Company NameDavid P Clark & Co Limited
DirectorsAlison Moira Clark and Matthew David Clark
Company StatusActive
Company Number04397579
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAlison Moira Clark
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(1 year after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoled Stone Barn
Stisted Cottage Farm
Hollies Road Bradwell Braintree
Essex
CM77 8DZ
Director NameMr Matthew David Clark
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2011(9 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoled Stone Barn
Stisted Cottage Farm
Hollies Road Bradwell Braintree
Essex
CM77 8DZ
Director NameMr David Paul Clark
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleAccountant And Business Manage
Country of ResidenceUnited Kingdom
Correspondence AddressHoled Stone Barn
Stisted Cottage Farm
Hollies Road Bradwell Braintree
Essex
CM77 8DZ
Secretary NameMr Garry Nigel Charles
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS
Director NameMr Garry Nigel Charles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year after company formation)
Appointment Duration3 years (resigned 01 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS
Secretary NameMr Matthew David Clark
NationalityBritish
StatusResigned
Appointed10 October 2007(5 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Pitfield House
Panfield Lane
Braintree
Essex
CM7 1FH
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitedpcandco.co.uk

Location

Registered AddressHoled Stone Barn
Stisted Cottage Farm
Hollies Road Bradwell Braintree
Essex
CM77 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1David Clark
50.00%
Ordinary
5 at £1Matthew Clark
5.00%
Ordinary
45 at £1Alison Clark
45.00%
Ordinary

Financials

Year2014
Net Worth£53,105
Cash£62,964
Current Liabilities£43,337

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

3 January 2008Delivered on: 9 January 2008
Persons entitled: Coutts & Company

Classification: Mortgage
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

Filing History

2 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 February 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
23 May 2019Notification of Matthew David Clark as a person with significant control on 23 May 2018 (2 pages)
17 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
17 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
16 March 2017Termination of appointment of David Paul Clark as a director on 8 August 2016 (1 page)
16 March 2017Termination of appointment of David Paul Clark as a director on 8 August 2016 (1 page)
16 March 2017Termination of appointment of David Paul Clark as a director on 8 August 2016 (1 page)
16 March 2017Termination of appointment of David Paul Clark as a director on 8 August 2016 (1 page)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Director's details changed for Mr Matthew David Clark on 1 October 2013 (2 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Director's details changed for Mr Matthew David Clark on 1 October 2013 (2 pages)
23 April 2014Director's details changed for Mr Matthew David Clark on 1 October 2013 (2 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 March 2012Director's details changed for Mr David Paul Clark on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Alison Moira Clark on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr David Paul Clark on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Alison Moira Clark on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr David Paul Clark on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Alison Moira Clark on 1 March 2012 (2 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
21 March 2011Appointment of Mr Matthew David Clark as a director (2 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
21 March 2011Appointment of Mr Matthew David Clark as a director (2 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Alison Moira Clark on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Alison Moira Clark on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Alison Moira Clark on 1 March 2010 (2 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Appointment terminated secretary matthew clark (1 page)
19 March 2009Appointment terminated secretary matthew clark (1 page)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 19/03/08; full list of members (4 pages)
25 March 2008Return made up to 19/03/08; full list of members (4 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 19/03/07; full list of members (3 pages)
26 March 2007Return made up to 19/03/07; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Secretary's particulars changed (1 page)
7 April 2006Return made up to 19/03/06; full list of members (3 pages)
7 April 2006Return made up to 19/03/06; full list of members (3 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Secretary's particulars changed (1 page)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 19/03/05; full list of members (7 pages)
28 April 2005Return made up to 19/03/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 April 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
(6 pages)
17 April 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
(6 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Secretary resigned (1 page)
19 March 2002Incorporation (15 pages)
19 March 2002Incorporation (15 pages)