CLARKE & CARTER INTERYACHT LIMITED

Register to unlock more data on OkredoRegister

CLARKE & CARTER INTERYACHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01781891

Incorporation date

09/01/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Clarke & Carter Suffolk Yacht Harbour, Levington, Ipswich IP10 0LNCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1984)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon25/03/2025
Satisfaction of charge 2 in full
dot icon14/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon02/09/2024
Satisfaction of charge 017818910003 in full
dot icon02/09/2024
Satisfaction of charge 017818910004 in full
dot icon22/07/2024
Registration of charge 017818910005, created on 2024-07-05
dot icon18/06/2024
Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA United Kingdom to Clarke & Carter Suffolk Yacht Harbour Levington Ipswich IP10 0LN on 2024-06-18
dot icon04/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Registration of charge 017818910003, created on 2024-01-05
dot icon08/01/2024
Registration of charge 017818910004, created on 2024-01-05
dot icon08/01/2024
Termination of appointment of Stephen Charles Carter as a director on 2024-01-05
dot icon08/01/2024
Termination of appointment of Aaron James French as a director on 2024-01-05
dot icon08/01/2024
Termination of appointment of Duncan Paul Lougee as a director on 2024-01-05
dot icon08/01/2024
Termination of appointment of Ian Roger Scott as a director on 2024-01-05
dot icon08/01/2024
Appointment of Mr Angus William Dugdale Rose as a director on 2024-01-05
dot icon11/12/2023
Satisfaction of charge 1 in full
dot icon01/12/2023
Change of details for Clarke & Carter (Holdings) Limited as a person with significant control on 2019-05-30
dot icon15/09/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Director's details changed for Mr Ian Roger Scott on 2021-02-22
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon19/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon01/05/2019
Registered office address changed from Suffolk Yacht Harbour Levington Ipswich Suffolk IP10 0LN to 2 High Street Burnham on Crouch Essex CM0 8AA on 2019-05-01
dot icon01/05/2019
Director's details changed for Mr Ian Roger Scott on 2019-03-25
dot icon01/05/2019
Director's details changed for Mr Stephen Charles Carter on 2019-03-25
dot icon01/05/2019
Director's details changed for Mr Aaron James French on 2019-03-25
dot icon01/05/2019
Director's details changed for Mr Duncan Paul Lougee on 2019-03-25
dot icon25/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon23/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon04/07/2016
Appointment of Mr Aaron James French as a director on 2016-05-17
dot icon27/06/2016
Appointment of Duncan Paul Lougee as a director on 2016-05-17
dot icon10/06/2016
Termination of appointment of Ann Paulette Chatterton as a director on 2016-05-17
dot icon10/06/2016
Termination of appointment of David John Chatterton as a secretary on 2016-05-17
dot icon10/06/2016
Termination of appointment of Anthony John Merewether as a director on 2016-05-17
dot icon10/06/2016
Termination of appointment of David John Chatterton as a director on 2016-05-17
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon16/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon10/10/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon10/10/2012
Registered office address changed from Priory House Coast Road West Mersea Essex on 2012-10-10
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Director's details changed for Stephen Charles Carter on 2012-03-21
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon20/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon20/08/2010
Director's details changed for Ian Scott on 2010-08-10
dot icon20/08/2010
Director's details changed for Stephen Charles Carter on 2010-08-10
dot icon20/08/2010
Director's details changed for Mrs Ann Paulette Chatterton on 2010-08-10
dot icon20/08/2010
Director's details changed for Anthony John Merewether on 2010-08-10
dot icon30/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/09/2009
Return made up to 10/08/09; full list of members
dot icon16/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/09/2008
Return made up to 10/08/08; full list of members
dot icon11/09/2008
Director and secretary's change of particulars / david chatterton / 11/09/2008
dot icon05/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/08/2007
Return made up to 10/08/07; full list of members
dot icon26/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 10/08/06; full list of members
dot icon17/10/2005
Return made up to 10/08/05; full list of members
dot icon01/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon13/09/2004
Return made up to 10/08/04; full list of members
dot icon15/07/2004
New director appointed
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 10/08/03; full list of members
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon18/08/2002
Return made up to 10/08/02; full list of members
dot icon20/09/2001
Return made up to 10/08/01; full list of members
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon14/09/2000
Return made up to 10/08/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-12-31
dot icon17/09/1999
Return made up to 10/08/99; no change of members
dot icon15/05/1999
Full accounts made up to 1998-12-31
dot icon18/08/1998
Return made up to 10/08/98; full list of members
dot icon15/05/1998
Full accounts made up to 1997-12-31
dot icon22/08/1997
Return made up to 10/08/97; no change of members
dot icon16/04/1997
Full group accounts made up to 1996-12-31
dot icon09/09/1996
Return made up to 10/08/96; no change of members
dot icon12/05/1996
Group accounts for a small company made up to 1995-12-31
dot icon17/10/1995
Return made up to 10/08/95; full list of members
dot icon04/05/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Return made up to 10/08/94; no change of members
dot icon08/06/1994
Full group accounts made up to 1993-12-31
dot icon26/08/1993
Return made up to 10/08/93; no change of members
dot icon08/04/1993
Group accounts for a small company made up to 1992-12-31
dot icon25/11/1992
Return made up to 10/08/92; full list of members
dot icon04/06/1992
Full group accounts made up to 1991-12-31
dot icon03/01/1992
Particulars of mortgage/charge
dot icon28/10/1991
Group accounts for a small company made up to 1990-12-31
dot icon04/09/1991
Return made up to 10/08/91; change of members
dot icon30/08/1990
New director appointed
dot icon21/08/1990
Group accounts for a small company made up to 1989-12-31
dot icon21/08/1990
Return made up to 10/08/90; full list of members
dot icon07/08/1990
Ad 01/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon13/07/1990
New director appointed
dot icon15/02/1990
Certificate of change of name
dot icon15/02/1990
Certificate of change of name
dot icon17/10/1989
Accounts for a small company made up to 1988-12-31
dot icon17/10/1989
Return made up to 05/07/89; full list of members
dot icon15/07/1988
Full group accounts made up to 1987-12-31
dot icon16/06/1988
Full accounts made up to 1986-12-31
dot icon16/06/1988
Return made up to 17/03/88; full list of members
dot icon28/01/1987
Full accounts made up to 1985-12-31
dot icon17/01/1987
Return made up to 02/07/86; full list of members
dot icon13/01/1987
Director resigned
dot icon09/01/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon+23.57 % *

* during past year

Cash in Bank

£902,892.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
458.25K
-
0.00
730.69K
-
2022
5
580.57K
-
0.00
902.89K
-
2022
5
580.57K
-
0.00
902.89K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

580.57K £Ascended26.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

902.89K £Ascended23.57 % *

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
Scott, Ian Roger
Director
21/05/2004 - 05/01/2024
5
French, Aaron James
Director
17/05/2016 - 05/01/2024
4
Lougee, Duncan Paul
Director
17/05/2016 - 05/01/2024
1
Rose, Angus William Dugdale
Director
05/01/2024 - Present
8

Persons with Significant Control

1
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 CLARKE & CARTER INTERYACHT LIMITED

CLARKE & CARTER INTERYACHT LIMITED is an(a) Active company incorporated on 09/01/1984 with the registered office located at Clarke & Carter Suffolk Yacht Harbour, Levington, Ipswich IP10 0LN. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKE & CARTER INTERYACHT LIMITED?

toggle

CLARKE & CARTER INTERYACHT LIMITED is currently Active. It was registered on 09/01/1984 .

Where is CLARKE & CARTER INTERYACHT LIMITED located?

toggle

CLARKE & CARTER INTERYACHT LIMITED is registered at Clarke & Carter Suffolk Yacht Harbour, Levington, Ipswich IP10 0LN.

What does CLARKE & CARTER INTERYACHT LIMITED do?

toggle

CLARKE & CARTER INTERYACHT LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

How many employees does CLARKE & CARTER INTERYACHT LIMITED have?

toggle

CLARKE & CARTER INTERYACHT LIMITED had 5 employees in 2022.

What is the latest filing for CLARKE & CARTER INTERYACHT LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.