Background WavePink WaveYellow Wave

H.B.CLARK & CO.(SUCCESSORS)LIMITED (00130435)

H.B.CLARK & CO.(SUCCESSORS)LIMITED (00130435) is an active UK company. incorporated on 31 July 1913. with registered office in North Shields. The company operates in the Manufacturing sector, engaged in manufacture of beer and 1 other business activities. H.B.CLARK & CO.(SUCCESSORS)LIMITED has been registered for 112 years. Current directors include EARL, Mark, HOPE, John Frederick, MACKAY, Jay and 1 others.

Company Number
00130435
Status
active
Type
ltd
Incorporated
31 July 1913
Age
112 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
EARL, Mark, HOPE, John Frederick, MACKAY, Jay, MAXTED, Ben
SIC Codes
11050, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.B.CLARK & CO.(SUCCESSORS)LIMITED

H.B.CLARK & CO.(SUCCESSORS)LIMITED is an active company incorporated on 31 July 1913 with the registered office located in North Shields. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 1 other business activity. H.B.CLARK & CO.(SUCCESSORS)LIMITED was registered 112 years ago.(SIC: 11050, 46342)

Status

active

Active since 112 years ago

Company No

00130435

LTD Company

Age

112 Years

Incorporated 31 July 1913

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

, Westgate Brewery, Wakefield, West Yorkshire, WF2 9SW
From: 31 July 1913To: 30 November 2016
Timeline

56 key events • 1913 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jun 10
Loan Secured
Oct 14
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Share Issue
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Mar 17
Share Issue
Oct 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Oct 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Jan 22
Director Left
Aug 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Director Left
Mar 24
Loan Secured
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 12 Mar 2026

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

HOPE, John Frederick

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1969
Director
Appointed 18 Nov 2016

MACKAY, Jay

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1966
Director
Appointed 26 Feb 2017

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 03 Jan 2022

BRIND, David

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 22 Aug 2022
Resigned 12 Mar 2026

KENNY, Ian David

Resigned
Jerry Clay Lane, WakefieldWF2 0NS
Secretary
Appointed N/A
Resigned 18 Nov 2016

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 18 Nov 2016
Resigned 22 Aug 2022

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 18 Nov 2016
Resigned 12 Mar 2026

BRUNO, Robert Thomas Joseph

Resigned
21a Jerry Clay Lane, WakefieldWF2 ONS
Born November 1943
Director
Appointed N/A
Resigned 01 Nov 1993

CROSSWAITE, Gordon Leslie

Resigned
25 Oatlands Drive, HarrogateHG2 8JT
Born February 1935
Director
Appointed N/A
Resigned 25 Mar 2009

GARTHWAITE, David Russell

Resigned
Addingford Lane, WakefieldWF4 5BL
Born April 1944
Director
Appointed N/A
Resigned 18 Nov 2016

GARTHWAITE, Paul

Resigned
Muirfield Drive, WakefieldWF2 8SH
Born April 1971
Director
Appointed 01 Feb 2010
Resigned 18 Nov 2016

KENNY, Ian David

Resigned
Jerry Clay Lane, WakefieldWF2 0NS
Born October 1946
Director
Appointed N/A
Resigned 18 Nov 2016

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born August 1957
Director
Appointed 18 Nov 2016
Resigned 22 Aug 2022

YOUNG, Paul Victor

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1957
Director
Appointed 18 Nov 2016
Resigned 22 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Victor Young

Ceased
Narvik Way, North ShieldsNE29 7XJ
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 29 Nov 2016
Ceased 29 Nov 2016
Narvik Way, North ShieldsNE29 7XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 October 2018
SH02Allotment of Shares (prescribed particulars)
Legacy
16 October 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
7 December 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 December 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
7 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
28 November 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Statement Of Companys Objects
25 November 2016
CC04CC04
Resolution
25 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 February 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
23 October 2009
MG01MG01
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
27 October 2005
169169
Legacy
27 October 2005
169169
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
155(6)a155(6)a
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
17 February 2004
403aParticulars of Charge Subject to s859A
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 August 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
20 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
14 September 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
18 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
12 January 2000
395Particulars of Mortgage or Charge
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 August 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1998
AAAnnual Accounts
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
363sAnnual Return (shuttle)
Resolution
16 January 1998
RESOLUTIONSResolutions
Legacy
16 January 1998
169169
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
2 August 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 August 1994
AAAnnual Accounts
Legacy
28 February 1994
363b363b
Legacy
10 December 1993
288288
Accounts With Accounts Type Full Group
27 August 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
29 May 1992
225(1)225(1)
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 February 1992
AAAnnual Accounts
Accounts With Accounts Type Medium Group
24 April 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Legacy
28 June 1990
395Particulars of Mortgage or Charge
Legacy
22 May 1990
288288
Legacy
8 March 1990
363363
Accounts With Accounts Type Medium Group
8 March 1990
AAAnnual Accounts
Legacy
12 September 1989
395Particulars of Mortgage or Charge
Legacy
12 September 1989
395Particulars of Mortgage or Charge
Legacy
30 August 1989
288288
Legacy
25 April 1989
395Particulars of Mortgage or Charge
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
16 January 1989
395Particulars of Mortgage or Charge
Legacy
15 August 1988
395Particulars of Mortgage or Charge
Legacy
22 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
13 January 1988
288288
Legacy
13 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Resolution
3 August 1983
RESOLUTIONSResolutions
Incorporation Company
31 July 1913
NEWINCIncorporation