DAVID CLARK & CO LIMITED

Register to unlock more data on OkredoRegister

DAVID CLARK & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05382660

Incorporation date

04/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Willow House 46 St. Andrews Street, Mildenhall, Bury St Edmunds, Suffolk IP28 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2005)
dot icon16/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon10/10/2025
Micro company accounts made up to 2025-03-31
dot icon11/06/2025
Compulsory strike-off action has been discontinued
dot icon10/06/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon10/06/2025
Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England to Willow House 46 st. Andrews Street Mildenhall Bury St Edmunds Suffolk IP28 7HB on 2025-06-10
dot icon10/06/2025
Director's details changed for Mr Don Wheeler on 2025-06-09
dot icon10/06/2025
Director's details changed for Mrs Janet Ann Wheeler on 2025-06-09
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon23/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Termination of appointment of Janet Mary Clark as a director on 2024-03-22
dot icon22/03/2024
Appointment of Mr Don Wheeler as a director on 2024-03-22
dot icon22/03/2024
Appointment of Mrs Janet Ann Wheeler as a director on 2024-03-22
dot icon11/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon04/03/2024
Change of details for David Clark & Co (Ely) Limited as a person with significant control on 2024-03-01
dot icon01/03/2024
Registered office address changed from 11 Lynn Road Ely Cambridgeshire CB7 4EG United Kingdom to First Floor Suite Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2024-03-01
dot icon01/03/2024
Director's details changed for Mrs Janet Mary Clark on 2024-03-01
dot icon01/03/2024
Change of details for David Clark & Co (Ely) Limited as a person with significant control on 2024-03-01
dot icon01/03/2024
Director's details changed for Mrs Janet Mary Clark on 2024-03-01
dot icon01/03/2024
Registered office address changed from First Floor Suite Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2024-03-01
dot icon16/01/2024
Second filing of a statement of capital following an allotment of shares on 2011-08-01
dot icon07/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Termination of appointment of David Morgan Clark as a director on 2023-03-12
dot icon08/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Cessation of Janet Mary Clark as a person with significant control on 2019-06-25
dot icon02/10/2019
Cessation of David Morgan Clark as a person with significant control on 2019-06-25
dot icon02/10/2019
Notification of David Clark & Co (Ely) Limited as a person with significant control on 2019-06-25
dot icon07/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Change of details for Mrs Janet Mary Clark as a person with significant control on 2018-06-26
dot icon26/06/2018
Director's details changed for Mrs Janet Mary Clark on 2018-06-26
dot icon26/06/2018
Director's details changed for Mr David Morgan Clark on 2018-06-26
dot icon26/06/2018
Change of details for Mrs Janet Mary Clark as a person with significant control on 2018-06-26
dot icon26/06/2018
Change of details for Mr David Morgan Clark as a person with significant control on 2018-06-26
dot icon09/04/2018
Change of details for Mr David Morgan Clark as a person with significant control on 2018-04-06
dot icon06/04/2018
Notification of Janet Mary Clark as a person with significant control on 2018-04-06
dot icon06/04/2018
Change of details for Mr David Morgan Clark as a person with significant control on 2018-04-06
dot icon06/04/2018
Termination of appointment of Janet Mary Clark as a secretary on 2018-04-06
dot icon06/04/2018
Appointment of Mrs Janet Mary Clark as a director on 2018-04-06
dot icon23/03/2018
Satisfaction of charge 2 in full
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon27/02/2018
Secretary's details changed for Mrs Janet Mary Clark on 2018-02-27
dot icon17/11/2017
Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA to 11 Lynn Road Ely Cambridgeshire CB7 4EG on 2017-11-17
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon02/11/2015
Appointment of Mrs Janet Mary Clark as a secretary on 2015-03-06
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon17/10/2012
Registered office address changed from Richmond House 16-18 Broad Street Ely Cambridgeshire CB7 4AH on 2012-10-17
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon10/08/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon14/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon29/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/03/2010
Sub-division of shares on 2010-03-24
dot icon25/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon22/01/2010
Appointment of Mr David Morgan Clark as a director
dot icon22/01/2010
Termination of appointment of James Clark as a secretary
dot icon22/01/2010
Termination of appointment of Janet Clark as a director
dot icon20/01/2010
Certificate of change of name
dot icon20/01/2010
Resolutions
dot icon08/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon17/04/2009
Return made up to 04/03/09; full list of members
dot icon24/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon14/03/2008
Return made up to 04/03/08; full list of members
dot icon23/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon09/03/2007
Return made up to 04/03/07; full list of members
dot icon25/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/04/2006
Return made up to 04/03/06; full list of members
dot icon23/03/2005
Secretary resigned
dot icon04/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-8.24 % *

* during past year

Cash in Bank

£138,593.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
167.07K
-
0.00
177.19K
-
2022
4
183.82K
-
0.00
151.04K
-
2023
3
146.96K
-
0.00
138.59K
-
2023
3
146.96K
-
0.00
138.59K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

146.96K £Descended-20.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.59K £Descended-8.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Janet Mary
Director
06/04/2018 - 22/03/2024
4
Clark, David Morgan
Director
22/01/2010 - 12/03/2023
5
Wheeler, Don
Director
22/03/2024 - Present
3
Wheeler, Janet Ann
Director
22/03/2024 - Present
2

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

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 DAVID CLARK & CO LIMITED

DAVID CLARK & CO LIMITED is an(a) Active company incorporated on 04/03/2005 with the registered office located at Willow House 46 St. Andrews Street, Mildenhall, Bury St Edmunds, Suffolk IP28 7HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID CLARK & CO LIMITED?

toggle

DAVID CLARK & CO LIMITED is currently Active. It was registered on 04/03/2005 .

Where is DAVID CLARK & CO LIMITED located?

toggle

DAVID CLARK & CO LIMITED is registered at Willow House 46 St. Andrews Street, Mildenhall, Bury St Edmunds, Suffolk IP28 7HB.

What does DAVID CLARK & CO LIMITED do?

toggle

DAVID CLARK & CO LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does DAVID CLARK & CO LIMITED have?

toggle

DAVID CLARK & CO LIMITED had 3 employees in 2023.

What is the latest filing for DAVID CLARK & CO LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-05 with no updates.