CLARKE HILLYER LIMITED - WICKFORD
Company Profile | Company Filings |
Overview
CLARKE HILLYER LIMITED is a Private Limited Company from WICKFORD ENGLAND and has the status: Active.
CLARKE HILLYER LIMITED was incorporated 25 years ago on 02/03/1999 and has the registered number: 03723843. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CLARKE HILLYER LIMITED was incorporated 25 years ago on 02/03/1999 and has the registered number: 03723843. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CLARKE HILLYER LIMITED - WICKFORD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CONSTRUCTION HOUSE
WICKFORD
ESSEX
SS11 7HQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL JEREMY WILSON | Jun 1965 | British | Director | 2016-11-25 | CURRENT |
MR JAMES LANGRISH-SMITH | Nov 1981 | British | Director | 2016-11-25 | CURRENT |
MR CHRISTIAN HECKFORD DADD | Apr 1972 | British | Director | 2016-11-25 | CURRENT |
COMBINED NOMINEES LIMITED | Corporate Nominee Director | 1999-03-02 UNTIL 1999-03-19 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1999-03-02 UNTIL 1999-03-19 | RESIGNED | ||
MR KINGSLEY DEREK WILSON | Mar 1975 | British | Director | 2004-10-26 UNTIL 2016-11-25 | RESIGNED |
MR DEREK GEORGE WILSON | Nov 1942 | British | Director | 2003-09-11 UNTIL 2004-10-26 | RESIGNED |
JOHN CRANFIELD TEDDER | Jun 1945 | British | Director | 1999-03-19 UNTIL 2003-01-09 | RESIGNED |
TIMOTHY JOHN HENSON | Oct 1960 | British | Director | 2012-06-20 UNTIL 2022-01-20 | RESIGNED |
MR JEFFREY DAVID FULLER | Feb 1965 | British | Director | 1999-03-19 UNTIL 2003-02-28 | RESIGNED |
MR ROBERT GEORGE ELLICE | Mar 1975 | British | Director | 2003-01-09 UNTIL 2016-11-25 | RESIGNED |
KINGSLEY DEREK WILSON | Mar 1975 | British | Secretary | 2003-01-09 UNTIL 2016-11-25 | RESIGNED |
MR TIMOTHY JOHN HENSON | Secretary | 2016-11-25 UNTIL 2022-01-20 | RESIGNED | ||
MRS SANDRA MAUREEN COXELL | Dec 1948 | British | Secretary | 1999-03-19 UNTIL 2003-01-09 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1999-03-02 UNTIL 1999-03-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Junction Holdings Limited | 2020-02-12 | Wickford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ember Acquisitions Ltd | 2016-04-06 - 2020-02-12 | Wickford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-07-25 | 31-03-2023 | 133,148 Cash 513,859 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-16 | 31-03-2022 | 230,718 Cash 464,913 equity |
ACCOUNTS - Final Accounts preparation | 2021-07-16 | 31-03-2021 | 302,928 Cash 355,644 equity |