot icon11/04/2006
Return made up to 01/04/06; full list of members
dot icon17/11/2005
Full accounts made up to 2005-01-31
dot icon25/05/2005
Return made up to 05/03/05; full list of members
dot icon30/03/2005
Director's particulars changed
dot icon09/11/2004
Full accounts made up to 2004-01-31
dot icon06/09/2004
Director's particulars changed
dot icon08/04/2004
Return made up to 01/04/04; full list of members
dot icon28/04/2003
Full accounts made up to 2003-01-31
dot icon09/04/2003
Return made up to 01/04/03; full list of members
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
Secretary resigned
dot icon03/07/2002
Auditor's resignation
dot icon26/04/2002
Full accounts made up to 2002-01-31
dot icon12/04/2002
Return made up to 01/04/02; full list of members
dot icon20/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon18/04/2001
Full accounts made up to 2001-01-31
dot icon10/04/2001
Return made up to 01/04/01; full list of members
dot icon04/04/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon26/04/2000
Full accounts made up to 2000-01-31
dot icon11/04/2000
Return made up to 01/04/00; full list of members
dot icon22/06/1999
Full accounts made up to 1999-01-31
dot icon12/04/1999
Return made up to 01/04/99; no change of members
dot icon12/11/1998
Full accounts made up to 1998-01-31
dot icon09/11/1998
New secretary appointed
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
Resolutions
dot icon09/11/1998
Resolutions
dot icon09/11/1998
Resolutions
dot icon07/04/1998
Return made up to 01/04/98; full list of members
dot icon14/11/1997
Resolutions
dot icon11/07/1997
Statement of affairs
dot icon11/07/1997
Ad 26/06/97--------- £ si [email protected] £ ic 981/981
dot icon15/05/1997
Ad 24/04/97--------- £ si [email protected]=979 £ ic 2/981
dot icon15/05/1997
S-div 12/05/97
dot icon15/05/1997
Accounting reference date shortened from 30/04/98 to 31/01/98
dot icon15/05/1997
£ nc 1000/100000 23/04/97
dot icon12/05/1997
Memorandum and Articles of Association
dot icon12/05/1997
Resolutions
dot icon21/04/1997
Certificate of change of name
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New secretary appointed;new director appointed
dot icon17/04/1997
Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU
dot icon17/04/1997
Secretary resigned
dot icon17/04/1997
Director resigned
dot icon15/04/1997
Certificate of change of name
dot icon01/04/1997
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
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deniro, Rebecca Elizabeth
Director
25/10/2023 - 31/08/2024
12
Cordrey, Tanya Rose
Director
15/03/2021 - 30/06/2023
4
Cordrey, Tanya Rose
Director
01/12/2024 - 31/12/2025
4
Wakeford, Deborah Anne
Director
10/12/2012 - 10/02/2017
20
Bolton, Stephen John
Director
15/03/2021 - Present
48

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+
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 (NO 1) LIMITED

C&J CLARK (NO 1) LIMITED is an(a) Active company incorporated on 01/04/1997 with the registered office located at 40 High Street, Street, Somerset BA16 0EQ. There are currently 7 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 (NO 1) LIMITED?

toggle

C&J CLARK (NO 1) LIMITED is currently Active. It was registered on 01/04/1997 .

Where is C&J CLARK (NO 1) LIMITED located?

toggle

C&J CLARK (NO 1) LIMITED is registered at 40 High Street, Street, Somerset BA16 0EQ.

What does C&J CLARK (NO 1) LIMITED do?

toggle

C&J CLARK (NO 1) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for C&J CLARK (NO 1) LIMITED?

toggle

The latest filing was on 18/04/2026: Group of companies' accounts made up to 2025-12-31.