CLARKE & CARTER INTERYACHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

25/03/2525 March 2025 Satisfaction of charge 2 in full

View Document

02/09/242 September 2024 Satisfaction of charge 017818910004 in full

View Document

02/09/242 September 2024 Satisfaction of charge 017818910003 in full

View Document

22/07/2422 July 2024 Registration of charge 017818910005, created on 2024-07-05

View Document

18/06/2418 June 2024 Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA United Kingdom to Clarke & Carter Suffolk Yacht Harbour Levington Ipswich IP10 0LN on 2024-06-18

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Termination of appointment of Duncan Paul Lougee as a director on 2024-01-05

View Document

08/01/248 January 2024 Termination of appointment of Stephen Charles Carter as a director on 2024-01-05

View Document

08/01/248 January 2024 Termination of appointment of Aaron James French as a director on 2024-01-05

View Document

08/01/248 January 2024 Registration of charge 017818910004, created on 2024-01-05

View Document

08/01/248 January 2024 Registration of charge 017818910003, created on 2024-01-05

View Document

08/01/248 January 2024 Termination of appointment of Ian Roger Scott as a director on 2024-01-05

View Document

08/01/248 January 2024 Appointment of Mr Angus William Dugdale Rose as a director on 2024-01-05

View Document

11/12/2311 December 2023 Satisfaction of charge 1 in full

View Document

01/12/231 December 2023 Change of details for Clarke & Carter (Holdings) Limited as a person with significant control on 2019-05-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JAMES FRENCH / 25/03/2019

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM SUFFOLK YACHT HARBOUR LEVINGTON IPSWICH SUFFOLK IP10 0LN

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROGER SCOTT / 25/03/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CARTER / 25/03/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PAUL LOUGEE / 25/03/2019

View Document

25/04/1925 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR AARON JAMES FRENCH

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED DUNCAN PAUL LOUGEE

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MEREWETHER

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANN CHATTERTON

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID CHATTERTON

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CHATTERTON

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/08/1520 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM PRIORY HOUSE COAST ROAD WEST MERSEA ESSEX

View Document

10/10/1210 October 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES CARTER / 21/03/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MEREWETHER / 10/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT / 10/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN PAULETTE CHATTERTON / 10/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES CARTER / 10/08/2010

View Document

30/04/1030 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CHATTERTON / 11/09/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/08/0717 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

15/05/9915 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

02/12/942 December 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

26/08/9326 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992

View Document

04/06/924 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

03/01/923 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

28/10/9128 October 1991 Group accounts for a small company made up to 1990-12-31

View Document

28/10/9128 October 1991 Group accounts for a small company made up to 1990-12-31

View Document

04/09/914 September 1991

View Document

04/09/914 September 1991 RETURN MADE UP TO 10/08/91; CHANGE OF MEMBERS

View Document

04/09/914 September 1991

View Document

30/08/9030 August 1990

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990

View Document

21/08/9021 August 1990

View Document

21/08/9021 August 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

21/08/9021 August 1990

View Document

21/08/9021 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990

View Document

07/08/907 August 1990

View Document

13/07/9013 July 1990

View Document

13/07/9013 July 1990 NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990

View Document

15/02/9015 February 1990 COMPANY NAME CHANGED CLARKE & CARTER YACHT SALES LIMI TED CERTIFICATE ISSUED ON 16/02/90

View Document

15/02/9015 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/02/90

View Document

17/10/8917 October 1989

View Document

17/10/8917 October 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989

View Document

17/10/8917 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/07/8815 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

16/06/8816 June 1988

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/06/8816 June 1988

View Document

16/06/8816 June 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/01/8717 January 1987 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987

View Document

17/01/8717 January 1987

View Document

13/01/8713 January 1987 DIRECTOR RESIGNED

View Document

09/01/849 January 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company