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

W.E.CLARKE LIMITED

30-32 KING STREET, BELPER, DERBYSHIRE, DE56 1PS,
Company Registration Number
00728328
Private Limited Company
Active

Company Overview

About W.e.clarke Ltd
W.E.CLARKE LIMITED was founded on 1962-06-28 and has its registered office in Belper. The organisation's status is listed as "Active". W.e.clarke Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
W.E.CLARKE LIMITED
 
Legal Registered Office
30-32 KING STREET
BELPER
DERBYSHIRE
DE56 1PS
Other companies in DE5
 
Filing Information
Company Number 00728328
Company ID Number 00728328
Date formed 1962-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 06:57:28
Primary Source:Companies House
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.

Company Officers of W.E.CLARKE LIMITED

Current Directors
Officer Role Date Appointed
JODI VERONIQUE CLARKE
Company Secretary 2015-11-10
WILLIAM DAVID CLARKE
Director 1991-05-29
DEBORAH MARY MATTHEWS
Director 1991-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH MARY MATTHEWS
Company Secretary 1991-05-29 2015-11-10

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
2023-07-19MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2022-09-2831/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM 8/18 Grosvenor Road Ripley Derbyshire DE5 3JF England
2021-10-21AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2020-09-03AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-05-22AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM 12/14 Grosvenor Road Ripley Derby DE5 3FR
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 49500
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-05-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 49500
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-05-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 49500
2016-06-08AR0129/05/16 ANNUAL RETURN FULL LIST
2016-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS JODI VERONIQUE CLARKE on 2016-05-28
2016-05-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26TM02Termination of appointment of Deborah Mary Matthews on 2015-11-10
2015-11-26AP03Appointment of Mrs Jodi Veronique Clarke as company secretary on 2015-11-10
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 49500
2015-06-02AR0129/05/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 49500
2014-05-30AR0129/05/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0129/05/13 ANNUAL RETURN FULL LIST
2013-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-02AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0129/05/12 ANNUAL RETURN FULL LIST
2012-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH MARY MATTHEWS on 2012-05-03
2012-05-29CH01Director's details changed for Miss Deborah Mary Matthews on 2012-05-03
2012-05-23AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0129/05/11 ANNUAL RETURN FULL LIST
2011-05-03AA31/01/11 TOTAL EXEMPTION SMALL
2010-07-02AR0129/05/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH MARY MATTHEWS / 01/10/2009
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID CLARKE / 01/10/2009
2010-05-11AA31/01/10 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-05-16AA31/01/09 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-14AA31/01/08 TOTAL EXEMPTION SMALL
2007-08-13363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-05363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-06-13363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-16363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-11363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-06-14363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-06-12363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2000-10-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-06363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
1999-11-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-08-10363sRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1998-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-21363sRETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS
1997-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-10363sRETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS
1996-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-06-03363sRETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-05-26363sRETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS
1994-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-08-05363aRETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS
1993-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-06-06363sRETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS
1993-06-06288DIRECTOR'S PARTICULARS CHANGED
1993-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-06-29363sRETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS
1991-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-06-28288DIRECTOR'S PARTICULARS CHANGED
1991-06-28288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores



Licences & Regulatory approval
We could not find any licences issued to W.E.CLARKE 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 W.E.CLARKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-18 Satisfied HSBC BANK PLC
DEBENTURE 1990-12-19 Satisfied T A CLARKE
Creditors
Creditors Due Within One Year 2014-01-31 £ 98,604
Creditors Due Within One Year 2013-01-31 £ 112,602
Creditors Due Within One Year 2013-01-31 £ 112,602
Creditors Due Within One Year 2012-01-31 £ 85,442
Provisions For Liabilities Charges 2014-01-31 £ 4,347
Provisions For Liabilities Charges 2013-01-31 £ 2,832
Provisions For Liabilities Charges 2013-01-31 £ 2,832
Provisions For Liabilities Charges 2012-01-31 £ 3,757

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 W.E.CLARKE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 49,500
Called Up Share Capital 2013-01-31 £ 49,500
Called Up Share Capital 2013-01-31 £ 49,500
Called Up Share Capital 2012-01-31 £ 49,500
Cash Bank In Hand 2014-01-31 £ 143,965
Cash Bank In Hand 2013-01-31 £ 164,449
Cash Bank In Hand 2013-01-31 £ 164,449
Cash Bank In Hand 2012-01-31 £ 85,863
Current Assets 2014-01-31 £ 431,545
Current Assets 2013-01-31 £ 400,863
Current Assets 2013-01-31 £ 400,863
Current Assets 2012-01-31 £ 327,295
Debtors 2014-01-31 £ 59,970
Debtors 2013-01-31 £ 30,912
Debtors 2013-01-31 £ 30,912
Debtors 2012-01-31 £ 35,611
Shareholder Funds 2014-01-31 £ 597,955
Shareholder Funds 2013-01-31 £ 550,227
Shareholder Funds 2013-01-31 £ 550,227
Shareholder Funds 2012-01-31 £ 510,251
Stocks Inventory 2014-01-31 £ 227,610
Stocks Inventory 2013-01-31 £ 205,502
Stocks Inventory 2013-01-31 £ 205,502
Stocks Inventory 2012-01-31 £ 205,821
Tangible Fixed Assets 2014-01-31 £ 269,361
Tangible Fixed Assets 2013-01-31 £ 264,798
Tangible Fixed Assets 2013-01-31 £ 264,798
Tangible Fixed Assets 2012-01-31 £ 272,155

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of W.E.CLARKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.E.CLARKE LIMITED
Trademarks
We have not found any records of W.E.CLARKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.E.CLARKE 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 (47710 - Retail sale of clothing in specialised stores) as W.E.CLARKE LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where W.E.CLARKE 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 W.E.CLARKE 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 W.E.CLARKE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4