C & J CLARK PENSION FUND TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

C & J CLARK PENSION FUND TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02722215

Incorporation date

11/06/1992

Size

Dormant

Contacts

Registered address

Registered address

40 High Street, Street, Somerset BA16 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1992)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-04-05
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-04-05
dot icon20/06/2024
Director's details changed for Mr Richard Mark Shave on 2024-06-17
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-04-05
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon20/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-04-05
dot icon21/10/2022
Director's details changed for Mr Michael John Mackay Metcalfe on 2022-10-20
dot icon21/10/2022
Termination of appointment of Robert James Durbin as a secretary on 2022-10-21
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-04-05
dot icon02/11/2021
Director's details changed for Mr Paul Raymond Stacey on 2021-10-29
dot icon07/10/2021
Appointment of Mr Robert James Durbin as a secretary on 2021-10-07
dot icon16/09/2021
Appointment of Mr Paul Raymond Stacey as a director on 2021-09-08
dot icon19/07/2021
Director's details changed for Mr Richard Mark Shave on 2021-07-19
dot icon19/07/2021
Director's details changed for Deirdre Mary Kane on 2021-07-19
dot icon19/07/2021
Director's details changed for Mr Richard Arthur Forde on 2021-07-19
dot icon19/07/2021
Director's details changed for Mr Peter Albert George Drew on 2021-07-19
dot icon05/07/2021
Director's details changed for Mr Michael John Mackay Metcalfe on 2021-06-25
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon14/06/2021
Director's details changed for Mr Richard Arthur Forde on 2021-06-03
dot icon25/05/2021
Termination of appointment of Lorraine Ann Davey as a secretary on 2021-05-18
dot icon25/05/2021
Appointment of Mr Nick Ramsdale as a secretary on 2021-05-18
dot icon13/04/2021
Accounts for a dormant company made up to 2020-04-05
dot icon01/04/2021
Appointment of Ms Lorraine Ann Davey as a secretary on 2021-01-29
dot icon01/04/2021
Termination of appointment of Andrew Watson as a director on 2021-03-31
dot icon01/04/2021
Termination of appointment of Geoffrey Alexander Mckenzie as a secretary on 2021-01-29
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon17/04/2020
Appointment of Mr Richard Mark Shave as a director on 2020-04-06
dot icon10/03/2020
Resolutions
dot icon18/12/2019
Accounts for a dormant company made up to 2019-04-05
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon28/02/2019
Termination of appointment of John William Hough as a director on 2018-11-01
dot icon22/12/2018
Accounts for a dormant company made up to 2018-04-05
dot icon12/11/2018
Appointment of Dr John David Keeling as a director on 2018-11-01
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon09/01/2018
Accounts for a dormant company made up to 2017-04-05
dot icon20/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon14/07/2017
Notification of C&J Clark Limited as a person with significant control on 2016-04-06
dot icon14/07/2017
Notification of C&J Clark Limited as a person with significant control on 2016-04-06
dot icon17/03/2017
Appointment of Mr Richard Arthur Forde as a director on 2017-03-07
dot icon16/01/2017
Accounts for a dormant company made up to 2016-04-05
dot icon10/01/2017
Termination of appointment of Roderick Martin Gant as a director on 2016-12-31
dot icon07/07/2016
Appointment of Mr Geoffrey Alexander Mckenzie as a secretary on 2016-07-07
dot icon07/07/2016
Termination of appointment of Peter Albert George Drew as a secretary on 2016-07-07
dot icon01/07/2016
Annual return made up to 2016-05-31 no member list
dot icon06/04/2016
Appointment of Mr Peter Albert George Drew as a director on 2016-04-06
dot icon06/04/2016
Termination of appointment of Neville Gillibrand as a director on 2016-04-06
dot icon09/09/2015
Memorandum and Articles of Association
dot icon09/09/2015
Resolutions
dot icon22/06/2015
Annual return made up to 2015-05-31 no member list
dot icon06/06/2015
Accounts for a dormant company made up to 2015-04-05
dot icon16/06/2014
Accounts for a dormant company made up to 2014-04-05
dot icon02/06/2014
Annual return made up to 2014-05-31 no member list
dot icon02/06/2014
Director's details changed for Mr Roderick Martin Gant on 2014-06-01
dot icon19/06/2013
Accounts for a dormant company made up to 2013-04-05
dot icon18/06/2013
Memorandum and Articles of Association
dot icon18/06/2013
Resolutions
dot icon18/06/2013
Resolutions
dot icon12/06/2013
Appointment of Mr Michael John Mackay Metcalfe as a director
dot icon03/06/2013
Annual return made up to 2013-05-31 no member list
dot icon03/05/2013
Memorandum and Articles of Association
dot icon03/05/2013
Resolutions
dot icon03/05/2013
Resolutions
dot icon21/03/2013
Termination of appointment of Susan Malthouse as a director
dot icon07/12/2012
Accounts for a dormant company made up to 2012-04-05
dot icon09/11/2012
Termination of appointment of Nigel Hunt as a director
dot icon01/06/2012
Annual return made up to 2012-05-31 no member list
dot icon01/06/2012
Director's details changed for Mrs Susan Nokes on 2012-02-04
dot icon30/08/2011
Accounts for a dormant company made up to 2011-04-05
dot icon08/06/2011
Annual return made up to 2011-05-31 no member list
dot icon07/04/2011
Appointment of Mrs Susan Nokes as a director
dot icon07/04/2011
Termination of appointment of Judith Derbyshire as a director
dot icon15/02/2011
Director's details changed for Andrew Watson on 2011-02-15
dot icon15/02/2011
Director's details changed for Andrew Mundy on 2011-02-15
dot icon18/11/2010
Appointment of Mr John William Hough as a director
dot icon17/11/2010
Termination of appointment of Brian Doherty as a director
dot icon04/10/2010
Accounts for a dormant company made up to 2010-04-05
dot icon04/06/2010
Annual return made up to 2010-05-31 no member list
dot icon19/01/2010
Director's details changed for Andrew Watson on 2010-01-19
dot icon19/01/2010
Director's details changed for Andrew Mundy on 2010-01-19
dot icon19/01/2010
Director's details changed for Elizabeth Jane Moss on 2010-01-19
dot icon19/01/2010
Director's details changed for Deirdre Mary Kane on 2010-01-19
dot icon19/01/2010
Director's details changed for Nigel Hunt on 2010-01-19
dot icon19/01/2010
Director's details changed for Judith Enid Derbyshire on 2010-01-19
dot icon19/01/2010
Director's details changed for Neville Gillibrand on 2010-01-19
dot icon19/01/2010
Director's details changed for Roderick Martin Gant on 2010-01-19
dot icon19/01/2010
Director's details changed for Brian James Doherty on 2010-01-19
dot icon19/01/2010
Secretary's details changed for Mr Peter Albert George Drew on 2010-01-19
dot icon07/09/2009
Accounts for a dormant company made up to 2009-04-05
dot icon03/07/2009
Annual return made up to 31/05/09
dot icon29/06/2009
Director's change of particulars / andrew mundy / 27/11/2007
dot icon14/04/2009
Memorandum and Articles of Association
dot icon14/04/2009
Resolutions
dot icon15/10/2008
Accounts for a dormant company made up to 2008-04-05
dot icon17/09/2008
Director appointed elizabeth jane moss
dot icon16/09/2008
Appointment terminated director emma hubbuck
dot icon04/07/2008
Annual return made up to 31/05/08
dot icon05/02/2008
Accounts for a dormant company made up to 2007-04-05
dot icon14/12/2007
Director's particulars changed
dot icon25/09/2007
Registered office changed on 25/09/07 from: 40, high street, street, somerset. BA16 0YA.
dot icon04/07/2007
New director appointed
dot icon31/05/2007
Annual return made up to 31/05/07
dot icon18/12/2006
Accounts for a dormant company made up to 2006-04-05
dot icon12/06/2006
Annual return made up to 31/05/06
dot icon28/03/2006
Director resigned
dot icon29/12/2005
New director appointed
dot icon07/12/2005
Director resigned
dot icon08/09/2005
Accounts for a dormant company made up to 2005-04-05
dot icon08/09/2005
New director appointed
dot icon29/06/2005
Director resigned
dot icon08/06/2005
Annual return made up to 31/05/05
dot icon29/11/2004
Accounts for a dormant company made up to 2004-04-05
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon08/06/2004
Annual return made up to 31/05/04
dot icon28/11/2003
New director appointed
dot icon22/09/2003
Accounts for a dormant company made up to 2003-04-05
dot icon11/09/2003
Director resigned
dot icon23/05/2003
Annual return made up to 31/05/03
dot icon06/03/2003
Accounts for a dormant company made up to 2002-04-05
dot icon27/02/2003
New director appointed
dot icon11/12/2002
Director resigned
dot icon10/06/2002
Annual return made up to 31/05/02
dot icon10/09/2001
Director resigned
dot icon06/09/2001
New director appointed
dot icon27/06/2001
Accounts for a dormant company made up to 2001-04-05
dot icon27/06/2001
Annual return made up to 01/06/01
dot icon27/06/2001
New secretary appointed
dot icon27/06/2001
New director appointed
dot icon06/12/2000
Accounts for a dormant company made up to 2000-04-05
dot icon19/10/2000
New director appointed
dot icon09/06/2000
Annual return made up to 01/06/00
dot icon04/05/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon04/12/1999
Director resigned
dot icon20/06/1999
Accounts for a dormant company made up to 1999-04-05
dot icon07/06/1999
Annual return made up to 01/06/99
dot icon27/11/1998
New director appointed
dot icon27/11/1998
Director resigned
dot icon18/06/1998
Accounts for a dormant company made up to 1998-04-05
dot icon09/06/1998
Annual return made up to 01/06/98
dot icon01/06/1998
New director appointed
dot icon23/10/1997
New director appointed
dot icon30/06/1997
Accounts for a dormant company made up to 1997-04-05
dot icon27/06/1997
Director resigned
dot icon03/06/1997
Annual return made up to 01/06/97
dot icon28/04/1997
Director resigned
dot icon04/03/1997
Director resigned
dot icon10/02/1997
New director appointed
dot icon10/02/1997
New director appointed
dot icon29/09/1996
Accounts for a dormant company made up to 1996-04-05
dot icon12/07/1996
Annual return made up to 01/06/96
dot icon05/07/1996
New director appointed
dot icon23/06/1995
Accounts for a dormant company made up to 1995-04-05
dot icon07/06/1995
Annual return made up to 01/06/95
dot icon20/04/1995
Director resigned;new director appointed
dot icon14/01/1995
Accounts for a dormant company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Annual return made up to 01/06/94
dot icon16/06/1994
New director appointed
dot icon10/06/1994
New director appointed
dot icon14/03/1994
Resolutions
dot icon17/02/1994
Accounts for a dormant company made up to 1993-04-05
dot icon01/11/1993
Annual return made up to 11/06/93
dot icon06/07/1993
Resolutions
dot icon27/11/1992
New director appointed
dot icon20/10/1992
New director appointed
dot icon20/10/1992
New director appointed
dot icon20/10/1992
New director appointed
dot icon20/10/1992
New director appointed
dot icon20/10/1992
New director appointed
dot icon20/10/1992
New director appointed
dot icon20/10/1992
New director appointed
dot icon20/10/1992
New director appointed
dot icon20/10/1992
New secretary appointed
dot icon20/10/1992
Director resigned;new director appointed
dot icon20/10/1992
Secretary resigned;director resigned;new director appointed
dot icon20/10/1992
Accounting reference date notified as 05/04
dot icon20/10/1992
Resolutions
dot icon03/09/1992
Certificate of change of name
dot icon24/08/1992
Director resigned;new director appointed
dot icon24/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/08/1992
Registered office changed on 24/08/92 from: 2 baches street london N1 6UB
dot icon11/06/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2021
-
0.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forde, Richard Arthur
Director
07/03/2017 - Present
2
Keeling, John David, Dr
Director
01/11/2018 - Present
3
Kane, Deirdre Mary
Director
01/06/2007 - Present
1
Moss, Elizabeth Jane
Director
19/08/2008 - Present
2
Drew, Peter Albert George
Director
06/04/2016 - Present
2

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 PENSION FUND TRUSTEES LIMITED

C & J CLARK PENSION FUND TRUSTEES LIMITED is an(a) Active company incorporated on 11/06/1992 with the registered office located at 40 High Street, Street, Somerset BA16 0EQ. There are currently 9 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 PENSION FUND TRUSTEES LIMITED?

toggle

C & J CLARK PENSION FUND TRUSTEES LIMITED is currently Active. It was registered on 11/06/1992 .

Where is C & J CLARK PENSION FUND TRUSTEES LIMITED located?

toggle

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

What does C & J CLARK PENSION FUND TRUSTEES LIMITED do?

toggle

C & J CLARK PENSION FUND TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C & J CLARK PENSION FUND TRUSTEES LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-04-05.