Background WavePink WaveYellow Wave

CLARKES OF MELTON LTD (05701095)

CLARKES OF MELTON LTD (05701095) is an active UK company. incorporated on 7 February 2006. with registered office in Nr Rushden. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. CLARKES OF MELTON LTD has been registered for 20 years. Current directors include CARR, David, WYKES, William John.

Company Number
05701095
Status
active
Type
ltd
Incorporated
7 February 2006
Age
20 years
Address
Goosey Lodge, Nr Rushden, NN10 9LU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
CARR, David, WYKES, William John
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKES OF MELTON LTD

CLARKES OF MELTON LTD is an active company incorporated on 7 February 2006 with the registered office located in Nr Rushden. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. CLARKES OF MELTON LTD was registered 20 years ago.(SIC: 38110)

Status

active

Active since 20 years ago

Company No

05701095

LTD Company

Age

20 Years

Incorporated 7 February 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Goosey Lodge Wymington Nr Rushden, NN10 9LU,

Previous Addresses

The Woodlands Valley Farm Road Melton Woodbridge IP12 1LL
From: 1 March 2012To: 9 April 2025
, 98 Bury Hill, Melton, Woodbridge, Suffolk, IP12 1JD
From: 7 February 2006To: 1 March 2012
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CARR, David

Active
Wymington, Nr RushdenNN10 9LU
Born February 1972
Director
Appointed 04 Apr 2025

WYKES, William John

Active
Wymington, Nr RushdenNN10 9LU
Born December 1990
Director
Appointed 04 Apr 2025

CLARKE, Philip John

Resigned
Valley Farm Road, WoodbridgeIP12 1LL
Secretary
Appointed 07 Feb 2006
Resigned 04 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Feb 2006
Resigned 07 Feb 2006

CLARKE, Philip John

Resigned
Valley Farm Road, WoodbridgeIP12 1LL
Born September 1960
Director
Appointed 07 Feb 2006
Resigned 04 Apr 2025

CLARKE, Susan Ann

Resigned
Valley Farm Road, WoodbridgeIP12 1LL
Born October 1956
Director
Appointed 07 Feb 2006
Resigned 04 Apr 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Feb 2006
Resigned 07 Feb 2006

Persons with significant control

3

1 Active
2 Ceased
Wymington, NorthantsNN10 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr Philip John Clarke

Ceased
Valley Farm Road, WoodbridgeIP12 1LL
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 04 Apr 2025

Mrs Susan Ann Clarke

Ceased
Valley Farm Road, WoodbridgeIP12 1LL
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Resolution
16 April 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
9 April 2025
CC04CC04
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
8 April 2025
AAMDAAMD
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Legacy
6 March 2007
287Change of Registered Office
Legacy
8 February 2007
363aAnnual Return
Legacy
11 July 2006
225Change of Accounting Reference Date
Legacy
22 February 2006
225Change of Accounting Reference Date
Legacy
22 February 2006
88(2)R88(2)R
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Incorporation Company
7 February 2006
NEWINCIncorporation