UKBizDB.co.uk

H B CLARK HOLDINGS LIMITED

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

This company is commonly known as H B Clark Holdings Limited. The company was founded 7 years ago and was given the registration number 10434640. The firm's registered office is in NORTH SHIELDS. You can find them at Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:H B CLARK HOLDINGS LIMITED
Company Number:10434640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2016
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, United Kingdom, NE29 7XJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Secretary23 August 2022Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Director18 November 2016Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Director18 November 2016Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Director03 January 2022Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Secretary18 November 2016Active
Westgate Brewery, Wakefield, United Kingdom, WF2 9SW

Director18 October 2016Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Director10 November 2016Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Director18 November 2016Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Director18 November 2016Active

People with Significant Control

Mr Paul Young
Notified on:01 October 2017
Status:Active
Date of birth:September 1957
Nationality:English
Country of residence:United Kingdom
Address:South Lodge, Hepscott, Morpeth, United Kingdom, NE61 6LH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Kitwave Limited
Notified on:18 November 2016
Status:Active
Country of residence:United Kingdom
Address:Unit S3, Narvik Way, North Shields, United Kingdom, NE29 7XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Russell Garthwaite
Notified on:18 October 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Westgate Brewery, Wakefield, United Kingdom, WF2 9SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type full.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Appoint person secretary company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Accounts

Accounts with accounts type full.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Change account reference date company current extended.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.