CLARKSON SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLARKSON SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03206810

Incorporation date

03/06/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 31 Boulevard Factory Estate, The Boulevard, Hull, East Yorkshire HU3 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1996)
dot icon16/04/2026
Unaudited abridged accounts made up to 2025-10-31
dot icon07/04/2026
Notification of Clarkson Holdings Group Limited as a person with significant control on 2026-04-07
dot icon07/04/2026
Cessation of Laura Helen Clarkson as a person with significant control on 2026-04-07
dot icon07/04/2026
Cessation of Dale Clarkson as a person with significant control on 2026-04-07
dot icon02/04/2026
Change of details for Mrs Laura Helen Clarkson as a person with significant control on 2026-04-01
dot icon02/04/2026
Director's details changed for Mrs Laura Helen Clarkson on 2026-04-01
dot icon10/11/2025
Change of details for Mr Dale Clarkson as a person with significant control on 2025-11-07
dot icon07/11/2025
Director's details changed for Mr Dale Clarkson on 2025-11-07
dot icon18/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-10-31
dot icon30/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon20/06/2024
Current accounting period extended from 2024-07-31 to 2024-10-31
dot icon11/12/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon10/10/2023
Change of details for Mr Dale Clarkson as a person with significant control on 2023-06-22
dot icon09/10/2023
Notification of Laura Helen Clarkson as a person with significant control on 2023-06-22
dot icon21/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon26/06/2023
Director's details changed for Mr Dale Clarkson on 2023-06-22
dot icon26/06/2023
Director's details changed for Mrs Laura Helen Clarkson on 2023-06-22
dot icon26/06/2023
Change of details for Mr Dale Clarkson as a person with significant control on 2023-06-22
dot icon25/10/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon28/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon28/04/2021
Director's details changed for Mr Dale Clarkson on 2021-04-28
dot icon28/04/2021
Change of details for Mr Dale Clarkson as a person with significant control on 2021-04-28
dot icon28/04/2021
Director's details changed for Mrs Laura Helen Clarkson on 2021-04-28
dot icon09/04/2021
Director's details changed for Mrs Laura Helen Clarkson on 2021-04-05
dot icon09/04/2021
Change of details for Mr Dale Clarkson as a person with significant control on 2021-04-05
dot icon09/04/2021
Director's details changed for Mr Dale Clarkson on 2021-04-05
dot icon09/04/2021
Director's details changed for Mrs Laura Helen Clarkson on 2021-04-05
dot icon05/03/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon17/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon27/01/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon30/05/2019
Registered office address changed from Halifax House 30-34 George Street Hull East Yorkshire HU1 3AJ to Unit 31 Boulevard Factory Estate the Boulevard Hull East Yorkshire HU3 4AY on 2019-05-30
dot icon27/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/08/2018
Notification of Dale Clarkson as a person with significant control on 2018-07-31
dot icon09/08/2018
Cessation of Raymond William Sydney Clarkson as a person with significant control on 2018-07-31
dot icon09/08/2018
Termination of appointment of Raymond William Sydney Clarkson as a director on 2018-07-31
dot icon09/08/2018
Appointment of Mrs Laura Helen Clarkson as a director on 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon27/06/2017
Director's details changed for Mr Dale Clarkson on 2017-06-26
dot icon10/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/02/2017
Termination of appointment of Patricia Clarkson as a director on 2017-02-15
dot icon15/02/2017
Termination of appointment of Patricia Clarkson as a secretary on 2017-02-15
dot icon13/09/2016
Statement of company's objects
dot icon13/09/2016
Resolutions
dot icon12/09/2016
Change of share class name or designation
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/07/2014
Director's details changed for Mr Dale Clarkson on 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon16/06/2010
Director's details changed for Raymond William Sydney Clarkson on 2010-06-03
dot icon16/06/2010
Director's details changed for Patricia Clarkson on 2010-06-03
dot icon16/06/2010
Director's details changed for Mr Dale Clarkson on 2010-06-03
dot icon16/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 03/06/09; full list of members
dot icon30/03/2009
Registered office changed on 30/03/2009 from unit 31 boulevard factory estate the boulevard hull east yorkshire HU3 4AY
dot icon28/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/06/2008
Return made up to 03/06/08; full list of members
dot icon25/06/2008
Director's change of particulars / dale clarkson / 15/11/2007
dot icon19/05/2008
Amended accounts made up to 2007-07-31
dot icon19/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/08/2007
Registered office changed on 24/08/07 from: unit 31 boulevard factory estate boulevard hull east yorkshire HU3 4AY
dot icon08/08/2007
Registered office changed on 08/08/07 from: 119-123 marfleet lane kingston upon hull HU9 5RN
dot icon29/06/2007
Return made up to 03/06/07; full list of members
dot icon29/06/2007
Director's particulars changed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/07/2006
Return made up to 03/06/06; full list of members
dot icon10/07/2006
Director's particulars changed
dot icon10/07/2006
Director's particulars changed
dot icon06/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/06/2005
Return made up to 03/06/05; full list of members
dot icon24/11/2004
New director appointed
dot icon16/11/2004
Particulars of contract relating to shares
dot icon16/11/2004
Ad 25/10/04--------- £ si 998@1=998 £ ic 2/1000
dot icon26/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon21/06/2004
Return made up to 03/06/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon03/07/2003
Return made up to 03/06/03; full list of members
dot icon12/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon11/07/2002
Return made up to 03/06/02; full list of members
dot icon19/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon11/06/2001
Return made up to 03/06/01; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-07-31
dot icon15/06/2000
Return made up to 03/06/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-07-31
dot icon25/06/1999
Return made up to 03/06/99; no change of members
dot icon21/01/1999
Accounts for a small company made up to 1998-07-31
dot icon04/07/1998
Return made up to 03/06/98; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-07-31
dot icon02/09/1997
Accounting reference date extended from 30/06/97 to 31/07/97
dot icon16/06/1997
Return made up to 03/06/97; full list of members
dot icon21/08/1996
Particulars of mortgage/charge
dot icon20/06/1996
Secretary resigned
dot icon20/06/1996
Director resigned
dot icon20/06/1996
New secretary appointed;new director appointed
dot icon20/06/1996
New director appointed
dot icon20/06/1996
Registered office changed on 20/06/96 from: 31 corsham street london N1 6DR
dot icon03/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
248.58K
-
0.00
43.99K
-
2022
7
380.53K
-
0.00
163.96K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Laura Helen Clarkson
Director
31/07/2018 - Present
8
Mr Dale Clarkson
Director
25/10/2004 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLARKSON SERVICES LIMITED

CLARKSON SERVICES LIMITED is an(a) Active company incorporated on 03/06/1996 with the registered office located at Unit 31 Boulevard Factory Estate, The Boulevard, Hull, East Yorkshire HU3 4AY. 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 CLARKSON SERVICES LIMITED?

toggle

CLARKSON SERVICES LIMITED is currently Active. It was registered on 03/06/1996 .

Where is CLARKSON SERVICES LIMITED located?

toggle

CLARKSON SERVICES LIMITED is registered at Unit 31 Boulevard Factory Estate, The Boulevard, Hull, East Yorkshire HU3 4AY.

What does CLARKSON SERVICES LIMITED do?

toggle

CLARKSON SERVICES LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for CLARKSON SERVICES LIMITED?

toggle

The latest filing was on 16/04/2026: Unaudited abridged accounts made up to 2025-10-31.