Background WavePink WaveYellow Wave

CLARKSON (TRUSTEES) LIMITED (01207835)

CLARKSON (TRUSTEES) LIMITED (01207835) is an active UK company. incorporated on 16 April 1975. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLARKSON (TRUSTEES) LIMITED has been registered for 50 years. Current directors include CAHILL, Michael John Christopher, WOYDA, Jeffrey David.

Company Number
01207835
Status
active
Type
ltd
Incorporated
16 April 1975
Age
50 years
Address
Commodity Quay, London, E1W 1BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAHILL, Michael John Christopher, WOYDA, Jeffrey David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKSON (TRUSTEES) LIMITED

CLARKSON (TRUSTEES) LIMITED is an active company incorporated on 16 April 1975 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLARKSON (TRUSTEES) LIMITED was registered 50 years ago.(SIC: 99999)

Status

active

Active since 50 years ago

Company No

01207835

LTD Company

Age

50 Years

Incorporated 16 April 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

H. CLARKSON (TRUSTEES) LIMITED
From: 16 April 1975To: 8 October 2001
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1BF,

Previous Addresses

St Magnus House 3 Lower Thames Street London EC3R 6HE
From: 16 April 1975To: 22 July 2015
Timeline

No significant events found

Capital Table
People

Officers

21

3 Active
18 Resigned

FLETCHER, Rachel Elizabeth

Active
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 01 Oct 2025

CAHILL, Michael John Christopher

Active
St Katharine Docks, LondonE1W 1BF
Born February 1962
Director
Appointed 01 Jun 2006

WOYDA, Jeffrey David

Active
St Katharine Docks, LondonE1W 1BF
Born March 1962
Director
Appointed 09 Jan 2007

ABREHART, Deborah

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 01 Dec 2020
Resigned 30 Sept 2025

BUCKSEY, Nicholas Richard

Resigned
St Magnus House, LondonEC3R 6HE
Secretary
Appointed 31 Mar 2013
Resigned 08 Nov 2013

CAHILL, Michael John Christopher

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 21 Dec 2017
Resigned 09 Apr 2018

DEASEY, Stephen Gregory

Resigned
74 King Edward Road, BarnetEN5 5AU
Secretary
Appointed 01 Jun 2005
Resigned 31 Mar 2013

FAIRLEY, Martin Charles

Resigned
15 Oakwood, BerkhamstedHP4 3NQ
Secretary
Appointed N/A
Resigned 31 May 1998

GILBERT, David Hugh

Resigned
111 Mayfield Road, South CroydonCR2 0BH
Secretary
Appointed 01 Jun 1998
Resigned 31 May 2003

MCEVOY, Terence

Resigned
3 Palmeira Square, HoveBN3 2JA
Secretary
Appointed 01 Jun 2003
Resigned 31 Mar 2005

SPENCER, Rachel Louise

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 09 Apr 2018
Resigned 30 Nov 2020

WARD, Robert Dennis

Resigned
29 Myddelton Park, LondonN20 0JH
Secretary
Appointed 31 Mar 2005
Resigned 01 Jun 2005

WATSON, Penny

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 08 Nov 2013
Resigned 21 Dec 2017

BECKETT, Michael Ernest

Resigned
Northcroft, LondonSE21 7EW
Born August 1936
Director
Appointed 30 Jul 1992
Resigned 26 May 2004

BURNS, Brian Francis

Resigned
39 Corringway, LondonW5 3AB
Born April 1942
Director
Appointed N/A
Resigned 25 May 1995

GREIG, Carron, Sir

Resigned
Brook House, FleetGU13 8RF
Born February 1925
Director
Appointed N/A
Resigned 27 May 1993

MCCOY, Hugh O Neill

Resigned
13 Priests Lane, ShenfieldCM15 8BJ
Born February 1939
Director
Appointed N/A
Resigned 09 Feb 1998

PARKER, Peter, Sir

Resigned
Manor Farm, OxfordOX8 5RR
Born August 1924
Director
Appointed 30 Jul 1992
Resigned 22 Jan 1993

WADE, Michael John

Resigned
Trafalgar Park, SalisburySP5 3QR
Born May 1954
Director
Appointed N/A
Resigned 22 Jan 1993

WARD, Robert Dennis

Resigned
29 Myddelton Park, LondonN20 0JH
Born October 1948
Director
Appointed 01 Dec 1993
Resigned 29 Dec 2006

WATSON, Martin Alleyn

Resigned
49 Elm Quay Court, LondonSW8 5DF
Born July 1946
Director
Appointed 26 May 2004
Resigned 20 Apr 2007

Persons with significant control

2

Mr Jeffrey David Woyda

Active
St Katharine Docks, LondonE1W 1BF
Born March 1962

Nature of Control

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

Mr Michael John Christopher Cahill

Active
St Katharine Docks, LondonE1W 1BF
Born February 1962

Nature of Control

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

Filing History

130

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Sail Address Company
22 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
16 June 2006
363aAnnual Return
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Legacy
19 July 2004
363aAnnual Return
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
26 June 2003
363aAnnual Return
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2001
363aAnnual Return
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
7 July 2000
363aAnnual Return
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
30 June 1999
363aAnnual Return
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
23 June 1998
363aAnnual Return
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
24 June 1997
363aAnnual Return
Accounts With Accounts Type Full
6 October 1996
AAAnnual Accounts
Legacy
17 July 1996
363aAnnual Return
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
30 June 1995
363x363x
Legacy
5 June 1995
288288
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
27 June 1994
363x363x
Legacy
22 December 1993
288288
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
25 June 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
10 October 1992
395Particulars of Mortgage or Charge
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
17 July 1992
363b363b
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
16 July 1991
363aAnnual Return
Legacy
2 January 1991
288288
Legacy
19 November 1990
363363
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
10 July 1990
288288
Legacy
20 January 1990
288288
Legacy
20 January 1990
288288
Legacy
15 January 1990
363363
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
25 November 1988
363363
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87