Based in Indust, Liverpool in Merseyside, Clarke Energy Ltd was established in 1977, it's status in the Companies House registry is set to "Active". The companies directors are Quinn, Kyle David, Fletcher, Alan Cassells, Gannon, James. There are currently 501-1000 employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GANNON, James | N/A | 31 January 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUINN, Kyle David | 01 November 2014 | - | 1 |
FLETCHER, Alan Cassells | 20 March 1996 | 07 April 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
MR04 - N/A | 16 April 2020 | |
MR04 - N/A | 18 September 2019 | |
MR04 - N/A | 18 September 2019 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 14 May 2019 | |
AP01 - Appointment of director | 10 April 2019 | |
TM01 - Termination of appointment of director | 25 February 2019 | |
TM01 - Termination of appointment of director | 04 December 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 14 May 2018 | |
MR04 - N/A | 22 September 2017 | |
MR04 - N/A | 22 September 2017 | |
CS01 - N/A | 08 June 2017 | |
AUD - Auditor's letter of resignation | 09 March 2017 | |
AA - Annual Accounts | 15 February 2017 | |
AP01 - Appointment of director | 10 February 2017 | |
AP01 - Appointment of director | 10 February 2017 | |
AP01 - Appointment of director | 10 February 2017 | |
TM01 - Termination of appointment of director | 09 February 2017 | |
TM01 - Termination of appointment of director | 09 February 2017 | |
AA01 - Change of accounting reference date | 09 February 2017 | |
MR04 - N/A | 09 February 2017 | |
MR04 - N/A | 09 February 2017 | |
MR04 - N/A | 21 October 2016 | |
AR01 - Annual Return | 25 May 2016 | |
CH01 - Change of particulars for director | 25 May 2016 | |
CH01 - Change of particulars for director | 25 May 2016 | |
CH01 - Change of particulars for director | 25 May 2016 | |
CH01 - Change of particulars for director | 25 May 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 16 June 2015 | |
MR01 - N/A | 06 February 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AP03 - Appointment of secretary | 21 November 2014 | |
TM02 - Termination of appointment of secretary | 21 November 2014 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 06 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 October 2012 | |
MG01 - Particulars of a mortgage or charge | 13 September 2012 | |
RESOLUTIONS - N/A | 07 September 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 September 2012 | |
SH08 - Notice of name or other designation of class of shares | 07 September 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 September 2012 | |
CC04 - Statement of companies objects | 07 September 2012 | |
MG01 - Particulars of a mortgage or charge | 05 September 2012 | |
MG01 - Particulars of a mortgage or charge | 04 September 2012 | |
MG01 - Particulars of a mortgage or charge | 03 September 2012 | |
MG01 - Particulars of a mortgage or charge | 31 August 2012 | |
MG01 - Particulars of a mortgage or charge | 31 August 2012 | |
AR01 - Annual Return | 28 May 2012 | |
TM01 - Termination of appointment of director | 30 April 2012 | |
AA - Annual Accounts | 29 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2011 | |
AR01 - Annual Return | 27 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AA - Annual Accounts | 12 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 April 2010 | |
MG01 - Particulars of a mortgage or charge | 31 March 2010 | |
MG01 - Particulars of a mortgage or charge | 31 March 2010 | |
363a - Annual Return | 26 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2009 | |
353 - Register of members | 22 May 2009 | |
AA - Annual Accounts | 28 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2008 | |
363a - Annual Return | 23 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2008 | |
AA - Annual Accounts | 30 December 2007 | |
288b - Notice of resignation of directors or secretaries | 18 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2007 | |
363a - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 04 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
363s - Annual Return | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 07 April 2005 | |
395 - Particulars of a mortgage or charge | 18 February 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
AA - Annual Accounts | 24 December 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
363s - Annual Return | 09 June 2004 | |
363s - Annual Return | 17 May 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
AA - Annual Accounts | 31 December 2003 | |
363s - Annual Return | 09 June 2003 | |
AA - Annual Accounts | 03 January 2003 | |
288a - Notice of appointment of directors or secretaries | 07 November 2002 | |
363s - Annual Return | 09 July 2002 | |
AUD - Auditor's letter of resignation | 01 June 2002 | |
395 - Particulars of a mortgage or charge | 26 April 2002 | |
AA - Annual Accounts | 24 December 2001 | |
AA - Annual Accounts | 24 December 2001 | |
288a - Notice of appointment of directors or secretaries | 19 December 2001 | |
288b - Notice of resignation of directors or secretaries | 10 December 2001 | |
363s - Annual Return | 16 May 2001 | |
AUD - Auditor's letter of resignation | 23 January 2001 | |
363s - Annual Return | 08 June 2000 | |
287 - Change in situation or address of Registered Office | 30 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2000 | |
395 - Particulars of a mortgage or charge | 03 March 2000 | |
395 - Particulars of a mortgage or charge | 03 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2000 | |
395 - Particulars of a mortgage or charge | 11 January 2000 | |
288a - Notice of appointment of directors or secretaries | 22 December 1999 | |
288a - Notice of appointment of directors or secretaries | 22 December 1999 | |
288a - Notice of appointment of directors or secretaries | 22 December 1999 | |
AA - Annual Accounts | 22 December 1999 | |
RESOLUTIONS - N/A | 25 August 1999 | |
RESOLUTIONS - N/A | 16 July 1999 | |
RESOLUTIONS - N/A | 16 July 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 July 1999 | |
395 - Particulars of a mortgage or charge | 14 July 1999 | |
395 - Particulars of a mortgage or charge | 14 July 1999 | |
RESOLUTIONS - N/A | 17 June 1999 | |
RESOLUTIONS - N/A | 17 June 1999 | |
RESOLUTIONS - N/A | 17 June 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 June 1999 | |
AUD - Auditor's letter of resignation | 11 June 1999 | |
363s - Annual Return | 27 May 1999 | |
MEM/ARTS - N/A | 16 May 1999 | |
RESOLUTIONS - N/A | 13 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 1999 | |
AA - Annual Accounts | 21 December 1998 | |
363s - Annual Return | 15 May 1998 | |
AA - Annual Accounts | 02 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 1998 | |
CERTNM - Change of name certificate | 07 November 1997 | |
RESOLUTIONS - N/A | 27 June 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 June 1997 | |
363s - Annual Return | 29 May 1997 | |
RESOLUTIONS - N/A | 22 May 1997 | |
288b - Notice of resignation of directors or secretaries | 24 April 1997 | |
288a - Notice of appointment of directors or secretaries | 24 April 1997 | |
169 - Return by a company purchasing its own shares | 09 April 1997 | |
AA - Annual Accounts | 04 March 1997 | |
AA - Annual Accounts | 04 March 1997 | |
RESOLUTIONS - N/A | 03 March 1997 | |
RESOLUTIONS - N/A | 03 March 1997 | |
288b - Notice of resignation of directors or secretaries | 25 February 1997 | |
225 - Change of Accounting Reference Date | 08 January 1997 | |
RESOLUTIONS - N/A | 19 November 1996 | |
363s - Annual Return | 25 June 1996 | |
288 - N/A | 24 April 1996 | |
AA - Annual Accounts | 29 December 1995 | |
395 - Particulars of a mortgage or charge | 08 November 1995 | |
363s - Annual Return | 16 August 1995 | |
AA - Annual Accounts | 04 October 1994 | |
363s - Annual Return | 29 June 1994 | |
AA - Annual Accounts | 11 January 1994 | |
363a - Annual Return | 20 August 1993 | |
CERTNM - Change of name certificate | 22 February 1993 | |
287 - Change in situation or address of Registered Office | 04 February 1993 | |
395 - Particulars of a mortgage or charge | 28 January 1993 | |
AA - Annual Accounts | 17 July 1992 | |
363s - Annual Return | 18 June 1992 | |
RESOLUTIONS - N/A | 20 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 December 1991 | |
AA - Annual Accounts | 11 June 1991 | |
363a - Annual Return | 11 June 1991 | |
RESOLUTIONS - N/A | 19 April 1991 | |
123 - Notice of increase in nominal capital | 19 April 1991 | |
287 - Change in situation or address of Registered Office | 07 March 1991 | |
363 - Annual Return | 30 October 1990 | |
AA - Annual Accounts | 29 October 1990 | |
RESOLUTIONS - N/A | 18 October 1990 | |
AA - Annual Accounts | 30 November 1989 | |
363 - Annual Return | 30 November 1989 | |
AA - Annual Accounts | 18 May 1989 | |
363 - Annual Return | 20 March 1989 | |
363 - Annual Return | 16 March 1989 | |
288 - N/A | 23 February 1989 | |
363 - Annual Return | 09 February 1989 | |
363 - Annual Return | 01 February 1989 | |
AA - Annual Accounts | 01 August 1988 | |
287 - Change in situation or address of Registered Office | 03 June 1988 | |
288 - N/A | 04 May 1988 | |
AA - Annual Accounts | 06 October 1987 | |
AA - Annual Accounts | 07 September 1987 | |
363 - Annual Return | 01 May 1987 | |
363 - Annual Return | 06 March 1986 | |
AA - Annual Accounts | 28 March 1985 | |
363 - Annual Return | 03 December 1984 | |
AA - Annual Accounts | 03 December 1979 | |
MISC - Miscellaneous document | 08 March 1978 | |
PUC 2 - N/A | 13 January 1978 | |
MISC - Miscellaneous document | 30 November 1977 | |
NEWINC - New incorporation documents | 03 November 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 February 2015 | Fully Satisfied |
N/A |
Set-off agreement | 25 August 2012 | Fully Satisfied |
N/A |
Share security deed | 25 August 2012 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 25 August 2012 | Fully Satisfied |
N/A |
Share security deed | 25 August 2012 | Fully Satisfied |
N/A |
Pledge agreement over financial securities account | 24 August 2012 | Fully Satisfied |
N/A |
Composite debenture | 24 August 2012 | Fully Satisfied |
N/A |
Deed of charge over deposit | 16 March 2010 | Fully Satisfied |
N/A |
Charge over shares | 16 March 2010 | Fully Satisfied |
N/A |
Equipment mortgage | 21 June 2005 | Fully Satisfied |
N/A |
Equipment mortgage | 21 June 2005 | Fully Satisfied |
N/A |
Equipment mortgage | 21 June 2005 | Fully Satisfied |
N/A |
Equipment mortgage | 21 June 2005 | Fully Satisfied |
N/A |
Equipment mortgage | 21 June 2005 | Fully Satisfied |
N/A |
Equipment mortgage | 21 June 2005 | Fully Satisfied |
N/A |
Equipment mortgage | 21 June 2005 | Fully Satisfied |
N/A |
Equipment mortgage | 21 June 2005 | Fully Satisfied |
N/A |
Equipment mortgage | 21 June 2005 | Fully Satisfied |
N/A |
Equipment mortgage | 21 June 2005 | Fully Satisfied |
N/A |
Equipment mortgage | 21 June 2005 | Fully Satisfied |
N/A |
Equipment mortgage | 21 June 2005 | Fully Satisfied |
N/A |
Equipment mortgage | 21 June 2005 | Fully Satisfied |
N/A |
Equipment mortgage | 21 June 2005 | Fully Satisfied |
N/A |
Charge and assignment of sub-agreements | 15 February 2005 | Fully Satisfied |
N/A |
Charge and assignment of sub-agreements | 28 January 2004 | Fully Satisfied |
N/A |
Assignment and charge | 24 April 2002 | Fully Satisfied |
N/A |
Certificate of assignment pursuant to a master assignment dated 1 march 2000 | 01 March 2000 | Fully Satisfied |
N/A |
Master assignment | 01 March 2000 | Fully Satisfied |
N/A |
Legal charge | 05 January 2000 | Fully Satisfied |
N/A |
Debenture | 08 July 1999 | Fully Satisfied |
N/A |
Legal charge | 08 July 1999 | Fully Satisfied |
N/A |
Chattel mortgage supplemental to a mortgage debenture dated 7TH june 1985 issued by the company to national westminster bank PLC | 03 November 1995 | Fully Satisfied |
N/A |
Legal mortgage | 21 January 1993 | Fully Satisfied |
N/A |
Debenture | 07 June 1985 | Fully Satisfied |
N/A |