Background WavePink WaveYellow Wave

C&J CLARK (NO 1) LIMITED (03342369)

C&J CLARK (NO 1) LIMITED (03342369) is an active UK company. incorporated on 1 April 1997. with registered office in Somerset. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. C&J CLARK (NO 1) LIMITED has been registered for 29 years. Current directors include BOLTON, Stephen John, CHEUNG, Chi, CLARK, Michael Ralph and 4 others.

Company Number
03342369
Status
active
Type
ltd
Incorporated
1 April 1997
Age
29 years
Address
40 High Street, Somerset, BA16 0EQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOLTON, Stephen John, CHEUNG, Chi, CLARK, Michael Ralph, CLARK, Peter Alexander, HERRERO AMIGO, Victor, LI, Michael, LI, Qilin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C&J CLARK (NO 1) LIMITED

C&J CLARK (NO 1) LIMITED is an active company incorporated on 1 April 1997 with the registered office located in Somerset. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. C&J CLARK (NO 1) LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03342369

LTD Company

Age

29 Years

Incorporated 1 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

C&J CLARK (1997) LIMITED
From: 15 April 1997To: 21 April 1997
NEATBEGIN LIMITED
From: 1 April 1997To: 15 April 1997
Contact
Address

40 High Street Street Somerset, BA16 0EQ,

Timeline

55 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
May 17
Director Left
May 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Jun 22
Owner Exit
Sept 22
Loan Cleared
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
New Owner
Apr 24
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Jan 26
Director Left
Jan 26
2
Funding
47
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WAKEFIELD, Paul Antony

Active
40 High Street, SomersetBA16 0EQ
Secretary
Appointed 09 Mar 2020

BOLTON, Stephen John

Active
40 High Street, SomersetBA16 0EQ
Born May 1962
Director
Appointed 15 Mar 2021

CHEUNG, Chi

Active
40 High Street, SomersetBA16 0EQ
Born February 1967
Director
Appointed 03 Dec 2021

CLARK, Michael Ralph

Active
40 High Street, SomersetBA16 0EQ
Born June 1962
Director
Appointed 31 Dec 2021

CLARK, Peter Alexander

Active
40 High Street, SomersetBA16 0EQ
Born March 1968
Director
Appointed 19 Feb 2021

HERRERO AMIGO, Victor

Active
40 High Street, SomersetBA16 0EQ
Born August 1968
Director
Appointed 01 Feb 2024

LI, Michael

Active
40 High Street, SomersetBA16 0EQ
Born May 1999
Director
Appointed 01 Feb 2023

LI, Qilin

Active
40 High Street, SomersetBA16 0EQ
Born February 1987
Director
Appointed 03 Dec 2021

ALFORD, Patricia Eileen

Resigned
40 High Street, StreetBA16 0YA
Secretary
Appointed 03 Nov 1998
Resigned 31 Mar 2003

DERBYSHIRE, Judith Enid

Resigned
Higher Farm, GlastonburyBA6 8LT
Secretary
Appointed 04 Apr 1997
Resigned 03 Nov 1998

EVANS, Elaine Ann

Resigned
40 High Street, StreetBA16 0EQ
Secretary
Appointed 31 Mar 2003
Resigned 08 Mar 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Apr 1997
Resigned 04 Apr 1997

BEACHAM, Robin Paul

Resigned
40 High Street, SomersetBA16 0EQ
Born January 1960
Director
Appointed 28 Jun 2001
Resigned 16 Oct 2015

CHEN, Chih-Hong

Resigned
40 High Street, SomersetBA16 0EQ
Born October 1959
Director
Appointed 19 Feb 2021
Resigned 31 Dec 2025

COLEY, Michael Richard

Resigned
40 High Street, SomersetBA16 0EQ
Born July 1966
Director
Appointed 11 Sept 2015
Resigned 30 Apr 2017

COLEY, Michael Richard

Resigned
40 High Street, SomersetBA16 0EQ
Born July 1966
Director
Appointed 03 Nov 2012
Resigned 09 Dec 2012

CORDREY, Tanya Rose

Resigned
40 High Street, SomersetBA16 0EQ
Born July 1966
Director
Appointed 01 Dec 2024
Resigned 31 Dec 2025

CORDREY, Tanya Rose

Resigned
40 High Street, SomersetBA16 0EQ
Born July 1966
Director
Appointed 15 Mar 2021
Resigned 30 Jun 2023

DENIRO, Rebecca Elizabeth

Resigned
40 High Street, SomersetBA16 0EQ
Born February 1976
Director
Appointed 25 Oct 2023
Resigned 31 Aug 2024

DERBYSHIRE, Judith Enid

Resigned
40 High Street, SomersetBA16 0EQ
Born May 1956
Director
Appointed 04 Apr 1997
Resigned 03 Apr 2011

HERRERO AMIGO, Victor

Resigned
40 High Street, SomersetBA16 0EQ
Born August 1968
Director
Appointed 19 Feb 2021
Resigned 03 Dec 2021

KENYON, Paul Mark

Resigned
40 High Street, SomersetBA16 0EQ
Born December 1963
Director
Appointed 19 Sept 2017
Resigned 31 Dec 2019

LOVELL, Benjamin

Resigned
40 High Street, SomersetBA16 0EQ
Born October 1950
Director
Appointed 19 Feb 2021
Resigned 31 Dec 2021

LU, Hong

Resigned
40 High Street, SomersetBA16 0EQ
Born June 1971
Director
Appointed 19 Feb 2021
Resigned 03 Dec 2021

MALTHOUSE, Susan

Resigned
40 High Street, SomersetBA16 0EQ
Born November 1954
Director
Appointed 04 Apr 2011
Resigned 02 Nov 2012

MCMENEMY, Mark

Resigned
11 Poppy Walk, Goffs OakEN7 6TJ
Born May 1958
Director
Appointed 04 Apr 1997
Resigned 28 Mar 2001

PEDDER, Roger Anthony

Resigned
9 Derby Road, HaslemereGU27 1BS
Born February 1941
Director
Appointed 28 Mar 2001
Resigned 28 Jun 2001

PITTS, James Emilian Thomas

Resigned
40 High Street, SomersetBA16 0EQ
Born January 1966
Director
Appointed 19 Feb 2021
Resigned 01 Feb 2023

SHEARWOOD, Michael

Resigned
40 High Street, SomersetBA16 0EQ
Born November 1962
Director
Appointed 30 Apr 2017
Resigned 16 Nov 2017

SHERMAN, Neil John

Resigned
40 High Street, SomersetBA16 0EQ
Born May 1975
Director
Appointed 06 Jan 2017
Resigned 19 Sept 2017

STOODLEY, Andrew

Resigned
40 High Street, SomersetBA16 0EQ
Born February 1964
Director
Appointed 09 Mar 2020
Resigned 19 Feb 2021

TSEUNG, Daniel Kar Keung

Resigned
40 High Street, SomersetBA16 0EQ
Born April 1971
Director
Appointed 19 Feb 2021
Resigned 29 Jan 2024

WAKEFIELD, Paul Antony

Resigned
40 High Street, SomersetBA16 0EQ
Born March 1967
Director
Appointed 16 Nov 2017
Resigned 19 Feb 2021

WAKEFORD, Deborah Anne

Resigned
40 High Street, SomersetBA16 0EQ
Born August 1975
Director
Appointed 10 Dec 2012
Resigned 10 Feb 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Apr 1997
Resigned 04 Apr 1997

Persons with significant control

3

2 Active
1 Ceased

Li Ning

Active
40 High Street, SomersetBA16 0EQ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2022

Lionrock Capital Partners Qile, L.P., Acting By Its General Partner, Lionrock Capital Gp Limited

Ceased
303 Hennessy Road, Wanchai

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Feb 2021
Ceased 02 Jul 2022
High Street, StreetBA16 0EQ

Nature of Control

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

Filing History

165

Accounts With Accounts Type Group
18 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
20 August 2025
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 March 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
24 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
19 May 2006
288cChange of Particulars
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
25 May 2005
363aAnnual Return
Legacy
30 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
6 September 2004
288cChange of Particulars
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
3 July 2002
AUDAUD
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Resolution
9 November 1998
RESOLUTIONSResolutions
Resolution
9 November 1998
RESOLUTIONSResolutions
Resolution
9 November 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
363sAnnual Return (shuttle)
Resolution
14 November 1997
RESOLUTIONSResolutions
Statement Of Affairs
11 July 1997
SASA
Legacy
11 July 1997
88(2)P88(2)P
Legacy
15 May 1997
88(2)R88(2)R
Legacy
15 May 1997
122122
Legacy
15 May 1997
225Change of Accounting Reference Date
Legacy
15 May 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
12 May 1997
MEM/ARTSMEM/ARTS
Resolution
12 May 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
287Change of Registered Office
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 1997
NEWINCIncorporation