About

Registered Number: 02469931
Date of Incorporation: 13/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW

 

D W Clark (Drainage) Ltd was founded on 13 February 1990, it has a status of "Active". The current directors of this organisation are listed as Cook, Jeanette, Byng, Howard William, Hunt, Richard, Rogers, Graham, Wakeham, Edward William, Wheeler, James at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYNG, Howard William N/A 20 December 1996 1
HUNT, Richard 27 July 1994 25 May 2001 1
ROGERS, Graham N/A 13 March 2001 1
WAKEHAM, Edward William N/A 19 February 2001 1
WHEELER, James N/A 11 March 2015 1
Secretary Name Appointed Resigned Total Appointments
COOK, Jeanette 11 March 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 12 February 2020
MR04 - N/A 08 August 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 25 February 2016
AP03 - Appointment of secretary 27 March 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM02 - Termination of appointment of secretary 27 March 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 11 March 2015
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH03 - Change of particulars for secretary 25 February 2014
AA - Annual Accounts 17 January 2014
RESOLUTIONS - N/A 21 February 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 24 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 24 February 2009
353 - Register of members 23 February 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 22 February 2007
AA - Annual Accounts 12 May 2006
363a - Annual Return 14 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 27 February 2004
363s - Annual Return 20 February 2003
AA - Annual Accounts 19 February 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 15 February 2002
169 - Return by a company purchasing its own shares 26 July 2001
RESOLUTIONS - N/A 13 July 2001
169 - Return by a company purchasing its own shares 07 July 2001
169 - Return by a company purchasing its own shares 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
RESOLUTIONS - N/A 02 July 2001
RESOLUTIONS - N/A 15 June 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 17 February 2000
395 - Particulars of a mortgage or charge 07 May 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 24 February 1998
363s - Annual Return 17 February 1998
RESOLUTIONS - N/A 10 April 1997
169 - Return by a company purchasing its own shares 10 April 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 06 March 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
363s - Annual Return 23 February 1996
AA - Annual Accounts 23 February 1996
395 - Particulars of a mortgage or charge 26 May 1995
363s - Annual Return 01 March 1995
288 - N/A 21 February 1995
AA - Annual Accounts 21 February 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 09 November 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
AA - Annual Accounts 31 March 1994
363s - Annual Return 25 February 1994
395 - Particulars of a mortgage or charge 27 September 1993
AA - Annual Accounts 08 June 1993
363s - Annual Return 03 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1992
AA - Annual Accounts 06 March 1992
363s - Annual Return 20 February 1992
AA - Annual Accounts 16 October 1991
288 - N/A 16 July 1991
363a - Annual Return 05 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1991
288 - N/A 20 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1990
288 - N/A 15 May 1990
287 - Change in situation or address of Registered Office 08 May 1990
NEWINC - New incorporation documents 13 February 1990

Mortgages & Charges

Description Date Status Charge by
Debenture deed 04 May 1999 Fully Satisfied

N/A

Legal charge 18 May 1995 Fully Satisfied

N/A

Debenture 17 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.