Company NameH.Clark (Farmers) Limited
DirectorsGary Peter Clark and Fay Elaine Clark
Company StatusActive
Company Number00719854
CategoryPrivate Limited Company
Incorporation Date30 March 1962(62 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameGary Peter Clark
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(43 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RolePlant Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressPlace Farm
Place Farm Lane Doddinghurst
Brentwood
Essex
CM15 0JA
Secretary NameFay Elaine Clark
NationalityBritish
StatusCurrent
Appointed30 September 2005(43 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleAdministrator
Correspondence AddressPlace Farm
Place Farm Lane, Doddinghurst
Brentwood
Essex
CM15 0JA
Director NameMrs Fay Elaine Clark
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(57 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressPlace Farm Place Farm Lane
Doddinghurst
Brentwood
Essex
CM15 0JA
Director NamePeter Harold Clark
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(30 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 September 2005)
RoleFarm Manager
Correspondence AddressPlace Farm
Place Farm Lane Doddinghurst
Brentwood
Essex
CM15 0JA
Secretary NameGary Peter Clark
NationalityBritish
StatusResigned
Appointed12 July 1992(30 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlace Farm
Place Farm Lane Doddinghurst
Brentwood
Essex
CM15 0JA

Location

Registered Address140 Rayne Road
Braintree
Essex
CM7 2QR
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Gary Peter Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£524,859
Cash£18,996
Current Liabilities£47,169

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

18 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
15 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
11 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
22 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
22 July 2020Notification of Fay Elaine Clark as a person with significant control on 1 August 2019 (2 pages)
22 July 2020Change of details for Gary Peter Clark as a person with significant control on 1 August 2019 (2 pages)
8 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
26 June 2020Director's details changed for Mrs Faye Elaine Clark on 26 June 2020 (2 pages)
13 August 2019Change of details for Gary Peter Clark as a person with significant control on 1 August 2019 (2 pages)
13 August 2019Appointment of Mrs Faye Elaine Clark as a director on 1 August 2019 (2 pages)
13 August 2019Director's details changed for Gary Peter Clark on 1 August 2019 (2 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 October 2017Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 10 October 2017 (1 page)
15 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 August 2016Director's details changed for Gary Peter Clark on 13 July 2015 (2 pages)
16 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
16 August 2016Director's details changed for Gary Peter Clark on 13 July 2015 (2 pages)
16 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(4 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 July 2012Director's details changed for Gary Peter Clark on 8 December 2011 (2 pages)
30 July 2012Director's details changed for Gary Peter Clark on 8 December 2011 (2 pages)
30 July 2012Director's details changed for Gary Peter Clark on 8 December 2011 (2 pages)
14 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 July 2010Director's details changed for Gary Peter Clark on 12 July 2010 (2 pages)
30 July 2010Director's details changed for Gary Peter Clark on 12 July 2010 (2 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
26 July 2010Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM15 0JA on 26 July 2010 (2 pages)
26 July 2010Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM15 0JA on 26 July 2010 (2 pages)
5 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 July 2009Return made up to 12/07/09; full list of members (3 pages)
17 July 2009Return made up to 12/07/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 September 2008Return made up to 12/07/08; full list of members (3 pages)
2 September 2008Return made up to 12/07/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2007Return made up to 12/07/07; full list of members (6 pages)
30 July 2007Return made up to 12/07/07; full list of members (6 pages)
4 December 2006Secretary's particulars changed (1 page)
4 December 2006Secretary's particulars changed (1 page)
1 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 July 2006Return made up to 12/07/06; full list of members (6 pages)
28 July 2006Return made up to 12/07/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Secretary resigned (1 page)
9 August 2005Return made up to 12/07/05; full list of members (6 pages)
9 August 2005Return made up to 12/07/05; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 November 2004Registered office changed on 25/11/04 from: place farm place farm lane doddinghurst brentwood essex CM15 0JA (1 page)
25 November 2004Registered office changed on 25/11/04 from: place farm place farm lane doddinghurst brentwood essex CM15 0JA (1 page)
1 September 2004Return made up to 12/07/04; full list of members (6 pages)
1 September 2004Return made up to 12/07/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 August 2002Return made up to 12/07/02; full list of members (5 pages)
7 August 2002Return made up to 12/07/02; full list of members (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 August 2001Return made up to 12/07/01; full list of members (5 pages)
13 August 2001Return made up to 12/07/01; full list of members (5 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2000Return made up to 12/07/00; full list of members (5 pages)
1 August 2000Return made up to 12/07/00; full list of members (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 August 1999Return made up to 12/07/99; full list of members (6 pages)
4 August 1999Return made up to 12/07/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 August 1997Return made up to 12/07/97; full list of members (6 pages)
5 August 1997Return made up to 12/07/97; full list of members (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 July 1996Return made up to 12/07/96; full list of members (6 pages)
25 July 1996Return made up to 12/07/96; full list of members (6 pages)
23 July 1996Secretary's particulars changed (1 page)
23 July 1996Secretary's particulars changed (1 page)
19 July 1995Return made up to 12/07/95; full list of members (12 pages)
19 July 1995Return made up to 12/07/95; full list of members (12 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
13 March 1962Incorporation (13 pages)
13 March 1962Incorporation (13 pages)