Having been setup in 1999, Clarkes of Stillington Plate & Profiles Ltd have registered office in Stockton On Tees in Cleveland, it's status is listed as "Active". We do not know the number of employees at the company. There are 8 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Martin | 01 September 2020 | - | 1 |
HARDING, Ian | 01 September 2020 | - | 1 |
KNOX, Darin Robert | 01 September 1999 | - | 1 |
LAWS, Michael | 01 September 1999 | - | 1 |
WOOD, Jason Alan | 01 September 2020 | - | 1 |
DUNN, John Alexander | 22 September 1999 | 01 September 2020 | 1 |
WILSON, Geoffrey Blair | 01 September 1999 | 01 September 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDING, Ian | 01 September 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 04 September 2020 | |
AP01 - Appointment of director | 04 September 2020 | |
PSC07 - N/A | 03 September 2020 | |
PSC07 - N/A | 03 September 2020 | |
PSC02 - N/A | 03 September 2020 | |
PSC07 - N/A | 03 September 2020 | |
TM01 - Termination of appointment of director | 02 September 2020 | |
TM01 - Termination of appointment of director | 02 September 2020 | |
TM02 - Termination of appointment of secretary | 02 September 2020 | |
AP01 - Appointment of director | 02 September 2020 | |
AP01 - Appointment of director | 02 September 2020 | |
MR04 - N/A | 02 September 2020 | |
MR04 - N/A | 02 September 2020 | |
MR04 - N/A | 02 September 2020 | |
AA - Annual Accounts | 23 May 2020 | |
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 03 May 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 19 April 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 20 April 2017 | |
CH01 - Change of particulars for director | 13 April 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 03 May 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AR01 - Annual Return | 08 May 2015 | |
CH01 - Change of particulars for director | 08 May 2015 | |
CH01 - Change of particulars for director | 08 May 2015 | |
CH01 - Change of particulars for director | 08 May 2015 | |
CH01 - Change of particulars for director | 08 May 2015 | |
CH03 - Change of particulars for secretary | 08 May 2015 | |
AA - Annual Accounts | 06 February 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 04 June 2014 | |
CH01 - Change of particulars for director | 04 June 2014 | |
SH06 - Notice of cancellation of shares | 06 November 2013 | |
SH03 - Return of purchase of own shares | 06 November 2013 | |
RESOLUTIONS - N/A | 29 October 2013 | |
AR01 - Annual Return | 19 July 2013 | |
CH01 - Change of particulars for director | 19 July 2013 | |
CH01 - Change of particulars for director | 19 July 2013 | |
CH01 - Change of particulars for director | 19 July 2013 | |
CH01 - Change of particulars for director | 19 July 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 03 July 2012 | |
SH06 - Notice of cancellation of shares | 03 April 2012 | |
SH03 - Return of purchase of own shares | 03 April 2012 | |
RESOLUTIONS - N/A | 30 March 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 27 June 2011 | |
RESOLUTIONS - N/A | 24 November 2010 | |
SH06 - Notice of cancellation of shares | 24 November 2010 | |
SH03 - Return of purchase of own shares | 24 November 2010 | |
AR01 - Annual Return | 15 September 2010 | |
AA - Annual Accounts | 02 July 2010 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363s - Annual Return | 26 August 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
AA - Annual Accounts | 17 January 2008 | |
RESOLUTIONS - N/A | 21 August 2007 | |
169 - Return by a company purchasing its own shares | 21 August 2007 | |
363s - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363s - Annual Return | 06 September 2006 | |
123 - Notice of increase in nominal capital | 08 May 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 May 2006 | |
AA - Annual Accounts | 21 February 2006 | |
363s - Annual Return | 13 September 2005 | |
AA - Annual Accounts | 04 March 2005 | |
363s - Annual Return | 30 July 2004 | |
RESOLUTIONS - N/A | 28 May 2004 | |
AA - Annual Accounts | 16 March 2004 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 20 December 2002 | |
363s - Annual Return | 15 August 2002 | |
AA - Annual Accounts | 18 December 2001 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 23 March 2001 | |
363s - Annual Return | 29 June 2000 | |
225 - Change of Accounting Reference Date | 21 February 2000 | |
RESOLUTIONS - N/A | 19 November 1999 | |
395 - Particulars of a mortgage or charge | 15 October 1999 | |
288a - Notice of appointment of directors or secretaries | 11 October 1999 | |
288a - Notice of appointment of directors or secretaries | 07 October 1999 | |
288a - Notice of appointment of directors or secretaries | 28 September 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
287 - Change in situation or address of Registered Office | 22 September 1999 | |
288b - Notice of resignation of directors or secretaries | 22 September 1999 | |
288b - Notice of resignation of directors or secretaries | 22 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 1999 | |
CERTNM - Change of name certificate | 16 September 1999 | |
MEM/ARTS - N/A | 15 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 1999 | |
123 - Notice of increase in nominal capital | 15 September 1999 | |
395 - Particulars of a mortgage or charge | 11 September 1999 | |
NEWINC - New incorporation documents | 29 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge (all assets) | 24 January 2008 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 13 October 1999 | Fully Satisfied |
N/A |
Debenture | 07 September 1999 | Fully Satisfied |
N/A |