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

CLARKSON PROPERTIES LIMITED

GRAVEL HILL HOUSE GRAVEL HILL, WOMBOURNE, WOLVERHAMPTON, WEST MIDLANDS, WV5 9HA,
Company Registration Number
01553776
Private Limited Company
Active

Company Overview

About Clarkson Properties Ltd
CLARKSON PROPERTIES LIMITED was founded on 1981-03-30 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Clarkson Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CLARKSON PROPERTIES LIMITED
 
Legal Registered Office
GRAVEL HILL HOUSE GRAVEL HILL
WOMBOURNE
WOLVERHAMPTON
WEST MIDLANDS
WV5 9HA
Other companies in WV5
 
Filing Information
Company Number 01553776
Company ID Number 01553776
Date formed 1981-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB361836248  
Last Datalog update: 2024-05-05 12:30:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARKSON 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.
Companies with same name CLARKSON PROPERTIES LIMITED
The following companies were found which have the same name as CLARKSON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARKSON PROPERTIES LLC 1722 NW CARTER CT CENTRAL POINT OR 97502 Active Company formed on the 2011-06-08
Clarkson Properties, LLC 4175 South Clarkson Street Englewood CO 80113 Delinquent Company formed on the 2006-03-25
Clarkson Properties, LLC 429 NEW BRITAIN DR LYNCHBURG VA 24503 Active Company formed on the 2006-01-12
CLARKSON PROPERTIES PTY LTD Active Company formed on the 1995-08-14
CLARKSON PROPERTIES, LLC 7657 SAN REMO PL. ORLANDO FL 32835 Inactive Company formed on the 2000-12-06
CLARKSON PROPERTIES, INC. 11461 Lake Butler Blvd WINDERMERE FL 34786 Active Company formed on the 1969-04-11
CLARKSON PROPERTIES LP California Unknown
Clarkson Properties LLC 6849 Northstar Cir Castle Rock CO 80108 Voluntarily Dissolved Company formed on the 2019-02-18
Clarkson Properties LLC Indiana Unknown
Clarkson Properties Inc Maryland Unknown
Clarkson Properties LLC 832 Good Hope Dr Castle Rock CO 80108 Delinquent Company formed on the 2020-07-02

Company Officers of CLARKSON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA ELIZABETH JONES
Company Secretary 2017-07-26
JACQUELINE ANN FYFE
Director 2017-07-26
JEANETTE MARGARET HODGSON
Director 1991-03-26
JOHN CLARKSON HODGSON
Director 1991-03-26
NICOLA ELIZABETH JONES
Director 2017-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JEANETTE MARGARET HODGSON
Company Secretary 1991-03-26 2017-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANN FYFE THE PARTNERSHIP (UNITED KINGDOM) LIMITED Director 2013-10-09 CURRENT 2003-02-27 Liquidation
NICOLA ELIZABETH JONES HANBURY TENNIS CLUB LIMITED Director 1999-06-19 CURRENT 1939-03-06 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
2024-04-08CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-04-11CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-03-25SH19Statement of capital on 2019-03-25 GBP 81
2019-03-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-20CAP-SSSolvency Statement dated 07/02/19
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKSON HODGSON
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-15TM02Termination of appointment of Jeanette Margaret Hodgson on 2017-07-26
2017-08-14AP03Appointment of Mrs Nicola Elizabeth Jones as company secretary on 2017-07-26
2017-08-14AP01DIRECTOR APPOINTED MRS JACQUELINE ANN FYFE
2017-08-14AP01DIRECTOR APPOINTED MRS NICOLA ELIZABETH JONES
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0126/03/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MARGARET HODGSON / 01/05/2014
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLARKSON HODGSON / 01/05/2014
2014-07-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0126/03/14 ANNUAL RETURN FULL LIST
2013-07-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0126/03/13 ANNUAL RETURN FULL LIST
2013-03-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM DUDLEY ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8EL
2012-04-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-24AR0126/03/12 FULL LIST
2011-04-18AR0126/03/11 FULL LIST
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE MARGARET HODGSON / 01/01/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MARGARET HODGSON / 01/01/2011
2011-04-15AD02SAIL ADDRESS CREATED
2011-02-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-04-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-30AR0126/03/10 FULL LIST
2009-05-05363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-02-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-04-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-04-25363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-05-17363aRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-07363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-04-14363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-04-25363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-11363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-05-26363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-04363sRETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-15363sRETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1997-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-15363sRETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS
1996-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-05363sRETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS
1995-03-27363sRETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS
1995-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-03-30363sRETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS
1994-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-04-08363sRETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS
1993-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-04-13AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/91
1992-04-06363sRETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS
1991-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-05-16363aRETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS
1990-10-17CERTNMCOMPANY NAME CHANGED PENN REFRACTORIES LIMITED CERTIFICATE ISSUED ON 18/10/90
1990-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-04-27363RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS
1990-04-27AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89
1989-05-31363RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS
1989-05-31AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLARKSON 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 CLARKSON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1988-10-14 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1985-08-01 Satisfied LLOYDS BANK PLC
CHARGE 1982-05-28 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 11,063
Creditors Due Within One Year 2011-12-31 £ 11,214

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLARKSON PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 41,301
Cash Bank In Hand 2011-12-31 £ 14,686
Current Assets 2012-12-31 £ 79,339
Current Assets 2011-12-31 £ 81,001
Debtors 2012-12-31 £ 38,038
Debtors 2011-12-31 £ 66,315
Shareholder Funds 2012-12-31 £ 511,435
Shareholder Funds 2011-12-31 £ 512,946
Tangible Fixed Assets 2012-12-31 £ 443,159
Tangible Fixed Assets 2011-12-31 £ 443,159

Debtors and other cash assets

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

Government spend with CLARKSON PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2011-01-25 GBP £1,278
Dudley Borough Council 2011-01-06 GBP £1,771

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 CLARKSON 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 CLARKSON 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 CLARKSON 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.