HARRY CLARKE AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

13/07/2413 July 2024 Termination of appointment of Michael Hawley as a director on 2024-07-11

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/06/2418 June 2024 Cessation of Harry Clarke Holdings Ltd as a person with significant control on 2023-09-27

View Document

17/06/2417 June 2024 Notification of Hazel Laura Houston-Clarke as a person with significant control on 2023-09-27

View Document

17/06/2417 June 2024 Notification of Richard Peter Clarke as a person with significant control on 2023-09-27

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2023-09-26

View Document

10/04/2410 April 2024 Appointment of Mr Ashley Smith as a director on 2024-04-01

View Document

15/12/2315 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/08/235 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 2 THURSTON ROAD NORTHALLERTON DL6 2NG ENGLAND

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MRS HAZEL LAURA HOUSTON-CLARKE

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA WILSON

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILSON

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM WALLACE FOLD LINTON SKIPTON NORTH YORKSHIRE BD23 5HH

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 SECRETARY APPOINTED MRS VICTORIA MARIE WILSON

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR HAZEL HOUSTON-CLARKE

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 DIRECTOR APPOINTED MR MICHAEL HAWLEY

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS VICTORIA MARIE WILSON

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 SAIL ADDRESS CHANGED FROM: THORPE HOUSE 61 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 7EL

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER CLARKE / 24/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL LAURA HOUSTON-CLARKE / 24/01/2013

View Document

21/11/1221 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

19/04/1019 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1019 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 13/11/09 STATEMENT OF CAPITAL GBP 10

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL LAURA HOUSTON-CLARKE / 12/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER CLARKE / 12/11/2009

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/04/095 April 2009 PREVSHO FROM 30/11/2009 TO 31/03/2009

View Document

08/01/098 January 2009 DIRECTOR APPOINTED HAZEL LAURA HOUSTON

View Document

12/11/0812 November 2008 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