CLARKE HILLYER LIMITED

Register to unlock more data on OkredoRegister

CLARKE HILLYER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03723843

Incorporation date

02/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Construction House, Runwell Road, Wickford, Essex SS11 7HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon13/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon07/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-02 with updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-02 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon01/03/2022
Termination of appointment of Timothy John Henson as a secretary on 2022-01-20
dot icon01/03/2022
Termination of appointment of Timothy John Henson as a director on 2022-01-20
dot icon15/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon17/02/2020
Notification of Junction Holdings Limited as a person with significant control on 2020-02-12
dot icon17/02/2020
Cessation of Ember Acquisitions Ltd as a person with significant control on 2020-02-12
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon13/02/2017
Secretary's details changed for Mr Timothy John Henson on 2017-01-24
dot icon10/02/2017
Secretary's details changed for Mr Timothy John Henson on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Nigel Jeremy Wilson on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr James Langrish-Smith on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Timothy John Henson on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Christian Heckford Dadd on 2017-01-24
dot icon24/01/2017
Registered office address changed from Old Station Road Loughton IG10 4PL to Construction House Runwell Road Wickford Essex SS11 7HQ on 2017-01-24
dot icon10/01/2017
Cancellation of shares. Statement of capital on 2016-11-25
dot icon10/01/2017
Purchase of own shares.
dot icon28/11/2016
Termination of appointment of Kingsley Derek Wilson as a director on 2016-11-25
dot icon28/11/2016
Termination of appointment of Robert George Ellice as a director on 2016-11-25
dot icon28/11/2016
Termination of appointment of Kingsley Derek Wilson as a secretary on 2016-11-25
dot icon28/11/2016
Appointment of Mr Nigel Jeremy Wilson as a director on 2016-11-25
dot icon28/11/2016
Appointment of Mr James Langrish-Smith as a director on 2016-11-25
dot icon28/11/2016
Appointment of Mr Christian Heckford Dadd as a director on 2016-11-25
dot icon28/11/2016
Appointment of Mr Timothy John Henson as a secretary on 2016-11-25
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Satisfaction of charge 4 in full
dot icon20/07/2015
Director's details changed for Mr Robert George Ellice on 2015-02-14
dot icon10/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/06/2012
Appointment of Timothy John Henson as a director
dot icon06/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon19/01/2011
Amended accounts made up to 2010-03-31
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Director's details changed for Robert George Ellice on 2010-07-15
dot icon28/07/2010
Director's details changed for Kingsley Derek Wilson on 2010-07-15
dot icon28/07/2010
Secretary's details changed for Kingsley Derek Wilson on 2010-07-15
dot icon18/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 02/03/09; full list of members
dot icon24/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 02/03/08; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 02/03/07; full list of members
dot icon26/04/2007
Nc inc already adjusted 16/11/06
dot icon26/04/2007
Ad 16/11/06--------- £ si 50000@1=50000 £ ic 120/50120
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/03/2006
Registered office changed on 28/03/06 from: 163/165 hoe street london E17 3AL
dot icon16/03/2006
Return made up to 02/03/06; full list of members
dot icon28/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/11/2005
Particulars of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon21/03/2005
Return made up to 02/03/05; full list of members
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon22/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/07/2004
Particulars of mortgage/charge
dot icon26/03/2004
Return made up to 02/03/04; full list of members
dot icon26/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/09/2003
New director appointed
dot icon22/03/2003
Return made up to 02/03/03; full list of members
dot icon08/03/2003
Director resigned
dot icon04/03/2003
Particulars of mortgage/charge
dot icon16/01/2003
Declaration of assistance for shares acquisition
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Auditor's resignation
dot icon16/01/2003
New secretary appointed
dot icon16/01/2003
New director appointed
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Secretary resigned
dot icon04/11/2002
Full accounts made up to 2002-03-31
dot icon21/10/2002
£ ic 200120/50120 01/10/02 £ sr 150000@1=150000
dot icon07/03/2002
Return made up to 02/03/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-03-31
dot icon12/03/2001
Return made up to 02/03/01; full list of members
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon27/03/2000
Return made up to 02/03/00; full list of members
dot icon26/03/1999
New director appointed
dot icon26/03/1999
New director appointed
dot icon26/03/1999
New secretary appointed
dot icon26/03/1999
Registered office changed on 26/03/99 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon26/03/1999
Director resigned
dot icon26/03/1999
Secretary resigned;director resigned
dot icon02/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

19
2023
change arrow icon-42.29 % *

* during past year

Cash in Bank

£133,148.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
355.64K
-
0.00
302.93K
-
2022
17
464.91K
-
0.00
230.72K
-
2023
19
513.86K
-
0.00
133.15K
-
2023
19
513.86K
-
0.00
133.15K
-

Employees

2023

Employees

19 Ascended12 % *

Net Assets(GBP)

513.86K £Ascended10.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.15K £Descended-42.29 % *

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
Langrish-Smith, James
Director
25/11/2016 - Present
7
Fuller, Jeffrey David
Director
19/03/1999 - 28/02/2003
9
Wilson, Nigel Jeremy
Director
25/11/2016 - Present
10
Dadd, Christian Heckford
Director
25/11/2016 - Present
6

Persons with Significant Control

0

No PSC data available.

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 CLARKE HILLYER LIMITED

CLARKE HILLYER LIMITED is an(a) Active company incorporated on 02/03/1999 with the registered office located at Construction House, Runwell Road, Wickford, Essex SS11 7HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKE HILLYER LIMITED?

toggle

CLARKE HILLYER LIMITED is currently Active. It was registered on 02/03/1999 .

Where is CLARKE HILLYER LIMITED located?

toggle

CLARKE HILLYER LIMITED is registered at Construction House, Runwell Road, Wickford, Essex SS11 7HQ.

What does CLARKE HILLYER LIMITED do?

toggle

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

How many employees does CLARKE HILLYER LIMITED have?

toggle

CLARKE HILLYER LIMITED had 19 employees in 2023.

What is the latest filing for CLARKE HILLYER LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-02 with updates.