CLARKE & STRONG LIMITED

Register to unlock more data on OkredoRegister

CLARKE & STRONG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00361965

Incorporation date

21/06/1940

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rowley House Stonebridge Trading Estate, Rowley Drive, Coventry, West Midlands CV3 4FGCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1940)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon25/11/2025
Purchase of own shares.
dot icon06/11/2025
Cancellation of shares. Statement of capital on 2025-09-08
dot icon26/09/2025
Notification of Paul Brian Spencer as a person with significant control on 2025-09-08
dot icon26/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon25/09/2025
Cessation of William Edward Fry as a person with significant control on 2025-09-08
dot icon25/09/2025
Change of details for Mr Darren Paul Fry as a person with significant control on 2025-09-08
dot icon22/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon01/10/2024
Confirmation statement made on 2024-09-15 with updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon16/03/2023
Satisfaction of charge 3 in full
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon31/01/2023
Termination of appointment of William Edward Fry as a director on 2023-01-12
dot icon22/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon16/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon06/02/2019
Termination of appointment of William Charles Fry as a director on 2019-01-31
dot icon03/01/2019
Satisfaction of charge 2 in full
dot icon03/01/2019
Satisfaction of charge 1 in full
dot icon06/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon19/10/2017
Change of details for Mr William Edward Fry as a person with significant control on 2016-04-06
dot icon19/10/2017
Change of details for Mr Darren Paul Fry as a person with significant control on 2016-04-06
dot icon29/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon29/09/2017
Notification of William Edward Fry as a person with significant control on 2016-04-06
dot icon29/09/2017
Notification of Darren Paul Fry as a person with significant control on 2016-04-06
dot icon29/09/2017
Withdrawal of a person with significant control statement on 2017-09-29
dot icon21/12/2016
Registered office address changed from 27 Parkside Coventry CV1 2NE to Rowley House Stonebridge Trading Estate Rowley Drive Coventry West Midlands CV3 4FG on 2016-12-21
dot icon21/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon09/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon23/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon14/05/2014
Change of share class name or designation
dot icon14/05/2014
Change of share class name or designation
dot icon14/05/2014
Resolutions
dot icon15/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon15/10/2013
Change of share class name or designation
dot icon04/01/2013
Termination of appointment of Joan Fry as a secretary
dot icon18/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/11/2012
Director's details changed for William Charles Fry on 2012-11-20
dot icon01/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon15/10/2010
Director's details changed for Darren Paul Fry on 2010-09-12
dot icon15/10/2010
Director's details changed for William Edward Fry on 2010-09-12
dot icon15/10/2010
Director's details changed for William Charles Fry on 2010-09-12
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon28/09/2009
Return made up to 15/09/09; full list of members
dot icon28/09/2009
Location of debenture register
dot icon03/03/2009
Amended accounts made up to 2008-05-31
dot icon05/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon26/09/2008
Return made up to 15/09/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon28/10/2007
Return made up to 15/09/07; no change of members
dot icon20/12/2006
Particulars of mortgage/charge
dot icon10/11/2006
Return made up to 15/09/06; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Ad 02/05/06--------- £ si 2@1=2 £ ic 4505/4507
dot icon21/06/2006
Nc inc already adjusted 02/05/06
dot icon21/06/2006
Resolutions
dot icon05/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon23/09/2005
Return made up to 15/09/05; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2004-05-31
dot icon23/09/2004
Return made up to 15/09/04; full list of members
dot icon24/02/2004
Accounts made up to 2003-05-31
dot icon22/09/2003
Return made up to 15/09/03; full list of members
dot icon27/03/2003
Accounts made up to 2002-05-31
dot icon20/09/2002
Return made up to 15/09/02; full list of members
dot icon01/03/2002
Accounts made up to 2001-05-31
dot icon20/09/2001
Return made up to 15/09/01; full list of members
dot icon15/03/2001
Particulars of mortgage/charge
dot icon16/02/2001
Accounts made up to 2000-05-31
dot icon09/10/2000
Return made up to 15/09/00; full list of members
dot icon16/02/2000
Accounts made up to 1999-05-31
dot icon14/09/1999
Return made up to 15/09/99; full list of members
dot icon26/11/1998
Accounts made up to 1998-05-31
dot icon21/09/1998
Return made up to 15/09/98; full list of members
dot icon24/09/1997
Accounts made up to 1997-05-31
dot icon17/09/1997
Return made up to 15/09/97; full list of members
dot icon09/10/1996
New director appointed
dot icon09/10/1996
Accounts made up to 1996-05-31
dot icon18/09/1996
Return made up to 16/09/96; no change of members
dot icon22/12/1995
Accounts made up to 1995-05-31
dot icon21/09/1995
Return made up to 18/09/95; full list of members
dot icon05/10/1994
Accounts made up to 1994-05-31
dot icon03/10/1994
Return made up to 02/10/94; no change of members
dot icon18/10/1993
Return made up to 02/10/93; no change of members
dot icon01/09/1993
Accounts made up to 1993-05-31
dot icon14/10/1992
Return made up to 02/10/92; full list of members
dot icon11/09/1992
Accounts made up to 1992-05-31
dot icon23/10/1991
Return made up to 02/10/91; full list of members
dot icon18/09/1991
Accounts made up to 1991-05-31
dot icon16/10/1990
Return made up to 02/10/90; full list of members
dot icon26/09/1990
Accounts made up to 1990-05-31
dot icon20/09/1989
Accounts made up to 1989-05-31
dot icon20/09/1989
Return made up to 12/09/89; full list of members
dot icon21/11/1988
Return made up to 14/10/88; full list of members
dot icon07/10/1988
Accounts made up to 1988-05-31
dot icon22/10/1987
Return made up to 23/09/87; full list of members
dot icon02/10/1987
Accounts made up to 1987-05-31
dot icon03/11/1986
Return made up to 20/10/86; full list of members
dot icon13/09/1986
Accounts made up to 1986-05-31
dot icon13/09/1986
Secretary resigned;new secretary appointed
dot icon11/11/1983
Miscellaneous
dot icon10/11/1983
Miscellaneous
dot icon31/10/1983
Certificate of change of name
dot icon21/06/1940
Miscellaneous
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
31/05/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.23M
-
0.00
623.87K
-
2022
16
1.35M
-
0.00
405.09K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Darren Paul
Director
30/08/1996 - Present
-

Persons with Significant Control

5
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 & STRONG LIMITED

CLARKE & STRONG LIMITED is an(a) Active company incorporated on 21/06/1940 with the registered office located at Rowley House Stonebridge Trading Estate, Rowley Drive, Coventry, West Midlands CV3 4FG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKE & STRONG LIMITED?

toggle

CLARKE & STRONG LIMITED is currently Active. It was registered on 21/06/1940 .

Where is CLARKE & STRONG LIMITED located?

toggle

CLARKE & STRONG LIMITED is registered at Rowley House Stonebridge Trading Estate, Rowley Drive, Coventry, West Midlands CV3 4FG.

What does CLARKE & STRONG LIMITED do?

toggle

CLARKE & STRONG LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for CLARKE & STRONG LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.