CLARKS COACHBUILDERS LIMITED

Register to unlock more data on OkredoRegister

CLARKS COACHBUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00376022

Incorporation date

10/09/1942

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1942)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon25/11/2025
Application to strike the company off the register
dot icon12/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12
dot icon07/08/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01
dot icon17/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon19/02/2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon19/02/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-02-19
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon21/05/2024
Director's details changed for Mr Paul Hawkes on 2024-05-20
dot icon22/04/2024
Satisfaction of charge 003760220010 in full
dot icon22/04/2024
Satisfaction of charge 003760220011 in full
dot icon14/02/2024
Termination of appointment of Peter Sadler as a director on 2024-01-31
dot icon25/01/2024
Director's details changed for Mr Richard Kenneth Steer on 2024-01-25
dot icon19/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/11/2023
Second filing of Confirmation Statement dated 2023-06-04
dot icon07/07/2023
Registration of charge 003760220011, created on 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon05/06/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon12/02/2023
Notification of Steer Automotive Group Limited as a person with significant control on 2023-02-01
dot icon12/02/2023
Cessation of Roger Andrew Collings as a person with significant control on 2023-02-01
dot icon12/02/2023
Cessation of Robert George Taylor as a person with significant control on 2023-02-01
dot icon12/02/2023
Cessation of North East Accident Repair Centres Limited as a person with significant control on 2023-02-01
dot icon05/02/2023
Statement of company's objects
dot icon05/02/2023
Resolutions
dot icon05/02/2023
Memorandum and Articles of Association
dot icon31/01/2023
Appointment of Mr Paul Hawkes as a director on 2023-02-01
dot icon31/01/2023
Appointment of Mr Richard Kenneth Steer as a director on 2023-02-01
dot icon31/01/2023
Termination of appointment of Roger Andrew Collings as a secretary on 2023-02-01
dot icon31/01/2023
Termination of appointment of Antoinette Collings as a director on 2023-02-01
dot icon31/01/2023
Termination of appointment of Roger Andrew Collings as a director on 2023-02-01
dot icon31/01/2023
Termination of appointment of Robert George Taylor as a director on 2023-02-01
dot icon31/01/2023
Registered office address changed from 94/4 Carrmere Road Leechmere Ind Est Sunderland SR2 9TE to 13 March Place Gatehouse Way Aylesbury HP19 8UG on 2023-02-01
dot icon24/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/01/2023
Change of details for Mr Robert George Taylor as a person with significant control on 2023-01-03
dot icon15/01/2023
Director's details changed for Mr Robert George Taylor on 2023-01-03
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon27/01/2020
Director's details changed for Mr Peter Sadler on 2020-01-24
dot icon13/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon05/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/06/2018
Satisfaction of charge 7 in full
dot icon26/06/2018
Satisfaction of charge 8 in full
dot icon26/06/2018
Satisfaction of charge 9 in full
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon27/01/2018
Appointment of Mr Peter Sadler as a director on 2018-01-12
dot icon08/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/10/2014
Director's details changed for Mr Roger Andrew Collings on 2014-09-30
dot icon12/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 9
dot icon07/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon07/06/2010
Secretary's details changed for Mr Roger Andrew Collings on 2010-06-04
dot icon07/06/2010
Director's details changed for Mrs Antoinette Collings on 2010-06-04
dot icon07/06/2010
Director's details changed for Mr Roger Andrew Collings on 2010-06-04
dot icon07/06/2010
Director's details changed for Mr Robert George Taylor on 2010-06-04
dot icon17/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon04/11/2009
Termination of appointment of Keith Collings as a director
dot icon04/06/2009
Return made up to 04/06/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/06/2008
Return made up to 04/06/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/06/2007
Return made up to 04/06/07; full list of members
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
Secretary resigned
dot icon02/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/11/2006
Particulars of mortgage/charge
dot icon28/06/2006
Return made up to 04/06/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/07/2005
Return made up to 04/06/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
£ ic 138500/121000 29/11/04 £ sr 17500@1=17500
dot icon21/06/2004
Return made up to 04/06/04; full list of members
dot icon17/06/2004
£ ic 138500/118000 30/11/03 £ sr 20500@1=20500
dot icon09/02/2004
£ ic 159000/138500 28/11/03 £ sr 20500@1=20500
dot icon10/11/2003
Accounts for a small company made up to 2003-06-30
dot icon28/07/2003
Director resigned
dot icon11/06/2003
Return made up to 04/06/03; full list of members
dot icon31/05/2003
£ ic 200000/159000 28/03/03 £ sr 41000@1=41000
dot icon09/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon24/01/2003
Accounts for a small company made up to 2002-06-30
dot icon11/06/2002
Return made up to 04/06/02; full list of members
dot icon27/10/2001
Accounts for a small company made up to 2001-06-30
dot icon26/06/2001
Return made up to 04/06/01; full list of members
dot icon05/10/2000
Accounts for a small company made up to 2000-06-30
dot icon22/06/2000
Return made up to 04/06/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-06-30
dot icon20/06/1999
Return made up to 04/06/99; no change of members
dot icon06/02/1999
Accounts for a small company made up to 1998-06-30
dot icon26/06/1998
Return made up to 04/06/98; full list of members
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
New director appointed
dot icon05/11/1997
Accounts for a small company made up to 1997-06-30
dot icon24/06/1997
Return made up to 04/06/97; change of members
dot icon08/04/1997
Amended accounts made up to 1996-06-30
dot icon28/12/1996
Declaration of satisfaction of mortgage/charge
dot icon28/12/1996
Declaration of satisfaction of mortgage/charge
dot icon02/11/1996
Accounts for a small company made up to 1996-06-30
dot icon16/07/1996
Return made up to 04/06/96; full list of members
dot icon28/09/1995
Accounts for a small company made up to 1995-06-30
dot icon15/06/1995
Return made up to 04/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Accounts for a small company made up to 1994-06-30
dot icon14/10/1994
New director appointed
dot icon05/06/1994
Return made up to 04/06/94; no change of members
dot icon19/10/1993
Accounts for a small company made up to 1993-06-30
dot icon15/07/1993
Return made up to 04/06/93; change of members
dot icon18/12/1992
Registered office changed on 18/12/92 from: fulwell road fulwell sunderland tyne & wear SR6 0JB
dot icon17/12/1992
Accounts for a small company made up to 1992-06-30
dot icon17/08/1992
Particulars of mortgage/charge
dot icon23/06/1992
Return made up to 04/06/92; full list of members
dot icon05/03/1992
Accounts for a small company made up to 1991-06-30
dot icon11/09/1991
Particulars of mortgage/charge
dot icon04/07/1991
Return made up to 04/06/91; full list of members
dot icon08/04/1991
Secretary resigned;new secretary appointed
dot icon22/03/1991
Ad 12/03/91--------- £ si 155356@1=155356 £ ic 44644/200000
dot icon22/03/1991
Resolutions
dot icon22/03/1991
£ nc 50000/200000 12/03/91
dot icon06/03/1991
Return made up to 17/12/90; no change of members
dot icon24/02/1991
Group accounts for a small company made up to 1990-06-30
dot icon13/02/1991
Registered office changed on 13/02/91 from: 84 fulwell rd. Fulwell sunderland tyne and wear SR6 0JB
dot icon19/06/1990
Accounts for a small company made up to 1989-06-30
dot icon19/06/1990
Return made up to 04/06/90; full list of members
dot icon10/01/1990
Registered office changed on 10/01/90 from: haycroft avenue grimsby DN31 2DZ
dot icon27/12/1989
Certificate of change of name
dot icon12/05/1989
Accounts for a small company made up to 1988-05-31
dot icon12/05/1989
Return made up to 14/04/89; full list of members
dot icon09/05/1989
Accounting reference date extended from 31/05 to 30/06
dot icon15/12/1988
Particulars of mortgage/charge
dot icon04/11/1988
Declaration of satisfaction of mortgage/charge
dot icon13/07/1988
Accounts for a small company made up to 1987-05-30
dot icon13/07/1988
Return made up to 31/05/88; full list of members
dot icon06/10/1987
New director appointed
dot icon06/10/1987
New director appointed
dot icon24/06/1987
Accounts for a small company made up to 1986-05-30
dot icon24/06/1987
Return made up to 21/04/87; full list of members
dot icon09/05/1986
Accounts for a small company made up to 1985-05-30
dot icon09/05/1986
Return made up to 20/03/86; full list of members
dot icon10/09/1942
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

40
2022
change arrow icon+131.81 % *

* during past year

Cash in Bank

£307,745.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
924.21K
-
0.00
132.76K
-
2022
40
1.13M
-
0.00
307.75K
-
2022
40
1.13M
-
0.00
307.75K
-

Employees

2022

Employees

40 Ascended3 % *

Net Assets(GBP)

1.13M £Ascended22.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

307.75K £Ascended131.81 % *

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
Steer, Richard Kenneth
Director
01/02/2023 - Present
118
Sadler, Peter
Director
12/01/2018 - 31/01/2024
-
Collings, Mark Stirling
Director
17/02/1998 - 28/03/2003
1
Collings, Roger Andrew
Director
27/09/1994 - 01/02/2023
16
Collings, Roger Andrew
Secretary
16/09/2006 - 01/02/2023
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CLARKS COACHBUILDERS LIMITED

CLARKS COACHBUILDERS LIMITED is an(a) Dissolved company incorporated on 10/09/1942 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKS COACHBUILDERS LIMITED?

toggle

CLARKS COACHBUILDERS LIMITED is currently Dissolved. It was registered on 10/09/1942 and dissolved on 17/02/2026.

Where is CLARKS COACHBUILDERS LIMITED located?

toggle

CLARKS COACHBUILDERS LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does CLARKS COACHBUILDERS LIMITED do?

toggle

CLARKS COACHBUILDERS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CLARKS COACHBUILDERS LIMITED have?

toggle

CLARKS COACHBUILDERS LIMITED had 40 employees in 2022.

What is the latest filing for CLARKS COACHBUILDERS LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.