THE CLINKARD GROUP LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Satisfaction of charge 027710540006 in full

View Document

06/02/256 February 2025 Part of the property or undertaking has been released from charge 1

View Document

06/02/256 February 2025 Satisfaction of charge 3 in full

View Document

06/02/256 February 2025 Satisfaction of charge 027710540007 in full

View Document

06/02/256 February 2025 Satisfaction of charge 4 in full

View Document

04/02/254 February 2025 Satisfaction of charge 027710540005 in full

View Document

13/11/2413 November 2024 Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

13/11/2413 November 2024 Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

27/09/2427 September 2024 Full accounts made up to 2024-01-27

View Document

06/08/246 August 2024 Director's details changed for Mr Graeme Boulton on 2024-07-18

View Document

02/01/242 January 2024 Satisfaction of charge 2 in full

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Notification of Clinkard Holdings Limited as a person with significant control on 2023-10-27

View Document

08/11/238 November 2023 Resolutions

View Document

01/11/231 November 2023 Registration of charge 027710540008, created on 2023-10-27

View Document

13/10/2313 October 2023 Group of companies' accounts made up to 2023-01-28

View Document

09/02/239 February 2023 Second filing of Confirmation Statement dated 2022-11-19

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

15/10/2115 October 2021 Group of companies' accounts made up to 2021-01-30

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCBRIDE

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/10/1930 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/19

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

29/11/1829 November 2018 CESSATION OF CHARLES COLIN CLINKARD AS A PSC

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/18

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR GRAEME BOULTON

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLINKARD

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027710540007

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

02/06/172 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/17

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027710540006

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

08/09/168 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM EVELINE HOUSE PRESTON FARM BUSINESS PARK STOCKTON ON TEES CLEVELAND TS18 3TA

View Document

04/12/154 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

07/07/157 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

16/12/1416 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

23/06/1423 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/14

View Document

13/12/1313 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027710540005

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MISS RACHEL ANNE CLINKARD

View Document

19/06/1319 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/13

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAYNE / 14/12/2012

View Document

14/12/1214 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR TIMOTHY PAYNE

View Document

15/06/1215 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/12

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY HEWISON / 01/08/2010

View Document

09/12/119 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/11

View Document

15/12/1015 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1027 October 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR TOBY HEWISON

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/10

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MANKIN / 19/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES COLIN CLINKARD / 19/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN MCBRIDE / 19/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONATHAN CLINKARD / 19/11/2009

View Document

14/07/0914 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS; AMEND

View Document

10/12/0810 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/08

View Document

11/12/0711 December 2007 RETURN MADE UP TO 19/11/07; CHANGE OF MEMBERS

View Document

06/08/076 August 2007 £ IC 407679/404233 22/06/07 £ SR 3446@1=3446

View Document

11/07/0711 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0711 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/079 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/07

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/05

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 £ IC 410983/407608 20/07/01 £ SR 3375@1=3375

View Document

11/06/0111 June 2001 FULL GROUP ACCOUNTS MADE UP TO 27/01/01

View Document

27/04/0127 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 £ IC 464233/424233 21/07/00 £ SR 40000@1=40000

View Document

09/08/009 August 2000 £ IC 424233/410983 21/07/00 £ SR 13250@1=13250

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 PURCHASE OWN SHARES 21/07/00

View Document

28/07/0028 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0028 July 2000 ALTER ARTICLES 21/07/00

View Document

28/07/0028 July 2000 ALTER ARTICLES 21/07/00

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 FULL GROUP ACCOUNTS MADE UP TO 29/01/00

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 RE SHARES 10/12/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/01/99

View Document

15/07/9915 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9816 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 FULL GROUP ACCOUNTS MADE UP TO 01/02/97

View Document

16/04/9716 April 1997 SHARE TRANSFER 04/04/97

View Document

11/12/9611 December 1996 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 03/02/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 ALTER MEM AND ARTS 25/05/95

View Document

09/06/959 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9513 January 1995 ALTER MEM AND ARTS 05/01/95

View Document

13/01/9513 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

08/03/948 March 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

03/03/943 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9418 February 1994 COMPANY NAME CHANGED PRIESTGATE SERVICES (NO. 106) LI MITED CERTIFICATE ISSUED ON 21/02/94

View Document

16/02/9416 February 1994 ALTER MEM AND ARTS 28/01/94

View Document

16/02/9416 February 1994 £ NC 100000/1500000 28/01/94

View Document

16/02/9416 February 1994 NC INC ALREADY ADJUSTED 28/01/94

View Document

02/02/942 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94 FROM: EVELINE HOUSE PRESTON FARM BUSINESS PARK STOCKTON ON TEES CLEVELAND TS18 3TA

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94

View Document

14/01/9414 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994

View Document

14/01/9414 January 1994

View Document

14/01/9414 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 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