About

Registered Number: 04643501
Date of Incorporation: 21/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 2 Moxon Court, Thurston Road, Northallerton, North Yorkshire, DL6 2NG

 

H Clarke & Sons Ltd was founded on 21 January 2003 and are based in North Yorkshire. We don't currently know the number of employees at this organisation. The companies directors are listed as Houston-clarke, Hazel Laura, Lammey, Mark, Smith, Ashley, Clarke, Deborah Jane, Fewster, Alison Margaret, Wilson, Victoria Marie, Taylor, Barry John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMMEY, Mark 01 June 2018 - 1
SMITH, Ashley 22 September 2016 - 1
TAYLOR, Barry John 18 June 2014 25 November 2019 1
Secretary Name Appointed Resigned Total Appointments
HOUSTON-CLARKE, Hazel Laura 11 September 2018 - 1
CLARKE, Deborah Jane 21 January 2003 17 September 2004 1
FEWSTER, Alison Margaret 17 September 2004 19 December 2007 1
WILSON, Victoria Marie 09 August 2017 11 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 27 July 2020
CS01 - N/A 27 July 2020
TM01 - Termination of appointment of director 25 November 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 25 July 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 11 September 2018
AP03 - Appointment of secretary 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 01 August 2018
AP01 - Appointment of director 05 June 2018
AA - Annual Accounts 29 December 2017
AP03 - Appointment of secretary 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
CS01 - N/A 02 August 2017
AP01 - Appointment of director 26 September 2016
AA - Annual Accounts 25 July 2016
CS01 - N/A 25 July 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 21 January 2015
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 13 February 2014
AP01 - Appointment of director 02 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2013
AA - Annual Accounts 18 September 2013
CH01 - Change of particulars for director 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
AR01 - Annual Return 21 January 2013
SH01 - Return of Allotment of shares 11 September 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 10 January 2011
RESOLUTIONS - N/A 19 April 2010
CC04 - Statement of companies objects 19 April 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 25 March 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 20 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 10 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 28 February 2004
225 - Change of Accounting Reference Date 22 April 2003
395 - Particulars of a mortgage or charge 02 April 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.