Background WavePink WaveYellow Wave

T CLARK & SON LIMITED (00255893)

T CLARK & SON LIMITED (00255893) is an active UK company. incorporated on 22 April 1931. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. T CLARK & SON LIMITED has been registered for 95 years. Current directors include BUCKLE, Alistair Bruce, CLARK, John George Upfield, SOUTHERN, Mark Graham.

Company Number
00255893
Status
active
Type
ltd
Incorporated
22 April 1931
Age
95 years
Address
Midanbury House Woodmill Lane, Southampton, SO18 2NN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUCKLE, Alistair Bruce, CLARK, John George Upfield, SOUTHERN, Mark Graham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T CLARK & SON LIMITED

T CLARK & SON LIMITED is an active company incorporated on 22 April 1931 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. T CLARK & SON LIMITED was registered 95 years ago.(SIC: 68209)

Status

active

Active since 95 years ago

Company No

00255893

LTD Company

Age

95 Years

Incorporated 22 April 1931

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Midanbury House Woodmill Lane Midanbury Southampton, SO18 2NN,

Timeline

46 key events • 1931 - 2023

Funding Officers Ownership
Company Founded
Apr 31
Director Left
Jan 13
Director Left
Nov 13
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Nov 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Jan 20
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Sept 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CLARK, John George Upfield

Active
Woodmill Lane, SouthamptonSO18 2NN
Secretary
Appointed N/A

BUCKLE, Alistair Bruce

Active
Woodmill Lane, SouthamptonSO18 2NN
Born March 1964
Director
Appointed 01 Feb 2023

CLARK, John George Upfield

Active
Woodmill Lane, SouthamptonSO18 2NN
Born May 1936
Director
Appointed N/A

SOUTHERN, Mark Graham

Active
Woodmill Lane, SouthamptonSO18 2NN
Born December 1965
Director
Appointed 01 Feb 2023

BUCKLE, Donald James

Resigned
Woodmill Lane, SouthamptonSO18 2NN
Born February 1938
Director
Appointed 01 Mar 2004
Resigned 22 Sept 2023

CLARK, Alvin Raymond

Resigned
70 Cobden Avenue, SouthamptonSO18 1FT
Born January 1919
Director
Appointed N/A
Resigned 12 Nov 2013

CLARK, Eric Reeves

Resigned
Woodmill Lane, SouthamptonSO18 2NN
Born December 1913
Director
Appointed N/A
Resigned 19 Dec 2012

CLARK, Norman Reeves

Resigned
Scotswood Stud, NewburyRG15 0NJ
Born January 1916
Director
Appointed N/A
Resigned 09 Jan 2004

CLARK, Richard Babington

Resigned
Woodmill Lane, SouthamptonSO18 2NN
Born April 1974
Director
Appointed 01 Mar 2004
Resigned 25 Dec 2019

CLARK, Ronald Alfred

Resigned
Spindlewood Hensting Lane, Fishers PondSO50 7HH
Born December 1911
Director
Appointed N/A
Resigned 07 Aug 1994

Persons with significant control

4

1 Active
3 Ceased

T Clark And Son Ltd Remuneration Trust

Active
Woodmill Lane, SouthamptonSO18 2NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2018

Mr Donald James Buckle

Ceased
Woodmill Lane, SouthamptonSO18 2NN
Born February 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2018

Mr John George Upfield Clark

Ceased
Woodmill Lane, SouthamptonSO18 2NN
Born May 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2018

Mr Richard Babington Clark

Ceased
Woodmill Lane, SouthamptonSO18 2NN
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Termination Director Company With Name
5 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Legacy
21 December 2010
MG01MG01
Legacy
18 November 2010
MG02MG02
Legacy
17 November 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Resolution
18 March 2010
RESOLUTIONSResolutions
Legacy
20 December 2009
MG02MG02
Legacy
20 December 2009
MG02MG02
Legacy
20 December 2009
MG02MG02
Legacy
20 December 2009
MG02MG02
Legacy
20 December 2009
MG02MG02
Legacy
20 December 2009
MG02MG02
Legacy
20 December 2009
MG02MG02
Legacy
20 December 2009
MG02MG02
Legacy
20 December 2009
MG02MG02
Legacy
20 December 2009
MG02MG02
Legacy
18 December 2009
MG02MG02
Legacy
18 December 2009
MG02MG02
Accounts With Accounts Type Small
24 November 2009
AAAnnual Accounts
Legacy
13 June 2009
363aAnnual Return
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
190190
Legacy
27 May 2008
353353
Legacy
27 May 2008
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
288288
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Legacy
14 April 1993
395Particulars of Mortgage or Charge
Legacy
14 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
6 September 1991
363aAnnual Return
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
29 March 1990
288288
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Legacy
12 May 1989
353353
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
9 November 1988
288288
Legacy
24 June 1988
363363
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
8 April 1987
363363
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
403aParticulars of Charge Subject to s859A
Resolution
24 December 1980
RESOLUTIONSResolutions
Miscellaneous
30 September 1964
MISCMISC
Miscellaneous
19 May 1953
MISCMISC
Incorporation Company
22 April 1931
NEWINCIncorporation