CLARK & POOLE LIMITED

Register to unlock more data on OkredoRegister

CLARK & POOLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06840496

Incorporation date

09/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 H Millars Brook, Molly Millars Lane, Wokingham RG41 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2009)
dot icon29/01/2026
Appointment of Mrs Hayley Elizabeth Orton as a director on 2025-12-31
dot icon29/01/2026
Termination of appointment of Joanne Sarah Clark as a director on 2025-12-31
dot icon29/01/2026
Termination of appointment of Andrew Nigel Clark as a director on 2025-12-31
dot icon29/01/2026
Notification of Simior Holdco Ltd as a person with significant control on 2025-12-31
dot icon29/01/2026
Cessation of Andrew Nigel Clark as a person with significant control on 2025-12-31
dot icon29/01/2026
Cessation of Joanne Sarah Clark as a person with significant control on 2025-12-31
dot icon29/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon15/12/2025
Appointment of Mr Simon Michael Orton as a director on 2025-12-15
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Registered office address changed from D E Hunter Limited Molly Millars Close Wokingham RG41 2RX England to Unit 8 H Millars Brook Molly Millars Lane Wokingham RG41 2AD on 2023-04-27
dot icon06/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Registered office address changed from D E Hunter Linited Molly Millars Close Wokingham RG41 2RX England to D E Hunter Limited Molly Millars Close Wokingham RG41 2RX on 2022-06-09
dot icon09/06/2022
Registered office address changed from Keal & Associates Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX United Kingdom to D E Hunter Linited Molly Millars Close Wokingham RG41 2RX on 2022-06-09
dot icon11/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2020
Registered office address changed from The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY to Keal & Associates Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX on 2020-08-14
dot icon17/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon14/01/2020
Cessation of Robert Melvyn Poole as a person with significant control on 2019-04-08
dot icon14/01/2020
Cessation of Mary Rose Poole as a person with significant control on 2019-04-08
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Cancellation of shares. Statement of capital on 2019-04-08
dot icon14/05/2019
Purchase of own shares.
dot icon09/04/2019
Termination of appointment of Robert Melvyn Poole as a director on 2019-04-08
dot icon09/04/2019
Termination of appointment of Mary Rose Poole as a director on 2019-04-08
dot icon09/04/2019
Termination of appointment of Mary Rose Poole as a secretary on 2019-04-08
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon25/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon21/05/2014
Secretary's details changed for Mary Rose Poole on 2014-03-10
dot icon21/05/2014
Appointment of Mrs Mary Rose Poole as a director
dot icon21/05/2014
Appointment of Mrs Joanne Sarah Clark as a director
dot icon21/05/2014
Director's details changed for Robert Melvyn Poole on 2014-03-10
dot icon21/05/2014
Director's details changed for Andrew Nigel Clark on 2014-03-10
dot icon17/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon07/01/2013
Certificate of change of name
dot icon07/01/2013
Change of name notice
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon11/03/2010
Registered office address changed from the Court House Erfstadt Court Wokingham Berkshire RG40 2AY on 2010-03-11
dot icon11/03/2010
Director's details changed for Andrew Nigel Clark on 2010-03-11
dot icon11/03/2010
Director's details changed for Robert Melvyn Poole on 2010-03-11
dot icon06/04/2009
Registered office changed on 06/04/2009 from the courthouse erfstadt court wokingham surrey RG40 2AY
dot icon09/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
781.69K
-
0.00
442.40K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Mr Andrew Nigel Clark
Director
09/03/2009 - 31/12/2025
2
Mrs Joanne Sarah Clark
Director
10/03/2014 - 31/12/2025
2
Orton, Simon Michael
Director
15/12/2025 - Present
3
Orton, Hayley Elizabeth
Director
31/12/2025 - Present
2

Persons with Significant Control

7
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 CLARK & POOLE LIMITED

CLARK & POOLE LIMITED is an(a) Active company incorporated on 09/03/2009 with the registered office located at Unit 8 H Millars Brook, Molly Millars Lane, Wokingham RG41 2AD. 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 CLARK & POOLE LIMITED?

toggle

CLARK & POOLE LIMITED is currently Active. It was registered on 09/03/2009 .

Where is CLARK & POOLE LIMITED located?

toggle

CLARK & POOLE LIMITED is registered at Unit 8 H Millars Brook, Molly Millars Lane, Wokingham RG41 2AD.

What does CLARK & POOLE LIMITED do?

toggle

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

What is the latest filing for CLARK & POOLE LIMITED?

toggle

The latest filing was on 29/01/2026: Appointment of Mrs Hayley Elizabeth Orton as a director on 2025-12-31.