About

Registered Number: 04093560
Date of Incorporation: 19/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Watson Associates, 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Having been setup in 2000, Clarke Roofing (Holdings) Ltd has its registered office in Hailsham in East Sussex, it's status at Companies House is "Active". There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 13 December 2019
PSC04 - N/A 13 December 2019
PSC04 - N/A 13 December 2019
CH01 - Change of particulars for director 13 December 2019
AA - Annual Accounts 28 December 2018
SH08 - Notice of name or other designation of class of shares 04 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 04 December 2018
CS01 - N/A 23 November 2018
CH01 - Change of particulars for director 19 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 01 November 2017
CH01 - Change of particulars for director 25 June 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 29 October 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 06 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2015
SH08 - Notice of name or other designation of class of shares 21 October 2015
AR01 - Annual Return 19 October 2015
MR01 - N/A 14 August 2015
AP01 - Appointment of director 27 March 2015
AP01 - Appointment of director 27 March 2015
AP01 - Appointment of director 27 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 20 October 2014
CH03 - Change of particulars for secretary 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 29 October 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AR01 - Annual Return 19 October 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
AA - Annual Accounts 16 August 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
MG01 - Particulars of a mortgage or charge 13 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 13 October 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2009
AA - Annual Accounts 12 October 2009
RESOLUTIONS - N/A 09 October 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 13 November 2006
363a - Annual Return 11 November 2005
353 - Register of members 11 November 2005
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 24 October 2003
395 - Particulars of a mortgage or charge 04 June 2003
395 - Particulars of a mortgage or charge 04 June 2003
AAMD - Amended Accounts 10 February 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 29 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
363s - Annual Return 06 November 2001
225 - Change of Accounting Reference Date 10 January 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2016 Outstanding

N/A

A registered charge 06 August 2015 Outstanding

N/A

Mortgage 28 December 2011 Outstanding

N/A

Mortgage 03 October 2011 Outstanding

N/A

Mortgage 16 September 2011 Outstanding

N/A

Mortgage deed 09 March 2011 Outstanding

N/A

Mortgage 28 February 2011 Outstanding

N/A

Mortgage deed to secure third party liabilities 06 January 2011 Outstanding

N/A

Mortgage deed to secure third party liabilities 06 January 2011 Outstanding

N/A

Mortgage deed 30 May 2003 Outstanding

N/A

Mortgage deed 30 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.