Company NameClark & King Limited
DirectorsDavid Arthur King and Daniel James King
Company StatusActive
Company Number00724526
CategoryPrivate Limited Company
Incorporation Date21 May 1962(61 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameDavid Arthur King
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(32 years, 11 months after company formation)
Appointment Duration28 years, 12 months
RoleChair Frame Manufacturer
Country of ResidenceEngland
Correspondence AddressUnit 29 Brook Road Industrial
Centre, Brook Road
Rayleigh
Essex
SS6 7XL
Director NameMr Daniel James King
Date of BirthApril 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2011(49 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleChair Frame Manufacturer
Country of ResidenceEngland
Correspondence AddressUnit 29 Brook Road Industrial
Centre, Brook Road
Rayleigh
Essex
SS6 7XL
Director NameMr Arthur William King
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 October 2013)
RoleChair Manufacturer
Country of ResidenceEngland
Correspondence Address164 Grove Road
Rayleigh
Essex
SS6 8RQ
Director NameMrs Joyce Louise King
Date of BirthMay 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address164 Grove Road
Rayleigh
Essex
SS6 8RQ
Secretary NameMrs Joyce Louise King
NationalityEnglish
StatusResigned
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Grove Road
Rayleigh
Essex
SS6 8RQ
Director NameBrian Edward King
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(32 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 January 2009)
RoleChair Frame Manufacturer
Country of ResidenceEngland
Correspondence AddressFerndale Stile Lane
Rayleigh
Essex
SS6 8JA

Contact

Telephone01268 776239
Telephone regionBasildon

Location

Registered AddressUnit 29 Brook Road Industrial
Centre, Brook Road
Rayleigh
Essex
SS6 7XL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Shareholders

500 at £1Daniel James King
50.00%
Ordinary
500 at £1David Arthur King
50.00%
Ordinary

Financials

Year2014
Net Worth£151,134
Cash£222,496
Current Liabilities£90,874

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

27 January 2021Micro company accounts made up to 30 June 2020 (10 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 June 2019 (9 pages)
28 January 2019Micro company accounts made up to 30 June 2018 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 November 2016Director's details changed for Mr Daniel James King on 18 November 2016 (2 pages)
18 November 2016Director's details changed for David Arthur King on 18 November 2016 (2 pages)
18 November 2016Director's details changed for David Arthur King on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Daniel James King on 18 November 2016 (2 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 January 2014Termination of appointment of Joyce King as a director (1 page)
10 January 2014Termination of appointment of Arthur King as a director (1 page)
10 January 2014Termination of appointment of Joyce King as a director (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(5 pages)
10 January 2014Termination of appointment of Joyce King as a secretary (1 page)
10 January 2014Termination of appointment of Arthur King as a director (1 page)
10 January 2014Termination of appointment of Joyce King as a secretary (1 page)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
11 January 2012Appointment of Mr Daniel James King as a director (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Appointment of Mr Daniel James King as a director (2 pages)
7 February 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
7 February 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
22 February 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
8 January 2010Director's details changed for Brian Edward King on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Brian Edward King on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Brian Edward King on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for David Arthur King on 7 January 2010 (2 pages)
7 January 2010Director's details changed for David Arthur King on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Joyce Louise King on 7 January 2010 (2 pages)
7 January 2010Termination of appointment of Brian King as a director (1 page)
7 January 2010Director's details changed for Mr Arthur William King on 7 January 2010 (2 pages)
7 January 2010Director's details changed for David Arthur King on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Joyce Louise King on 7 January 2010 (2 pages)
7 January 2010Termination of appointment of Brian King as a director (1 page)
7 January 2010Director's details changed for Mr Arthur William King on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Arthur William King on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Joyce Louise King on 7 January 2010 (2 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
10 March 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
10 March 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 March 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
5 March 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
9 January 2007Location of register of members (1 page)
9 January 2007Registered office changed on 09/01/07 from: unit 29 brook road industrial estate brook road rayleigh essex SS6 7XL (1 page)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Registered office changed on 09/01/07 from: unit 29 brook road industrial estate brook road rayleigh essex SS6 7XL (1 page)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Location of debenture register (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Location of debenture register (1 page)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
21 September 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
21 September 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (9 pages)
24 January 2005Return made up to 31/12/04; full list of members (9 pages)
23 February 2004Return made up to 31/12/03; full list of members (9 pages)
23 February 2004Return made up to 31/12/03; full list of members (9 pages)
23 January 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
23 January 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (9 pages)
22 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 October 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
29 October 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
27 January 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
27 January 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 January 2001Full accounts made up to 30 June 2000 (5 pages)
2 January 2001Full accounts made up to 30 June 2000 (5 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(7 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(7 pages)
13 January 2000Full accounts made up to 30 June 1999 (5 pages)
13 January 2000Full accounts made up to 30 June 1999 (5 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 October 1998Full accounts made up to 30 June 1998 (4 pages)
20 October 1998Full accounts made up to 30 June 1998 (4 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 September 1996Full accounts made up to 30 June 1996 (4 pages)
27 September 1996Full accounts made up to 30 June 1996 (4 pages)
2 April 1996Full accounts made up to 30 June 1995 (5 pages)
2 April 1996Full accounts made up to 30 June 1995 (5 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)