Background WavePink WaveYellow Wave

CLARKS FINE WINES LIMITED (02227904)

CLARKS FINE WINES LIMITED (02227904) is an active UK company. incorporated on 7 March 1988. with registered office in North Shields. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLARKS FINE WINES LIMITED has been registered for 38 years. Current directors include EARL, Mark, HOPE, John Frederick, MAXTED, Ben.

Company Number
02227904
Status
active
Type
ltd
Incorporated
7 March 1988
Age
38 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EARL, Mark, HOPE, John Frederick, MAXTED, Ben
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKS FINE WINES LIMITED

CLARKS FINE WINES LIMITED is an active company incorporated on 7 March 1988 with the registered office located in North Shields. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLARKS FINE WINES LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02227904

LTD Company

Age

38 Years

Incorporated 7 March 1988

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

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

Previous Addresses

Westgate Brewery Wakefield West Yorkshire WF2 9SW
From: 7 March 1988To: 30 November 2016
Timeline

16 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Jul 22
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Jul 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 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

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 22 Mar 2024

BRIND, David

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 18 Jul 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

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

RICE, Patricia Ada

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

4

1 Active
3 Ceased
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 24 May 2021

Mr Paul Young

Ceased
Narvik Way, North ShieldsNE29 7XJ
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 18 Aug 2017
Ceased 24 May 2021

Mr David Russell Garthwaite

Ceased
Narvik Way, North ShieldsNE29 7XJ
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Aug 2017

Mr Ian David Kenny

Ceased
Narvik Way, North ShieldsNE29 7XJ
Born October 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

107

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
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 November 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination 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
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
25 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
12 September 1995
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
22 August 1994
288288
Accounts With Accounts Type Dormant
27 July 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 1993
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 1992
AAAnnual Accounts
Legacy
20 November 1991
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
25 May 1990
PUC 5PUC 5
Accounts With Accounts Type Dormant
21 May 1990
AAAnnual Accounts
Resolution
21 May 1990
RESOLUTIONSResolutions
Legacy
21 May 1990
363363
Incorporation Company
7 March 1988
NEWINCIncorporation