Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C. & J. CLARK RETAIL PROPERTIES LIMITED
Company Information for

C. & J. CLARK RETAIL PROPERTIES LIMITED

40 HIGH STREET, STREET, SOMERSET, BA16 0EQ,
Company Registration Number
00329573
Private Limited Company
Active

Company Overview

About C. & J. Clark Retail Properties Ltd
C. & J. CLARK RETAIL PROPERTIES LIMITED was founded on 1937-07-07 and has its registered office in Somerset. The organisation's status is listed as "Active". C. & J. Clark Retail Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
C. & J. CLARK RETAIL PROPERTIES LIMITED
 
Legal Registered Office
40 HIGH STREET
STREET
SOMERSET
BA16 0EQ
Other companies in BA16
 
Filing Information
Company Number 00329573
Company ID Number 00329573
Date formed 1937-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 21:12:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. & J. CLARK RETAIL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C. & J. CLARK RETAIL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ELAINE ANN EVANS
Company Secretary 2003-03-31
NEIL JOHN SHERMAN
Director 2017-02-10
PAUL ANTONY WAKEFIELD
Director 2017-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FREDERICK SHEARWOOD
Director 2017-04-30 2017-11-16
MICHAEL RICHARD COLEY
Director 2015-09-11 2017-04-30
DEBORAH ANNE WAKEFORD
Director 2012-12-10 2017-02-10
ROBIN PAUL BEACHAM
Director 2001-06-28 2015-10-16
MICHAEL RICHARD COLEY
Director 2012-11-03 2012-12-09
SUSAN MALTHOUSE
Director 2011-04-04 2012-11-02
JUDITH ENID DERBYSHIRE
Director 1991-10-20 2011-04-03
PATRICIA EILEEN ALFORD
Company Secretary 1996-07-01 2003-03-31
ROGER ANTHONY PEDDER
Director 2001-03-28 2001-06-28
MARK MCMENEMY
Director 1996-08-12 2001-03-28
ROBERT ALAN MACKAY
Director 1991-10-20 1996-08-12
JAMES CHRISTOPHER BROWN
Company Secretary 1991-10-20 1996-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE ANN EVANS HALLCO 367 LIMITED Company Secretary 2004-04-14 CURRENT 2000-03-16 Active
ELAINE ANN EVANS C&J CLARK (NO 1) LIMITED Company Secretary 2003-03-31 CURRENT 1997-04-01 Active
ELAINE ANN EVANS CLARKS PROPERTIES LIMITED Company Secretary 2003-03-31 CURRENT 1960-09-07 Active
ELAINE ANN EVANS C. & J. CLARK (STREET) LIMITED Company Secretary 2003-03-31 CURRENT 1992-12-17 Active
ELAINE ANN EVANS C. & J. CLARK PENSION FUNDS (TRUSTEE) LIMITED Company Secretary 2003-03-31 CURRENT 1984-12-05 Active
ELAINE ANN EVANS C. & J. CLARK MAIN PENSION FUND (TRUSTEES) LIMITED Company Secretary 2003-03-31 CURRENT 1987-12-09 Active
ELAINE ANN EVANS C. & J. CLARK SENIOR EXECUTIVE PENSION SCHEME (TRUSTEES) LIMITED Company Secretary 2003-03-31 CURRENT 1987-12-10 Active
ELAINE ANN EVANS C. & J. CLARK TRUSTEE LIMITED Company Secretary 2003-03-31 CURRENT 1995-03-09 Active
ELAINE ANN EVANS CLARKS RETAIL PROPERTIES LIMITED Company Secretary 2003-03-31 CURRENT 1996-01-29 Active
ELAINE ANN EVANS STREET ESTATES LIMITED Company Secretary 2003-03-31 CURRENT 1934-06-20 Active
ELAINE ANN EVANS K SHOES CONTRIBUTORY PENSION SCHEME (TRUSTEES) LIMITED Company Secretary 2003-03-31 CURRENT 1987-11-02 Active
ELAINE ANN EVANS K. SHOES LIMITED Company Secretary 2003-03-31 CURRENT 1949-03-07 Active
ELAINE ANN EVANS CLARKS LIMITED Company Secretary 2003-03-31 CURRENT 1908-10-12 Active
ELAINE ANN EVANS C. & J. CLARK (HOLDINGS) LIMITED Company Secretary 2003-03-31 CURRENT 1903-11-16 Active
ELAINE ANN EVANS C. & J. CLARK INVESTMENT PROPERTIES LIMITED Company Secretary 2003-03-31 CURRENT 1955-05-20 Active
NEIL JOHN SHERMAN C. & J. CLARK PENSION FUNDS (TRUSTEE) LIMITED Director 2017-11-16 CURRENT 1984-12-05 Active
NEIL JOHN SHERMAN WARNERS LIMITED Director 2017-09-29 CURRENT 1939-04-13 Active
NEIL JOHN SHERMAN C. & J. CLARK (STREET) LIMITED Director 2017-01-06 CURRENT 1992-12-17 Active
NEIL JOHN SHERMAN C. & J. CLARK MAIN PENSION FUND (TRUSTEES) LIMITED Director 2017-01-06 CURRENT 1987-12-09 Active
NEIL JOHN SHERMAN C. & J. CLARK SENIOR EXECUTIVE PENSION SCHEME (TRUSTEES) LIMITED Director 2017-01-06 CURRENT 1987-12-10 Active
NEIL JOHN SHERMAN C. & J. CLARK TRUSTEE LIMITED Director 2017-01-06 CURRENT 1995-03-09 Active
NEIL JOHN SHERMAN CLARKS RETAIL PROPERTIES LIMITED Director 2017-01-06 CURRENT 1996-01-29 Active
NEIL JOHN SHERMAN K SHOES CONTRIBUTORY PENSION SCHEME (TRUSTEES) LIMITED Director 2017-01-06 CURRENT 1987-11-02 Active
NEIL JOHN SHERMAN K. SHOES LIMITED Director 2017-01-06 CURRENT 1949-03-07 Active
NEIL JOHN SHERMAN CLARKS LIMITED Director 2017-01-06 CURRENT 1908-10-12 Active
NEIL JOHN SHERMAN C. & J. CLARK INVESTMENT PROPERTIES LIMITED Director 2017-01-06 CURRENT 1955-05-20 Active
NEIL JOHN SHERMAN HALLCO 367 LIMITED Director 2017-01-06 CURRENT 2000-03-16 Active
NEIL JOHN SHERMAN CLARKS PROPERTIES LIMITED Director 2016-02-19 CURRENT 1960-09-07 Active
NEIL JOHN SHERMAN STREET ESTATES LIMITED Director 2016-02-19 CURRENT 1934-06-20 Active
NEIL JOHN SHERMAN C. & J. CLARK INTERNATIONAL LIMITED Director 2015-10-29 CURRENT 1915-07-17 Active
PAUL ANTONY WAKEFIELD C. & J. CLARK (HOLDINGS) LIMITED Director 2018-05-17 CURRENT 1903-11-16 Active
PAUL ANTONY WAKEFIELD C&J CLARK (NO 1) LIMITED Director 2017-11-16 CURRENT 1997-04-01 Active
PAUL ANTONY WAKEFIELD WARNERS LIMITED Director 2017-11-16 CURRENT 1939-04-13 Active
PAUL ANTONY WAKEFIELD CLARKS PROPERTIES LIMITED Director 2017-11-16 CURRENT 1960-09-07 Active
PAUL ANTONY WAKEFIELD C. & J. CLARK (STREET) LIMITED Director 2017-11-16 CURRENT 1992-12-17 Active
PAUL ANTONY WAKEFIELD C. & J. CLARK PENSION FUNDS (TRUSTEE) LIMITED Director 2017-11-16 CURRENT 1984-12-05 Active
PAUL ANTONY WAKEFIELD C. & J. CLARK MAIN PENSION FUND (TRUSTEES) LIMITED Director 2017-11-16 CURRENT 1987-12-09 Active
PAUL ANTONY WAKEFIELD C. & J. CLARK SENIOR EXECUTIVE PENSION SCHEME (TRUSTEES) LIMITED Director 2017-11-16 CURRENT 1987-12-10 Active
PAUL ANTONY WAKEFIELD C. & J. CLARK TRUSTEE LIMITED Director 2017-11-16 CURRENT 1995-03-09 Active
PAUL ANTONY WAKEFIELD CLARKS RETAIL PROPERTIES LIMITED Director 2017-11-16 CURRENT 1996-01-29 Active
PAUL ANTONY WAKEFIELD STREET ESTATES LIMITED Director 2017-11-16 CURRENT 1934-06-20 Active
PAUL ANTONY WAKEFIELD K SHOES CONTRIBUTORY PENSION SCHEME (TRUSTEES) LIMITED Director 2017-11-16 CURRENT 1987-11-02 Active
PAUL ANTONY WAKEFIELD K. SHOES LIMITED Director 2017-11-16 CURRENT 1949-03-07 Active
PAUL ANTONY WAKEFIELD CLARKS LIMITED Director 2017-11-16 CURRENT 1908-10-12 Active
PAUL ANTONY WAKEFIELD C. & J. CLARK INVESTMENT PROPERTIES LIMITED Director 2017-11-16 CURRENT 1955-05-20 Active
PAUL ANTONY WAKEFIELD HALLCO 367 LIMITED Director 2017-11-16 CURRENT 2000-03-16 Active
PAUL ANTONY WAKEFIELD LEGAL ADVISORY SERVICES LIMITED Director 2012-05-28 CURRENT 2012-05-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-11APPOINTMENT TERMINATED, DIRECTOR LUCY ELIZABETH HONEYWELL
2023-07-11DIRECTOR APPOINTED KIM LOUISE DAVIS
2023-07-11AP01DIRECTOR APPOINTED KIM LOUISE DAVIS
2023-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ELIZABETH HONEYWELL
2023-06-01Director's details changed for Mr Paul Antony Wakefield on 2023-05-31
2023-06-01CH01Director's details changed for Mr Paul Antony Wakefield on 2023-05-31
2023-01-05CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-08-25Current accounting period shortened from 31/01/23 TO 31/12/22
2022-08-25AA01Current accounting period shortened from 31/01/23 TO 31/12/22
2022-01-19CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-09-21TM02Termination of appointment of Elaine Ann Evans on 2021-09-20
2021-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN SHERMAN
2020-04-17AP01DIRECTOR APPOINTED LUCY ELIZABETH HONEYWELL
2019-11-19CH01Director's details changed for Mr Paul Antony Wakefield on 2017-11-16
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2018-12-21AAMDAmended dormat accounts made up to 2018-01-31
2018-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREDERICK SHEARWOOD
2017-11-17AP01DIRECTOR APPOINTED MR PAUL ANTONY WAKEFIELD
2017-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-05-09AP01DIRECTOR APPOINTED MR MICHAEL FREDERICK SHEARWOOD
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD COLEY
2017-02-22AP01DIRECTOR APPOINTED MR NEIL JOHN SHERMAN
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE WAKEFORD
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 600000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 600000
2015-10-29AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PAUL BEACHAM
2015-09-24AP01DIRECTOR APPOINTED MR MICHAEL RICHARD COLEY
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 600000
2014-10-30AR0120/10/14 ANNUAL RETURN FULL LIST
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 600000
2013-10-24AR0120/10/13 ANNUAL RETURN FULL LIST
2013-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2012-12-10AP01DIRECTOR APPOINTED MRS DEBORAH ANNE WAKEFORD
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLEY
2012-11-09AP01DIRECTOR APPOINTED MR MICHAEL RICHARD COLEY
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MALTHOUSE
2012-10-23AR0120/10/12 ANNUAL RETURN FULL LIST
2012-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MALTHOUSE / 30/05/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN NOKES / 13/02/2012
2011-10-25AR0120/10/11 FULL LIST
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL BEACHAM / 14/10/2011
2011-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-04-04AP01DIRECTOR APPOINTED MRS SUSAN NOKES
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH DERBYSHIRE
2010-10-20AR0120/10/10 FULL LIST
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL BEACHAM / 30/06/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ENID DERBYSHIRE / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL BEACHAM / 21/01/2010
2009-12-01AR0120/10/09 FULL LIST
2009-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-10-24363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-10-22363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 40, HIGH STREET, STREET, SOMERSET BA16 0YA
2007-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-10-27363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-05-19288cDIRECTOR'S PARTICULARS CHANGED
2005-11-17AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-11-01363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-03-02288cDIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-09-06288cDIRECTOR'S PARTICULARS CHANGED
2003-10-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-04-28AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-04-08288bSECRETARY RESIGNED
2003-04-08288aNEW SECRETARY APPOINTED
2003-04-08ELRESS386 DISP APP AUDS 28/03/03
2003-04-08ELRESS366A DISP HOLDING AGM 28/03/03
2002-10-24363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2001-10-26363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-19288bDIRECTOR RESIGNED
2001-04-03288aNEW DIRECTOR APPOINTED
2001-04-03288bDIRECTOR RESIGNED
2001-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2000-10-26363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
1999-10-25363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1998-10-23363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1997-10-23363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1997-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1996-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96
1996-10-29363sRETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to C. & J. CLARK RETAIL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C. & J. CLARK RETAIL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C. & J. CLARK RETAIL PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C. & J. CLARK RETAIL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of C. & J. CLARK RETAIL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. & J. CLARK RETAIL PROPERTIES LIMITED
Trademarks
We have not found any records of C. & J. CLARK RETAIL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. & J. CLARK RETAIL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as C. & J. CLARK RETAIL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where C. & J. CLARK RETAIL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C. & J. CLARK RETAIL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C. & J. CLARK RETAIL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.