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

DOWNHAM MAYER CLARKE LIMITED

41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
Company Registration Number
04758606
Private Limited Company
Active

Company Overview

About Downham Mayer Clarke Ltd
DOWNHAM MAYER CLARKE LIMITED was founded on 2003-05-09 and has its registered office in Cheshire. The organisation's status is listed as "Active". Downham Mayer Clarke Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOWNHAM MAYER CLARKE LIMITED
 
Legal Registered Office
41 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX
Other companies in SK3
 
Previous Names
DOOTSON CLARKE LIMITED26/04/2007
Filing Information
Company Number 04758606
Company ID Number 04758606
Date formed 2003-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB876468466  
Last Datalog update: 2023-10-08 03:03:20
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 DOWNHAM MAYER CLARKE LIMITED

Current Directors
Officer Role Date Appointed
IAIN CHRISTOPHER CLARKE
Company Secretary 2003-05-09
ANDREW MARK BLAND
Director 2011-02-24
ALAN CLARKE
Director 2006-01-23
IAIN CHRISTOPHER CLARKE
Director 2003-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEVIN DOOTSON
Director 2003-05-09 2011-02-24
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-05-09 2003-05-09
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-05-09 2003-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK BLAND DMC RECOVERY LIMITED Director 2010-08-21 CURRENT 2010-08-20 Active
ANDREW MARK BLAND INTELITRAK LIMITED Director 2010-08-12 CURRENT 2001-05-31 Dissolved 2013-12-10
ALAN CLARKE MANCHESTER HIGH SCHOOL FOR GIRLS Director 2015-07-01 CURRENT 2015-07-01 Active
ALAN CLARKE THE CORNISH PIXIE COMPANY LIMITED Director 2013-06-25 CURRENT 2013-06-25 Dissolved 2017-11-07
ALAN CLARKE PLAC LIMITED Director 2010-05-26 CURRENT 2003-04-03 Dissolved 2017-11-07
ALAN CLARKE LEGGACY WORLDWIDE LIMITED Director 2010-05-15 CURRENT 2007-05-09 Active
ALAN CLARKE EQUIPSERV UK LIMITED Director 2008-05-16 CURRENT 2008-05-07 Active
ALAN CLARKE LLOYDS INTERNATIONAL LIMITED Director 2006-11-02 CURRENT 1991-09-19 Dissolved 2017-06-13
ALAN CLARKE KELPACK LTD Director 2006-11-02 CURRENT 1990-10-04 Dissolved 2017-06-13
ALAN CLARKE KELWICK ENGINEERING LIMITED Director 2006-11-02 CURRENT 1986-06-11 Dissolved 2018-05-15
ALAN CLARKE PREMIER HOLDINGS (UK) LIMITED Director 2006-09-15 CURRENT 2006-08-07 Active
IAIN CHRISTOPHER CLARKE KINCAID MARINE LIMITED Director 2014-11-10 CURRENT 2014-10-31 Active - Proposal to Strike off
IAIN CHRISTOPHER CLARKE KEEN SALES & MARKETING LIMITED Director 2012-08-01 CURRENT 2012-01-31 Active
IAIN CHRISTOPHER CLARKE DMC RECOVERY LIMITED Director 2010-08-21 CURRENT 2010-08-20 Active
IAIN CHRISTOPHER CLARKE MOORE PROJECTS LIMITED Director 2003-07-11 CURRENT 2003-07-11 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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-02-28Termination of appointment of Iain Christopher Clarke on 2023-02-28
2023-02-28APPOINTMENT TERMINATED, DIRECTOR IAIN CHRISTOPHER CLARKE
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04SH06Cancellation of shares. Statement of capital on 2020-10-14 GBP 70
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20SH03Purchase of own shares
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 85
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 85
2016-06-20AR0109/05/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 85
2015-06-22AR0109/05/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 85
2014-07-22AR0109/05/14 ANNUAL RETURN FULL LIST
2013-11-05SH03Purchase of own shares
2013-10-24SH06Cancellation of shares. Statement of capital on 2013-10-24 GBP 85
2013-10-24RES09Resolution of authority to purchase a number of shares
2013-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 047586060003
2013-05-23AR0109/05/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0109/05/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0109/05/11 ANNUAL RETURN FULL LIST
2011-05-17AP01DIRECTOR APPOINTED ANDREW MARK BLAND
2011-03-07RES01ADOPT ARTICLES 07/03/11
2011-03-03AA01Previous accounting period extended from 30/06/10 TO 31/12/10
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOOTSON
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-18AR0131/12/10 FULL LIST
2010-05-13AR0109/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN DOOTSON / 09/05/2010
2010-04-21AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-03-03AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-13363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-07-05363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS; AMEND
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 20 GRANGE DRIVE MONTON ECCLES MANCHESTER LANCASHIRE M30 9JS
2007-04-26CERTNMCOMPANY NAME CHANGED DOOTSON CLARKE LIMITED CERTIFICATE ISSUED ON 26/04/07
2007-04-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2007-04-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-14288aNEW DIRECTOR APPOINTED
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-23363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-09363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-07363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-06-09225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
2003-06-02288bDIRECTOR RESIGNED
2003-06-02288bSECRETARY RESIGNED
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-3088(2)RAD 20/05/03--------- £ SI 1@1=1 £ IC 1/2
2003-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to DOWNHAM MAYER 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 DOWNHAM MAYER CLARKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2011-02-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2006-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DOWNHAM MAYER CLARKE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100
Called Up Share Capital 2011-12-31 £ 100
Cash Bank In Hand 2012-12-31 £ 58,382
Cash Bank In Hand 2011-12-31 £ 59,072
Current Assets 2012-12-31 £ 268,675
Current Assets 2011-12-31 £ 267,034
Debtors 2012-12-31 £ 210,293
Debtors 2011-12-31 £ 207,962
Fixed Assets 2012-12-31 £ 142,641
Fixed Assets 2011-12-31 £ 355,478
Shareholder Funds 2012-12-31 £ 107
Shareholder Funds 2011-12-31 £ 150,107
Tangible Fixed Assets 2012-12-31 £ 163
Tangible Fixed Assets 2011-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOWNHAM MAYER CLARKE LIMITED registering or being granted any patents
Domain Names

DOWNHAM MAYER CLARKE LIMITED owns 1 domain names.

dmc-recovery.co.uk  

Trademarks
We have not found any records of DOWNHAM MAYER CLARKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNHAM MAYER 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 (69201 - Accounting and auditing activities) as DOWNHAM MAYER CLARKE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DOWNHAM MAYER 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 DOWNHAM MAYER 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 DOWNHAM MAYER 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.