CLARK DIAMONDS LIMITED

Register to unlock more data on OkredoRegister

CLARK DIAMONDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01846352

Incorporation date

06/09/1984

Size

Medium

Contacts

Registered address

Registered address

62 Tenby Street North, Birmingham, West Midlands B1 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1987)
dot icon23/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon21/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon03/10/2025
Termination of appointment of Mark Coleman Barrows as a director on 2025-10-02
dot icon24/06/2025
Accounts for a medium company made up to 2024-06-30
dot icon29/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon22/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon06/12/2023
Full accounts made up to 2023-06-30
dot icon12/09/2023
Director's details changed for Mark Coleman Barrows on 2023-09-12
dot icon12/09/2023
Director's details changed for Mark Coleman Barrows on 2023-09-12
dot icon13/03/2023
Full accounts made up to 2022-06-30
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon09/02/2022
Full accounts made up to 2021-06-30
dot icon02/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon13/01/2022
Satisfaction of charge 018463520003 in full
dot icon29/04/2021
Full accounts made up to 2020-06-30
dot icon01/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon18/06/2020
Registration of charge 018463520003, created on 2020-06-18
dot icon09/03/2020
Full accounts made up to 2019-06-30
dot icon06/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon11/11/2019
Secretary's details changed for Mr Simon Barrows on 2019-11-11
dot icon11/11/2019
Appointment of Mr Simon Barrows as a secretary on 2019-11-11
dot icon11/11/2019
Termination of appointment of Lynn Christina Richardson as a secretary on 2019-11-11
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon15/03/2018
Full accounts made up to 2017-06-30
dot icon05/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon27/06/2017
Satisfaction of charge 1 in full
dot icon27/06/2017
Satisfaction of charge 2 in full
dot icon27/03/2017
Full accounts made up to 2016-06-30
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon31/03/2016
Accounts for a medium company made up to 2015-06-30
dot icon06/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon14/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon19/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon20/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon13/11/2013
Accounts for a medium company made up to 2013-06-30
dot icon01/07/2013
Appointment of Mr David Kimberley as a director
dot icon01/07/2013
Appointment of Mr Michael James Barrows as a director
dot icon01/07/2013
Appointment of Mr Simon Ian Barrows as a director
dot icon19/06/2013
Resolutions
dot icon19/06/2013
Change of share class name or designation
dot icon28/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon23/11/2012
Accounts for a medium company made up to 2012-06-30
dot icon25/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon05/01/2012
Accounts for a medium company made up to 2011-06-30
dot icon24/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon04/01/2011
Accounts for a medium company made up to 2010-06-30
dot icon15/02/2010
Accounts for a medium company made up to 2009-06-30
dot icon19/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mark Coleman Barrows on 2010-01-19
dot icon25/02/2009
Accounts for a medium company made up to 2008-06-30
dot icon19/01/2009
Return made up to 19/01/09; full list of members
dot icon12/03/2008
Accounts for a medium company made up to 2007-06-30
dot icon21/01/2008
Return made up to 19/01/08; full list of members
dot icon30/01/2007
Accounts for a medium company made up to 2006-06-30
dot icon22/01/2007
Return made up to 19/01/07; full list of members
dot icon15/02/2006
Return made up to 19/01/06; full list of members
dot icon15/02/2006
Registered office changed on 15/02/06 from: 62 tenby street north birmingham west midlands B1 2EG
dot icon02/11/2005
Accounts for a medium company made up to 2005-06-30
dot icon22/02/2005
Return made up to 19/01/05; full list of members
dot icon22/12/2004
Accounts for a medium company made up to 2004-06-30
dot icon29/04/2004
Resolutions
dot icon29/04/2004
Resolutions
dot icon27/04/2004
£ ic 6000/3000 06/04/04 £ sr 3000@1=3000
dot icon08/04/2004
Director resigned
dot icon27/02/2004
Return made up to 19/01/04; full list of members
dot icon26/11/2003
New secretary appointed
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
Accounts for a medium company made up to 2003-06-30
dot icon10/09/2003
Particulars of mortgage/charge
dot icon13/02/2003
Return made up to 19/01/03; full list of members
dot icon23/01/2003
Accounts for a medium company made up to 2002-06-30
dot icon10/04/2002
Accounts for a medium company made up to 2001-06-30
dot icon19/02/2002
Return made up to 19/01/02; full list of members
dot icon13/04/2001
Accounts for a medium company made up to 2000-06-30
dot icon06/03/2001
Return made up to 19/01/01; full list of members
dot icon07/02/2001
Location of register of members
dot icon19/04/2000
Accounts for a medium company made up to 1999-06-30
dot icon02/03/2000
Return made up to 19/01/00; full list of members
dot icon22/04/1999
Accounts for a medium company made up to 1998-06-30
dot icon10/02/1999
Return made up to 19/01/99; full list of members
dot icon29/04/1998
Accounts for a medium company made up to 1997-06-30
dot icon17/02/1998
Return made up to 19/01/98; full list of members
dot icon01/05/1997
Accounts made up to 1996-06-30
dot icon30/01/1997
Return made up to 19/01/97; full list of members
dot icon24/04/1996
Accounts made up to 1995-06-30
dot icon04/04/1996
Return made up to 19/01/96; full list of members
dot icon04/04/1996
Secretary's particulars changed;director's particulars changed
dot icon01/05/1995
Accounts for a medium company made up to 1994-06-30
dot icon21/02/1995
Return made up to 19/01/95; full list of members
dot icon21/06/1994
Resolutions
dot icon21/06/1994
Resolutions
dot icon21/06/1994
Resolutions
dot icon01/06/1994
Accounts for a medium company made up to 1993-10-31
dot icon27/04/1994
Accounting reference date shortened from 31/10 to 30/06
dot icon04/03/1994
Return made up to 19/01/94; full list of members
dot icon08/11/1993
Certificate of change of name
dot icon31/10/1993
Registered office changed on 31/10/93 from: regent house frederick street birmingham B1 3HR
dot icon10/05/1993
Accounts for a medium company made up to 1992-10-31
dot icon16/03/1993
Return made up to 19/01/93; full list of members
dot icon02/09/1992
Accounts for a small company made up to 1991-10-31
dot icon16/01/1992
Return made up to 19/01/92; full list of members
dot icon26/03/1991
Return made up to 19/01/91; full list of members
dot icon01/02/1991
Accounts for a small company made up to 1990-10-31
dot icon13/11/1990
£ ic 7500/6000 31/10/90 £ sr 1500@1=1500
dot icon14/09/1990
Resolutions
dot icon14/09/1990
Resolutions
dot icon14/09/1990
£ ic 9000/7500 05/09/90 £ sr 1500@1=1500
dot icon04/04/1990
Director resigned
dot icon28/03/1990
Return made up to 19/01/90; full list of members
dot icon07/02/1990
Accounts for a small company made up to 1989-10-31
dot icon01/08/1989
Return made up to 28/02/89; full list of members
dot icon07/03/1989
Accounts for a small company made up to 1988-10-31
dot icon21/04/1988
Return made up to 14/03/88; full list of members
dot icon21/04/1988
Accounts for a small company made up to 1987-10-31
dot icon24/09/1987
Return made up to 09/03/87; full list of members
dot icon16/09/1987
Registered office changed on 16/09/87 from: rutland house 148 edmund street birmingham B2 2JR
dot icon05/03/1987
Accounts for a small company made up to 1986-10-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
6.57M
-
0.00
1.46M
-
2022
21
7.47M
-
17.93M
1.20M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Ian Barrows
Director
01/07/2013 - Present
-
Barrows, Simon Ian
Secretary
11/11/2019 - Present
-
Kimberley, David
Director
01/07/2013 - Present
-
Richardson, Lynn Christina
Secretary
01/11/2003 - 11/11/2019
3
Mr Michael James Barrows
Director
01/07/2013 - Present
8

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLARK DIAMONDS LIMITED

CLARK DIAMONDS LIMITED is an(a) Active company incorporated on 06/09/1984 with the registered office located at 62 Tenby Street North, Birmingham, West Midlands B1 3EG. There are currently 4 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 DIAMONDS LIMITED?

toggle

CLARK DIAMONDS LIMITED is currently Active. It was registered on 06/09/1984 .

Where is CLARK DIAMONDS LIMITED located?

toggle

CLARK DIAMONDS LIMITED is registered at 62 Tenby Street North, Birmingham, West Midlands B1 3EG.

What does CLARK DIAMONDS LIMITED do?

toggle

CLARK DIAMONDS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CLARK DIAMONDS LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a medium company made up to 2025-06-30.