About

Registered Number: 02300854
Date of Incorporation: 29/09/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 2 Julia's Way Kirkby-In-Ashfield Nottingham Julias Way, Kirkby-In-Ashfield, Nottingham, NG17 7RB

 

Clarke Holdings Ltd was registered on 29 September 1988 with its registered office in Nottingham, it's status is listed as "Active". The organisation has no directors. We do not know the number of employees at Clarke Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 December 2019
PSC07 - N/A 03 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 22 October 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 20 November 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 09 December 2015
CH01 - Change of particulars for director 09 December 2015
CH03 - Change of particulars for secretary 09 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 31 July 2015
AR01 - Annual Return 17 December 2014
AD01 - Change of registered office address 02 October 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 30 January 2014
SH08 - Notice of name or other designation of class of shares 20 December 2013
AR01 - Annual Return 18 December 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 14 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 06 January 2009
395 - Particulars of a mortgage or charge 04 April 2008
363a - Annual Return 10 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 January 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 01 December 2005
395 - Particulars of a mortgage or charge 14 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2005
225 - Change of Accounting Reference Date 13 September 2005
363s - Annual Return 07 December 2004
395 - Particulars of a mortgage or charge 07 September 2004
395 - Particulars of a mortgage or charge 03 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2004
AA - Annual Accounts 21 April 2004
363a - Annual Return 22 December 2003
AA - Annual Accounts 21 August 2003
395 - Particulars of a mortgage or charge 05 March 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 10 May 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 11 December 1997
395 - Particulars of a mortgage or charge 27 November 1997
AA - Annual Accounts 12 September 1997
395 - Particulars of a mortgage or charge 04 February 1997
395 - Particulars of a mortgage or charge 24 December 1996
363s - Annual Return 16 December 1996
CERTNM - Change of name certificate 11 December 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 18 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 19 September 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 05 October 1993
363a - Annual Return 22 March 1993
AA - Annual Accounts 06 October 1992
363a - Annual Return 25 November 1991
AA - Annual Accounts 16 October 1991
363 - Annual Return 13 December 1990
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
RESOLUTIONS - N/A 22 March 1989
CERTNM - Change of name certificate 10 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1988
288 - N/A 08 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 1988
NEWINC - New incorporation documents 29 September 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 2008 Outstanding

N/A

Debenture 13 September 2005 Outstanding

N/A

Debenture 27 August 2004 Fully Satisfied

N/A

Legal charge 27 August 2004 Outstanding

N/A

Legal charge 28 February 2003 Fully Satisfied

N/A

Legal charge 17 November 1997 Fully Satisfied

N/A

Guarantee & debenture 20 January 1997 Fully Satisfied

N/A

Debenture 12 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.