Company NameClement Clarke Communications Limited
Company StatusActive
Company Number09377876
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Gary Harvey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Secretary NameMr John Keith Bedford
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW

Location

Registered AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hbs Electronics (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

4 July 2016Delivered on: 11 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

26 July 2023Accounts for a small company made up to 31 October 2022 (10 pages)
7 March 2023Satisfaction of charge 093778760001 in full (1 page)
1 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
10 May 2022Accounts for a small company made up to 31 October 2021 (9 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
2 August 2021Termination of appointment of John Keith Bedford as a secretary on 30 July 2021 (1 page)
29 July 2021Accounts for a small company made up to 31 October 2020 (10 pages)
1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
25 August 2020Accounts for a small company made up to 31 October 2019 (9 pages)
2 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
17 June 2019Accounts for a small company made up to 31 October 2018 (9 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
18 September 2018Director's details changed for Mr Nicholas Francis Smith on 27 February 2018 (2 pages)
18 September 2018Director's details changed for Mr Gary Walter Harvey on 27 February 2018 (2 pages)
18 September 2018Secretary's details changed for Mr John Keith Bedford on 27 February 2018 (1 page)
18 September 2018Director's details changed for Mr Nicholas Gary Harvey on 27 February 2018 (2 pages)
11 June 2018Accounts for a small company made up to 31 October 2017 (9 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
12 June 2017Accounts for a small company made up to 31 October 2016 (10 pages)
12 June 2017Accounts for a small company made up to 31 October 2016 (10 pages)
6 March 2017Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages)
6 March 2017Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages)
6 March 2017Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages)
6 March 2017Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 October 2016Memorandum and Articles of Association (35 pages)
6 October 2016Memorandum and Articles of Association (35 pages)
18 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 July 2016Registration of charge 093778760001, created on 4 July 2016 (23 pages)
11 July 2016Registration of charge 093778760001, created on 4 July 2016 (23 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
10 June 2015Appointment of Mr John Keith Bedford as a secretary (2 pages)
10 June 2015Appointment of Mr John Keith Bedford as a secretary (2 pages)
20 May 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
20 May 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
20 May 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
5 March 2015Current accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
5 March 2015Current accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 100
(46 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 100
(46 pages)