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

CLARKE'S SOLUTIONS LIMITED

4 STATION COURT, GIRTON ROAD, CANNOCK, STAFFORDSHIRE, WS11 0EJ,
Company Registration Number
04791349
Private Limited Company
Active

Company Overview

About Clarke's Solutions Ltd
CLARKE'S SOLUTIONS LIMITED was founded on 2003-06-08 and has its registered office in Cannock. The organisation's status is listed as "Active". Clarke's Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLARKE'S SOLUTIONS LIMITED
 
Legal Registered Office
4 STATION COURT
GIRTON ROAD
CANNOCK
STAFFORDSHIRE
WS11 0EJ
Other companies in WS11
 
Previous Names
CLARKE'S CABIN TRANSPORT LTD21/01/2019
CLARKS CABIN TRANSPORT LTD17/10/2007
Filing Information
Company Number 04791349
Company ID Number 04791349
Date formed 2003-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB825174139  
Last Datalog update: 2024-04-06 20:26:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARKE'S SOLUTIONS 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 CLARKE'S SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ROGER ROY CLARKE
Director 2003-06-08
CHRISTOPHER PEARCE
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PEARCE
Director 2012-11-27 2015-04-15
CHRISTOPHER STEPHEN ANTHONY PEARCE
Company Secretary 2005-06-07 2013-07-29
JONATHAN MARTIN CLARKE
Company Secretary 2003-06-08 2005-06-07
JONATHAN MARTIN CLARKE
Director 2003-06-08 2005-06-07
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2003-06-08 2003-06-08
AR NOMINEES LIMITED
Nominated Director 2003-06-08 2003-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER ROY CLARKE TURN KEY LIFE LTD Director 2018-05-16 CURRENT 2018-05-16 Active
ROGER ROY CLARKE ROGER CLARKE PROPERTIES LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
ROGER ROY CLARKE CLARKE'S CABIN TRANSPORT LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
ROGER ROY CLARKE ARC MANCAVES GB LIMITED Director 2016-08-17 CURRENT 2016-08-17 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
2024-04-04CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047913490001
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-21RES15CHANGE OF COMPANY NAME 21/01/19
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-09AR0108/06/16 ANNUAL RETURN FULL LIST
2016-03-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24AP01DIRECTOR APPOINTED MR CHRISTOPHER PEARCE
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 047913490001
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-11AR0108/06/15 ANNUAL RETURN FULL LIST
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARCE
2014-11-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-02AR0108/06/14 ANNUAL RETURN FULL LIST
2013-08-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08TM02TERMINATE SEC APPOINTMENT
2013-08-08AR0108/06/13 ANNUAL RETURN FULL LIST
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PEARCE
2013-08-02RES13GENERAL MEETING 18/07/2013
2013-08-02RES01ADOPT ARTICLES 02/08/13
2013-08-02SH10Particulars of variation of rights attached to shares
2013-07-23AP01DIRECTOR APPOINTED MR CHRISTOPHER PEARCE
2013-02-25CC04Statement of company's objects
2013-02-25RES12VARYING SHARE RIGHTS AND NAMES
2013-02-25RES01ADOPT ARTICLES 25/02/13
2013-02-25SH10Particulars of variation of rights attached to shares
2013-02-25SH0127/11/12 STATEMENT OF CAPITAL GBP 3
2012-11-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 1 ELDER CLOSE CANNOCK STAFFORDSHIRE WS11 7WB
2012-07-04AR0108/06/12 FULL LIST
2011-09-15AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-04AR0108/06/11 FULL LIST
2011-02-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-08AR0108/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ROY CLARKE / 08/06/2010
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-07-21363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2009-04-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-16AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-17CERTNMCOMPANY NAME CHANGED CLARKS CABIN TRANSPORT LTD CERTIFICATE ISSUED ON 17/10/07
2007-09-13288cSECRETARY'S PARTICULARS CHANGED
2007-09-03363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-07-27363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-08-02288aNEW SECRETARY APPOINTED
2005-07-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-19363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 8 MONMORE ROAD WOLVERHAMPTON WEST MIDLANDS WV1 2TZ
2004-09-20363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2003-06-21288bDIRECTOR RESIGNED
2003-06-21288aNEW DIRECTOR APPOINTED
2003-06-21288bSECRETARY RESIGNED
2003-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to CLARKE'S SOLUTIONS 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 CLARKE'S SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-20 Outstanding BLACK COUNTRY REINVESTMENT SOCIETY LTD
Creditors
Creditors Due Within One Year 2013-06-30 £ 98,727
Creditors Due Within One Year 2012-06-30 £ 43,825

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CLARKE'S SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 13,000
Cash Bank In Hand 2012-06-30 £ 3,003
Current Assets 2013-06-30 £ 82,980
Current Assets 2012-06-30 £ 24,003
Debtors 2013-06-30 £ 16,980
Stocks Inventory 2013-06-30 £ 53,000
Stocks Inventory 2012-06-30 £ 21,000
Tangible Fixed Assets 2013-06-30 £ 7,018
Tangible Fixed Assets 2012-06-30 £ 11,014

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLARKE'S SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARKE'S SOLUTIONS LIMITED
Trademarks
We have not found any records of CLARKE'S SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARKE'S SOLUTIONS 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 (25110 - Manufacture of metal structures and parts of structures) as CLARKE'S SOLUTIONS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CLARKE'S SOLUTIONS 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 CLARKE'S SOLUTIONS 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 CLARKE'S SOLUTIONS 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.