CLAMARK ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CLAMARK ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01319038

Incorporation date

27/06/1977

Size

Micro Entity

Contacts

Registered address

Registered address

91-97 Saltergate, Chesterfield S40 1LACopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1977)
dot icon02/02/2026
Micro company accounts made up to 2025-09-30
dot icon14/01/2026
Confirmation statement made on 2025-11-06 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon20/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon08/07/2024
Micro company accounts made up to 2023-09-30
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-09-30
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon01/11/2022
Change of details for Mr Mark Leslie Miller as a person with significant control on 2022-11-01
dot icon23/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon13/10/2021
Memorandum and Articles of Association
dot icon13/10/2021
Resolutions
dot icon13/10/2021
Statement of company's objects
dot icon13/10/2021
Change of share class name or designation
dot icon13/10/2021
Particulars of variation of rights attached to shares
dot icon23/09/2021
Micro company accounts made up to 2020-09-30
dot icon28/06/2021
Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT United Kingdom to 91-97 Saltergate Chesterfield S40 1LA on 2021-06-28
dot icon17/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon23/03/2020
Micro company accounts made up to 2019-09-30
dot icon12/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon22/03/2019
Micro company accounts made up to 2018-09-30
dot icon16/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon23/08/2018
Change of details for Mr Mark Leslie Miller as a person with significant control on 2018-08-23
dot icon23/08/2018
Registered office address changed from 18 Stalker Walk Sheffield S11 8NF United Kingdom to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 2018-08-23
dot icon29/05/2018
Micro company accounts made up to 2017-09-30
dot icon28/03/2018
Change of details for Mr Mark Leslie Miller as a person with significant control on 2018-03-14
dot icon28/03/2018
Notification of Victoria Frances Miller as a person with significant control on 2018-03-14
dot icon17/01/2018
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon17/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon17/11/2017
Cessation of Claire Jowitt as a person with significant control on 2017-10-10
dot icon17/11/2017
Change of details for Mr Mark Leslie Miller as a person with significant control on 2017-10-10
dot icon09/11/2017
Termination of appointment of Rupert John Jowitt as a director on 2017-10-10
dot icon09/11/2017
Termination of appointment of Claire Jowitt as a director on 2017-10-10
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/09/2017
Change of details for Miss Claire Miller as a person with significant control on 2017-09-15
dot icon19/09/2017
Director's details changed for Miss Claire Miller on 2017-09-15
dot icon14/07/2017
Satisfaction of charge 013190380004 in full
dot icon14/07/2017
Satisfaction of charge 013190380005 in full
dot icon19/01/2017
Termination of appointment of Eric Edward Miller as a secretary on 2017-01-07
dot icon19/01/2017
Termination of appointment of Eric Edward Miller as a director on 2017-01-07
dot icon06/12/2016
Director's details changed for Mr Rupert John Jowitt on 2016-12-06
dot icon18/11/2016
Director's details changed for Mr Eric Edward Miller on 2016-11-17
dot icon17/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon17/11/2016
Director's details changed for Mr Rupert John Jowitt on 2016-11-17
dot icon25/10/2016
Appointment of Mr Rupert John Jowitt as a director on 2016-10-21
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2016
Director's details changed for Mr Mark Leslie Miller on 2016-02-11
dot icon09/03/2016
Registered office address changed from 63 Stalker Lees Road Sheffield S11 8NP to 18 Stalker Walk Sheffield S11 8NF on 2016-03-09
dot icon06/01/2016
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon06/01/2016
Annual return made up to 2015-11-07 with full list of shareholders
dot icon10/11/2015
Registration of charge 013190380005, created on 2015-10-27
dot icon02/11/2015
Satisfaction of charge 2 in full
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/03/2015
Registration of charge 013190380004, created on 2015-03-12
dot icon17/03/2015
Satisfaction of charge 013190380003 in full
dot icon13/03/2015
Registration of charge 013190380003, created on 2015-03-12
dot icon10/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon04/11/2014
Director's details changed for Mr Mark Leslie Miller on 2014-10-30
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/03/2014
Director's details changed for Claire Miller on 2014-02-20
dot icon08/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon08/11/2012
Termination of appointment of Rita Miller as a director
dot icon18/10/2012
Appointment of Mr Eric Edward Miller as a secretary
dot icon18/10/2012
Termination of appointment of Rita Miller as a secretary
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon01/11/2010
Director's details changed for Clare Miller on 2010-11-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon19/11/2009
Director's details changed for Clare Miller on 2009-11-07
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/11/2008
Return made up to 07/11/08; full list of members
dot icon06/06/2008
Director's change of particulars / mark miller / 06/06/2008
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/01/2008
Return made up to 07/11/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/12/2006
Return made up to 07/11/06; full list of members
dot icon05/09/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon14/12/2005
Return made up to 07/11/05; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/11/2004
Return made up to 07/11/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon13/12/2003
Return made up to 07/11/03; full list of members
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon14/11/2002
Return made up to 07/11/02; full list of members
dot icon27/10/2002
Accounts for a small company made up to 2001-12-31
dot icon14/11/2001
Return made up to 07/11/01; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon15/11/2000
Return made up to 07/11/00; full list of members
dot icon12/09/2000
Accounts for a small company made up to 1999-12-31
dot icon25/11/1999
Return made up to 07/11/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon25/01/1999
Accounts for a small company made up to 1997-12-31
dot icon13/01/1999
Return made up to 07/11/98; full list of members
dot icon03/03/1998
Return made up to 07/11/97; no change of members
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon29/01/1998
Accounts for a small company made up to 1996-12-31
dot icon13/05/1997
Registered office changed on 13/05/97 from: 63 stalker lees road sheffield 11
dot icon12/12/1996
Return made up to 07/11/96; no change of members
dot icon02/11/1996
Accounts for a small company made up to 1995-12-31
dot icon02/11/1996
Resolutions
dot icon15/11/1995
Return made up to 07/11/95; full list of members
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
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 icon22/11/1994
Return made up to 07/11/94; no change of members
dot icon18/10/1994
Accounts for a small company made up to 1993-12-31
dot icon22/11/1993
Return made up to 07/11/93; no change of members
dot icon26/10/1993
Accounts for a small company made up to 1992-12-31
dot icon17/11/1992
Return made up to 07/11/92; full list of members
dot icon23/10/1992
Accounts for a small company made up to 1991-12-31
dot icon23/12/1991
Return made up to 07/11/91; no change of members
dot icon17/12/1991
Accounts for a small company made up to 1990-12-31
dot icon22/03/1991
Accounts for a small company made up to 1989-12-31
dot icon22/03/1991
Return made up to 18/12/90; full list of members
dot icon23/01/1990
Return made up to 07/11/89; full list of members
dot icon08/01/1990
Accounts for a small company made up to 1988-12-31
dot icon02/05/1989
Accounts for a small company made up to 1987-12-31
dot icon02/05/1989
Return made up to 01/11/88; full list of members
dot icon25/03/1988
Accounts for a small company made up to 1986-12-31
dot icon25/03/1988
Return made up to 02/08/87; full list of members
dot icon17/02/1987
Accounts for a small company made up to 1985-12-31
dot icon18/10/1986
Return made up to 03/05/86; full list of members
dot icon27/06/1977
Incorporation
dot icon27/06/1977
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
571.61K
-
0.00
-
-
2022
1
447.93K
-
0.00
-
-
2022
1
447.93K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

447.93K £Descended-21.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jowitt, Claire
Director
28/02/1998 - 10/10/2017
6
Miller, Mark Leslie
Director
27/01/1998 - Present
15
Jowitt, Rupert John
Director
21/10/2016 - 10/10/2017
7
Miller, Eric Edward
Secretary
09/12/2011 - 07/01/2017
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAMARK ENGINEERING LIMITED

CLAMARK ENGINEERING LIMITED is an(a) Active company incorporated on 27/06/1977 with the registered office located at 91-97 Saltergate, Chesterfield S40 1LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAMARK ENGINEERING LIMITED?

toggle

CLAMARK ENGINEERING LIMITED is currently Active. It was registered on 27/06/1977 .

Where is CLAMARK ENGINEERING LIMITED located?

toggle

CLAMARK ENGINEERING LIMITED is registered at 91-97 Saltergate, Chesterfield S40 1LA.

What does CLAMARK ENGINEERING LIMITED do?

toggle

CLAMARK ENGINEERING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLAMARK ENGINEERING LIMITED have?

toggle

CLAMARK ENGINEERING LIMITED had 1 employees in 2022.

What is the latest filing for CLAMARK ENGINEERING LIMITED?

toggle

The latest filing was on 02/02/2026: Micro company accounts made up to 2025-09-30.