Company NameMorgan Clark Limited
Company StatusActive
Company Number03823246
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Previous NameCrenmere Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tony Michael Paul Clark
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 8 months
RoleInsurance Consultant
Correspondence AddressUnit 18, Old Park Farm Main Road
Ford End
Chelmsford
CM3 1LN
Director NameMarc Jonathan Ross
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(4 years, 8 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressUnit 18, Old Park Farm Main Road
Ford End
Chelmsford
CM3 1LN
Director NameMatthew Ryan Rawlingson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(18 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleNational Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18, Old Park Farm Main Road
Ford End
Chelmsford
CM3 1LN
Director NameMr Philip Nigel Morgan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(3 weeks, 2 days after company formation)
Appointment Duration10 years, 7 months (resigned 06 April 2010)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAnstey Park House Anstey Road
Alton
Hampshire
GU34 2RL
Secretary NameMr Philip Nigel Morgan
NationalityBritish
StatusResigned
Appointed03 September 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2000)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittlestead Green Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QE
Secretary NameMr Tony Michael Paul Clark
NationalityBritish
StatusResigned
Appointed20 October 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address83 Shortheath Road
Farnham
Surrey
GU9 8SF
Director NameAnne Milles
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressThe Annex
30 Christchurch Road
Bournemouth
Dorset
BH1 3PD
Director NameMr Alan Robert Wellington
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Christophers Road
Newton
Porthcawl
Mid Glamorgan
CF36 5RY
Wales
Secretary NameMr Alan Robert Wellington
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Christophers Road
Newton
Porthcawl
Mid Glamorgan
CF36 5RY
Wales
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Contact

Websitewww.morganclark.co.uk
Telephone01978 228646
Telephone regionWrexham

Location

Registered AddressUnit 16 Old Park Farm, Main Road
Ford End
Chelmsford
CM3 1LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams

Financials

Year2012
Net Worth£251,247
Cash£511,551
Current Liabilities£673,933

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

14 July 2010Delivered on: 16 July 2010
Persons entitled: Lloyds Tsb 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 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

Filing History

3 October 2023Registered office address changed from Unit 18, Old Park Farm Main Road Ford End Chelmsford CM3 1LN England to Unit 16 Old Park Farm, Main Road Ford End Chelmsford CM3 1LN on 3 October 2023 (1 page)
9 August 2023Confirmation statement made on 9 August 2023 with updates (6 pages)
28 April 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
27 February 2023Particulars of variation of rights attached to shares (2 pages)
27 February 2023Memorandum and Articles of Association (39 pages)
27 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 February 2023Change of share class name or designation (2 pages)
23 February 2023Statement of capital following an allotment of shares on 16 February 2023
  • GBP 94.8
(4 pages)
7 November 2022Registered office address changed from 55 Baker Street London W1U 7EU to Unit 18, Old Park Farm Main Road Ford End Chelmsford CM3 1LN on 7 November 2022 (1 page)
24 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
15 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
6 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
8 September 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
31 January 2020Purchase of own shares. (3 pages)
22 January 2020Cancellation of shares. Statement of capital on 2 January 2020
  • GBP 90.00
(7 pages)
10 September 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
28 August 2019Confirmation statement made on 11 August 2019 with updates (6 pages)
1 August 2019Director's details changed for Mr Tony Michael Paul Clark on 1 August 2019 (2 pages)
27 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
26 April 2019Change of share class name or designation (2 pages)
24 April 2019Director's details changed for Matthew Ryan Rawlingson on 24 April 2019 (2 pages)
23 January 2019Purchase of own shares. (3 pages)
23 January 2019Cancellation of shares. Statement of capital on 2 January 2019
  • GBP 92.40
(4 pages)
24 September 2018Cancellation of shares. Statement of capital on 2 January 2018
  • GBP 94.8
(4 pages)
24 September 2018Purchase of own shares. (3 pages)
24 August 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
27 July 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
6 February 2018Appointment of Matthew Ryan Rawlingson as a director on 1 February 2018 (2 pages)
23 January 2018Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 97.70
(4 pages)
23 January 2018Purchase of own shares. (3 pages)
23 January 2018Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 97.20
(4 pages)
23 January 2018Purchase of own shares. (3 pages)
23 August 2017Confirmation statement made on 11 August 2017 with updates (6 pages)
23 August 2017Confirmation statement made on 11 August 2017 with updates (6 pages)
19 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
23 May 2017Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 30/01/2017
(4 pages)
23 May 2017Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 30/01/2017
(4 pages)
30 January 2017Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 23/05/2017
(4 pages)
30 January 2017Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 23/05/2017
(4 pages)
27 January 2017Director's details changed for Mr Tony Michael Paul Clark on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Marc Jonathan Ross on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Marc Jonathan Ross on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Tony Michael Paul Clark on 27 January 2017 (2 pages)
9 January 2017Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 98.50
(4 pages)
9 January 2017Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 98.50
(4 pages)
14 December 2016Sub-division of shares on 23 November 2016 (7 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Subdiv 23/11/2016
(5 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Subdiv 23/11/2016
(5 pages)
14 December 2016Sub-division of shares on 23 November 2016 (7 pages)
19 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 August 2015Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP to 55 Baker Street London W1U 7EU on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP to 55 Baker Street London W1U 7EU on 11 August 2015 (2 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 January 2013Director's details changed for Marc Jonathan Ross on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Tony Michael Paul Clark on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Tony Michael Paul Clark on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Tony Michael Paul Clark on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Marc Jonathan Ross on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Tony Michael Paul Clark on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Marc Jonathan Ross on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Tony Michael Paul Clark on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Marc Jonathan Ross on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Marc Jonathan Ross on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Marc Jonathan Ross on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Tony Michael Paul Clark on 8 January 2013 (2 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 August 2011Registered office address changed from St Andrews House 18-20 St Andrew Street London EC4A 3AJ on 16 August 2011 (1 page)
16 August 2011Registered office address changed from St Andrews House 18-20 St Andrew Street London EC4A 3AJ on 16 August 2011 (1 page)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 April 2010Termination of appointment of Philip Morgan as a director (1 page)
30 April 2010Termination of appointment of Philip Morgan as a director (1 page)
23 February 2010Director's details changed for Mr Tony Michael Paul Clark on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Tony Michael Paul Clark on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Marc Jonathan Ross on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Mr Philip Nigel Morgan on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Marc Jonathan Ross on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Mr Philip Nigel Morgan on 22 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Tony Michael Paul Clark on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Tony Michael Paul Clark on 15 February 2010 (2 pages)
27 October 2009Director's details changed for Mr Tony Michael Paul Clark on 23 October 2009 (2 pages)
27 October 2009Director's details changed for Marc Jonathan Ross on 23 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Philip Nigel Morgan on 23 October 2009 (2 pages)
27 October 2009Director's details changed for Marc Jonathan Ross on 23 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Tony Michael Paul Clark on 23 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Philip Nigel Morgan on 23 October 2009 (2 pages)
22 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (5 pages)
10 October 2009Termination of appointment of a director (1 page)
10 October 2009Termination of appointment of Alan Wellington as a secretary (1 page)
10 October 2009Termination of appointment of Alan Wellington as a secretary (1 page)
10 October 2009Termination of appointment of a director (1 page)
17 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 May 2009Registered office changed on 08/05/2009 from farringdon place 20 farringdon road london EC1M 3AP (1 page)
8 May 2009Registered office changed on 08/05/2009 from farringdon place 20 farringdon road london EC1M 3AP (1 page)
25 September 2008Return made up to 11/08/08; full list of members (5 pages)
25 September 2008Return made up to 11/08/08; full list of members (5 pages)
23 September 2008Director's change of particulars / marc ross / 11/08/2008 (1 page)
23 September 2008Director's change of particulars / marc ross / 11/08/2008 (1 page)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
13 August 2008Registered office changed on 13/08/2008 from st andrews house 18-20 st andrews street london EC4A 3AJ (1 page)
13 August 2008Registered office changed on 13/08/2008 from st andrews house 18-20 st andrews street london EC4A 3AJ (1 page)
10 April 2008Return made up to 11/08/07; full list of members (5 pages)
10 April 2008Return made up to 11/08/07; full list of members (5 pages)
22 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
22 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 September 2006Return made up to 11/08/06; full list of members (3 pages)
8 September 2006Return made up to 11/08/06; full list of members (3 pages)
22 June 2006Registered office changed on 22/06/06 from: 29-31 greville street london EC1N 8RB (1 page)
22 June 2006Registered office changed on 22/06/06 from: 29-31 greville street london EC1N 8RB (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 September 2005Return made up to 11/08/05; full list of members (8 pages)
13 September 2005Return made up to 11/08/05; full list of members (8 pages)
3 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2005£ nc 1490/1500 01/05/04 (1 page)
3 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2005£ nc 1490/1500 01/05/04 (1 page)
3 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2005£ nc 1000/1490 01/05/04 (1 page)
3 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2005£ nc 1000/1490 01/05/04 (1 page)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
21 September 2004Return made up to 11/08/04; full list of members (7 pages)
21 September 2004Return made up to 11/08/04; full list of members (7 pages)
24 June 2004New director appointed (1 page)
24 June 2004New director appointed (1 page)
27 May 2004Return made up to 11/08/03; full list of members (7 pages)
27 May 2004Return made up to 11/08/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
5 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
29 October 2002Return made up to 11/08/02; full list of members (6 pages)
29 October 2002Return made up to 11/08/02; full list of members (6 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Ad 03/09/99--------- £ si 98@1 (2 pages)
23 April 2002Ad 03/09/99--------- £ si 98@1 (2 pages)
23 April 2002Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
28 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
1 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
1 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
29 November 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 November 2000New secretary appointed (2 pages)
27 October 2000Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
27 October 2000Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
7 October 1999Registered office changed on 07/10/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed;new director appointed (2 pages)
9 September 1999Company name changed crenmere LIMITED\certificate issued on 10/09/99 (2 pages)
9 September 1999Company name changed crenmere LIMITED\certificate issued on 10/09/99 (2 pages)
11 August 1999Incorporation (12 pages)
11 August 1999Incorporation (12 pages)