Background WavePink WaveYellow Wave

CLARKE HILLYER LIMITED (03723843)

CLARKE HILLYER LIMITED (03723843) is an active UK company. incorporated on 2 March 1999. with registered office in Wickford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLARKE HILLYER LIMITED has been registered for 27 years. Current directors include DADD, Christian Heckford, LANGRISH-SMITH, James, WILSON, Nigel Jeremy.

Company Number
03723843
Status
active
Type
ltd
Incorporated
2 March 1999
Age
27 years
Address
Construction House, Wickford, SS11 7HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DADD, Christian Heckford, LANGRISH-SMITH, James, WILSON, Nigel Jeremy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKE HILLYER LIMITED

CLARKE HILLYER LIMITED is an active company incorporated on 2 March 1999 with the registered office located in Wickford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLARKE HILLYER LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03723843

LTD Company

Age

27 Years

Incorporated 2 March 1999

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 7 August 2025 (8 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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Construction House Runwell Road Wickford, SS11 7HQ,

Previous Addresses

Old Station Road Loughton IG10 4PL
From: 2 March 1999To: 24 January 2017
Timeline

12 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jun 12
Loan Cleared
Sept 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Owner Exit
Feb 20
Director Left
Feb 22
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DADD, Christian Heckford

Active
Runwell Road, WickfordSS11 7HQ
Born April 1972
Director
Appointed 25 Nov 2016

LANGRISH-SMITH, James

Active
Runwell Road, WickfordSS11 7HQ
Born November 1981
Director
Appointed 25 Nov 2016

WILSON, Nigel Jeremy

Active
Runwell Road, WickfordSS11 7HQ
Born June 1965
Director
Appointed 25 Nov 2016

COXELL, Sandra Maureen

Resigned
19 Vicarage Road, EppingCM16 7RB
Secretary
Appointed 19 Mar 1999
Resigned 09 Jan 2003

HENSON, Timothy John

Resigned
Runwell Road, WickfordSS11 7HQ
Secretary
Appointed 25 Nov 2016
Resigned 20 Jan 2022

WILSON, Kingsley Derek

Resigned
Sheering Road, Bishops StortfordCM22 7LL
Secretary
Appointed 09 Jan 2003
Resigned 25 Nov 2016

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 02 Mar 1999
Resigned 19 Mar 1999

ELLICE, Robert George

Resigned
Onslow Gardens, LondonSW7 3BU
Born March 1975
Director
Appointed 09 Jan 2003
Resigned 25 Nov 2016

FULLER, Jeffrey David

Resigned
10 Salisbury Road, SouthwoldIP18 6LG
Born February 1965
Director
Appointed 19 Mar 1999
Resigned 28 Feb 2003

HENSON, Timothy John

Resigned
Runwell Road, WickfordSS11 7HQ
Born October 1960
Director
Appointed 20 Jun 2012
Resigned 20 Jan 2022

TEDDER, John Cranfield

Resigned
Exnalls, Much HadhamSG10 6JE
Born June 1945
Director
Appointed 19 Mar 1999
Resigned 09 Jan 2003

WILSON, Derek George

Resigned
Gladwyns, Bishops StortfordCM22 7LL
Born November 1942
Director
Appointed 11 Sept 2003
Resigned 26 Oct 2004

WILSON, Kingsley Derek

Resigned
Sheering Road, Bishops StortfordCM22 7LL
Born March 1975
Director
Appointed 26 Oct 2004
Resigned 25 Nov 2016

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 02 Mar 1999
Resigned 19 Mar 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 02 Mar 1999
Resigned 19 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Runwell Road, WickfordSS11 7HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Runwell Road, WickfordSS11 7HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 February 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Capital Cancellation Shares
10 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Legacy
31 August 2012
MG01MG01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts Amended With Made Up Date
19 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
24 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
26 April 2007
123Notice of Increase in Nominal Capital
Legacy
26 April 2007
88(2)R88(2)R
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
28 March 2006
287Change of Registered Office
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2005
AAAnnual Accounts
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2005
403aParticulars of Charge Subject to s859A
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2003
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
16 January 2003
155(6)a155(6)a
Resolution
16 January 2003
RESOLUTIONSResolutions
Auditors Resignation Company
16 January 2003
AUDAUD
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
21 October 2002
122122
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
287Change of Registered Office
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Incorporation Company
2 March 1999
NEWINCIncorporation