CLOCKPRESS LIMITED

Register to unlock more data on OkredoRegister

CLOCKPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02448048

Incorporation date

30/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units1 & 2 London Road Business Park, Retford, Nottinghamshire DN22 6HGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1989)
dot icon05/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon10/05/2023
Registration of charge 024480480004, created on 2023-05-02
dot icon19/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/10/2022
Termination of appointment of Jill Elizabeth Kirk as a secretary on 2022-09-12
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon24/09/2022
Resolutions
dot icon24/09/2022
Change of share class name or designation
dot icon21/09/2022
Appointment of Mr Christopher Nicholas Barnes as a director on 2022-09-12
dot icon21/09/2022
Termination of appointment of Jill Elizabeth Kirk as a director on 2022-09-12
dot icon21/09/2022
Termination of appointment of John Stephen Kirk as a director on 2022-09-12
dot icon21/09/2022
Notification of Clockpress Holdings Limited as a person with significant control on 2022-09-12
dot icon21/09/2022
Notification of Samuel John Kirk as a person with significant control on 2022-09-12
dot icon21/09/2022
Cessation of John Stephen Kirk as a person with significant control on 2022-09-12
dot icon21/09/2022
Cessation of Jill Elizabeth Kirk as a person with significant control on 2022-09-12
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon01/07/2022
Director's details changed for Ms Jill Elizabeth Kirk on 2022-07-01
dot icon01/07/2022
Secretary's details changed for Ms Jill Elizabeth Kirk on 2022-07-01
dot icon01/07/2022
Change of details for Ms Jill Elizabeth Kirk as a person with significant control on 2022-07-01
dot icon30/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/07/2021
Registration of charge 024480480003, created on 2021-07-21
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon07/05/2021
Satisfaction of charge 2 in full
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/01/2021
Memorandum and Articles of Association
dot icon07/11/2020
Resolutions
dot icon07/11/2020
Change of share class name or designation
dot icon07/11/2020
Particulars of variation of rights attached to shares
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon13/03/2020
Termination of appointment of Phillip Wright as a director on 2020-03-13
dot icon28/02/2020
Director's details changed for Mr Samuel John Kirk on 2020-02-28
dot icon28/02/2020
Termination of appointment of Lance David Bradley as a director on 2020-01-01
dot icon24/01/2020
Second filing of Confirmation Statement dated 30/11/2018
dot icon23/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/10/2019
Change of details for Mr John Stephen Kirk as a person with significant control on 2019-10-04
dot icon16/10/2019
Director's details changed for Mr John Stephen Kirk on 2019-10-04
dot icon16/10/2019
Change of details for Ms Jill Elizabeth Kirk as a person with significant control on 2019-10-04
dot icon16/10/2019
Director's details changed for Ms Jill Elizabeth Kirk on 2019-10-04
dot icon04/04/2019
Director's details changed for Mr Sam Kirk on 2019-04-04
dot icon15/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/12/2018
30/11/18 Statement of Capital gbp 10002
dot icon27/06/2018
Appointment of Mr Sam Kirk as a director on 2018-05-21
dot icon27/06/2018
Appointment of Leslie Martin Shaw as a director on 2018-05-21
dot icon26/06/2018
Appointment of Mr Phillip Wright as a director on 2018-05-21
dot icon26/06/2018
Appointment of Mr Lance David Bradley as a director on 2018-05-21
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon07/11/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon21/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon21/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon21/12/2015
Secretary's details changed for Ms Jill Elizabeth Kirk on 2015-10-07
dot icon24/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/10/2014
Director's details changed for Mr John Stephen Kirk on 2014-09-11
dot icon08/10/2014
Director's details changed for Ms Jill Elizabeth Kirk on 2014-09-11
dot icon04/06/2014
Registered office address changed from St Hughs 23 Newport Lincoln Lincolnshire LN1 3DN on 2014-06-04
dot icon30/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/06/2013
Auditor's resignation
dot icon17/06/2013
Auditor's resignation
dot icon14/01/2013
Accounts for a small company made up to 2012-04-30
dot icon10/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon13/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon10/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon22/11/2010
Accounts for a small company made up to 2010-04-30
dot icon16/01/2010
Accounts for a small company made up to 2009-04-30
dot icon07/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/12/2008
Return made up to 30/11/08; full list of members
dot icon16/12/2008
Accounts for a small company made up to 2008-04-30
dot icon08/02/2008
Return made up to 30/11/07; full list of members
dot icon08/02/2008
Director's particulars changed
dot icon23/12/2007
Accounts for a small company made up to 2007-04-30
dot icon21/07/2007
Particulars of mortgage/charge
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon03/01/2007
Accounts for a small company made up to 2006-04-30
dot icon21/12/2006
Return made up to 30/11/06; full list of members
dot icon14/06/2006
Return made up to 30/11/05; full list of members
dot icon12/01/2006
Accounts for a small company made up to 2005-04-30
dot icon14/01/2005
Return made up to 30/11/04; no change of members
dot icon14/09/2004
Full accounts made up to 2004-04-30
dot icon07/01/2004
Return made up to 30/11/03; no change of members
dot icon25/07/2003
Full accounts made up to 2003-04-30
dot icon16/12/2002
Return made up to 30/11/02; full list of members
dot icon23/08/2002
Full accounts made up to 2002-04-30
dot icon05/12/2001
Return made up to 30/11/01; no change of members
dot icon23/11/2001
Full accounts made up to 2001-04-30
dot icon19/07/2001
Registered office changed on 19/07/01 from: 31 church street bawtry doncaster south yorkshire DN10 6HR
dot icon11/12/2000
Return made up to 30/11/00; no change of members
dot icon13/11/2000
Accounts for a small company made up to 2000-04-30
dot icon02/06/2000
Accounts for a small company made up to 1999-04-30
dot icon02/06/2000
Nc inc already adjusted 19/05/00
dot icon02/06/2000
Resolutions
dot icon02/06/2000
Resolutions
dot icon17/05/2000
Return made up to 30/11/99; full list of members
dot icon04/03/1999
Accounts for a small company made up to 1998-04-30
dot icon27/01/1999
Return made up to 30/11/98; no change of members
dot icon06/07/1998
Registered office changed on 06/07/98 from: eldon street tuxford newark notts NG22 0LH
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon12/02/1998
Return made up to 30/11/97; no change of members
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon15/12/1996
Return made up to 30/11/96; full list of members
dot icon25/04/1996
Particulars of mortgage/charge
dot icon21/12/1995
Return made up to 30/11/95; no change of members
dot icon04/01/1995
Return made up to 30/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/03/1994
Return made up to 30/11/93; full list of members
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Full accounts made up to 1992-04-30
dot icon04/12/1992
Return made up to 30/11/92; no change of members
dot icon15/07/1992
Registered office changed on 15/07/92 from: the old grammar school lincoln road tuxford, newark notts NG22 0HP
dot icon07/07/1992
Ad 15/12/89--------- £ si 2@1
dot icon23/06/1992
Full accounts made up to 1991-04-30
dot icon08/04/1992
Return made up to 30/11/91; full list of members
dot icon27/04/1990
Accounting reference date notified as 30/04
dot icon27/02/1990
Director resigned;new director appointed
dot icon27/02/1990
Secretary resigned;new secretary appointed
dot icon27/02/1990
Registered office changed on 27/02/90 from: 2 baches street london N1 6UB
dot icon15/02/1990
Memorandum and Articles of Association
dot icon15/02/1990
Resolutions
dot icon30/11/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

20
2022
change arrow icon+21.56 % *

* during past year

Cash in Bank

£983,094.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.91M
-
0.00
808.72K
-
2022
20
1.92M
-
0.00
983.09K
-
2022
20
1.92M
-
0.00
983.09K
-

Employees

2022

Employees

20 Descended-5 % *

Net Assets(GBP)

1.92M £Ascended0.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

983.09K £Ascended21.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Samuel John Kirk
Director
21/05/2018 - Present
7
Wright, Phillip
Director
21/05/2018 - 13/03/2020
-
Shaw, Leslie Martin
Director
21/05/2018 - Present
-
Bradley, Lance David
Director
21/05/2018 - 01/01/2020
2
Mr Christopher Nicholas Barnes
Director
12/09/2022 - Present
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLOCKPRESS LIMITED

CLOCKPRESS LIMITED is an(a) Active company incorporated on 30/11/1989 with the registered office located at Units1 & 2 London Road Business Park, Retford, Nottinghamshire DN22 6HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOCKPRESS LIMITED?

toggle

CLOCKPRESS LIMITED is currently Active. It was registered on 30/11/1989 .

Where is CLOCKPRESS LIMITED located?

toggle

CLOCKPRESS LIMITED is registered at Units1 & 2 London Road Business Park, Retford, Nottinghamshire DN22 6HG.

What does CLOCKPRESS LIMITED do?

toggle

CLOCKPRESS LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

How many employees does CLOCKPRESS LIMITED have?

toggle

CLOCKPRESS LIMITED had 20 employees in 2022.

What is the latest filing for CLOCKPRESS LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-04-30.