CLARK BUSINESS RECOVERY LIMITED

Register to unlock more data on OkredoRegister

CLARK BUSINESS RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06296479

Incorporation date

28/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8, Fusion Court Aberford Road, Garforth, Leeds LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2007)
dot icon28/01/2026
Notification of Cbr Holdings (Leeds) Limited as a person with significant control on 2025-04-02
dot icon28/01/2026
Cessation of David Nicholas Clark as a person with significant control on 2025-04-02
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon30/01/2025
Memorandum and Articles of Association
dot icon30/01/2025
Resolutions
dot icon23/12/2024
Director's details changed for Mr Benjamin Peter Ramsay on 2024-12-01
dot icon23/12/2024
Director's details changed for David Nicholas Clark on 2024-12-01
dot icon23/12/2024
Director's details changed for Mr Benjamin Peter Ramsey on 2024-12-01
dot icon23/12/2024
Director's details changed for Mr Philip David Clark on 2024-12-01
dot icon23/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-12-02
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon24/08/2022
Registered office address changed from 26 York Place Leeds West Yorkshire LS1 2EY to Unit 8, Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-08-24
dot icon14/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon12/07/2022
Statement of capital following an allotment of shares on 2022-03-11
dot icon10/03/2022
Second filing of Confirmation Statement dated 2021-06-28
dot icon22/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-06-28 with updates
dot icon17/06/2021
Resolutions
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-05-06
dot icon17/06/2021
Memorandum and Articles of Association
dot icon28/01/2021
Appointment of Mr Benjamin Peter Ramsay as a director on 2021-01-28
dot icon28/01/2021
Appointment of Mr Philip David Clark as a director on 2021-01-28
dot icon28/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon20/07/2020
Memorandum and Articles of Association
dot icon20/07/2020
Resolutions
dot icon20/07/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon19/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon09/09/2019
Resolutions
dot icon09/09/2019
Statement of company's objects
dot icon09/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon04/07/2017
Notification of David Nicholas Clark as a person with significant control on 2016-06-01
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon25/07/2013
Director's details changed for David Nicholas Clark on 2013-06-27
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon06/07/2011
Director's details changed for David Nicholas Clark on 2011-07-06
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/04/2011
Appointment of Mr David Nicholas Clark as a secretary
dot icon26/04/2011
Termination of appointment of Neil Brackenbury as a director
dot icon26/04/2011
Termination of appointment of Neil Brackenbury as a secretary
dot icon06/04/2011
Certificate of change of name
dot icon06/04/2011
Change of name notice
dot icon03/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Registered office changed on 21/08/2009 from second floor 43 st pauls street leeds LS1 2JG
dot icon23/07/2009
Return made up to 28/06/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/12/2008
Accounting reference date extended from 30/06/2008 to 31/08/2008
dot icon29/08/2008
Return made up to 28/06/08; full list of members
dot icon11/02/2008
Registered office changed on 11/02/08 from: second floor 43 st pauls street leeds LS1 2JG
dot icon07/02/2008
Registered office changed on 07/02/08 from: 20-22 bridge end leeds west yorkshire LS1 4DJ
dot icon24/07/2007
Ad 28/06/07--------- £ si 99@1=99 £ ic 1/100
dot icon13/07/2007
Secretary resigned
dot icon28/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

11
2023
change arrow icon-47.84 % *

* during past year

Cash in Bank

£104,979.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
416.25K
-
0.00
246.91K
-
2022
9
605.85K
-
0.00
201.26K
-
2023
11
405.56K
-
0.00
104.98K
-
2023
11
405.56K
-
0.00
104.98K
-

Employees

2023

Employees

11 Ascended22 % *

Net Assets(GBP)

405.56K £Descended-33.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.98K £Descended-47.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Philip David
Director
28/01/2021 - Present
-
Clark, David Nicholas
Director
28/06/2007 - Present
-
Ramsay, Benjamin Peter
Director
28/01/2021 - Present
6

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLARK BUSINESS RECOVERY LIMITED

CLARK BUSINESS RECOVERY LIMITED is an(a) Active company incorporated on 28/06/2007 with the registered office located at Unit 8, Fusion Court Aberford Road, Garforth, Leeds LS25 2GH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARK BUSINESS RECOVERY LIMITED?

toggle

CLARK BUSINESS RECOVERY LIMITED is currently Active. It was registered on 28/06/2007 .

Where is CLARK BUSINESS RECOVERY LIMITED located?

toggle

CLARK BUSINESS RECOVERY LIMITED is registered at Unit 8, Fusion Court Aberford Road, Garforth, Leeds LS25 2GH.

What does CLARK BUSINESS RECOVERY LIMITED do?

toggle

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

How many employees does CLARK BUSINESS RECOVERY LIMITED have?

toggle

CLARK BUSINESS RECOVERY LIMITED had 11 employees in 2023.

What is the latest filing for CLARK BUSINESS RECOVERY LIMITED?

toggle

The latest filing was on 28/01/2026: Notification of Cbr Holdings (Leeds) Limited as a person with significant control on 2025-04-02.