CLARKSON PLC - LONDON


Company Profile Company Filings

Overview

CLARKSON PLC is a Public Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CLARKSON PLC was incorporated 49 years ago on 12/11/1974 and has the registered number: 01190238. The accounts status is GROUP and accounts are next due on 30/06/2024.

CLARKSON PLC - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

COMMODITY QUAY
LONDON
E1W 1BF
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/06/2023 09/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DEBORAH ABREHART Secretary 2020-12-01 CURRENT
MS MARTINE ANN BOND May 1972 British,Australian Director 2021-03-26 CURRENT
MR ANDREW LEIGH CASE Oct 1966 British Director 2008-06-17 CURRENT
MS SUSAN ELIZABETH HARRIS Jan 1961 British Director 2020-10-07 CURRENT
MR LAURENCE DAVID EDGAR HOLLINGWORTH May 1958 British Director 2020-07-23 CURRENT
MR TIMOTHY JOHN MILLER Oct 1957 British Director 2018-05-22 CURRENT
MR BIRGER NERGAARD Nov 1951 Norwegian Director 2015-02-02 CURRENT
MR JEFFREY DAVID WOYDA Mar 1962 British Director 2006-11-01 CURRENT
MS HEIKE TRUOL Apr 1970 British Director 2020-01-31 CURRENT
MR CBE FCA ACMA TIMOTHY CHARLES HARRIS Jul 1947 British Director 2002-03-19 UNTIL 2008-08-28 RESIGNED
REX WILLIAM HARRINGTON Nov 1933 British Director 1995-07-20 UNTIL 1998-09-30 RESIGNED
SIR PETER PARKER Aug 1924 British Director RESIGNED
PAUL SWAIN Jul 1944 British Director 1994-08-01 UNTIL 1996-09-24 RESIGNED
MR JAMES HUGHES-HALLETT Sep 1949 British Director 2014-08-20 UNTIL 2019-10-12 RESIGNED
MR STEPHEN LAWRENCE JAMES Oct 1930 British Director RESIGNED
MR JAMES MORLEY Feb 1949 United Kingdom Director 2008-11-05 UNTIL 2017-05-12 RESIGNED
MR HUGH O NEILL MCCOY Feb 1939 British Director RESIGNED
DR. ROBERT MARTIN STOPFORD May 1947 United Kingdom Director 2004-09-01 UNTIL 2012-03-08 RESIGNED
MR PHILIP GREEN May 1953 British Director 2013-04-01 UNTIL 2014-05-09 RESIGNED
MR NICHOLAS BUCKSEY Secretary 2013-03-11 UNTIL 2013-11-04 RESIGNED
DAVID HUGH GILBERT Jan 1964 British Secretary 1998-06-01 UNTIL 2003-05-31 RESIGNED
MR STEPHEN GREGORY DEASEY Feb 1951 United Kingdom Secretary 2005-06-01 UNTIL 2013-03-11 RESIGNED
MARTIN CHARLES FAIRLEY Sep 1940 Secretary RESIGNED
MRS RACHEL LOUISE SPENCER Secretary 2018-04-09 UNTIL 2020-11-30 RESIGNED
TERENCE MCEVOY Secretary 2003-06-01 UNTIL 2005-03-31 RESIGNED
ROBERT DENNIS WARD Oct 1948 British Secretary 2005-03-31 UNTIL 2005-06-01 RESIGNED
MS PENNY WATSON Secretary 2013-11-04 UNTIL 2017-12-21 RESIGNED
MR MICHAEL JOHN CHRISTOPHER CAHILL Secretary 2017-12-21 UNTIL 2018-04-09 RESIGNED
MR RICHARD JOHN FULFORD SMITH Apr 1955 British Director 2000-05-25 UNTIL 2002-07-30 RESIGNED
MS MARIE-LOUISE PAPWORTH Aug 1960 British Director 2017-01-01 UNTIL 2021-01-31 RESIGNED
MR MARTIN CLARK Apr 1945 British Director 2002-01-29 UNTIL 2008-09-30 RESIGNED
MR BRIAN FRANCIS BURNS Apr 1942 British Director RESIGNED
ROBERT JOHN BENTON Aug 1957 British Director 2005-05-25 UNTIL 2015-01-01 RESIGNED
MICHAEL ERNEST BECKETT Aug 1936 British Director RESIGNED
BASIL HAMILTON BARR Apr 1935 British Director RESIGNED
MR RICHARD JOHN FULFORD SMITH Apr 1955 British Director 2004-04-23 UNTIL 2008-04-30 RESIGNED
MR PETER GEORGE BACKHOUSE May 1951 British Director 2013-09-16 UNTIL 2022-12-31 RESIGNED
MR PETER ANKER Jun 1957 Norwegian Director 2015-02-02 UNTIL 2019-04-01 RESIGNED
GARY DOUGLAS WESTON Jan 1957 British Director RESIGNED
ALAN BROOKS Dec 1935 British Director 1993-10-01 UNTIL 2001-09-04 RESIGNED
SIR CARRON GREIG Feb 1925 British Director RESIGNED
MR WILLIAM GENNYDD THOMAS Nov 1959 British Director 2019-02-13 UNTIL 2022-03-02 RESIGNED
MR MICHAEL JOHN WADE May 1954 British Director RESIGNED
MR PAUL ANTHONY WOGAN Apr 1962 British Director 2008-06-27 UNTIL 2012-02-10 RESIGNED
ROBERT DENNIS WARD Oct 1948 British Director 1993-10-01 UNTIL 2006-12-31 RESIGNED
MR EDMOND WILLIAM WARNER Aug 1963 British Director 2008-06-27 UNTIL 2019-02-13 RESIGNED
MARTIN ALLEYN WATSON Jul 1946 British Director 2001-09-04 UNTIL 2007-04-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION (LONDON) LIMITED LONDON Active FULL 99999 - Dormant Company
THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION LIMITED LONDON Active GROUP 65120 - Non-life insurance
GEOFFREY OSBORNE LIMITED REIGATE Active GROUP 41201 - Construction of commercial buildings
ZOTEFOAMS PLC CROYDON Active GROUP 22290 - Manufacture of other plastic products
DIPLOMA PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
DIGNITY AND CHOICE IN DYING Active SMALL 86900 - Other human health activities
STREET LEAGUE MANCHESTER ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
SOLWAY MARITIME SERVICES LIMITED STOCKTON ON TEES Dissolved... TOTAL EXEMPTION SMALL 50100 - Sea and coastal passenger water transport
SURE WIND MARINE LIMITED LONDON Dissolved... MICRO ENTITY 50100 - Sea and coastal passenger water transport
TOLLARD SHIPPING LIMITED EASTLEIGH Dissolved... TOTAL EXEMPTION SMALL 50200 - Sea and coastal freight water transport
SBS RENEWABLES LIMITED CORBRIDGE Dissolved... TOTAL EXEMPTION SMALL 50100 - Sea and coastal passenger water transport
IOG PLC LONDON In... GROUP 06100 - Extraction of crude petroleum
GCHO HOLDINGS LIMITED BOREHAMWOOD ... FULL 64203 - Activities of construction holding companies
IOG INFRASTRUCTURE LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
GASLOG SERVICES UK LTD. ALTRINCHAM UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
TOLLARD COACHING LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
THOMAS MILLER HOLDINGS LTD. HAMILTON BERMUDA Active FULL None Supplied
FORTH PORTS LIMITED MIDLOTHIAN Active GROUP 52220 - Service activities incidental to water transportation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SMALL & CO.(SHIPPING)LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SHIPVALUE.NET LIMITED LONDON Active DORMANT 74990 - Non-trading company
MARINET (SHIP AGENCIES) LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
TRAUMA & RESUSCITATION SERVICES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
54-56 OLD STREET LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
J.O. PLOWRIGHT & CO. (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MARITECH HOLDINGS LIMITED LONDON Active FULL 62090 - Other information technology service activities
SEAFIX LIMITED LONDON Active FULL 62090 - Other information technology service activities
MARITECH DEVELOPMENT LIMITED LONDON Active FULL 62090 - Other information technology service activities
CLARKSONS PROPERTY UK LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate