Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director Name | Adrian William Clark |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F2 Beckingham Business Park Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Director Name | Mr Darren Gordon Clark |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F2 Beckingham Business Park Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Director Name | Richard John Clark |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F2 Beckingham Business Park Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Director Name | Michelle Louise Watson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F2 Beckingham Business Park Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Director Name | Mr Andrew Roy Clark |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F2 Beckingham Business Park Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Director Name | Denis William Chester Clark |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 11 February 2011) |
Role | Haulage Contractor |
Country of Residence | Ireland |
Correspondence Address | Unit F2 Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Director Name | Derek William Clark |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 28 August 2010) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Malt Beggars Layer Marney Colchester Essex CO5 9UZ |
Director Name | Mr Gordon Denis Clark |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 15 December 2023) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Unit F2 Beckingham Business Park Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Director Name | Mr Roy John Clark |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 15 December 2023) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Unit F2 Beckingham Business Park Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Secretary Name | Denis William Chester Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 96 Maldon Road Tiptree Colchester Essex CO5 0BN |
Website | dwclark-sons.com |
---|
Registered Address | Unit F2 Beckingham Business Park Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
77 at £1 | Gordon Clark 50.00% Ordinary |
---|---|
77 at £1 | Roy Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,434,099 |
Gross Profit | £1,522,718 |
Net Worth | £1,717,815 |
Cash | £298,613 |
Current Liabilities | £1,807,927 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
19 June 2012 | Delivered on: 21 June 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 January 2004 | Delivered on: 17 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units F1, F2 & 4 buckingham business park tolleshunt major maldon essex t/n EX722118. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 January 2004 | Delivered on: 15 January 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 January 2024 | Notification of D W Clark & Sons Holdings Limited as a person with significant control on 15 December 2023 (2 pages) |
---|---|
8 January 2024 | Termination of appointment of Gordon Denis Clark as a director on 15 December 2023 (1 page) |
8 January 2024 | Termination of appointment of Roy John Clark as a director on 15 December 2023 (1 page) |
8 January 2024 | Cessation of Roy John Clark as a person with significant control on 15 December 2023 (1 page) |
8 January 2024 | Cessation of Gordon Denis Clark as a person with significant control on 15 December 2023 (1 page) |
2 January 2024 | Sub-division of shares on 15 December 2023 (6 pages) |
15 December 2023 | Second filing of Confirmation Statement dated 22 October 2020 (3 pages) |
15 December 2023 | Second filing of Confirmation Statement dated 22 October 2016 (3 pages) |
15 December 2023 | Second filing of Confirmation Statement dated 22 October 2019 (3 pages) |
15 December 2023 | Second filing of Confirmation Statement dated 22 October 2021 (3 pages) |
4 November 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
26 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
2 November 2022 | Confirmation statement made on 22 October 2022 with updates (4 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
26 October 2021 | Confirmation statement made on 22 October 2021 with updates
|
24 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
26 October 2020 | Director's details changed for Mr Andrew Roy Clark on 25 May 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 22 October 2020 with updates
|
26 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
25 February 2020 | Director's details changed for Mr Gordon Denis Clark on 18 December 2019 (2 pages) |
25 February 2020 | Change of details for Mr Gordon Denis Clark as a person with significant control on 18 December 2019 (2 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
22 October 2019 | Director's details changed for Richard John Clark on 22 October 2019 (2 pages) |
22 October 2019 | Secretary's details changed for Mr Gordon Denis Clark on 22 October 2019 (1 page) |
22 October 2019 | Director's details changed for Mr Darren Gordon Clark on 22 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Andrew Roy Clark on 22 October 2019 (2 pages) |
22 October 2019 | Registered office address changed from Unit F2 Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to Unit F2 Beckingham Business Park Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 22 October 2019 (1 page) |
22 October 2019 | Director's details changed for Adrian William Clark on 22 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Roy John Clark on 22 October 2019 (2 pages) |
22 October 2019 | Change of details for Mr Roy John Clark as a person with significant control on 22 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Michelle Louise Watson on 22 October 2019 (2 pages) |
22 October 2019 | Change of details for Mr Gordon Denis Clark as a person with significant control on 22 October 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates
|
22 October 2019 | Director's details changed for Mr Gordon Denis Clark on 22 October 2019 (2 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
24 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
3 April 2018 | Amended accounts for a small company made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
30 December 2016 | Audited abridged accounts made up to 31 March 2016 (12 pages) |
30 December 2016 | Audited abridged accounts made up to 31 March 2016 (12 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
1 November 2016 | Director's details changed for Andrew Roy Clark on 5 November 2015 (2 pages) |
1 November 2016 | Director's details changed for Richard John Clark on 5 November 2015 (2 pages) |
1 November 2016 | Director's details changed for Mr Darren Gordon Clark on 5 November 2015 (2 pages) |
1 November 2016 | Director's details changed for Adrian William Clark on 5 November 2015 (2 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
1 November 2016 | Director's details changed for Adrian William Clark on 5 November 2015 (2 pages) |
1 November 2016 | Director's details changed for Richard John Clark on 5 November 2015 (2 pages) |
1 November 2016 | Director's details changed for Mr Darren Gordon Clark on 5 November 2015 (2 pages) |
1 November 2016 | Director's details changed for Andrew Roy Clark on 5 November 2015 (2 pages) |
1 November 2016 | Director's details changed for Michelle Louise Watson on 5 November 2015 (2 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates
|
1 November 2016 | Director's details changed for Michelle Louise Watson on 5 November 2015 (2 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
12 December 2015 | Appointment of Andrew Roy Clark as a director on 5 November 2015 (3 pages) |
12 December 2015 | Appointment of Michelle Louise Watson as a director on 5 November 2015 (3 pages) |
12 December 2015 | Appointment of Richard John Clark as a director on 5 November 2015 (3 pages) |
12 December 2015 | Appointment of Adrian William Clark as a director on 5 November 2015 (3 pages) |
12 December 2015 | Appointment of Richard John Clark as a director on 5 November 2015 (3 pages) |
12 December 2015 | Appointment of Mr Darren Gordon Clark as a director on 5 November 2015 (3 pages) |
12 December 2015 | Appointment of Michelle Louise Watson as a director on 5 November 2015 (3 pages) |
12 December 2015 | Appointment of Andrew Roy Clark as a director on 5 November 2015 (3 pages) |
12 December 2015 | Appointment of Mr Darren Gordon Clark as a director on 5 November 2015 (3 pages) |
12 December 2015 | Appointment of Adrian William Clark as a director on 5 November 2015 (3 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
2 December 2015 | Statement of company's objects (2 pages) |
2 December 2015 | Statement of company's objects (2 pages) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
5 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
6 June 2013 | Memorandum and Articles of Association (14 pages) |
6 June 2013 | Change of share class name or designation (2 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Change of share class name or designation (2 pages) |
6 June 2013 | Memorandum and Articles of Association (14 pages) |
6 June 2013 | Resolutions
|
3 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 January 2012 | Purchase of own shares. (3 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Cancellation of shares. Statement of capital on 4 January 2012
|
4 January 2012 | Cancellation of shares. Statement of capital on 4 January 2012
|
4 January 2012 | Resolutions
|
4 January 2012 | Purchase of own shares. (3 pages) |
4 January 2012 | Cancellation of shares. Statement of capital on 4 January 2012
|
11 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Termination of appointment of Denis Clark as a director (1 page) |
3 March 2011 | Termination of appointment of Denis Clark as a director (1 page) |
18 January 2011 | Director's details changed for Gordon Denis Clark on 17 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Denis William Chester Clark on 17 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Denis William Chester Clark on 17 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Gordon Denis Clark on 17 January 2011 (1 page) |
18 January 2011 | Director's details changed for Roy John Clark on 17 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Roy John Clark on 17 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Gordon Denis Clark on 17 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Gordon Denis Clark on 17 January 2011 (1 page) |
18 November 2010 | Accounts for a medium company made up to 31 March 2010 (5 pages) |
18 November 2010 | Accounts for a medium company made up to 31 March 2010 (5 pages) |
29 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Termination of appointment of Derek Clark as a director (1 page) |
7 October 2010 | Termination of appointment of Derek Clark as a director (1 page) |
1 December 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
1 December 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Denis William Chester Clark on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Denis William Chester Clark on 22 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Derek William Clark on 22 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Roy John Clark on 22 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Roy John Clark on 22 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Gordon Denis Clark on 22 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Gordon Denis Clark on 22 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Derek William Clark on 22 October 2009 (2 pages) |
5 November 2008 | Return made up to 22/10/08; no change of members (6 pages) |
5 November 2008 | Return made up to 22/10/08; no change of members (6 pages) |
8 October 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
8 October 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
22 November 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
22 November 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
13 November 2007 | Return made up to 22/10/07; no change of members (8 pages) |
13 November 2007 | Return made up to 22/10/07; no change of members (8 pages) |
16 November 2006 | Return made up to 22/10/06; full list of members (9 pages) |
16 November 2006 | Return made up to 22/10/06; full list of members (9 pages) |
2 November 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
2 November 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
8 November 2005 | Return made up to 22/10/05; full list of members (9 pages) |
8 November 2005 | Return made up to 22/10/05; full list of members (9 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
31 October 2004 | Return made up to 22/10/04; full list of members (9 pages) |
31 October 2004 | Return made up to 22/10/04; full list of members (9 pages) |
17 August 2004 | Particulars of mortgage/charge (4 pages) |
17 August 2004 | Particulars of mortgage/charge (4 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
25 November 2003 | Return made up to 22/10/03; full list of members
|
25 November 2003 | Return made up to 22/10/03; full list of members
|
6 November 2002 | Return made up to 22/10/02; full list of members
|
6 November 2002 | Return made up to 22/10/02; full list of members
|
16 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 November 2001 | Return made up to 22/10/01; full list of members (8 pages) |
2 November 2001 | Return made up to 22/10/01; full list of members (8 pages) |
22 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 November 2000 | Return made up to 22/10/00; full list of members (8 pages) |
17 November 2000 | Return made up to 22/10/00; full list of members (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 November 1999 | Return made up to 22/10/99; full list of members (8 pages) |
3 November 1999 | Return made up to 22/10/99; full list of members (8 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 November 1997 | Return made up to 22/10/97; no change of members (4 pages) |
26 November 1997 | Return made up to 22/10/97; no change of members (4 pages) |
30 October 1996 | Return made up to 22/10/96; no change of members
|
30 October 1996 | Return made up to 22/10/96; no change of members
|
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 November 1995 | Return made up to 22/10/95; full list of members
|
1 November 1995 | Return made up to 22/10/95; full list of members
|
10 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 May 1988 | Registered office changed on 27/05/88 from: 96 maldon road tiptree colchester essex (1 page) |
27 May 1988 | Registered office changed on 27/05/88 from: 96 maldon road tiptree colchester essex (1 page) |
27 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
27 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
5 July 1984 | Incorporation (18 pages) |
5 July 1984 | Incorporation (18 pages) |