About

Registered Number: OC309225
Date of Incorporation: 10/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD

 

Established in 2004, Clarke Nicklin LLP has its registered office in Cheadle, Cheshire, it's status at Companies House is "Active". The current directors of this business are listed as Baggott, Andrew Duncan, Baggott, Kerry Jane, Bradley, Brian Richard, Draper, Paul, Jakara, Anthony Stephen, Mellor, Paul Brian, Travis, Graham Charles Fotheringham, Clarke, Graham in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
BAGGOTT, Andrew Duncan 10 September 2004 - 1
BAGGOTT, Kerry Jane 21 November 2016 - 1
BRADLEY, Brian Richard 01 April 2010 - 1
DRAPER, Paul 01 July 2010 - 1
JAKARA, Anthony Stephen 10 September 2004 - 1
MELLOR, Paul Brian 01 April 2011 - 1
TRAVIS, Graham Charles Fotheringham 01 July 2010 - 1
CLARKE, Graham 10 September 2004 31 March 2014 1

Filing History

Document Type Date
LLCS01 - N/A 11 September 2020
AA - Annual Accounts 18 December 2019
LLCS01 - N/A 10 September 2019
AA - Annual Accounts 20 December 2018
LLCS01 - N/A 18 October 2018
AA - Annual Accounts 04 January 2018
LLCS01 - N/A 20 September 2017
AA - Annual Accounts 06 January 2017
LLAP01 - Appointment of member to a Limited Liability Partnership 14 December 2016
LLTM01 - Termination of the member of a Limited Liability Partnership 14 December 2016
LLCS01 - N/A 15 September 2016
AA - Annual Accounts 10 January 2016
LLAR01 - Annual Return of a Limited Liability Partnership 14 October 2015
AA - Annual Accounts 11 January 2015
AA - Annual Accounts 05 January 2014
LLAR01 - Annual Return of a Limited Liability Partnership 24 September 2013
AA - Annual Accounts 06 January 2013
LLAR01 - Annual Return of a Limited Liability Partnership 20 September 2012
AA - Annual Accounts 05 January 2012
LLAR01 - Annual Return of a Limited Liability Partnership 14 September 2011
LLAP01 - Appointment of member to a Limited Liability Partnership 19 April 2011
AA - Annual Accounts 05 January 2011
LLAP01 - Appointment of member to a Limited Liability Partnership 01 November 2010
LLAR01 - Annual Return of a Limited Liability Partnership 01 November 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 November 2010
LLAP01 - Appointment of member to a Limited Liability Partnership 25 October 2010
LLAP01 - Appointment of member to a Limited Liability Partnership 25 October 2010
LLAD01 - Change of registered office address of a Limited Liability Partnership 09 February 2010
AA - Annual Accounts 02 February 2010
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 09 November 2009
LLP395 - N/A 01 October 2009
LLP395 - N/A 01 October 2009
LLP363 - N/A 21 September 2009
AA - Annual Accounts 30 January 2009
LLP288b - N/A 19 January 2009
LLP363 - N/A 19 January 2009
AA - Annual Accounts 05 February 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 13 February 2007
287 - Change in situation or address of Registered Office 26 January 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 11 October 2006
225 - Change of Accounting Reference Date 13 July 2006
363a - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 September 2009 Outstanding

N/A

Debenture 28 September 2009 Outstanding

N/A

Debenture 24 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.