Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

WILLIAM CLARK (HOLDINGS) LIMITED

SECOND FLOOR MATRIX HOUSE, NORTH FOURTH STREET, MILTON KEYNES, MK9 1NJ,
Company Registration Number
10232984
Private Limited Company
Active

Company Overview

About William Clark (holdings) Ltd
WILLIAM CLARK (HOLDINGS) LIMITED was founded on 2016-06-15 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". William Clark (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WILLIAM CLARK (HOLDINGS) LIMITED
 
Legal Registered Office
SECOND FLOOR MATRIX HOUSE
NORTH FOURTH STREET
MILTON KEYNES
MK9 1NJ
 
Filing Information
Company Number 10232984
Company ID Number 10232984
Date formed 2016-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 13/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 14:41:37
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 WILLIAM CLARK (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BYRON EVANS
Director 2016-07-22
NICHOLAS SIMON HARDING
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES HALL
Director 2016-07-22 2017-03-25
WILLIAM EDWARD CLARK
Director 2016-06-15 2016-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BYRON EVANS THE BINGO ASSOCIATION LIMITED Director 2018-03-13 CURRENT 2011-04-01 Active
BYRON EVANS MIRAGE CENTRES LIMITED Director 2017-01-20 CURRENT 2006-03-16 Active
BYRON EVANS WILLIAM CLARK LIMITED Director 2016-07-22 CURRENT 2013-09-09 Liquidation
BYRON EVANS BALEDAY LTD Director 2015-12-21 CURRENT 2010-11-17 Active
BYRON EVANS DOLPHIN GAMING LIMITED Director 2015-05-20 CURRENT 1944-04-21 Active
BYRON EVANS PRAESEPE GAMING LIMITED Director 2011-08-24 CURRENT 2010-04-15 Dissolved 2014-11-04
BYRON EVANS BEACON CASINOS LIMITED Director 2011-08-24 CURRENT 2002-05-16 Dissolved 2014-06-10
BYRON EVANS ISSUEDEPTH LIMITED Director 2011-08-24 CURRENT 1996-10-02 Dissolved 2014-09-09
BYRON EVANS PRAESEPE (UK) LIMITED Director 2011-08-24 CURRENT 2008-06-25 Dissolved 2014-09-16
BYRON EVANS HAMSARD 3114 LIMITED Director 2011-08-24 CURRENT 1981-03-24 Dissolved 2014-09-09
BYRON EVANS BEACON GAMING LIMITED Director 2011-08-24 CURRENT 1985-08-27 Dissolved 2014-09-09
BYRON EVANS BEACON ENTERTAINMENTS LIMITED Director 2011-08-24 CURRENT 2009-02-09 Dissolved 2014-11-04
BYRON EVANS MAYFAIR GAMING LIMITED Director 2011-08-24 CURRENT 2004-05-28 Dissolved 2014-06-10
BYRON EVANS RIVA GAMING GROUP LIMITED Director 2011-08-24 CURRENT 2006-02-21 Dissolved 2015-03-03
BYRON EVANS THOMAS HOLDINGS LIMITED Director 2011-08-24 CURRENT 1994-03-14 Active
BYRON EVANS CLASSIC LEISURE (NORTHERN) LIMITED Director 2011-08-24 CURRENT 1991-02-08 Active
BYRON EVANS MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED Director 2011-08-24 CURRENT 1987-01-30 Active
BYRON EVANS CASHINO GAMING (E&J) LIMITED Director 2011-08-24 CURRENT 1987-07-16 Active
BYRON EVANS MAYFAIR ACQUISITIONCO LIMITED Director 2011-08-24 CURRENT 2006-02-21 Liquidation
BYRON EVANS MERKUR SLOTS UK LIMITED Director 2011-08-24 CURRENT 1972-01-14 Active
BYRON EVANS MERKUR TECHNICAL SUPPORT LIMITED Director 2011-08-24 CURRENT 2006-03-16 Active
BYRON EVANS UNITED LEISURE LIMITED Director 2009-09-08 CURRENT 1970-02-04 Active
NICHOLAS SIMON HARDING MERKUR MANAGEMENT SERVICES UK LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
NICHOLAS SIMON HARDING CHIPS CHARITY LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
NICHOLAS SIMON HARDING WILLIAM CLARK LIMITED Director 2016-07-22 CURRENT 2013-09-09 Liquidation
NICHOLAS SIMON HARDING MERKUR TECHNICAL SUPPORT UK LIMITED Director 2016-04-21 CURRENT 2016-04-20 Liquidation
NICHOLAS SIMON HARDING DOLPHIN GAMING LIMITED Director 2015-05-20 CURRENT 1944-04-21 Active
NICHOLAS SIMON HARDING NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) Director 2013-06-11 CURRENT 1986-02-28 Active
NICHOLAS SIMON HARDING BEACON BINGO ONLINE LIMITED Director 2012-04-30 CURRENT 2012-02-17 Dissolved 2015-03-04
NICHOLAS SIMON HARDING BINGO EXPRESS LIMITED Director 2011-12-31 CURRENT 2011-07-06 Active
NICHOLAS SIMON HARDING RESTCARE LTD Director 2011-11-25 CURRENT 2011-02-11 Dissolved 2015-10-02
NICHOLAS SIMON HARDING BALEDAY LTD Director 2011-11-25 CURRENT 2010-11-17 Active
NICHOLAS SIMON HARDING THE BINGO ASSOCIATION LIMITED Director 2011-08-02 CURRENT 2011-04-01 Active
NICHOLAS SIMON HARDING BUSINESS IN SPORT AND LEISURE LIMITED Director 2010-10-20 CURRENT 1991-11-06 Dissolved 2014-12-30
NICHOLAS SIMON HARDING BEACON CASINOS LIMITED Director 2010-04-20 CURRENT 2002-05-16 Dissolved 2014-06-10
NICHOLAS SIMON HARDING BEACON GAMING LIMITED Director 2010-04-20 CURRENT 1985-08-27 Dissolved 2014-09-09
NICHOLAS SIMON HARDING BEACON ENTERTAINMENTS LIMITED Director 2010-04-20 CURRENT 2009-02-09 Dissolved 2014-11-04
NICHOLAS SIMON HARDING MAYFAIR GAMING LIMITED Director 2010-04-20 CURRENT 2004-05-28 Dissolved 2014-06-10
NICHOLAS SIMON HARDING RIVA GAMING GROUP LIMITED Director 2010-04-20 CURRENT 2006-02-21 Dissolved 2015-03-03
NICHOLAS SIMON HARDING THOMAS HOLDINGS LIMITED Director 2010-04-20 CURRENT 1994-03-14 Active
NICHOLAS SIMON HARDING PRAESEPE GAMING LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2014-11-04
NICHOLAS SIMON HARDING ISSUEDEPTH LIMITED Director 2009-06-01 CURRENT 1996-10-02 Dissolved 2014-09-09
NICHOLAS SIMON HARDING CLASSIC LEISURE (NORTHERN) LIMITED Director 2009-06-01 CURRENT 1991-02-08 Active
NICHOLAS SIMON HARDING PRAESEPE (UK) LIMITED Director 2009-02-09 CURRENT 2008-06-25 Dissolved 2014-09-16
NICHOLAS SIMON HARDING HAMSARD 3114 LIMITED Director 2009-02-09 CURRENT 1981-03-24 Dissolved 2014-09-09
NICHOLAS SIMON HARDING CASHINO GAMING (E&J) LIMITED Director 2008-12-01 CURRENT 1987-07-16 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
2024-06-20Register inspection address changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ
2024-06-20CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
2023-06-15CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-04-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-04-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-04-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-17Audit exemption subsidiary accounts made up to 2022-12-31
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-14PSC05Change of details for Praesepe Holdings Limited as a person with significant control on 2021-05-18
2022-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-06-03AD02Register inspection address changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-08-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BYRON EVANS
2018-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON HARDING
2018-08-09AP01DIRECTOR APPOINTED BORRIS LUNGEN
2018-08-08AD03Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2018-08-08AD02Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 10000
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HALL
2016-09-09RES01ADOPT ARTICLES 09/09/16
2016-08-30SH0122/07/16 STATEMENT OF CAPITAL GBP 10002.00
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-25SH19Statement of capital on 2016-08-25 GBP 10,000
2016-08-25AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-08-08SH20Statement by Directors
2016-08-08CAP-SSSolvency Statement dated 22/07/16
2016-08-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-08-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-08RES12VARYING SHARE RIGHTS AND NAMES
2016-08-08RES01ADOPT ARTICLES 22/07/2016
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM UNIT 2, THERM ROAD HULL EAST YORKSHIRE HU8 7BF ENGLAND
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARK
2016-07-26AP01DIRECTOR APPOINTED BYRON EVANS
2016-07-26AP01DIRECTOR APPOINTED MR ANDREW JAMES HALL
2016-07-26AP01DIRECTOR APPOINTED NICHOLAS SIMON HARDING
2016-07-21SH0120/07/16 STATEMENT OF CAPITAL GBP 10000
2016-07-21SH0120/07/16 STATEMENT OF CAPITAL GBP 1000
2016-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WILLIAM CLARK (HOLDINGS) 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 WILLIAM CLARK (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIAM CLARK (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WILLIAM CLARK (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM CLARK (HOLDINGS) LIMITED
Trademarks
We have not found any records of WILLIAM CLARK (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM CLARK (HOLDINGS) 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 (74990 - Non-trading company) as WILLIAM CLARK (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM CLARK (HOLDINGS) 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 WILLIAM CLARK (HOLDINGS) 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 WILLIAM CLARK (HOLDINGS) 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.