UKBizDB.co.uk

CLARKE & CARTER (HOLDINGS) LIMITED

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

This company is commonly known as Clarke & Carter (holdings) Limited. The company was founded 8 years ago and was given the registration number 10143099. The firm's registered office is in BURNHAM ON CROUCH. You can find them at 2 High Street, , Burnham On Crouch, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CLARKE & CARTER (HOLDINGS) LIMITED
Company Number:10143099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 High Street, Burnham On Crouch, Essex, United Kingdom, CM0 8AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blacksmith's House, The Street, Lower Layham, Ipswich, England, IP7 5LZ

Director05 January 2024Active
2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA

Secretary23 April 2016Active
2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA

Director23 April 2016Active
2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA

Director23 April 2016Active
2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA

Director23 April 2016Active
2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA

Director23 April 2016Active

People with Significant Control

Handfast Marine Ltd
Notified on:05 January 2024
Status:Active
Country of residence:England
Address:Blacksmith's House, The Street, Ipswich, England, IP7 5LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Charles Carter
Notified on:01 May 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Roger Scott
Notified on:01 May 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Address

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

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.