UKBizDB.co.uk

B&D CLARKE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B&d Clarke Limited. The company was founded 19 years ago and was given the registration number 05394684. The firm's registered office is in CHESHIRE. You can find them at 5 John Fryer Avenue, Wincham, Northwich, Cheshire, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:B&D CLARKE LIMITED
Company Number:05394684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:5 John Fryer Avenue, Wincham, Northwich, Cheshire, CW9 6EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Ladbroke House, 1 Church Road, Gatley, Cheadle, England, SK8 4NG

Director14 October 2022Active
Unit 2 Ladbroke House, 1 Church Road, Gatley, Cheadle, England, SK8 4NG

Director14 October 2022Active
Unit 2 Ladbroke House, 1 Church Road, Gatley, Cheadle, England, SK8 4NG

Secretary16 March 2005Active
Unit 2 Ladbroke House, 1 Church Road, Gatley, Cheadle, England, SK8 4NG

Director16 March 2005Active
Unit 2 Ladbroke House, 1 Church Road, Gatley, Cheadle, England, SK8 4NG

Director16 March 2005Active

People with Significant Control

Mr Varghese Kottackal Iype
Notified on:14 October 2022
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Unit 2 Ladbroke House, 1 Church Road, Cheadle, England, SK8 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steevi Peter
Notified on:14 October 2022
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Unit 2 Ladbroke House, 1 Church Road, Cheadle, England, SK8 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Peter Clarke
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Unit 2 Ladbroke House, 1 Church Road, Cheadle, England, SK8 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dawn Mary Clarke
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Unit 2 Ladbroke House, 1 Church Road, Cheadle, England, SK8 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination secretary company with name termination date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Officers

Change person secretary company with change date.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.