CLARK DRAINAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLARK DRAINAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08295688

Incorporation date

15/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire CV37 7GZCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2012)
dot icon24/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/11/2024
Director's details changed for Mr Christopher William Cook on 2024-11-10
dot icon25/11/2024
Director's details changed for Mrs Jeanette Ann Cook on 2024-11-14
dot icon25/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/12/2023
Resolutions
dot icon30/11/2023
Purchase of own shares.
dot icon16/11/2023
Resolutions
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon10/11/2023
Cancellation of shares. Statement of capital on 2023-10-31
dot icon14/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/06/2023
Change of details for Mr Christopher William Cook as a person with significant control on 2023-03-10
dot icon12/06/2023
Director's details changed for Mr Christopher William Cook on 2023-03-10
dot icon12/06/2023
Change of details for Mrs Jeanette Ann Cook as a person with significant control on 2023-03-10
dot icon02/05/2023
Registered office address changed from 15 Warwick Road Stratford upon Avon CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02
dot icon21/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon27/03/2015
Appointment of Mrs Jeanette Cook as a secretary on 2015-03-11
dot icon27/03/2015
Termination of appointment of James Wheeler as a secretary on 2015-03-11
dot icon12/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/03/2015
Annual return made up to 2014-11-16 with full list of shareholders
dot icon08/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon30/01/2014
Appointment of Mrs Jeanette Ann Cook as a director
dot icon17/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-02-14
dot icon21/02/2013
Change of share class name or designation
dot icon21/02/2013
Resolutions
dot icon04/12/2012
Current accounting period shortened from 2013-11-30 to 2013-10-31
dot icon15/11/2012
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
31/10/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.88M
-
0.00
214.50K
-
2022
0
1.87M
-
0.00
106.01K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Jeanette Ann
Director
16/01/2014 - Present
1
Cook, Christopher William
Director
15/11/2012 - Present
-
Cook, Jeanette
Secretary
11/03/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
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 DRAINAGE SERVICES LIMITED

CLARK DRAINAGE SERVICES LIMITED is an(a) Active company incorporated on 15/11/2012 with the registered office located at Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire CV37 7GZ. There are currently 3 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 DRAINAGE SERVICES LIMITED?

toggle

CLARK DRAINAGE SERVICES LIMITED is currently Active. It was registered on 15/11/2012 .

Where is CLARK DRAINAGE SERVICES LIMITED located?

toggle

CLARK DRAINAGE SERVICES LIMITED is registered at Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire CV37 7GZ.

What does CLARK DRAINAGE SERVICES LIMITED do?

toggle

CLARK DRAINAGE SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CLARK DRAINAGE SERVICES LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-15 with updates.