CLEARMARK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLEARMARK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04249374

Incorporation date

10/07/2001

Size

Full

Contacts

Registered address

Registered address

Olympic House Willow Drive, Annesley, Nottingham NG15 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2001)
dot icon17/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon16/07/2025
Full accounts made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon11/04/2024
Termination of appointment of John Tierney as a director on 2023-12-31
dot icon01/09/2023
Termination of appointment of Pavan Khanna as a director on 2023-08-29
dot icon26/06/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon22/01/2023
Termination of appointment of Christopher Philip Simpson as a director on 2023-01-11
dot icon11/01/2023
Termination of appointment of Dave Bradbury as a director on 2023-01-11
dot icon11/01/2023
Termination of appointment of Christopher Gent as a director on 2023-01-11
dot icon22/12/2022
Resolutions
dot icon22/12/2022
Memorandum and Articles of Association
dot icon26/09/2022
Appointment of Mr Pavan Khanna as a director on 2022-09-15
dot icon26/09/2022
Appointment of Simon Edward Drinkwater as a director on 2022-09-15
dot icon26/09/2022
Appointment of John Tierney as a director on 2022-09-15
dot icon26/09/2022
Appointment of Mr Stephen Patrick Hayes as a director on 2022-09-15
dot icon26/09/2022
Termination of appointment of Christopher Philip Simpson as a secretary on 2022-09-15
dot icon26/09/2022
Cessation of Christopher Gent as a person with significant control on 2022-09-15
dot icon26/09/2022
Notification of Videojet Technologies Limited as a person with significant control on 2022-09-15
dot icon26/09/2022
Cessation of Christopher Philip Simpson as a person with significant control on 2022-09-15
dot icon26/09/2022
Cessation of Dave Bradbury as a person with significant control on 2022-09-15
dot icon26/09/2022
Satisfaction of charge 042493740002 in full
dot icon11/08/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon13/04/2022
Change of details for Mr Christopher Philip Simpson as a person with significant control on 2022-04-01
dot icon13/04/2022
Change of details for Mr Christopher Gent as a person with significant control on 2022-04-01
dot icon13/04/2022
Change of details for Mr Dave Bradbury as a person with significant control on 2022-04-01
dot icon13/04/2022
Registered office address changed from Olympic House Willow Drive Annesley Nottingham NG15 0DP to Olympic House Willow Drive Annesley Nottingham NG15 0DP on 2022-04-13
dot icon13/04/2022
Director's details changed for Christopher Gent on 2022-04-01
dot icon13/04/2022
Director's details changed for Mr Dave Bradbury on 2022-04-01
dot icon14/03/2022
Second filing of Confirmation Statement dated 2019-04-11
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon25/03/2021
Secretary's details changed for Christopher Philip Simpson on 2021-03-25
dot icon25/03/2021
Director's details changed for Christopher Philip Simpson on 2021-03-25
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-06-20
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon31/12/2018
Registration of charge 042493740002, created on 2018-12-31
dot icon30/11/2018
Resolutions
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon03/10/2017
Change of details for Mr Dave Bradbury as a person with significant control on 2017-10-02
dot icon03/10/2017
Director's details changed for Mr Dave Bradbury on 2017-10-02
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon27/09/2016
Director's details changed for Mr Dave Bradbury on 2016-09-27
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon30/07/2014
Annual return made up to 2014-07-10
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Satisfaction of charge 1 in full
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon06/01/2012
Registered office address changed from 1 Robey Close Linby Nottingham Nottinghamshire NG15 8AA on 2012-01-06
dot icon01/11/2011
Accounts for a small company made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon02/09/2011
Director's details changed for Christopher Gent on 2011-07-10
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon03/08/2010
Certificate of change of name
dot icon03/08/2010
Change of name notice
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon03/08/2009
Return made up to 10/07/09; full list of members
dot icon21/07/2008
Accounts for a small company made up to 2007-12-31
dot icon17/07/2008
Return made up to 10/07/08; full list of members
dot icon17/07/2008
Director's change of particulars / christopher gent / 31/12/2007
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon31/08/2007
Return made up to 10/07/07; full list of members
dot icon15/09/2006
Accounts for a small company made up to 2005-12-31
dot icon12/09/2006
Return made up to 10/07/06; full list of members
dot icon12/09/2006
Secretary's particulars changed;director's particulars changed
dot icon13/07/2006
Director's particulars changed
dot icon26/10/2005
Registered office changed on 26/10/05 from: 13 faraday building nottingham science park university boulevard nottingham NG7 2QP
dot icon20/09/2005
Accounts for a small company made up to 2004-12-31
dot icon22/08/2005
Return made up to 10/07/05; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2003-12-31
dot icon27/08/2004
Particulars of mortgage/charge
dot icon25/08/2004
Return made up to 10/07/04; full list of members
dot icon16/09/2003
Return made up to 10/07/03; full list of members
dot icon16/09/2003
Registered office changed on 16/09/03 from: 17 heathcoat building nottingham science & technology park, university boulevard nottingham NG7 2QS
dot icon14/05/2003
Accounts for a small company made up to 2002-12-31
dot icon16/09/2002
Return made up to 10/07/02; full list of members
dot icon11/07/2002
New director appointed
dot icon03/07/2002
Ad 07/12/01--------- £ si 49996@1=49996 £ ic 4/50000
dot icon03/07/2002
Resolutions
dot icon03/07/2002
£ nc 1000/100000 07/12/01
dot icon30/04/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon26/10/2001
Registered office changed on 26/10/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon20/09/2001
Ad 01/09/01--------- £ si 3@1=3 £ ic 1/4
dot icon20/09/2001
Director resigned
dot icon20/09/2001
Secretary resigned
dot icon20/09/2001
New secretary appointed;new director appointed
dot icon20/09/2001
New director appointed
dot icon28/08/2001
Certificate of change of name
dot icon10/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

82
2022
change arrow icon+93.86 % *

* during past year

Cash in Bank

£8,728,271.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
7.72M
-
0.00
4.50M
-
2022
82
9.86M
-
22.10M
8.73M
-
2022
82
9.86M
-
22.10M
8.73M
-

Employees

2022

Employees

82 Ascended6 % *

Net Assets(GBP)

9.86M £Ascended27.84 % *

Total Assets(GBP)

-

Turnover(GBP)

22.10M £Ascended- *

Cash in Bank(GBP)

8.73M £Ascended93.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dave Bradbury
Director
05/09/2001 - 11/01/2023
3
Gent, Christopher
Director
07/01/2002 - 11/01/2023
3
Hayes, Stephen Patrick
Director
15/09/2022 - Present
4
Tierney, John
Director
15/09/2022 - 31/12/2023
-
Drinkwater, Simon Edward
Director
15/09/2022 - Present
10

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

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About CLEARMARK SOLUTIONS LIMITED

CLEARMARK SOLUTIONS LIMITED is an(a) Active company incorporated on 10/07/2001 with the registered office located at Olympic House Willow Drive, Annesley, Nottingham NG15 0DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 82 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARMARK SOLUTIONS LIMITED?

toggle

CLEARMARK SOLUTIONS LIMITED is currently Active. It was registered on 10/07/2001 .

Where is CLEARMARK SOLUTIONS LIMITED located?

toggle

CLEARMARK SOLUTIONS LIMITED is registered at Olympic House Willow Drive, Annesley, Nottingham NG15 0DP.

What does CLEARMARK SOLUTIONS LIMITED do?

toggle

CLEARMARK SOLUTIONS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does CLEARMARK SOLUTIONS LIMITED have?

toggle

CLEARMARK SOLUTIONS LIMITED had 82 employees in 2022.

What is the latest filing for CLEARMARK SOLUTIONS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-11 with no updates.