CLARKS UK LIMITED

Register to unlock more data on OkredoRegister

CLARKS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05916876

Incorporation date

25/08/2006

Size

Full

Contacts

Registered address

Registered address

Templar House 4225 Park Approach, Thorpe Park, Leeds LS15 8GBCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2006)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon04/07/2023
Application to strike the company off the register
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon23/06/2023
Resolutions
dot icon23/06/2023
Solvency Statement dated 15/06/23
dot icon23/06/2023
Statement by Directors
dot icon23/06/2023
Statement of capital on 2023-06-23
dot icon09/06/2023
Termination of appointment of Farhaana Hussain Aslam as a secretary on 2023-06-08
dot icon09/06/2023
Appointment of Janet Turner as a secretary on 2023-06-08
dot icon31/05/2023
Termination of appointment of Mark Lawrence Schiller as a director on 2022-12-31
dot icon24/02/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon05/10/2022
Appointment of Mrs Farhaana Hussain Aslam as a secretary on 2022-09-14
dot icon05/10/2022
Termination of appointment of Nicholas John Keen as a secretary on 2022-09-14
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon07/02/2022
Appointment of Christopher James Bellairs as a director on 2022-02-04
dot icon07/02/2022
Termination of appointment of Javier H Idrovo as a director on 2022-02-04
dot icon24/01/2022
Full accounts made up to 2021-06-30
dot icon14/09/2021
Full accounts made up to 2020-06-30
dot icon08/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon04/05/2021
Registered office address changed from 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB England to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 2021-05-04
dot icon09/09/2020
Appointment of Dr Wolfgang Goldenitsch as a director on 2020-08-24
dot icon09/09/2020
Termination of appointment of Robin James Skidmore as a director on 2020-08-24
dot icon21/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon17/12/2019
Appointment of Mr Javier H Idrovo as a director on 2019-12-02
dot icon17/12/2019
Termination of appointment of James Michael Langrock as a director on 2019-12-02
dot icon19/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon05/07/2019
Termination of appointment of Denise Faltischek as a director on 2019-06-30
dot icon02/07/2019
Full accounts made up to 2018-06-30
dot icon07/05/2019
Satisfaction of charge 7 in full
dot icon12/12/2018
Appointment of Mr Mark Lawrence Schiller as a director on 2018-12-05
dot icon11/12/2018
Termination of appointment of Irwin David Simon as a director on 2018-12-05
dot icon10/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon12/01/2018
Appointment of Mr James Langrock as a director on 2017-12-01
dot icon12/01/2018
Appointment of Ms Denise Faltischek as a director on 2017-12-01
dot icon11/01/2018
Appointment of Mr Irwin Simon as a director on 2017-12-01
dot icon11/01/2018
Notification of Hain Frozen Foods Uk Limited as a person with significant control on 2017-12-01
dot icon11/01/2018
Cessation of Robert Clark as a person with significant control on 2017-12-01
dot icon11/01/2018
Current accounting period shortened from 2018-07-31 to 2018-06-30
dot icon11/01/2018
Registered office address changed from , Cedar House Hazell Drive, Newport, Gwent, NP10 8FY to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 2018-01-11
dot icon11/01/2018
Termination of appointment of Robert Clark as a director on 2017-12-01
dot icon11/01/2018
Termination of appointment of Byron Light as a director on 2017-12-01
dot icon11/01/2018
Appointment of Mr Robin James Skidmore as a director on 2017-12-01
dot icon11/01/2018
Appointment of Mr Nicholas John Keen as a secretary on 2017-12-01
dot icon12/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon12/10/2017
Satisfaction of charge 3 in full
dot icon09/10/2017
Sub-division of shares on 2017-09-19
dot icon05/10/2017
Resolutions
dot icon05/07/2017
Notification of Robert Clark as a person with significant control on 2016-04-14
dot icon05/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon10/07/2015
Register(s) moved to registered inspection location Unit 8 Estuary Court Estuary Road Queensway Meadows Industrial Estate Newport Gwent NP19 4SP
dot icon10/07/2015
Register inspection address has been changed to Unit 8 Estuary Court Estuary Road Queensway Meadows Industrial Estate Newport Gwent NP19 4SP
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon18/06/2014
Satisfaction of charge 5 in full
dot icon18/06/2014
Satisfaction of charge 8 in full
dot icon02/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/03/2014
Termination of appointment of Patricia Merry as a director
dot icon19/09/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/09/2012
Registered office address changed from , 16 Gold Tops, Newport, NP20 4PH on 2012-09-21
dot icon03/07/2012
Current accounting period shortened from 2013-01-31 to 2012-07-31
dot icon03/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/04/2012
Termination of appointment of Patricia Merry as a secretary
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon27/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon16/11/2010
Duplicate mortgage certificatecharge no:5
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/08/2010
Appointment of Mr Byron Light as a director
dot icon13/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon13/07/2010
Director's details changed for Robert Robert on 2009-10-01
dot icon12/07/2010
Director's details changed for Ms Patricia Louise Merry on 2009-10-01
dot icon12/07/2010
Director's details changed for Clark Clark on 2009-10-01
dot icon12/07/2010
Director's details changed for Clark Robert on 2009-10-01
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/05/2010
Previous accounting period shortened from 2010-02-28 to 2010-01-31
dot icon04/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2009
Current accounting period extended from 2009-08-31 to 2010-02-28
dot icon17/07/2009
Return made up to 27/06/09; full list of members
dot icon01/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon26/05/2009
Director appointed patricia louise merry
dot icon26/05/2009
Registered office changed on 26/05/2009 from, 10 vale view, newport, NP19 7QQ
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/01/2009
Secretary appointed ms patricia louise merry
dot icon15/01/2009
Appointment terminated secretary lindsay clark
dot icon27/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon27/06/2008
Return made up to 27/06/08; full list of members
dot icon04/10/2007
Return made up to 25/08/07; full list of members
dot icon25/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schiller, Mark Lawrence
Director
05/12/2018 - 31/12/2022
23
Aslam, Farhaana Hussain
Secretary
14/09/2022 - 08/06/2023
-
Turner, Janet
Secretary
08/06/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARKS UK LIMITED

CLARKS UK LIMITED is an(a) Dissolved company incorporated on 25/08/2006 with the registered office located at Templar House 4225 Park Approach, Thorpe Park, Leeds LS15 8GB. 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 CLARKS UK LIMITED?

toggle

CLARKS UK LIMITED is currently Dissolved. It was registered on 25/08/2006 and dissolved on 26/09/2023.

Where is CLARKS UK LIMITED located?

toggle

CLARKS UK LIMITED is registered at Templar House 4225 Park Approach, Thorpe Park, Leeds LS15 8GB.

What does CLARKS UK LIMITED do?

toggle

CLARKS UK LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for CLARKS UK LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.