About

Registered Number: 03398640
Date of Incorporation: 03/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Joinery Works Elland Bridge, Bridgefield Road, Elland, West Yorkshire, HX5 0SQ,

 

Clark Quarmby Ltd was founded on 03 July 1997, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Cody, Faye, Sullivan, John Howard, Foxton, Alan, Mcdermott, Pamela for Clark Quarmby Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CODY, Faye 16 March 2006 - 1
FOXTON, Alan 03 July 1997 31 July 1997 1
MCDERMOTT, Pamela 31 July 1997 31 July 2004 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, John Howard 31 July 2004 20 November 2014 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CH01 - Change of particulars for director 28 July 2020
AD01 - Change of registered office address 24 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 24 July 2019
CH01 - Change of particulars for director 19 July 2019
CH01 - Change of particulars for director 31 May 2019
AA - Annual Accounts 15 September 2018
CS01 - N/A 26 July 2018
CH01 - Change of particulars for director 26 July 2018
AA - Annual Accounts 25 January 2018
CH01 - Change of particulars for director 25 October 2017
CS01 - N/A 17 July 2017
CH01 - Change of particulars for director 25 October 2016
AA - Annual Accounts 24 October 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 15 December 2014
TM02 - Termination of appointment of secretary 20 November 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 12 July 2013
MR04 - N/A 03 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 08 December 2011
RESOLUTIONS - N/A 12 October 2011
RESOLUTIONS - N/A 12 October 2011
SH08 - Notice of name or other designation of class of shares 12 October 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 31 July 2009
353 - Register of members 31 July 2009
287 - Change in situation or address of Registered Office 31 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 24 August 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 22 July 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 15 July 1998
395 - Particulars of a mortgage or charge 10 September 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
225 - Change of Accounting Reference Date 31 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
287 - Change in situation or address of Registered Office 21 July 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.