DOWNHAM MAYER CLARKE LIMITED

Register to unlock more data on OkredoRegister

DOWNHAM MAYER CLARKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04758606

Incorporation date

09/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

41 Greek Street, Stockport, Cheshire SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2003)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon20/08/2025
Previous accounting period extended from 2024-12-31 to 2025-06-29
dot icon18/08/2025
Replacement Form AA01 was administratively removed from the public register on 18/08/2025 as it was not properly delivered and has been replaced.
dot icon24/06/2025
Previous accounting period extended from 2024-12-30 to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon21/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Cancellation of shares. Statement of capital on 2020-10-14
dot icon11/06/2021
Confirmation statement made on 2021-05-09 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2020
Purchase of own shares.
dot icon16/09/2020
Termination of appointment of Alan Clarke as a director on 2020-09-15
dot icon26/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon05/11/2013
Purchase of own shares.
dot icon24/10/2013
Cancellation of shares. Statement of capital on 2013-10-24
dot icon24/10/2013
Resolutions
dot icon17/10/2013
Satisfaction of charge 2 in full
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/09/2013
Registration of charge 047586060003
dot icon23/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon17/05/2011
Appointment of Andrew Mark Bland as a director
dot icon07/03/2011
Resolutions
dot icon03/03/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon03/03/2011
Change of share class name or designation
dot icon03/03/2011
Termination of appointment of John Dootson as a director
dot icon03/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon13/05/2010
Director's details changed for John Kevin Dootson on 2010-05-09
dot icon21/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 09/05/09; full list of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/07/2008
Return made up to 09/05/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/08/2007
Return made up to 09/05/07; full list of members
dot icon05/07/2007
Return made up to 09/05/04; full list of members; amend
dot icon02/05/2007
Registered office changed on 02/05/07 from: 20 grange drive monton eccles manchester lancashire M30 9JS
dot icon26/04/2007
Certificate of change of name
dot icon23/04/2007
Amended accounts made up to 2006-06-30
dot icon23/04/2007
Amended accounts made up to 2005-06-30
dot icon14/12/2006
New director appointed
dot icon10/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon23/05/2006
Return made up to 09/05/06; full list of members
dot icon04/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon09/06/2005
Return made up to 09/05/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/06/2004
Return made up to 09/05/04; full list of members
dot icon09/06/2003
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon02/06/2003
Secretary resigned
dot icon02/06/2003
Director resigned
dot icon30/05/2003
New secretary appointed;new director appointed
dot icon30/05/2003
New director appointed
dot icon30/05/2003
Registered office changed on 30/05/03 from: 16 churchill way cardiff CF10 2DX
dot icon30/05/2003
Ad 20/05/03--------- £ si 1@1=1 £ ic 1/2
dot icon09/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
194.73K
-
0.00
88.53K
-
2022
12
209.79K
-
0.00
-
-
2022
12
209.79K
-
0.00
-
-

Employees

2022

Employees

12 Ascended20 % *

Net Assets(GBP)

209.79K £Ascended7.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Iain Christopher
Director
09/05/2003 - 28/02/2023
14
Bland, Andrew Mark
Director
24/02/2011 - Present
25
Clarke, Iain Christopher
Secretary
09/05/2003 - 28/02/2023
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DOWNHAM MAYER CLARKE LIMITED

DOWNHAM MAYER CLARKE LIMITED is an(a) Active company incorporated on 09/05/2003 with the registered office located at 41 Greek Street, Stockport, Cheshire SK3 8AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNHAM MAYER CLARKE LIMITED?

toggle

DOWNHAM MAYER CLARKE LIMITED is currently Active. It was registered on 09/05/2003 .

Where is DOWNHAM MAYER CLARKE LIMITED located?

toggle

DOWNHAM MAYER CLARKE LIMITED is registered at 41 Greek Street, Stockport, Cheshire SK3 8AX.

What does DOWNHAM MAYER CLARKE LIMITED do?

toggle

DOWNHAM MAYER CLARKE LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does DOWNHAM MAYER CLARKE LIMITED have?

toggle

DOWNHAM MAYER CLARKE LIMITED had 12 employees in 2022.

What is the latest filing for DOWNHAM MAYER CLARKE LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.