Company Information for CLARK CLAY INDUSTRIES LIMITED
PRIORS HAW ROAD, CORBY, NORTHANTS, NN17 5PH,
|
Company Registration Number
02204204
Private Limited Company
Active |
Company Name | |
---|---|
CLARK CLAY INDUSTRIES LIMITED | |
Legal Registered Office | |
PRIORS HAW ROAD CORBY NORTHANTS NN17 5PH Other companies in NN17 | |
Company Number | 02204204 | |
---|---|---|
Company ID Number | 02204204 | |
Date formed | 1987-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-10-08 08:37:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN NICHOLAS HARRISON |
||
CHARLES GILES CLARKE |
||
JONATHAN LUKE HENRY GOODHART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MICHAEL EDWARD CRIDLAND |
Company Secretary | ||
PETER STAFFORD LEONARD BICKNELL |
Director | ||
JONATHAN MICHAEL EDWARD CRIDLAND |
Director | ||
CONOR JOHN ANTHONY O BRIEN |
Director | ||
RODNEY MANN |
Director | ||
ROBERT ERNEST COWELL |
Company Secretary | ||
ROBIN ANTHONY JOWIT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAM (102) LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2004-10-19 | Active | |
ATL TELECOM LIMITED | Company Secretary | 2002-03-25 | CURRENT | 2001-12-06 | Active | |
ROADSIDE REAL ESTATE PLC | Director | 2015-12-30 | CURRENT | 2010-01-28 | Active | |
EDVECTUS LIMITED | Director | 2014-03-14 | CURRENT | 2013-01-30 | Active | |
THE PURE ENGLISH ALPACA COMPANY LIMITED | Director | 2009-04-20 | CURRENT | 2009-03-11 | Dissolved 2013-09-03 | |
AMERISUR RESOURCES LIMITED | Director | 2007-02-28 | CURRENT | 2000-07-05 | Active | |
WESTLEIGH INVESTMENTS HOLDINGS LIMITED | Director | 2006-02-17 | CURRENT | 2006-01-31 | Active | |
DESIGNSPIN LIMITED | Director | 2005-11-07 | CURRENT | 2002-01-17 | Active | |
THE BOSTON TEA PARTY LIMITED | Director | 2005-11-07 | CURRENT | 1995-01-18 | Active | |
WEST COUNTRY BUSINESS SYSTEMS LIMITED | Director | 2005-09-16 | CURRENT | 1983-11-17 | Active | |
WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED | Director | 2005-09-16 | CURRENT | 1997-06-17 | Active | |
THE BOSTON TEA PARTY GROUP LIMITED | Director | 2004-12-10 | CURRENT | 2004-12-02 | Active | |
RAM (102) LIMITED | Director | 2004-10-25 | CURRENT | 2004-10-19 | Active | |
FOSTERS ROOMS LIMITED | Director | 1992-02-28 | CURRENT | 1953-09-24 | In Administration | |
PROMATIC HOLDINGS LIMITED | Director | 2014-12-12 | CURRENT | 2014-08-01 | Active | |
PROMATIC UK LIMITED | Director | 2014-12-12 | CURRENT | 1997-01-21 | Active | |
PROMATIC GROUP LIMITED | Director | 2014-12-12 | CURRENT | 2007-07-06 | Active | |
PROMATIC INTERNATIONAL LIMITED | Director | 2014-12-12 | CURRENT | 1996-12-16 | Active | |
ABC STIRLING LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
MILBRO SPORTS LIMITED | Director | 2008-07-31 | CURRENT | 1983-01-11 | Dissolved 2018-07-03 | |
RAM (102) LIMITED | Director | 2004-10-25 | CURRENT | 2004-10-19 | Active | |
CASTELL NOMINEES LIMITED | Director | 2000-11-02 | CURRENT | 1987-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARY JAMES THOMPSON-JONES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP03 | Appointment of Mrs Janet Elizabeth Hall as company secretary on 2021-01-01 | |
TM02 | Termination of appointment of John Nicholas Harrison on 2021-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022042040012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JANET HALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 19/06/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 19/06/09; full list of members | |
363a | Return made up to 19/06/08; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | APL CO LOAN AGT SC151/2 03/02/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/06/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
122 | £ IC 205000/152500 30/12/02 £ SR 52500@1=52500 | |
122 | £ IC 257500/205000 29/11/02 £ SR 52500@1=52500 | |
122 | £ IC 310000/257500 31/10/02 £ SR 52500@1=52500 | |
122 | £ SR 52500@1 30/08/02 | |
122 | £ IC 362500/310000 31/07/02 £ SR 52500@1=52500 | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | £ IC 387500/375000 22/04/02 £ SR 12500@1=12500 | |
122 | £ IC 400000/387500 04/02/02 £ SR 12500@1=12500 | |
122 | £ IC 375000/362500 28/06/02 £ SR 12500@1=12500 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 22/12/00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1530000/1830000 22/1 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0205201 | Active | Licenced property: 5 PRIORS HAW ROAD CORBY GB NN17 5PH. Correspondance address: 5 PRIORS HAW ROAD CORBY GB NN17 5PH |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LIMITED | |
DEBENTURE-FLOATING CHARGE | Satisfied | XKO GROUP PLC | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
COLLATERAL DEBENTURE | Satisfied | 3I GROUP PLC | |
COLLATERAL DEBENTURE | Satisfied | BARONS HEAD PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
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 CLARK CLAY INDUSTRIES LIMITED
The top companies supplying to UK government with the same SIC code (32300 - Manufacture of sports goods) as CLARK CLAY INDUSTRIES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Ketering Borough Council | UNIT 9 MOORFIELD FARM WARKTON KETTERING NORTHANTS NN16 9XJ | 12,000 | 01/04/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95079000 | Line fishing tackle n.e.s; fish landing nets, butterfly nets and similar nets; decoys and similar hunting or shooting requisites (excl. decoy calls of all kinds and stuffed birds of heading 9705) | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |