MALCOLM CLARKE LIMITED

Register to unlock more data on OkredoRegister

MALCOLM CLARKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00568657

Incorporation date

06/07/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avaland House 110 London Road, Apsley, Hemel Hempstead, Hertfordshire HP3 9SDCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1956)
dot icon22/09/2025
Director's details changed for Mr Edward Guy Clarke on 2025-09-17
dot icon22/09/2025
Director's details changed for Mr Edward Guy Clarke on 2025-09-17
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon01/07/2024
Director's details changed for Mrs Harriet Rachel Nina Gale on 2023-07-01
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon30/06/2023
Director's details changed for Mrs Harriet Rachel Nina Gale on 2023-06-28
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Director's details changed for Mrs Harriet Rachel Nina Gale on 2022-07-11
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon08/06/2022
Director's details changed for Mr. Alistair Malcolm Clarke on 2022-03-31
dot icon25/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon18/06/2021
Director's details changed for Mrs Harriet Rachel Nina Gale on 2020-07-07
dot icon10/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon26/06/2019
Director's details changed for Mrs Harriet Rachel Nina Gale on 2019-06-26
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Change of details for Caldrail Limited as a person with significant control on 2018-06-19
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2017
Satisfaction of charge 2 in full
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon10/05/2017
Director's details changed for Mr Edward Guy Clarke on 2017-05-02
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon17/02/2016
Termination of appointment of Ad Financial Services Ltd as a secretary on 2016-02-15
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon17/07/2015
Director's details changed for Mr Alistair Malcolm Clarke on 2015-07-17
dot icon30/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/07/2014
Director's details changed for Miss Harriet Rachel Nina Clarke on 2014-06-29
dot icon30/07/2014
Termination of appointment of Roger Melvyn Clarke as a director on 2014-06-29
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon18/07/2013
Director's details changed for Mr Edward Guy Clarke on 2013-07-01
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2012
Appointment of Mr Alistair Malcolm Clarke as a director
dot icon19/07/2012
Appointment of Miss Harriett Clarke as a director
dot icon19/07/2012
Appointment of Mr Edward Guy Clarke as a director
dot icon19/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Appointment of Mr Roger Melvyn Clarke as a director
dot icon17/01/2011
Termination of appointment of Malcolm Clarke as a director
dot icon27/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon13/07/2010
Secretary's details changed for Ad Financial Services Ltd on 2010-06-30
dot icon30/06/2010
Appointment of Ad Financial Services Ltd as a secretary
dot icon07/10/2009
Registered office address changed from Giverny Monxton Road Grateley Andover Hampshire SP11 8JH on 2009-10-07
dot icon22/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon30/06/2009
Appointment terminated secretary ames accounting management & executive services LIMITED
dot icon11/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 30/06/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/07/2006
Return made up to 30/06/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon04/07/2005
Return made up to 30/06/05; full list of members
dot icon09/03/2005
Accounts for a small company made up to 2003-12-31
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Return made up to 30/06/03; full list of members
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
Return made up to 30/06/02; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 30/06/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon13/07/2000
Return made up to 30/06/00; full list of members
dot icon30/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon17/08/1999
Return made up to 30/06/99; full list of members
dot icon09/06/1999
Certificate of change of name
dot icon02/12/1998
Registered office changed on 02/12/98 from: 107 green lane northwood middlesex HA6 1AP
dot icon13/07/1998
Return made up to 30/06/98; no change of members
dot icon02/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon27/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon14/07/1997
Return made up to 30/06/97; no change of members
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Director resigned
dot icon16/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon10/07/1996
Return made up to 30/06/96; full list of members
dot icon24/05/1996
Accounts for a medium company made up to 1995-05-31
dot icon06/12/1995
Accounting reference date shortened from 31/05 to 31/12
dot icon04/07/1995
Return made up to 30/06/95; no change of members
dot icon09/06/1995
Particulars of mortgage/charge
dot icon14/03/1995
Accounts for a medium company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Return made up to 30/06/94; no change of members
dot icon15/03/1994
Accounts for a small company made up to 1993-05-31
dot icon08/07/1993
Return made up to 30/06/93; full list of members
dot icon13/04/1993
Accounts for a medium company made up to 1992-05-31
dot icon04/08/1992
Return made up to 30/06/92; no change of members
dot icon05/05/1992
Accounts for a medium company made up to 1991-05-31
dot icon04/07/1991
Accounts for a medium company made up to 1990-05-31
dot icon04/07/1991
Return made up to 30/06/91; no change of members
dot icon13/12/1990
Registered office changed on 13/12/90 from: 492/6 chiswick high road london W4 5TT
dot icon03/07/1990
Return made up to 30/06/90; full list of members
dot icon13/06/1990
Accounts for a medium company made up to 1989-05-31
dot icon20/06/1989
Accounts for a medium company made up to 1988-05-31
dot icon20/06/1989
Return made up to 14/04/89; full list of members
dot icon16/06/1988
Return made up to 04/04/88; full list of members
dot icon16/06/1988
Accounts for a medium company made up to 1987-05-31
dot icon24/08/1987
Return made up to 21/07/87; full list of members
dot icon12/08/1987
Full accounts made up to 1986-05-31
dot icon22/01/1987
Return made up to 27/08/86; full list of members
dot icon11/06/1986
Full accounts made up to 1985-05-31
dot icon09/05/1986
Return made up to 26/08/85; full list of members
dot icon06/07/1956
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Edward Guy
Director
16/07/2012 - Present
12
Clarke, Alistair Malcolm, Mr.
Director
16/07/2012 - Present
1
Gale, Harriet Rachel Nina
Director
16/07/2012 - Present
7

Persons with Significant Control

0

No PSC data available.

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 MALCOLM CLARKE LIMITED

MALCOLM CLARKE LIMITED is an(a) Active company incorporated on 06/07/1956 with the registered office located at Avaland House 110 London Road, Apsley, Hemel Hempstead, Hertfordshire HP3 9SD. There are currently 3 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 MALCOLM CLARKE LIMITED?

toggle

MALCOLM CLARKE LIMITED is currently Active. It was registered on 06/07/1956 .

Where is MALCOLM CLARKE LIMITED located?

toggle

MALCOLM CLARKE LIMITED is registered at Avaland House 110 London Road, Apsley, Hemel Hempstead, Hertfordshire HP3 9SD.

What does MALCOLM CLARKE LIMITED do?

toggle

MALCOLM CLARKE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for MALCOLM CLARKE LIMITED?

toggle

The latest filing was on 22/09/2025: Director's details changed for Mr Edward Guy Clarke on 2025-09-17.