Background WavePink WaveYellow Wave

CLARK CLAY INDUSTRIES LIMITED (02204204)

CLARK CLAY INDUSTRIES LIMITED (02204204) is an active UK company. incorporated on 10 December 1987. with registered office in Ellesmere Port. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). CLARK CLAY INDUSTRIES LIMITED has been registered for 38 years. Current directors include CLARKE, Charles Giles, THOMPSON-JONES, Gary James.

Company Number
02204204
Status
active
Type
ltd
Incorporated
10 December 1987
Age
38 years
Address
Unit 1 Hooton Road, Ellesmere Port, CH66 7PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
CLARKE, Charles Giles, THOMPSON-JONES, Gary James
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARK CLAY INDUSTRIES LIMITED

CLARK CLAY INDUSTRIES LIMITED is an active company incorporated on 10 December 1987 with the registered office located in Ellesmere Port. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). CLARK CLAY INDUSTRIES LIMITED was registered 38 years ago.(SIC: 32300)

Status

active

Active since 38 years ago

Company No

02204204

LTD Company

Age

38 Years

Incorporated 10 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

SQUAREFIN 254 LIMITED
From: 10 December 1987To: 27 July 1988
Contact
Address

Unit 1 Hooton Road Hooton Ellesmere Port, CH66 7PA,

Previous Addresses

Priors Haw Road Corby Northants NN17 5PH
From: 10 December 1987To: 17 February 2025
Timeline

7 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Mar 20
Loan Secured
Jun 20
Director Joined
Feb 22
Loan Secured
May 24
Director Left
May 24
Director Left
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

COUSINS, David Raymond

Active
Hooton Road, Ellesmere PortCH66 7PA
Secretary
Appointed 27 Jun 2024

CLARKE, Charles Giles

Active
West Hay, WringtonBS40 5NP
Born May 1953
Director
Appointed 01 Feb 2005

THOMPSON-JONES, Gary James

Active
Hooton Road, Ellesmere PortCH66 7PA
Born May 1971
Director
Appointed 02 Feb 2022

COWELL, Robert Ernest

Resigned
Glebe Mews, Woodford Nr KetteringNN14 4EX
Secretary
Appointed N/A
Resigned 21 Aug 1992

CRIDLAND, Jonathan Michael Edward

Resigned
Home Farm House, OundlePE8 5SG
Secretary
Appointed 21 Aug 1992
Resigned 01 Feb 2005

HALL, Janet Elizabeth

Resigned
Priors Haw Road, NorthantsNN17 5PH
Secretary
Appointed 01 Jan 2021
Resigned 31 May 2024

HARRISON, John Nicholas

Resigned
Turleigh Danes, Bradford On AvonBA15 2HJ
Secretary
Appointed 01 Feb 2005
Resigned 01 Jan 2021

BICKNELL, Peter Stafford Leonard

Resigned
34 Park Rise, HarpendenAL5 3AL
Born November 1946
Director
Appointed N/A
Resigned 01 Feb 2005

CRIDLAND, Jonathan Michael Edward

Resigned
Home Farm House, OundlePE8 5SG
Born February 1957
Director
Appointed 17 Aug 1992
Resigned 01 Feb 2005

GOODHART, Jonathan Luke Henry

Resigned
Woodyard House Potcote, TowcesterNN12 8LP
Born July 1965
Director
Appointed 01 Feb 2005
Resigned 06 Nov 2025

HALL, Janet

Resigned
Priors Haw Road, NorthantsNN17 5PH
Born August 1992
Director
Appointed 25 Feb 2020
Resigned 31 May 2024

JOWIT, Robin Anthony

Resigned
25 Taylor Avenue, RichmondTW9 4EB
Born February 1938
Director
Appointed N/A
Resigned 17 Aug 1992

MANN, Rodney

Resigned
Upper Farm, ThameOX9 7DJ
Born January 1942
Director
Appointed 04 Jun 1996
Resigned 06 Aug 1998

O BRIEN, Conor John Anthony

Resigned
Axiscross House, LondonSW3 2RY
Born September 1952
Director
Appointed 31 Mar 1994
Resigned 21 Dec 2000

Persons with significant control

1

Priors Haw Road, CorbyNN17 5PH

Nature of Control

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

Filing History

185

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
403aParticulars of Charge Subject to s859A
Legacy
8 April 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
155(6)a155(6)a
Resolution
11 February 2005
RESOLUTIONSResolutions
Resolution
11 February 2005
RESOLUTIONSResolutions
Resolution
11 February 2005
RESOLUTIONSResolutions
Auditors Resignation Company
11 February 2005
AUDAUD
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
122122
Legacy
5 December 2002
122122
Legacy
6 November 2002
122122
Legacy
16 September 2002
122122
Legacy
16 August 2002
122122
Legacy
16 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
21 July 2002
MEM/ARTSMEM/ARTS
Resolution
21 July 2002
RESOLUTIONSResolutions
Legacy
14 July 2002
122122
Legacy
14 July 2002
122122
Legacy
14 July 2002
122122
Auditors Resignation Company
23 May 2002
AUDAUD
Accounts With Accounts Type Small
21 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 2002
AAAnnual Accounts
Legacy
12 October 2001
403aParticulars of Charge Subject to s859A
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Memorandum Articles
28 March 2001
MEM/ARTSMEM/ARTS
Legacy
28 March 2001
123Notice of Increase in Nominal Capital
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
25 January 2001
403aParticulars of Charge Subject to s859A
Legacy
23 January 2001
88(2)R88(2)R
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Resolution
4 June 1999
RESOLUTIONSResolutions
Legacy
4 June 1999
155(6)a155(6)a
Legacy
29 May 1999
403aParticulars of Charge Subject to s859A
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Auditors Resignation Company
18 February 1997
AUDAUD
Legacy
28 June 1996
363sAnnual Return (shuttle)
Legacy
14 June 1996
288288
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
18 March 1995
403aParticulars of Charge Subject to s859A
Legacy
18 March 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Auditors Resignation Company
16 November 1994
AUDAUD
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
12 May 1994
288288
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
4 February 1993
395Particulars of Mortgage or Charge
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Auditors Resignation Company
4 September 1992
AUDAUD
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363aAnnual Return
Legacy
7 June 1991
403aParticulars of Charge Subject to s859A
Legacy
17 May 1991
403aParticulars of Charge Subject to s859A
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Legacy
10 May 1991
155(6)a155(6)a
Auditors Resignation Company
10 May 1991
AUDAUD
Resolution
10 May 1991
RESOLUTIONSResolutions
Legacy
2 May 1991
395Particulars of Mortgage or Charge
Legacy
2 May 1991
395Particulars of Mortgage or Charge
Legacy
19 April 1991
395Particulars of Mortgage or Charge
Legacy
19 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Certificate Capital Reduction Share Premium
25 July 1990
CERT19CERT19
Legacy
25 July 1990
OCPRIOCPRI
Resolution
13 June 1990
RESOLUTIONSResolutions
Resolution
14 February 1990
RESOLUTIONSResolutions
Resolution
14 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
7 February 1990
287Change of Registered Office
Legacy
7 February 1990
288288
Legacy
7 February 1990
288288
Legacy
22 December 1989
395Particulars of Mortgage or Charge
Legacy
14 March 1989
288288
Resolution
28 February 1989
RESOLUTIONSResolutions
Resolution
28 February 1989
RESOLUTIONSResolutions
Resolution
28 February 1989
RESOLUTIONSResolutions
Resolution
28 February 1989
RESOLUTIONSResolutions
Legacy
20 February 1989
288288
Legacy
20 February 1989
288288
Legacy
20 February 1989
225(1)225(1)
Legacy
10 February 1989
88(3)88(3)
Legacy
9 February 1989
PUC 3PUC 3
Legacy
8 February 1989
88(2)Return of Allotment of Shares
Legacy
8 February 1989
123Notice of Increase in Nominal Capital
Legacy
3 August 1988
PUC 2PUC 2
Memorandum Articles
29 July 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 July 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 July 1988
RESOLUTIONSResolutions
Legacy
30 June 1988
288288
Legacy
30 June 1988
288288
Legacy
30 June 1988
287Change of Registered Office
Incorporation Company
10 December 1987
NEWINCIncorporation