C. & J. CLARK (STREET) LIMITED - SOMERSET
Company Profile | Company Filings |
Overview
C. & J. CLARK (STREET) LIMITED is a Private Limited Company from SOMERSET and has the status: Active.
C. & J. CLARK (STREET) LIMITED was incorporated 31 years ago on 17/12/1992 and has the registered number: 02774288. The accounts status is SMALL and accounts are next due on 30/09/2024.
C. & J. CLARK (STREET) LIMITED was incorporated 31 years ago on 17/12/1992 and has the registered number: 02774288. The accounts status is SMALL and accounts are next due on 30/09/2024.
C. & J. CLARK (STREET) LIMITED - SOMERSET
This company is listed in the following categories:
70100 - Activities of head offices
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 | 30/09/2024 |
Registered Office
40 HIGH STREET
SOMERSET
BA16 0EQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/11/2023 | 27/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL WAKEFIELD | Mar 1967 | British | Director | 2017-11-16 | CURRENT |
KIM LOUISE DAVIS | Dec 1982 | British | Director | 2023-06-30 | CURRENT |
MR MARK MCMENEMY | May 1958 | British | Director | 1996-08-12 UNTIL 2001-03-28 | RESIGNED |
MRS JUDITH ENID DERBYSHIRE | May 1956 | British | Secretary | 1993-04-08 UNTIL 1996-11-25 | RESIGNED |
PATRICIA EILEEN ALFORD | Aug 1945 | Secretary | 1996-11-25 UNTIL 2003-03-31 | RESIGNED | |
ELAINE ANN EVANS | British | Secretary | 2003-03-31 UNTIL 2021-10-29 | RESIGNED | |
CHRISTINE ANNE CHANDLER | Aug 1955 | British | Nominee Director | 1992-12-17 UNTIL 1993-04-08 | RESIGNED |
ROBERT ARTHUR REEVE | Sep 1931 | British | Nominee Director | 1992-12-17 UNTIL 1993-04-08 | RESIGNED |
MR ROBERT ALAN MACKAY | Jan 1939 | British | Director | 1993-04-08 UNTIL 1996-08-12 | RESIGNED |
MR NEIL JOHN SHERMAN | May 1975 | British | Director | 2017-01-06 UNTIL 2020-04-30 | RESIGNED |
MICHAEL FREDERICK SHEARWOOD | Nov 1962 | British | Director | 2017-04-30 UNTIL 2017-11-16 | RESIGNED |
MR ROGER ANTHONY PEDDER | Feb 1941 | British | Director | 2001-03-28 UNTIL 2001-06-28 | RESIGNED |
MALCOLM JAMES COTTON | Feb 1939 | British | Director | 1993-04-08 UNTIL 1996-01-31 | RESIGNED |
MRS SUSAN MALTHOUSE | Nov 1954 | British | Director | 2011-04-04 UNTIL 2012-11-02 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 1992-12-17 UNTIL 1993-04-08 | RESIGNED | ||
MRS DEBORAH ANNE WAKEFORD | Aug 1975 | British | Director | 2012-12-10 UNTIL 2017-02-10 | RESIGNED |
ROBIN PAUL BEACHAM | Jan 1960 | British | Director | 2001-06-28 UNTIL 2015-10-16 | RESIGNED |
JOHN CONWAY CLOTHIER | Mar 1946 | British | Director | 1993-04-08 UNTIL 1995-01-06 | RESIGNED |
MR MICHAEL RICHARD COLEY | Jul 1966 | British | Director | 2015-09-11 UNTIL 2017-04-30 | RESIGNED |
MR MICHAEL RICHARD COLEY | Jul 1966 | British | Director | 2012-11-03 UNTIL 2012-12-09 | RESIGNED |
MRS JUDITH ENID DERBYSHIRE | May 1956 | British | Director | 1996-01-31 UNTIL 2011-04-03 | RESIGNED |
LUCY ELIZABETH HONEYWELL | Oct 1978 | British | Director | 2020-04-14 UNTIL 2023-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Deborah Anne Wakeford | 2016-04-06 - 2017-02-10 | 8/1975 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
C&J Clark (Holdings) Limited | 2016-04-06 | Street |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |