About

Registered Number: 04843193
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 1 New Street, Wells, Somerset, BA5 2LA

 

Founded in 2003, Clarkson & Woods Ltd are based in Somerset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are Clarkson, Rachel Jane, Woods, Frances Elizabeth, Woods, Jonathan Magnus, Ahern, Daniel John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Rachel Jane 09 June 2015 - 1
AHERN, Daniel John 03 August 2009 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Frances Elizabeth 23 July 2003 01 April 2009 1
WOODS, Jonathan Magnus 01 June 2010 20 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 29 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 11 July 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 25 July 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 16 August 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 09 July 2015
AP01 - Appointment of director 11 June 2015
CERTNM - Change of name certificate 19 March 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 21 July 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 09 August 2013
RESOLUTIONS - N/A 18 October 2012
CC04 - Statement of companies objects 18 October 2012
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 23 July 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 29 July 2011
TM01 - Termination of appointment of director 28 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AR01 - Annual Return 09 August 2010
AP01 - Appointment of director 24 June 2010
AP03 - Appointment of secretary 24 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AA - Annual Accounts 18 May 2010
TM01 - Termination of appointment of director 22 January 2010
AR01 - Annual Return 25 November 2009
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
AA - Annual Accounts 12 June 2009
395 - Particulars of a mortgage or charge 23 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AAMD - Amended Accounts 18 September 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 15 July 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 12 August 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 05 August 2004
225 - Change of Accounting Reference Date 03 October 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
Composite debenture 08 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.