Based in County Londonderry, William Clark & Sons Ltd was established in 2005, it's status is listed as "Active". We do not know the number of employees at the business. There are 9 directors listed for William Clark & Sons Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATHO, Jonathan Adam | 02 July 2020 | - | 1 |
CALLAN, Paul Francis | 03 July 2014 | - | 1 |
DEVLIN, Kevin | 22 August 2013 | - | 1 |
NEIL, Duncan Fraser | 27 January 2017 | - | 1 |
BERTHELOT, Sylvain Laurent Cedric | 02 June 2011 | 24 April 2012 | 1 |
JENKINS, Paul David | 22 August 2013 | 27 January 2017 | 1 |
KANE, William Robert Graham | 20 September 2007 | 31 March 2011 | 1 |
MCCORD, Robert Graffin | 04 May 2005 | 07 June 2011 | 1 |
MCILWHAM, Stephen | 02 June 2011 | 17 December 2012 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 02 July 2020 | |
TM01 - Termination of appointment of director | 02 July 2020 | |
CS01 - N/A | 22 October 2019 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 24 October 2018 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 15 September 2017 | |
AP01 - Appointment of director | 27 January 2017 | |
TM01 - Termination of appointment of director | 27 January 2017 | |
CS01 - N/A | 24 October 2016 | |
MA - Memorandum and Articles | 06 July 2016 | |
RESOLUTIONS - N/A | 02 June 2016 | |
SH01 - Return of Allotment of shares | 02 June 2016 | |
AA - Annual Accounts | 24 May 2016 | |
SH08 - Notice of name or other designation of class of shares | 07 March 2016 | |
SH01 - Return of Allotment of shares | 25 February 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 02 September 2015 | |
MR04 - N/A | 28 July 2015 | |
MR01 - N/A | 24 April 2015 | |
MR01 - N/A | 16 December 2014 | |
MR01 - N/A | 16 December 2014 | |
MR04 - N/A | 18 November 2014 | |
AR01 - Annual Return | 20 October 2014 | |
MR01 - N/A | 06 October 2014 | |
MR01 - N/A | 06 October 2014 | |
AP01 - Appointment of director | 30 September 2014 | |
AA - Annual Accounts | 18 September 2014 | |
RESOLUTIONS - N/A | 02 September 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 02 September 2014 | |
SH01 - Return of Allotment of shares | 02 September 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AP01 - Appointment of director | 28 August 2013 | |
AP01 - Appointment of director | 27 August 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
TM01 - Termination of appointment of director | 08 January 2013 | |
MG01 - Particulars of a mortgage or charge | 31 July 2012 | |
AA - Annual Accounts | 15 May 2012 | |
TM01 - Termination of appointment of director | 03 May 2012 | |
AR01 - Annual Return | 17 April 2012 | |
MG01 - Particulars of a mortgage or charge | 22 June 2011 | |
TM01 - Termination of appointment of director | 08 June 2011 | |
AP01 - Appointment of director | 08 June 2011 | |
AP01 - Appointment of director | 08 June 2011 | |
AP01 - Appointment of director | 08 June 2011 | |
MG01 - Particulars of a mortgage or charge | 07 June 2011 | |
AR01 - Annual Return | 18 April 2011 | |
TM01 - Termination of appointment of director | 18 April 2011 | |
AA - Annual Accounts | 06 April 2011 | |
MG01 - Particulars of a mortgage or charge | 24 November 2010 | |
MG01 - Particulars of a mortgage or charge | 24 November 2010 | |
AA01 - Change of accounting reference date | 03 September 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 24 November 2009 | |
371SR(NI) - N/A | 08 May 2009 | |
AC(NI) - N/A | 06 February 2009 | |
371SR(NI) - N/A | 29 May 2008 | |
98-2(NI) - N/A | 29 May 2008 | |
98-3(NI) - N/A | 29 May 2008 | |
SD(NI) - N/A | 29 May 2008 | |
98-2(NI) - N/A | 29 May 2008 | |
98-2(NI) - N/A | 02 May 2008 | |
296(NI) - N/A | 28 September 2007 | |
AC(NI) - N/A | 12 September 2007 | |
UDM+A(NI) - N/A | 25 April 2007 | |
371S(NI) - N/A | 17 April 2007 | |
RESOLUTIONS - N/A | 29 March 2007 | |
133(NI) - N/A | 29 March 2007 | |
UDM+A(NI) - N/A | 29 March 2007 | |
AC(NI) - N/A | 22 March 2007 | |
371S(NI) - N/A | 14 June 2006 | |
98-2(NI) - N/A | 14 June 2006 | |
UDM+A(NI) - N/A | 24 November 2005 | |
UDM+A(NI) - N/A | 02 November 2005 | |
233(NI) - N/A | 19 October 2005 | |
CNRES(NI) - N/A | 29 September 2005 | |
CERTC(NI) - N/A | 29 September 2005 | |
402(NI) - N/A | 02 August 2005 | |
295(NI) - N/A | 06 June 2005 | |
296(NI) - N/A | 06 June 2005 | |
296(NI) - N/A | 06 June 2005 | |
RESOLUTIONS - N/A | 11 May 2005 | |
UDM+A(NI) - N/A | 11 May 2005 | |
NEWINC - New incorporation documents | 14 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2015 | Outstanding |
N/A |
A registered charge | 16 December 2014 | Outstanding |
N/A |
A registered charge | 16 December 2014 | Outstanding |
N/A |
A registered charge | 06 October 2014 | Outstanding |
N/A |
A registered charge | 06 October 2014 | Outstanding |
N/A |
Debenture | 26 July 2012 | Partially Satisfied |
N/A |
Debenture | 02 June 2011 | Outstanding |
N/A |
Debenture | 02 June 2011 | Outstanding |
N/A |
Debenture | 04 November 2010 | Outstanding |
N/A |
Mortgage or charge | 01 August 2005 | Fully Satisfied |
N/A |