Background WavePink WaveYellow Wave

CLARK & STANDFIELD LIMITED (00455673)

CLARK & STANDFIELD LIMITED (00455673) is an active UK company. incorporated on 18 June 1948. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. CLARK & STANDFIELD LIMITED has been registered for 77 years. Current directors include WESTMORE, David Michael.

Company Number
00455673
Status
active
Type
ltd
Incorporated
18 June 1948
Age
77 years
Address
Suite 1, 7th Floor, 50 Broadway Broadway, London, SW1H 0BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
WESTMORE, David Michael
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARK & STANDFIELD LIMITED

CLARK & STANDFIELD LIMITED is an active company incorporated on 18 June 1948 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. CLARK & STANDFIELD LIMITED was registered 77 years ago.(SIC: 74100)

Status

active

Active since 77 years ago

Company No

00455673

LTD Company

Age

77 Years

Incorporated 18 June 1948

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Suite 1, 7th Floor, 50 Broadway Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom
From: 13 April 2018To: 14 September 2022
11-12 Suite 1, 3rd Floor St James's Square London SW1Y 4LB United Kingdom
From: 13 April 2018To: 13 April 2018
209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England
From: 31 October 2016To: 13 April 2018
209 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England
From: 24 October 2016To: 31 October 2016
5 Ground Floor, Martin House 5 Martin Lane London EC4R 0DP England
From: 8 August 2016To: 24 October 2016
209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 2 February 2015To: 8 August 2016
411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 20 December 2012To: 2 February 2015
Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom
From: 20 December 2012To: 20 December 2012
6 - 8 Underwood Street London N1 7JQ England
From: 18 June 1948To: 20 December 2012
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Oct 13
Director Left
Jan 14
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Feb 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

WESTMORE, David Michael

Active
8 Viewfield Avenue, LochwinnochPA12 4EE
Born November 1954
Director
Appointed 25 May 1995

MACVICAR, Archibald

Resigned
Studio 21, Abbey Business Centre, PaisleyPA1 1JT
Secretary
Appointed 26 Sept 2013
Resigned 31 Jan 2024

MCKINNEY, Brian Anthony

Resigned
3 Beatrice Gardens, HoustonPA6 7ES
Secretary
Appointed 25 May 1995
Resigned 26 Sept 2013

MCLAUGHLAN, Margaret Rita

Resigned
20 Leander Crescent, RenfrewPA4 0XB
Secretary
Appointed N/A
Resigned 25 May 1995

MILLWARD, Brian John

Resigned
59 Westland Drive, GlasgowG14 9PE
Secretary
Appointed N/A
Resigned 30 Mar 1993

GRANT, Charles

Resigned
Bourtree 25 Glasgow Street, HelensburghG84 8YH
Born November 1936
Director
Appointed N/A
Resigned 25 Mar 1993

MACVICAR, Archibald

Resigned
68 Kenmore Drive, GreenockPA16 9LH
Born May 1954
Director
Appointed 27 Sept 2013
Resigned 31 Jan 2024

MCCUTCHEON, John Ernest

Resigned
10 St Andrews Road, RenfrewPA4 0SN
Born August 1934
Director
Appointed N/A
Resigned 25 May 1995

MCKINNEY, Brian Anthony

Resigned
3 Beatrice Gardens, HoustonPA6 7ES
Born August 1948
Director
Appointed 25 Mar 1993
Resigned 26 Sept 2013

RAMSAY, Ian

Resigned
"Garmoyle", Port GlasgowPA14 6XP
Born August 1932
Director
Appointed N/A
Resigned 17 Mar 1993

WESTMORE, David Michael

Resigned
8 Viewfield Avenue, LochwinnochPA12 4EE
Born November 1954
Director
Appointed N/A
Resigned 25 Mar 1993

Persons with significant control

3

1 Active
2 Ceased

Mr Archibald Macvicar

Ceased
11-12 St James's Square, LondonSW1Y 4LB
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David Michael Westmore

Ceased
11-12 St James's Square, LondonSW1Y 4LB
Born November 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Studio 21 Abbey Mill Business Centre, PaisleyPA1 1JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
8 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Appoint Person Secretary Company With Name
3 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Gazette Filings Brought Up To Date
3 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
353353
Legacy
2 September 2008
287Change of Registered Office
Legacy
2 September 2008
190190
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
23 January 2004
287Change of Registered Office
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
9 October 1996
AAMDAAMD
Accounts With Accounts Type Small
30 August 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
1 June 1993
395Particulars of Mortgage or Charge
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
23 March 1993
288288
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Resolution
4 January 1992
RESOLUTIONSResolutions
Resolution
4 January 1992
RESOLUTIONSResolutions
Resolution
4 January 1992
RESOLUTIONSResolutions
Legacy
23 December 1991
288288
Legacy
9 October 1991
288288
Legacy
5 August 1991
288288
Legacy
15 February 1991
363aAnnual Return
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
9 January 1990
288288
Legacy
25 September 1989
288288
Resolution
9 June 1989
RESOLUTIONSResolutions
Legacy
13 April 1989
288288
Legacy
15 March 1989
363363
Legacy
7 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
1 November 1988
288288
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Legacy
5 November 1987
288288
Legacy
19 May 1987
363363
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 May 1986
288288