Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T. CLARKE EAST LIMITED
Company Information for

T. CLARKE EAST LIMITED

30 ST. MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
01368275
Private Limited Company
Active

Company Overview

About T. Clarke East Ltd
T. CLARKE EAST LIMITED was founded on 1978-05-12 and has its registered office in London. The organisation's status is listed as "Active". T. Clarke East Limited is a Private Limited Company registered in ENGLAND 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
T. CLARKE EAST LIMITED
 
Legal Registered Office
30 ST. MARY AXE
LONDON
EC3A 8BF
Other companies in PE28
 
Previous Names
AYLWARD EMS LIMITED04/01/2011
A.G. AYLWARD ELECTRICAL & MECHANICAL SERVICES LIMITED31/12/2007
Filing Information
Company Number 01368275
Company ID Number 01368275
Date formed 1978-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:40:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T. CLARKE EAST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (UK) 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 T. CLARKE EAST LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES LANCHESTER
Company Secretary 2017-05-09
MARK LAWRENCE
Director 2009-09-10
TREVOR JOHN MITCHELL
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT WALTON
Director 2015-04-15 2018-02-02
ALEXANDRA LOUISE DENT
Company Secretary 2015-04-15 2017-03-31
TIMOTHY SPENCER NEAL
Director 2004-02-12 2016-12-23
RAYMOND LESLIE WHITE
Director 1995-09-01 2016-12-23
MARTIN WALTON
Company Secretary 2010-07-01 2015-04-15
RICHARD MICHAEL EDWARDS
Director 2011-01-04 2013-07-05
SIMON JOHN STEVENS
Director 2011-01-04 2013-02-28
VICTORIA ROSAMOND FRENCH
Company Secretary 2007-07-31 2010-06-30
BARRY VICTOR DEFALCO
Director 2003-07-02 2009-08-27
JOHN MALACHY DALY
Company Secretary 2003-07-02 2007-07-30
MICHAEL ANTHONY BUCKLE
Director 1991-12-31 2004-04-30
DUDLEY JOHN LEONARD CHURCH
Director 1995-09-01 2004-03-31
ANN KATHLEEN BUCKLE
Company Secretary 1991-12-31 2003-07-02
ANN KATHLEEN BUCKLE
Director 1991-12-31 2003-07-02
GORDON JONATHAN AYLWARD
Director 1991-12-31 1998-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LAWRENCE D G ROBSON MECHANICAL SERVICES LIMITED Director 2010-08-24 CURRENT 1999-03-10 Active
MARK LAWRENCE T CLARKE NORTH WEST LIMITED Director 2010-03-18 CURRENT 1984-04-12 Active
MARK LAWRENCE SCS BUILDING SERVICES (SCOTLAND) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2017-09-19
MARK LAWRENCE WALDON DATA LIMITED Director 2009-09-10 CURRENT 2000-03-22 Dissolved 2017-09-12
MARK LAWRENCE WALDON SECURITY LIMITED Director 2009-09-10 CURRENT 2000-03-22 Active
MARK LAWRENCE G.D.I. ELECTRICAL CO. LTD. Director 2009-09-10 CURRENT 1981-06-12 Active
MARK LAWRENCE T. CLARKE (SCOTLAND) LIMITED Director 2009-09-10 CURRENT 1989-03-17 Active
MARK LAWRENCE MITCHELL AND HEWITT LIMITED Director 2009-09-10 CURRENT 1979-10-22 Active
MARK LAWRENCE TCLARKE EUROPE LIMITED Director 2009-09-10 CURRENT 1994-12-23 Active
MARK LAWRENCE J.J. CROSS SERVICES LIMITED Director 2009-09-10 CURRENT 1995-05-02 Active
MARK LAWRENCE TCLARKE SOUTH WEST LIMITED Director 2009-09-10 CURRENT 1986-04-25 Active
MARK LAWRENCE TCLARKE LEEDS LIMITED Director 2009-09-10 CURRENT 1986-05-29 Active
MARK LAWRENCE WEYLEX PROPERTIES LIMITED Director 2009-09-10 CURRENT 1965-08-04 Active
MARK LAWRENCE TCLARKE CONTRACTING LIMITED Director 2009-09-10 CURRENT 1923-04-23 Active
MARK LAWRENCE TCLARKE SERVICES LIMITED Director 2009-09-10 CURRENT 1981-08-20 Active
MARK LAWRENCE J.J. CROSS LIMITED Director 2009-09-10 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
TREVOR JOHN MITCHELL G.D.I. ELECTRICAL CO. LTD. Director 2018-02-05 CURRENT 1981-06-12 Active
TREVOR JOHN MITCHELL T. CLARKE (SCOTLAND) LIMITED Director 2018-02-05 CURRENT 1989-03-17 Active
TREVOR JOHN MITCHELL ETON ASSOCIATES LIMITED Director 2018-02-05 CURRENT 1993-05-24 Active
TREVOR JOHN MITCHELL MITCHELL AND HEWITT LIMITED Director 2018-02-05 CURRENT 1979-10-22 Active
TREVOR JOHN MITCHELL TCLARKE EUROPE LIMITED Director 2018-02-05 CURRENT 1994-12-23 Active
TREVOR JOHN MITCHELL J.J. CROSS SERVICES LIMITED Director 2018-02-05 CURRENT 1995-05-02 Active
TREVOR JOHN MITCHELL ANGLIA ELECTRICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1998-10-29 Active
TREVOR JOHN MITCHELL D G ROBSON MECHANICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1999-03-10 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH EAST LIMITED Director 2018-02-05 CURRENT 1985-01-16 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH WEST LIMITED Director 2018-02-05 CURRENT 1986-04-25 Active
TREVOR JOHN MITCHELL TCLARKE LEEDS LIMITED Director 2018-02-05 CURRENT 1986-05-29 Active
TREVOR JOHN MITCHELL WEYLEX PROPERTIES LIMITED Director 2018-02-05 CURRENT 1965-08-04 Active
TREVOR JOHN MITCHELL TCLARKE CONTRACTING LIMITED Director 2018-02-05 CURRENT 1923-04-23 Active
TREVOR JOHN MITCHELL TCLARKE NEWCASTLE LIMITED Director 2018-02-05 CURRENT 1944-02-23 Active
TREVOR JOHN MITCHELL J.J. CROSS LIMITED Director 2018-02-05 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL T CLARKE NORTH WEST LIMITED Director 2018-02-05 CURRENT 1984-04-12 Active
TREVOR JOHN MITCHELL TCLARKE PLC Director 2018-02-01 CURRENT 1911-12-23 Active
TREVOR JOHN MITCHELL LOWER CLAY PARK ROADWAY LTD Director 2013-02-28 CURRENT 2012-09-28 Active
TREVOR JOHN MITCHELL ITS PURELY FINANCIAL LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active

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
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 45 Moorfields London EC2Y 9AE England
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-29TM02Termination of appointment of David James Lanchester on 2020-05-27
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM 3 Kym Road Bicton Industrial Park Kimbolton Cambridgeshire PE28 0LW
2018-02-09AP01DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WALTON
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12AP03Appointment of David James Lanchester as company secretary on 2017-05-09
2017-03-31TM02Termination of appointment of Alexandra Louise Dent on 2017-03-31
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WHITE
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEAL
2016-12-21SH20Statement by Directors
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21SH19Statement of capital on 2016-12-21 GBP 100
2016-12-21CAP-SSSolvency Statement dated 20/12/16
2016-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-04AR0131/12/14 FULL LIST AMEND
2015-06-04ANNOTATIONReplacement
2015-06-04AR0131/12/13 FULL LIST AMEND
2015-06-04AR0131/12/09 FULL LIST AMEND
2015-06-04AR0131/12/12 FULL LIST AMEND
2015-06-04AR0131/12/11 FULL LIST AMEND
2015-06-04AR0131/12/10 FULL LIST AMEND
2015-06-04ANNOTATIONReplaced
2015-04-22AP03SECRETARY APPOINTED MISS ALEXANDRA LOUISE DENT
2015-04-22TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WALTON
2015-04-22AP01DIRECTOR APPOINTED MR MARTIN ROBERT WALTON
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-19AR0131/12/14 FULL LIST
2015-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN WALTON / 01/03/2015
2015-03-19AR0131/12/14 FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-31AR0131/12/13 FULL LIST
2014-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-31AD02SAIL ADDRESS CREATED
2014-03-31AR0131/12/13 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STEVENS
2013-01-21AR0131/12/12 FULL LIST
2013-01-21AR0131/12/12 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31AR0131/12/11 FULL LIST
2012-01-31AR0131/12/11 FULL LIST
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-21AUDAUDITOR'S RESIGNATION
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15AR0131/12/10 FULL LIST
2011-02-15AR0131/12/10 FULL LIST
2011-01-13AP01DIRECTOR APPOINTED MR RICHARD MICHAEL EDWARDS
2011-01-13AP01DIRECTOR APPOINTED MR SIMON JOHN STEVENS
2011-01-04RES15CHANGE OF NAME 04/01/2011
2011-01-04CERTNMCOMPANY NAME CHANGED AYLWARD EMS LIMITED CERTIFICATE ISSUED ON 04/01/11
2010-10-04AP03SECRETARY APPOINTED MR MARTIN WALTON
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA FRENCH
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-30AR0131/12/09 FULL LIST
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LESLIE WHITE / 30/01/2010
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SPENCER NEAL / 30/01/2010
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 30/01/2010
2010-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA ROSAMOND FRENCH / 30/01/2010
2010-01-30AR0131/12/09 FULL LIST
2009-09-24RES13APT DIRECTOR 10/09/2009
2009-09-14288aDIRECTOR APPOINTED MARK LAWRENCE
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR BARRY DEFALCO
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-31CERTNMCOMPANY NAME CHANGED A.G. AYLWARD ELECTRICAL & MECHAN ICAL SERVICES LIMITED CERTIFICATE ISSUED ON 31/12/07
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-16288bSECRETARY RESIGNED
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-14288bDIRECTOR RESIGNED
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08287REGISTERED OFFICE CHANGED ON 08/04/04 FROM: MONTAGU HOUSE HIGH STREET HUNTINGDON CAMBS PE29 3NY
2004-04-08287REGISTERED OFFICE CHANGED ON 08/04/04 FROM: MONTAGU HOUSE, HIGH STREET, HUNTINGDON, CAMBS PE29 3NY
2004-04-07288bDIRECTOR RESIGNED
2004-02-27288aNEW DIRECTOR APPOINTED
2003-12-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-10288aNEW DIRECTOR APPOINTED
2003-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-10225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-07-10288aNEW SECRETARY APPOINTED
2003-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to T. CLARKE EAST 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 T. CLARKE EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-01-30 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1981-09-15 Satisfied COOPERATIVE BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 T. CLARKE EAST LIMITED

Intangible Assets
Patents
We have not found any records of T. CLARKE EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T. CLARKE EAST LIMITED
Trademarks
We have not found any records of T. CLARKE EAST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with T. CLARKE EAST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Huntingdonshire District Council 2015-2 GBP £1,110 Gen Building Mtce - Planned
Cambridgeshire County Council 2015-2 GBP £25,173 Capital WIP - land and buildings - Construction cost
Huntingdonshire District Council 2015-1 GBP £3,993 Plant & Equipment Maintenance
Fenland District Council 2014-12 GBP £1,252 Premises Costs
Fenland District Council 2014-11 GBP £1,343 Premises Costs
Cambridgeshire County Council 2014-10 GBP £106,640 Capital WIP - land and buildings - Construction cost
Peterborough City Council 2014-10 GBP £2,741
Peterborough City Council 2014-9 GBP £3,139
Fenland District Council 2014-9 GBP £654 Premises Costs
Fenland District Council 2014-8 GBP £672 Premises Costs
Peterborough City Council 2014-7 GBP £1,378
Fenland District Council 2014-7 GBP £1,336 Premises Costs
Fenland District Council 2014-6 GBP £8,645 Premises Costs
Northamptonshire County Council 2014-5 GBP £21,681 Contract Works
Central Bedfordshire Council 2014-5 GBP £310 Repairs Alterations and Maintenance of Buildings
Fenland District Council 2014-4 GBP £4,719 Premises Costs
Fenland District Council 2014-3 GBP £5,608 Premises Costs
Peterborough City Council 2014-3 GBP £16,986
Peterborough City Council 2014-2 GBP £6,339
Fenland District Council 2014-2 GBP £13,318 Premises Costs
Peterborough City Council 2014-1 GBP £8,083
Rugby Borough Council 2014-1 GBP £4,088 Unplanned Maintenance and Repair
Fenland District Council 2013-12 GBP £1,391 Premises Costs
Northamptonshire County Council 2013-11 GBP £36,607 Capital
Fenland District Council 2013-11 GBP £672 Premises Costs
Peterborough City Council 2013-10 GBP £3,139
Fenland District Council 2013-10 GBP £4,242 Premises Costs
Northamptonshire County Council 2013-8 GBP £302,516 Capital
Peterborough City Council 2013-8 GBP £23,322
Fenland District Council 2013-8 GBP £13,945 Capital Costs
Fenland District Council 2013-7 GBP £2,319 Capital Costs
Peterborough City Council 2013-6 GBP £6,195
Fenland District Council 2013-5 GBP £10,109 Premises Costs
Peterborough City Council 2013-4 GBP £5,991
Fenland District Council 2013-4 GBP £4,676 Premises Costs
Cambridgeshire County Council 2013-2 GBP £3,456 Capital WIP - land and buildings - Construction cost
Fenland District Council 2013-2 GBP £1,784 Premises Costs
Cambridgeshire County Council 2013-1 GBP £5,197 Capital WIP - land and buildings - Construction cost
Fenland District Council 2013-1 GBP £1,343 Premises Costs
Peterborough City Council 2012-12 GBP £39,844
Fenland District Council 2012-11 GBP £2,988 Premises Costs
Peterborough City Council 2012-10 GBP £51,229
Fenland District Council 2012-10 GBP £3,024 Premises Costs
Cambridgeshire County Council 2012-10 GBP £15,269 Capital WIP - land and buildings - Construction cost
Peterborough City Council 2012-9 GBP £266,064
Fenland District Council 2012-9 GBP £2,140 Premises Costs
Cambridgeshire County Council 2012-8 GBP £2,462 Capital WIP - land and buildings - Construction cost
Fenland District Council 2012-8 GBP £1,223 Premises Costs
Huntingdonshire District Council 2012-7 GBP £953 Gen Building Mtce - Responsive
Peterborough City Council 2012-7 GBP £16,800
Fenland District Council 2012-7 GBP £1,343 Premises Costs
Fenland District Council 2012-6 GBP £2,217 Premises Costs
Cambridgeshire County Council 2012-5 GBP £15,269 Capital WIP - land and buildings - Construction cost
Fenland District Council 2012-5 GBP £1,343 Premises Costs
Fenland District Council 2012-4 GBP £672 Premises Costs
Rugby Borough Council 2012-4 GBP £4,055 Unplanned Maintenance and Repair
Fenland District Council 2012-3 GBP £3,533 Premises Costs
Peterborough City Council 2012-3 GBP £15,643
Rugby Borough Council 2012-3 GBP £6,679 Unplanned Maintenance and Repair
Fenland District Council 2012-2 GBP £1,825 Capital Costs
Rugby Borough Council 2012-2 GBP £5,028 Unplanned Maintenance and Repair
Fenland District Council 2012-1 GBP £2,847 Premises Costs
Rugby Borough Council 2012-1 GBP £3,467 Unplanned Maintenance and Repair
Norfolk County Council 2012-1 GBP £37,819
Fenland District Council 2011-12 GBP £672 Premises Costs
Huntingdonshire District Council 2011-12 GBP £1,080 Gen Building Mtce - Planned
Borough Council of King's Lynn & West Norfolk 2011-12 GBP £1,744 Repairs - Services Charges
Rugby Borough Council 2011-12 GBP £3,743 Unplanned Maintenance and Repair
Cambridgeshire County Council 2011-11 GBP £20,807 Capital WIP - land and buildings - Construction cost
Fenland District Council 2011-11 GBP £3,655 Premises Costs
Rugby Borough Council 2011-11 GBP £4,174 Unplanned Maintenance and Repair
Fenland District Council 2011-10 GBP £4,873 Premises Costs
Huntingdonshire District Council 2011-10 GBP £12,767 Gen Building Mtce - Responsive
Rugby Borough Council 2011-10 GBP £7,976 Unplanned Maintenance and Repair
Fenland District Council 2011-9 GBP £683 Premises Costs
Rugby Borough Council 2011-9 GBP £4,867 Unplanned Maintenance and Repair
Rugby Borough Council 2011-8 GBP £6,848 Unplanned Maintenance and Repair
Huntingdonshire District Council 2011-7 GBP £10,981 Gen Building Mtce - Planned
Fenland District Council 2011-7 GBP £3,120 Premises Costs
Rugby Borough Council 2011-6 GBP £1,852 Unplanned Maintenance and Repair
Fenland District Council 2011-5 GBP £760 Premises Costs
Rugby Borough Council 2011-5 GBP £3,974 Unplanned Maintenance and Repair
Huntingdonshire District Council 2011-4 GBP £19,420 Gen Building Mtce - Planned
Fenland District Council 2011-4 GBP £1,346 Premises Costs
Fenland District Council 2011-3 GBP £3,677 Premises Costs
Fenland District Council 2011-2 GBP £5,734 Capital Costs
Milton Keynes Council 2010-12 GBP £8,516
Milton Keynes Council 2010-11 GBP £64,834
Milton Keynes Council 2010-10 GBP £92,978

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where T. CLARKE EAST 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 T. CLARKE EAST 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 T. CLARKE EAST 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.