CLARKS RETAIL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLARKS RETAIL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03152200

Incorporation date

29/01/1996

Size

Dormant

Contacts

Registered address

Registered address

40 High Street, Street, Somerset BA16 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1996)
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/08/2024
Appointment of Mr Neil William Barrows as a director on 2024-07-05
dot icon31/07/2024
Termination of appointment of Kim Louise Davis as a director on 2024-07-05
dot icon06/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/07/2023
Termination of appointment of Lucy Elizabeth Honeywell as a director on 2023-06-30
dot icon11/07/2023
Appointment of Kim Louise Davis as a director on 2023-06-30
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon01/06/2023
Director's details changed for Mr Paul Antony Wakefield on 2023-05-31
dot icon01/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon25/08/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon18/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon21/09/2021
Termination of appointment of Elaine Ann Evans as a secretary on 2021-09-20
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon11/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon30/04/2020
Termination of appointment of Neil John Sherman as a director on 2020-04-30
dot icon17/04/2020
Appointment of Lucy Elizabeth Honeywell as a director on 2020-04-14
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon19/11/2019
Director's details changed for Mr Paul Antony Wakefield on 2017-11-16
dot icon05/11/2019
Accounts for a dormant company made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon11/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon17/11/2017
Termination of appointment of Michael Frederick Shearwood as a director on 2017-11-16
dot icon17/11/2017
Appointment of Mr Paul Antony Wakefield as a director on 2017-11-16
dot icon03/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon09/05/2017
Appointment of Mr Michael Frederick Shearwood as a director on 2017-04-30
dot icon09/05/2017
Termination of appointment of Michael Richard Coley as a director on 2017-04-30
dot icon22/02/2017
Termination of appointment of Deborah Anne Wakeford as a director on 2017-02-10
dot icon10/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon06/01/2017
Appointment of Mr Neil John Sherman as a director on 2017-01-06
dot icon28/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon24/10/2015
Termination of appointment of Robin Paul Beacham as a director on 2015-10-16
dot icon24/09/2015
Appointment of Mr Michael Richard Coley as a director on 2015-09-11
dot icon03/07/2015
Accounts for a dormant company made up to 2015-01-31
dot icon29/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon05/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon09/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon09/02/2013
Second filing of AP01 previously delivered to Companies House
dot icon10/12/2012
Appointment of Mrs Deborah Anne Wakeford as a director
dot icon10/12/2012
Termination of appointment of Michael Coley as a director
dot icon09/11/2012
Appointment of Mr Michael Richard Coley as a director
dot icon09/11/2012
Termination of appointment of Susan Malthouse as a director
dot icon25/07/2012
Accounts for a dormant company made up to 2012-01-31
dot icon30/05/2012
Director's details changed for Mrs Susan Malthouse on 2012-05-30
dot icon13/02/2012
Director's details changed for Mrs Susan Nokes on 2012-02-04
dot icon08/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon14/10/2011
Director's details changed for Robin Paul Beacham on 2011-10-14
dot icon29/07/2011
Accounts for a dormant company made up to 2011-01-31
dot icon04/04/2011
Appointment of Mrs Susan Nokes as a director
dot icon04/04/2011
Termination of appointment of Judith Derbyshire as a director
dot icon01/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon03/08/2010
Accounts for a dormant company made up to 2010-01-31
dot icon30/06/2010
Director's details changed for Robin Paul Beacham on 2010-06-30
dot icon03/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon21/01/2010
Director's details changed for Robin Paul Beacham on 2010-01-21
dot icon21/01/2010
Director's details changed for Mrs Judith Enid Derbyshire on 2010-01-21
dot icon21/01/2010
Director's details changed for Robin Paul Beacham on 2010-01-21
dot icon13/07/2009
Accounts for a dormant company made up to 2009-01-31
dot icon10/02/2009
Return made up to 29/01/09; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from 40 high street street somerset BA16 0YA
dot icon23/07/2008
Accounts for a dormant company made up to 2008-01-31
dot icon05/02/2008
Return made up to 29/01/08; full list of members
dot icon09/08/2007
Accounts for a dormant company made up to 2007-01-31
dot icon01/02/2007
Return made up to 29/01/07; full list of members
dot icon29/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon19/05/2006
Director's particulars changed
dot icon15/05/2006
Return made up to 29/01/06; full list of members
dot icon24/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon24/03/2005
Director's particulars changed
dot icon01/03/2005
Director's particulars changed
dot icon08/02/2005
Return made up to 29/01/05; full list of members
dot icon10/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon06/09/2004
Director's particulars changed
dot icon09/02/2004
Return made up to 29/01/04; full list of members
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
Secretary resigned
dot icon31/03/2003
Accounts for a dormant company made up to 2003-01-31
dot icon20/02/2003
Return made up to 29/01/03; full list of members
dot icon14/02/2002
Accounts for a dormant company made up to 2002-01-31
dot icon11/02/2002
Return made up to 29/01/02; full list of members
dot icon20/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon03/04/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon19/02/2001
Accounts for a dormant company made up to 2001-01-31
dot icon07/02/2001
Return made up to 29/01/01; full list of members
dot icon13/03/2000
Accounts for a dormant company made up to 2000-01-31
dot icon14/02/2000
Return made up to 29/01/00; full list of members
dot icon01/03/1999
Accounts for a dormant company made up to 1999-01-31
dot icon24/02/1999
Return made up to 29/01/99; full list of members
dot icon12/11/1998
Full accounts made up to 1998-01-31
dot icon09/11/1998
Resolutions
dot icon04/02/1998
Return made up to 29/01/98; no change of members
dot icon04/12/1997
Full accounts made up to 1997-01-31
dot icon07/02/1997
Return made up to 29/01/97; full list of members
dot icon23/08/1996
New director appointed
dot icon23/08/1996
Director resigned
dot icon11/07/1996
Secretary resigned
dot icon11/07/1996
New secretary appointed
dot icon27/02/1996
Memorandum and Articles of Association
dot icon27/02/1996
Resolutions
dot icon27/02/1996
Accounting reference date notified as 31/01
dot icon13/02/1996
Director resigned
dot icon13/02/1996
Secretary resigned;director resigned
dot icon13/02/1996
New secretary appointed
dot icon13/02/1996
New director appointed
dot icon13/02/1996
New director appointed
dot icon13/02/1996
Registered office changed on 13/02/96 from: 50 lincolns inn fields london WC2A 3PF
dot icon29/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakeford, Deborah Anne
Director
10/12/2012 - 10/02/2017
20
Honeywell, Lucy Elizabeth
Director
14/04/2020 - 30/06/2023
14
Wakefield, Paul Antony
Director
16/11/2017 - Present
65
Davis, Kim Louise
Director
30/06/2023 - 05/07/2024
15
Barrows, Neil William
Director
05/07/2024 - Present
17

Persons with Significant Control

0

No PSC data available.

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 CLARKS RETAIL PROPERTIES LIMITED

CLARKS RETAIL PROPERTIES LIMITED is an(a) Active company incorporated on 29/01/1996 with the registered office located at 40 High Street, Street, Somerset BA16 0EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKS RETAIL PROPERTIES LIMITED?

toggle

CLARKS RETAIL PROPERTIES LIMITED is currently Active. It was registered on 29/01/1996 .

Where is CLARKS RETAIL PROPERTIES LIMITED located?

toggle

CLARKS RETAIL PROPERTIES LIMITED is registered at 40 High Street, Street, Somerset BA16 0EQ.

What does CLARKS RETAIL PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CLARKS RETAIL PROPERTIES LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2024-12-31.