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

CLARKS DRAINAGE LIMITED

2 Bowmans Close, Melton Mowbray, LEICESTER, LE13 0RP,
Company Registration Number
02767667
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clarks Drainage Ltd
CLARKS DRAINAGE LIMITED was founded on 1992-11-25 and has its registered office in Melton Mowbray. The organisation's status is listed as "Active - Proposal to Strike off". Clarks Drainage Limited is a Private Limited Company registered in ENGLAND 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
CLARKS DRAINAGE LIMITED
 
Legal Registered Office
2 Bowmans Close
Melton Mowbray
LEICESTER
LE13 0RP
Other companies in LE15
 
Filing Information
Company Number 02767667
Company ID Number 02767667
Date formed 1992-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-11-30
Account next due 30/11/2022
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB576777474  
Last Datalog update: 2023-06-21 05:18:35
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 CLARKS DRAINAGE LIMITED

Current Directors
Officer Role Date Appointed
MEGAN ELIZABETH CLARK
Company Secretary 1992-11-25
MEGAN ELIZABETH CLARK
Director 2012-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD CLARK
Director 2001-11-24 2012-07-03
EDGAR ERIC EUSTICE FRANK CLARK
Director 1992-11-25 2001-11-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-25 1992-11-25

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
2023-06-27Final Gazette dissolved via compulsory strike-off
2023-03-29Director's details changed for Mrs Jacqueline Clark on 2023-03-29
2023-03-29Change of details for Mrs Jacqueline Clark as a person with significant control on 2023-03-29
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2023-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN ELIZABETH CLARK
2022-07-28TM02Termination of appointment of Megan Elizabeth Clark on 2022-06-10
2022-07-28AP01DIRECTOR APPOINTED MRS JACQUELINE CLARK
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE CLARK
2021-06-10PSC07CESSATION OF JAMES EDWARD CLARK AS A PERSON OF SIGNIFICANT CONTROL
2021-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-11-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CH01Director's details changed for Mrs Megan Elizabeth Clark on 2020-01-20
2020-01-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS MEGAN ELIZABETH CLARK on 2020-01-20
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM 7 Melton Road Whissendine Oakham LE15 7EU
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-08-14AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-08-09AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-26AR0125/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-25AR0125/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-03AR0125/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0125/11/12 ANNUAL RETURN FULL LIST
2012-08-23AP01DIRECTOR APPOINTED MRS MEGAN ELIZABETH CLARK
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK
2012-08-22AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-11AR0125/11/11 ANNUAL RETURN FULL LIST
2011-08-29AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-29AR0125/11/10 ANNUAL RETURN FULL LIST
2010-08-10AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-26AR0125/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD CLARK / 26/11/2009
2009-09-23AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-02AA30/11/07 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2007-12-04363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-12-15363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2005-03-09363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-01-29363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-10363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-09288bDIRECTOR RESIGNED
2001-12-24AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-06-26395PARTICULARS OF MORTGAGE/CHARGE
2001-01-26363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-02-16AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-12-03363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1998-12-03363sRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-09-30AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-12-08363sRETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS
1997-10-17395PARTICULARS OF MORTGAGE/CHARGE
1997-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1997-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-19363sRETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS
1996-02-14287REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 17 MELTON ROAD WHISSENDINE OAKHAM LEICS. LE15 7EU
1996-02-09363sRETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-01-17363sRETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS
1994-11-01AUDAUDITOR'S RESIGNATION
1994-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-01-04363sRETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS
1992-12-1788(2)RAD 25/11/92--------- £ SI 998@1=998 £ IC 2/1000
1992-11-30288SECRETARY RESIGNED
1992-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to CLARKS DRAINAGE 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 CLARKS DRAINAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-05-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-06-26 Outstanding HSBC BANK PLC
DEBENTURE 1997-10-17 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-11-30 £ 2,185
Creditors Due Within One Year 2012-11-30 £ 279,691
Creditors Due Within One Year 2011-11-30 £ 295,348
Provisions For Liabilities Charges 2012-11-30 £ 4,683
Provisions For Liabilities Charges 2011-11-30 £ 3,854

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 CLARKS DRAINAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2011-11-30 £ 1,000
Cash Bank In Hand 2011-11-30 £ 9,872
Current Assets 2012-11-30 £ 887,686
Current Assets 2011-11-30 £ 925,625
Debtors 2012-11-30 £ 863,267
Debtors 2011-11-30 £ 891,993
Shareholder Funds 2012-11-30 £ 618,439
Shareholder Funds 2011-11-30 £ 643,508
Stocks Inventory 2012-11-30 £ 23,760
Stocks Inventory 2011-11-30 £ 23,760
Tangible Fixed Assets 2012-11-30 £ 15,127
Tangible Fixed Assets 2011-11-30 £ 19,270

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLARKS DRAINAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARKS DRAINAGE LIMITED
Trademarks
We have not found any records of CLARKS DRAINAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARKS DRAINAGE 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 (81300 - Landscape service activities) as CLARKS DRAINAGE LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where CLARKS DRAINAGE 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 CLARKS DRAINAGE 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 CLARKS DRAINAGE 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3