C. & J. CLARK TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

C. & J. CLARK TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03031057

Incorporation date

09/03/1995

Size

Dormant

Contacts

Registered address

Registered address

40 High Street, Street, Somerset BA16 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1995)
dot icon14/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/08/2024
Appointment of Mr Neil William Barrows as a director on 2024-07-05
dot icon31/07/2024
Termination of appointment of Kim Louise Davis as a director on 2024-07-05
dot icon17/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/07/2023
Termination of appointment of Lucy Elizabeth Honeywell as a director on 2023-06-30
dot icon11/07/2023
Appointment of Kim Louise Davis as a director on 2023-06-30
dot icon01/06/2023
Director's details changed for Mr Paul Antony Wakefield on 2023-05-31
dot icon19/04/2023
Director's details changed for Mr Paul Antony Wakefield on 2019-11-02
dot icon19/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon01/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon25/08/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon10/02/2022
Appointment of Lucy Elizabeth Honeywell as a director on 2022-02-09
dot icon09/02/2022
Termination of appointment of Andrew Stoodley as a director on 2022-02-09
dot icon18/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon21/09/2021
Termination of appointment of Elaine Ann Evans as a secretary on 2021-09-20
dot icon24/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon11/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon30/04/2020
Termination of appointment of Neil John Sherman as a director on 2020-04-30
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon05/02/2020
Appointment of Mr Andrew Stoodley as a director on 2020-02-04
dot icon19/11/2019
Director's details changed for Mr Paul Antony Wakefield on 2017-11-16
dot icon05/11/2019
Accounts for a dormant company made up to 2019-01-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon10/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon15/03/2018
Confirmation statement made on 2018-03-09 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 icon03/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon09/05/2017
Appointment of Mr Michael Shearwood as a director
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 icon15/03/2017
Confirmation statement made on 2017-03-09 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 icon28/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon21/04/2016
Annual return made up to 2016-03-09 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 icon07/07/2015
Accounts for a dormant company made up to 2015-01-31
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon05/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon18/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon08/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon12/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon10/12/2012
Appointment of Mrs Deborah Anne Wakeford as a director
dot icon09/11/2012
Termination of appointment of Susan Malthouse as a director
dot icon26/07/2012
Accounts for a dormant company made up to 2012-01-31
dot icon30/05/2012
Director's details changed for Mrs Susan Malthouse on 2012-05-30
dot icon09/03/2012
Annual return made up to 2012-03-09 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 icon28/07/2011
Accounts for a dormant company made up to 2011-01-31
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 icon11/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
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 icon17/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mrs Judith Enid Derbyshire on 2010-01-21
dot icon21/01/2010
Director's details changed for Robin Paul Beacham on 2010-01-21
dot icon16/07/2009
Accounts for a dormant company made up to 2009-01-31
dot icon10/03/2009
Return made up to 09/03/09; full list of members
dot icon28/07/2008
Accounts for a dormant company made up to 2008-01-31
dot icon27/03/2008
Return made up to 09/03/08; full list of members
dot icon25/03/2008
Appointment terminated director peter davies
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 09/03/07; full list of members
dot icon24/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon19/05/2006
Director's particulars changed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon11/04/2006
Return made up to 09/03/06; full list of members
dot icon17/11/2005
Full accounts made up to 2005-01-31
dot icon07/04/2005
Return made up to 14/02/05; no change of members
dot icon09/11/2004
Full accounts made up to 2004-01-31
dot icon24/03/2004
Return made up to 09/03/04; full list of members
dot icon28/04/2003
Full accounts made up to 2003-01-31
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
Secretary resigned
dot icon14/03/2003
Return made up to 09/03/03; 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 icon15/03/2002
Return made up to 09/03/02; full list of members
dot icon18/04/2001
Full accounts made up to 2001-01-31
dot icon15/03/2001
Return made up to 09/03/01; full list of members
dot icon26/04/2000
Full accounts made up to 2000-01-31
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon15/03/2000
Return made up to 09/03/00; full list of members
dot icon24/05/1999
New director appointed
dot icon23/03/1999
Full accounts made up to 1999-01-31
dot icon14/03/1999
Return made up to 09/03/99; full list of members
dot icon18/11/1998
Full accounts made up to 1998-01-31
dot icon11/03/1998
Return made up to 09/03/98; no change of members
dot icon04/12/1997
Full accounts made up to 1997-01-31
dot icon10/07/1997
New secretary appointed
dot icon10/07/1997
Secretary resigned
dot icon14/03/1997
New director appointed
dot icon14/03/1997
Return made up to 09/03/97; no change of members
dot icon02/12/1996
Full accounts made up to 1996-01-31
dot icon05/07/1996
Return made up to 09/03/96; full list of members
dot icon19/06/1996
Director resigned
dot icon19/06/1996
Director resigned
dot icon14/07/1995
Ad 26/05/95--------- £ si 2@1=2 £ ic 2/4
dot icon14/07/1995
Accounting reference date notified as 31/01
dot icon26/04/1995
Memorandum and Articles of Association
dot icon21/04/1995
Certificate of change of name
dot icon18/04/1995
New secretary appointed
dot icon18/04/1995
New director appointed
dot icon18/04/1995
Director resigned;new director appointed
dot icon18/04/1995
Secretary resigned;new director appointed
dot icon18/04/1995
Registered office changed on 18/04/95 from: 1 mitchell lane bristol BS1 6BU
dot icon09/03/1995
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
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
Wakeford, Deborah Anne
Director
10/12/2012 - 10/02/2017
20
Honeywell, Lucy Elizabeth
Director
09/02/2022 - 30/06/2023
14
Davis, Kim Louise
Director
30/06/2023 - 05/07/2024
15
Barrows, Neil William
Director
05/07/2024 - Present
17
Wakefield, Paul Antony
Director
16/11/2017 - Present
65

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 TRUSTEE LIMITED

C. & J. CLARK TRUSTEE LIMITED is an(a) Active company incorporated on 09/03/1995 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 TRUSTEE LIMITED?

toggle

C. & J. CLARK TRUSTEE LIMITED is currently Active. It was registered on 09/03/1995 .

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

toggle

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

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

toggle

C. & J. CLARK TRUSTEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-05 with no updates.