CLARKEBOND (UK) LIMITED

Register to unlock more data on OkredoRegister

CLARKEBOND (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07775761

Incorporation date

15/09/2011

Size

Small

Contacts

Registered address

Registered address

2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2011)
dot icon09/04/2026
Liquidators' statement of receipts and payments to 2026-01-30
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon03/10/2025
Removal of liquidator by court order
dot icon08/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/02/2025
Statement of affairs
dot icon07/02/2025
Resolutions
dot icon07/02/2025
Appointment of a voluntary liquidator
dot icon07/02/2025
Registered office address changed from 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ England to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2025-02-07
dot icon16/12/2024
Termination of appointment of Neil Martin Marks as a director on 2024-12-12
dot icon27/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon19/09/2024
Satisfaction of charge 1 in full
dot icon18/09/2024
All of the property or undertaking has been released from charge 1
dot icon18/09/2024
Registration of charge 077757610002, created on 2024-09-18
dot icon11/09/2024
Appointment of Mr Timothy Paul Burt as a director on 2024-09-09
dot icon11/09/2024
Termination of appointment of Justin Charles Ribbons as a director on 2024-09-09
dot icon11/09/2024
Termination of appointment of Brian Keith Davies as a secretary on 2024-09-09
dot icon11/09/2024
Registered office address changed from 129 Cumberland Road Bristol BS1 6UY England to 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ on 2024-09-11
dot icon11/09/2024
Cessation of Cb Holdings Limited as a person with significant control on 2024-09-09
dot icon11/09/2024
Notification of Independent Design House Group Limited as a person with significant control on 2024-09-09
dot icon11/09/2024
Appointment of Mr Ian Fernandes-Johnson as a director on 2024-09-11
dot icon11/09/2024
Appointment of Mr Wojciech Tomasz Wisniowski as a director on 2024-09-09
dot icon28/06/2024
Accounts for a small company made up to 2023-12-31
dot icon13/06/2024
Cessation of Justin Charles Ribbons as a person with significant control on 2016-09-15
dot icon13/06/2024
Notification of Cb Holdings Limited as a person with significant control on 2016-09-15
dot icon12/06/2024
Second filing of Confirmation Statement dated 2016-09-15
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon20/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon08/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon06/08/2021
Accounts for a small company made up to 2020-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon15/04/2020
Accounts for a small company made up to 2019-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon20/05/2019
Accounts for a small company made up to 2018-12-31
dot icon01/11/2018
Accounts for a small company made up to 2017-12-31
dot icon08/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon06/12/2017
Director's details changed for Mr Justin Charles Ribbons on 2017-12-05
dot icon26/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon04/08/2017
Accounts for a small company made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon29/07/2016
Registered office address changed from Executive Office Empire Cinema Leicester Square London WC2H 7NA to 129 Cumberland Road Bristol BS1 6UY on 2016-07-29
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Appointment of Mr Neil Martin Marks as a director on 2016-04-01
dot icon31/03/2016
Termination of appointment of John Henry Pavey as a director on 2016-03-31
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon04/11/2014
Amended accounts for a small company made up to 2013-12-31
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon02/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon29/04/2014
Appointment of Brian Keith Davies as a secretary
dot icon29/04/2014
Appointment of Mr John Henry Pavey as a director
dot icon06/01/2014
Accounts for a small company made up to 2012-12-31
dot icon12/10/2013
Compulsory strike-off action has been discontinued
dot icon11/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon18/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon25/10/2011
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon07/10/2011
Certificate of change of name
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon12 *

* during past year

Number of employees

89
2022
change arrow icon+66.59 % *

* during past year

Cash in Bank

£373,702.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
2.31M
-
0.00
224.32K
-
2022
89
2.46M
-
0.00
373.70K
-
2022
89
2.46M
-
0.00
373.70K
-

Employees

2022

Employees

89 Ascended16 % *

Net Assets(GBP)

2.46M £Ascended6.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

373.70K £Ascended66.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wojciech Tomasz Wiśniowski
Director
09/09/2024 - Present
8
Marks, Neil Martin
Director
01/04/2016 - 12/12/2024
2
Ribbons, Justin Charles
Director
15/09/2011 - 09/09/2024
51
Burt, Timothy Paul
Director
09/09/2024 - Present
8
Fernandes-Johnson, Ian
Director
11/09/2024 - Present
2

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

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About CLARKEBOND (UK) LIMITED

CLARKEBOND (UK) LIMITED is an(a) Liquidation company incorporated on 15/09/2011 with the registered office located at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 89 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKEBOND (UK) LIMITED?

toggle

CLARKEBOND (UK) LIMITED is currently Liquidation. It was registered on 15/09/2011 .

Where is CLARKEBOND (UK) LIMITED located?

toggle

CLARKEBOND (UK) LIMITED is registered at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP.

What does CLARKEBOND (UK) LIMITED do?

toggle

CLARKEBOND (UK) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CLARKEBOND (UK) LIMITED have?

toggle

CLARKEBOND (UK) LIMITED had 89 employees in 2022.

What is the latest filing for CLARKEBOND (UK) LIMITED?

toggle

The latest filing was on 09/04/2026: Liquidators' statement of receipts and payments to 2026-01-30.