Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLARK RETAIL LIMITED
Company Information for

CLARK RETAIL LIMITED

PRICEWATERHOUSECOOPERSLLP, 144 MORRISON STREET, EDINBURGH, EH3 8EB,
Company Registration Number
SC101099
Private Limited Company
In Administration

Company Overview

About Clark Retail Ltd
CLARK RETAIL LIMITED was founded on 1986-09-29 and has its registered office in Edinburgh. The organisation's status is listed as "In Administration". Clark Retail Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLARK RETAIL LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERSLLP
144 MORRISON STREET
EDINBURGH
EH3 8EB
Other companies in G77
 
Filing Information
Company Number SC101099
Company ID Number SC101099
Date formed 1986-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 29/11/2020
Account next due 31/08/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-08-09 19:19:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARK RETAIL 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 RETAIL LIMITED
The following companies were found which have the same name as CLARK RETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARK RETAIL DEVELOPMENT COMPANY 942 ALDER ST EDMONDS WA 98020 Dissolved Company formed on the 1999-11-18
CLARK RETAIL GROUP INC Delaware Unknown
Clark Retail Enterprises, Inc. Delaware Unknown
CLARK RETAIL ASSOCIATES, INC. 245 UNIVERSITY PARK DR WINTER PARK FL 32792 Inactive Company formed on the 1990-08-24
CLARK RETAIL SALES & SERVICE, INC. 3333 RIDER PLACE ORLANDO FL 32817 Inactive Company formed on the 1990-08-24
CLARK RETAIL ENTERPRISES INCORPORATED Michigan UNKNOWN
CLARK RETAIL PROPERTIES INC North Carolina Unknown
CLARK RETAIL ENTERPRISES INC Tennessee Unknown
CLARK RETAIL AND CONSUMER PRODUCTS CONSULTING LLC 9900 SPECTRUM DR AUSTIN TX 78717 Dissolved Company formed on the 2020-09-26
CLARK RETAIL AND CONSUMER PRODUCT CONSULTING LLC 831 POLO CLUB DR AUSTIN TX 78737 Active Company formed on the 2023-05-08

Company Officers of CLARK RETAIL LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE CLARE YOUNG
Company Secretary 2017-08-30
SIMON JEREMY IAN FULLER
Director 2015-10-07
STEVEN GREEN
Director 2016-06-22
SIMON JONATHAN MILLER
Director 2002-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JONATHAN MILLER
Company Secretary 1999-07-21 2017-08-30
JAMES LANCASTER
Director 1998-11-28 2016-04-26
KINGSLEY JOHN TEDDER
Company Secretary 2004-11-17 2015-08-12
MARTYN JAMES AGUSS
Director 2011-10-27 2014-07-30
STEPHEN WILLIAM WILKINSON
Director 2004-11-17 2011-10-27
ALLISTER RUSSELL COX
Director 1998-11-28 2004-10-15
CHRISTOPHER HOWARD BARNES
Company Secretary 1998-11-28 2003-03-14
LAURENCE HENRY FORD
Company Secretary 1996-09-30 1998-11-28
BRIAN JACKSON
Director 1995-06-23 1998-11-28
JOHN MICHAEL REES
Director 1995-06-23 1998-11-28
JOHN RICHARD TALBOT
Director 1995-06-23 1998-11-28
STEPHEN HOWARD WOOLDRIDGE
Director 1995-06-23 1998-11-28
JOHN MICHAEL REES
Company Secretary 1996-07-19 1996-09-30
COLIN GRAHAM READER
Company Secretary 1995-06-23 1996-07-19
ROBERT LEAK
Director 1995-06-23 1996-07-19
COLIN GRAHAM READER
Director 1995-06-23 1996-07-19
BLP SECRETARIES LIMITED
Company Secretary 1995-02-21 1995-06-23
MARY THERESA CAMPBELL
Director 1990-12-31 1995-06-23
WIGHTON PATERSON CLARK
Director 1989-09-21 1995-06-23
GERALD DALY
Director 1988-09-21 1995-06-23
GERALD DALY
Company Secretary 1989-09-21 1995-02-21
FREDERICK JOHN ROBERT CRAIG
Director 1992-11-01 1994-12-02
JOHN BLACK PEARSON
Director 1989-09-21 1994-02-23
PETER WILLIAM MACNAB
Director 1991-06-26 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JEREMY IAN FULLER SMILE PROPERTY LIMITED Director 2017-08-22 CURRENT 2007-02-27 Liquidation
SIMON JEREMY IAN FULLER TM GROUP HOLDINGS LIMITED Director 2016-07-13 CURRENT 1997-11-07 Liquidation
SIMON JEREMY IAN FULLER THISTLEDOVE LIMITED Director 2016-07-13 CURRENT 1998-10-14 Liquidation
SIMON JEREMY IAN FULLER KEY FOOD STORES LIMITED Director 2016-07-13 CURRENT 1997-06-16 Liquidation
SIMON JEREMY IAN FULLER MARTIN THE NEWSAGENT LIMITED Director 2016-07-13 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM VENDING LIMITED Director 2016-07-13 CURRENT 1981-12-18 Liquidation
SIMON JEREMY IAN FULLER SMILE HOLDINGS LIMITED Director 2016-07-13 CURRENT 1991-02-27 Liquidation
SIMON JEREMY IAN FULLER TOG LIMITED Director 2016-07-13 CURRENT 1991-12-10 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS SERVICES LIMITED Director 2016-04-26 CURRENT 1996-08-09 Active
SIMON JEREMY IAN FULLER MARSHELL GROUP LIMITED Director 2016-04-26 CURRENT 1971-05-14 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER HARGREAVES VENDING LIMITED Director 2016-04-26 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER FARTHINGMIST LIMITED Director 2016-04-26 CURRENT 1995-04-26 Active
SIMON JEREMY IAN FULLER CHARNWAIT MANAGEMENT LTD Director 2016-04-26 CURRENT 2002-05-21 In Administration
SIMON JEREMY IAN FULLER MARTIN MCCOLL RETAIL LIMITED Director 2016-04-26 CURRENT 2005-04-20 Liquidation
SIMON JEREMY IAN FULLER NSS NEWSAGENTS LIMITED Director 2016-04-26 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TRENTS LEISURE LIMITED Director 2016-04-26 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM RETAIL LIMITED Director 2016-04-26 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER NSS NEWSAGENTS RETAIL LIMITED Director 2016-04-26 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN MCCOLL GROUP LIMITED Director 2016-04-26 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN CTN GROUP LIMITED Director 2016-04-26 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER LEWIS MEESON LIMITED Director 2016-04-26 CURRENT 1929-01-12 Active
SIMON JEREMY IAN FULLER LAVELLS LIMITED Director 2016-04-26 CURRENT 1933-09-28 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS LIMITED Director 2016-04-26 CURRENT 1965-02-25 Active
SIMON JEREMY IAN FULLER "R.S. MCCOLL (U.K.) LIMITED". Director 2016-04-26 CURRENT 1971-09-17 Active
SIMON JEREMY IAN FULLER I.S.S. LIMITED Director 2016-04-26 CURRENT 1983-10-25 Active
SIMON JEREMY IAN FULLER TM GROUP LIMITED Director 2016-04-26 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM COFFEE LIMITED Director 2016-04-26 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER PRICE SMASHERS LIMITED Director 2016-04-26 CURRENT 1995-06-01 Liquidation
SIMON JEREMY IAN FULLER BRACKLANDS LIMITED Director 2016-04-25 CURRENT 1947-01-30 Liquidation
SIMON JEREMY IAN FULLER A. HARRIS, LIMITED Director 2016-04-25 CURRENT 1921-10-28 Active
SIMON JEREMY IAN FULLER BIRRELL LIMITED Director 2016-04-25 CURRENT 1924-01-15 Active
SIMON JEREMY IAN FULLER MCCOLL'S RETAIL GROUP PLC Director 2016-04-01 CURRENT 2013-11-20 In Administration
SIMON JEREMY IAN FULLER DILLONS STORES LIMITED Director 2015-10-07 CURRENT 1998-01-20 In Administration
SIMON JEREMY IAN FULLER MARTIN RETAIL GROUP LIMITED Director 2015-10-07 CURRENT 1925-10-27 In Administration
SIMON JEREMY IAN FULLER SMILE STORES LIMITED Director 2015-10-07 CURRENT 1959-11-04 In Administration
SIMON JEREMY IAN FULLER MARTIN MCCOLL LIMITED Director 2015-10-07 CURRENT 1935-03-28 In Administration
SIMON JEREMY IAN FULLER THE FOUNDATION YEARS TRUST Director 2013-06-13 CURRENT 2012-08-29 Active
STEVEN GREEN A. HARRIS, LIMITED Director 2017-08-22 CURRENT 1921-10-28 Active
STEVEN GREEN BIRRELL LIMITED Director 2017-08-22 CURRENT 1924-01-15 Active
STEVEN GREEN MARTIN RETAIL GROUP LIMITED Director 2016-06-22 CURRENT 1925-10-27 In Administration
SIMON JONATHAN MILLER CHARNWAIT MANAGEMENT LTD Director 2014-05-19 CURRENT 2002-05-21 In Administration
SIMON JONATHAN MILLER MCCOLL'S RETAIL GROUP PLC Director 2014-02-03 CURRENT 2013-11-20 In Administration
SIMON JONATHAN MILLER SMILE PROPERTY LIMITED Director 2007-09-12 CURRENT 2007-02-27 Liquidation
SIMON JONATHAN MILLER KEY FOOD STORES LIMITED Director 2007-09-12 CURRENT 1997-06-16 Liquidation
SIMON JONATHAN MILLER SMILE STORES LIMITED Director 2007-09-12 CURRENT 1959-11-04 In Administration
SIMON JONATHAN MILLER SMILE HOLDINGS LIMITED Director 2007-09-12 CURRENT 1991-02-27 Liquidation
SIMON JONATHAN MILLER TRIMLEY STORES LIMITED Director 2005-09-26 CURRENT 2003-02-24 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL RETAIL LIMITED Director 2005-08-25 CURRENT 2005-04-20 Liquidation
SIMON JONATHAN MILLER FORBUOYS SERVICES LIMITED Director 2004-11-17 CURRENT 1996-08-09 Active
SIMON JONATHAN MILLER TM GROUP HOLDINGS LIMITED Director 2004-11-17 CURRENT 1997-11-07 Liquidation
SIMON JONATHAN MILLER THISTLEDOVE LIMITED Director 2004-11-17 CURRENT 1998-10-14 Liquidation
SIMON JONATHAN MILLER FARTHINGMIST LIMITED Director 2004-11-17 CURRENT 1995-04-26 Active
SIMON JONATHAN MILLER DILLONS STORES LIMITED Director 2004-11-17 CURRENT 1998-01-20 In Administration
SIMON JONATHAN MILLER TM GROUP LIMITED Director 2004-11-17 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM COFFEE LIMITED Director 2004-11-17 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JONATHAN MILLER PRICE SMASHERS LIMITED Director 2004-11-17 CURRENT 1995-06-01 Liquidation
SIMON JONATHAN MILLER HARGREAVES VENDING LIMITED Director 2004-10-15 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JONATHAN MILLER A. HARRIS, LIMITED Director 2004-10-15 CURRENT 1921-10-28 Active
SIMON JONATHAN MILLER BIRRELL LIMITED Director 2004-10-15 CURRENT 1924-01-15 Active
SIMON JONATHAN MILLER NSS NEWSAGENTS LIMITED Director 2004-10-15 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER TRENTS LEISURE LIMITED Director 2004-10-15 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM RETAIL LIMITED Director 2004-10-15 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER NSS NEWSAGENTS RETAIL LIMITED Director 2004-10-15 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN THE NEWSAGENT LIMITED Director 2004-10-15 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL GROUP LIMITED Director 2004-10-15 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN CTN GROUP LIMITED Director 2004-10-15 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JONATHAN MILLER LEWIS MEESON LIMITED Director 2004-10-15 CURRENT 1929-01-12 Active
SIMON JONATHAN MILLER LAVELLS LIMITED Director 2004-10-15 CURRENT 1933-09-28 Liquidation
SIMON JONATHAN MILLER FORBUOYS LIMITED Director 2004-10-15 CURRENT 1965-02-25 Active
SIMON JONATHAN MILLER "R.S. MCCOLL (U.K.) LIMITED". Director 2004-10-15 CURRENT 1971-09-17 Active
SIMON JONATHAN MILLER I.S.S. LIMITED Director 2004-10-15 CURRENT 1983-10-25 Active
SIMON JONATHAN MILLER BRACKLANDS LIMITED Director 2002-07-11 CURRENT 1947-01-30 Liquidation
SIMON JONATHAN MILLER MARSHELL GROUP LIMITED Director 2002-07-11 CURRENT 1971-05-14 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN RETAIL GROUP LIMITED Director 2002-07-11 CURRENT 1925-10-27 In Administration
SIMON JONATHAN MILLER MARTIN MCCOLL LIMITED Director 2002-07-11 CURRENT 1935-03-28 In Administration
SIMON JONATHAN MILLER TM VENDING LIMITED Director 2002-07-11 CURRENT 1981-12-18 Liquidation
SIMON JONATHAN MILLER TOG LIMITED Director 2002-07-11 CURRENT 1991-12-10 Liquidation

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
2023-11-23Error
2023-05-23Error
2023-04-25Error
2022-06-06Error
2022-01-26APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES CRAMPTON
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/11/20
2021-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/11/20
2021-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/11/20
2021-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/11/20
2021-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/11/20
2021-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/11/20
2021-04-07PSC05Change of details for Price Smashers Limited as a person with significant control on 2016-04-06
2021-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1010990047
2021-02-25PSC05Change of details for Price Smashers Limited as a person with significant control on 2020-12-09
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 24/11/19
2020-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 24/11/19
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 24/11/19
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM Unit 11,the Avenue Newton Mearns Glasgow G77 6AA
2020-07-22AP01DIRECTOR APPOINTED GILES MATTHEW OLIVER DAVID
2020-07-16AP01DIRECTOR APPOINTED KAREN ANITA MCEWAN
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL
2020-03-10AP01DIRECTOR APPOINTED MR STUART CLIVE BUTLER
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1010990046
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/11/18
2019-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/11/18
2019-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/11/18
2019-03-05AP03Appointment of Mrs Rachel Peat as company secretary on 2019-01-31
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-02-12AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
2018-11-20CH01Director's details changed for Mr Simon Jeremy Ian Fuller on 2018-10-24
2018-09-26TM02Termination of appointment of Bernadette Clare Young on 2018-09-07
2018-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/11/17
2018-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/11/17
2018-04-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/11/17
2018-04-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/11/17
2018-04-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/11/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 27/11/16
2017-09-06AP03Appointment of Bernadette Clare Young as company secretary on 2017-08-30
2017-09-06TM02Termination of appointment of Simon Jonathan Miller on 2017-08-30
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2300000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 29/11/15
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1010990045
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1010990044
2016-06-23AP01DIRECTOR APPOINTED MR STEVEN GREEN
2016-06-23AP01DIRECTOR APPOINTED MR STEVEN GREEN
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 2300000
2016-02-16AR0131/12/15 FULL LIST
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2015-10-08AP01DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER
2015-10-05AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-09-14TM02APPOINTMENT TERMINATED, SECRETARY KINGSLEY TEDDER
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2300000
2015-01-19AR0131/12/14 FULL LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS
2014-06-09AAFULL ACCOUNTS MADE UP TO 24/11/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 2300000
2014-01-30AR0131/12/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 25/11/12
2013-04-16RES01ADOPT ARTICLES 15/03/2013
2013-04-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 42
2013-04-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 43
2013-03-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2013-03-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2013-03-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 41
2013-03-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 40
2013-03-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2013-03-22MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 39
2013-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2013-03-19RP04SECOND FILING WITH MUD 31/12/12 FOR FORM AR01
2013-03-19ANNOTATIONClarification
2013-01-03AR0131/12/12 FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 27/11/11
2012-01-23AR0131/12/11 FULL LIST
2011-11-14AP01DIRECTOR APPOINTED MR MARTYN JAMES AGUSS
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON
2011-04-06AAFULL ACCOUNTS MADE UP TO 28/11/10
2011-01-12AR0131/12/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 29/11/09
2010-02-04AR0131/12/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY JOHN TEDDER / 02/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY JOHN TEDDER / 02/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-03RES13SECT 175(5)(A) CA2006 15/06/2009
2009-08-03RES01ADOPT ARTICLES 15/06/2009
2009-02-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-08288cSECRETARY'S CHANGE OF PARTICULARS / KINGSLEY TEDDER / 25/09/2008
2008-08-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008
2008-07-16AAFULL ACCOUNTS MADE UP TO 25/11/07
2008-03-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-01RES13AGREEMENT APPROVED 12/09/07
2007-09-27AAFULL ACCOUNTS MADE UP TO 26/11/06
2007-03-13AUDAUDITOR'S RESIGNATION
2007-02-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 27/11/05
2006-02-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-04419a(Scot)DEC MORT/CHARGE *****
2005-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-19RES13OFF EMPOWERED TO AUTH 17/10/05
2005-10-04AAFULL ACCOUNTS MADE UP TO 27/11/04
2005-01-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW SECRETARY APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-10-01AAFULL ACCOUNTS MADE UP TO 29/11/03
2004-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-26AAFULL ACCOUNTS MADE UP TO 30/11/02
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47260 - Retail sale of tobacco products in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores


Licences & Regulatory approval
We could not find any licences issued to CLARK RETAIL 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 RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-03-28 Outstanding CAVENDISH SECURITY TRUSTEE LIMITED
GROUP DEBENTURE 2013-03-28 Outstanding CAVENDISH SECURITY TRUSTEE LIMITED
FLOATING CHARGE 2013-03-27 Outstanding LLOYDS TSB BANK PLC
GROUP DEBENTURE 2013-03-22 Outstanding LLOYDS TSB BANK PLC
STANDARD SECURITY 1992-10-19 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1992-08-26 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1992-08-26 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1992-08-25 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1992-08-25 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1992-08-24 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-08-22 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-07-22 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-07-18 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-07-18 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-07-18 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-04-09 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-03-14 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-03-11 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-03-07 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-02-19 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-02-19 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-02-19 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-02-19 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-02-19 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-02-19 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-02-19 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-02-19 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-02-19 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-02-19 Satisfied TSB BANK SCOTLAND PLC
LETTER OF PLEDGE 1989-04-07 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1988-07-22 Satisfied TSB BANK SCOTLAND PLC
LETTER OF PLEDGE 1988-07-04 Satisfied TSB BANK SCOTLAND PLC
LETTER OF PLEDGE 1988-04-08 Satisfied TSB BANK SCOTLAND PLC
BOND & FLOATING CHARGE 1987-03-31 Satisfied TSB BANK SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-11-24
Annual Accounts
2012-11-25
Annual Accounts
2011-11-27
Annual Accounts
2010-11-28
Annual Accounts
2009-11-29

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 RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of CLARK RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARK RETAIL LIMITED
Trademarks
We have not found any records of CLARK RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARK RETAIL 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 (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as CLARK RETAIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLARK RETAIL 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 RETAIL 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 RETAIL 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.