UKBizDB.co.uk

CLARKES OF STILLINGTON PLATE & PROFILES LIMITED

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

This company is commonly known as Clarkes Of Stillington Plate & Profiles Limited. The company was founded 24 years ago and was given the registration number 03797785. The firm's registered office is in STOCKTON ON TEES. You can find them at Ironmasters Way, Stillington, Stockton On Tees, Cleveland. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:CLARKES OF STILLINGTON PLATE & PROFILES LIMITED
Company Number:03797785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Ironmasters Way, Stillington, Stockton On Tees, Cleveland, TS21 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ

Secretary01 September 2020Active
The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ

Director01 September 2020Active
The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ

Director01 March 2023Active
The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ

Director01 September 2020Active
The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ

Director01 September 1999Active
The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ

Director01 September 1999Active
The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ

Director01 September 2020Active
Ironmasters Way, Stillington, Stockton On Tees, TS21 1LF

Secretary01 September 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary29 June 1999Active
Scotland Cottage 37 Wynyard Road, Wolviston, Billingham, TS22 5LQ

Director01 September 1999Active
Ironmasters Way, Stillington, Stockton On Tees, TS21 1LF

Director22 September 1999Active
Ironmasters Way, Stillington, Stockton On Tees, TS21 1LF

Director01 September 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director29 June 1999Active

People with Significant Control

Brown & Tawse Steelstock Limited
Notified on:01 September 2020
Status:Active
Country of residence:Scotland
Address:Fowler Road, West Pitkerro Industrial Estate, Dundee, Scotland, DD5 3RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Laws
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Ironmasters Way, Stockton On Tees, TS21 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Geoffrey Blair Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Ironmasters Way, Stockton On Tees, TS21 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Darin Robert Knox
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Ironmasters Way, Stockton On Tees, TS21 1LF
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 (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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Address

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

Download
2023-12-24Accounts

Accounts with accounts type small.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-05-24Accounts

Change account reference date company previous extended.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Address

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

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Officers

Appoint person secretary company with name date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination secretary company with name termination date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.