Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARK & BUTCHER LIMITED
Company Information for

CLARK & BUTCHER LIMITED

42 HIGH STREET, SOHAM, CAMBRIDGESHIRE, CB7 5HE,
Company Registration Number
00067791
Private Limited Company
Active

Company Overview

About Clark & Butcher Ltd
CLARK & BUTCHER LIMITED was founded on 1900-11-14 and has its registered office in Cambridgeshire. The organisation's status is listed as "Active". Clark & Butcher Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLARK & BUTCHER LIMITED
 
Legal Registered Office
42 HIGH STREET
SOHAM
CAMBRIDGESHIRE
CB7 5HE
Other companies in CB7
 
Filing Information
Company Number 00067791
Company ID Number 00067791
Date formed 1900-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:08:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARK & BUTCHER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLARK & BUTCHER LIMITED
The following companies were found which have the same name as CLARK & BUTCHER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARK & BUTCHER PROPERTY LIMITED 42 HIGH STREET SOHAM ELY ELY CAMBRIDGESHIRE CB7 5HE Dissolved Company formed on the 2003-09-12

Company Officers of CLARK & BUTCHER LIMITED

Current Directors
Officer Role Date Appointed
PATRICK EDWARD CLARK
Company Secretary 1992-05-10
HUGH MCGREGOR CAMPBELL
Director 1992-05-10
BENEDICT TIMOTHY CLARK
Director 1995-03-22
JOHN ROGER CLARK
Director 1992-05-10
NIGEL CHARLES CLARK
Director 2014-10-28
PATRICK EDWARD CLARK
Director 1992-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRANCIS CLARK
Director 1992-05-10 2014-10-28
KEVIN BARRY JOSEPH BYRNE
Director 1996-09-04 2005-03-31
WILLIAM PALLISTER GUNN
Director 1992-05-10 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROGER CLARK CLARK & BUTCHER PROPERTY LIMITED Director 2003-12-17 CURRENT 2003-09-12 Dissolved 2015-03-03
JOHN ROGER CLARK J R CLARK MILLING CONSULTANTS LIMITED Director 1991-11-01 CURRENT 1991-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-12-22APPOINTMENT TERMINATED, DIRECTOR PATRICK EDWARD CLARK
2022-12-22Director's details changed for Mr James Edward Clark on 2022-12-17
2022-12-22CH01Director's details changed for Mr James Edward Clark on 2022-12-17
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK EDWARD CLARK
2022-12-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-09AD02Register inspection address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-05-22CH01Director's details changed for Benedict Timothy Clark on 2020-05-22
2020-01-10AP01DIRECTOR APPOINTED MR JAMES EDWARD CLARK
2019-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-12-03TM02Termination of appointment of Patrick Edward Clark on 2018-11-15
2018-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 48000
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2017-07-31PSC08Notification of a person with significant control statement
2017-07-31PSC09Withdrawal of a person with significant control statement on 2017-07-31
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 48000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-09RES01ADOPT ARTICLES 09/05/17
2017-05-09CC04Statement of company's objects
2017-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 48000
2016-06-13AR0110/05/16 ANNUAL RETURN FULL LIST
2015-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 48000
2015-06-05AR0110/05/15 ANNUAL RETURN FULL LIST
2015-04-07AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-28AP01DIRECTOR APPOINTED NIGEL CHARLES CLARK
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS CLARK
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 48000
2014-05-28AR0110/05/14 ANNUAL RETURN FULL LIST
2013-11-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-04AR0110/05/13 ANNUAL RETURN FULL LIST
2012-10-29AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-12AR0110/05/12 ANNUAL RETURN FULL LIST
2012-06-11AD03Register(s) moved to registered inspection location
2012-06-11AD02Register inspection address changed from 42 High Street Soham Ely Cambridgeshire CB7 5HE England
2011-11-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-20AR0110/05/11 ANNUAL RETURN FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-10AR0110/05/10 FULL LIST
2010-05-10AD02SAIL ADDRESS CREATED
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS CLARK / 10/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD CLARK / 10/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER CLARK / 10/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT TIMOTHY CLARK / 10/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MCGREGOR CAMPBELL / 10/05/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-11363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-18353LOCATION OF REGISTER OF MEMBERS
2008-07-08363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-06-29363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-12-14169£ IC 81000/48000 16/11/06 £ SR 33000@1=33000
2006-12-14169£ IC 177000/81000 16/11/06 £ SR 96000@1=96000
2006-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: LION FLOUR MILLS SOHAM ELY CAMBS CB7 5HY
2006-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-14363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-07-28363aRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15288bDIRECTOR RESIGNED
2005-01-05225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/03
2004-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-03-09403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-11-03AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-08-09363aRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-10-07AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-07-10363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-08-14AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-05-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-14363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 25/12/99
2000-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-21363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 26/12/98
1999-07-21363sRETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS
1998-11-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-10363sRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1997-08-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-17288aNEW DIRECTOR APPOINTED
1997-07-17288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CLARK & BUTCHER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLARK & BUTCHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-05-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-08-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARK & BUTCHER LIMITED

Intangible Assets
Patents
We have not found any records of CLARK & BUTCHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARK & BUTCHER LIMITED
Trademarks
We have not found any records of CLARK & BUTCHER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CLARK & BUTCHER PROPERTY LIMITED 2006-06-13 Outstanding

We have found 1 mortgage charges which are owed to CLARK & BUTCHER LIMITED

Income
Government Income
We have not found government income sources for CLARK & BUTCHER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as CLARK & BUTCHER LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CLARK & BUTCHER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARK & BUTCHER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARK & BUTCHER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.