Background WavePink WaveYellow Wave

H B CLARK HOLDINGS LIMITED (10434640)

H B CLARK HOLDINGS LIMITED (10434640) is an active UK company. incorporated on 18 October 2016. with registered office in North Shields. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. H B CLARK HOLDINGS LIMITED has been registered for 9 years. Current directors include EARL, Mark, HOPE, John Frederick, MAXTED, Ben.

Company Number
10434640
Status
active
Type
ltd
Incorporated
18 October 2016
Age
9 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EARL, Mark, HOPE, John Frederick, MAXTED, Ben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H B CLARK HOLDINGS LIMITED

H B CLARK HOLDINGS LIMITED is an active company incorporated on 18 October 2016 with the registered office located in North Shields. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. H B CLARK HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10434640

LTD Company

Age

9 Years

Incorporated 18 October 2016

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

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

Previous Addresses

Westgate Brewery Wakefield West Yorkshire WF2 9SW United Kingdom
From: 18 October 2016To: 7 December 2016
Timeline

32 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Nov 16
Funding Round
Nov 16
Capital Update
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
New Owner
Oct 17
Owner Exit
Oct 17
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Oct 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Jan 22
Director Left
Aug 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Director Left
Mar 24
Loan Secured
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 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 03 Jan 2022

BRIND, David

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 23 Aug 2022
Resigned 12 Mar 2026

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 18 Nov 2016
Resigned 23 Aug 2022

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 18 Nov 2016
Resigned 12 Mar 2026

GARTHWAITE, David Russell

Resigned
WakefieldWF2 9SW
Born April 1944
Director
Appointed 18 Oct 2016
Resigned 18 Nov 2016

KENNY, Ian David

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born October 1946
Director
Appointed 10 Nov 2016
Resigned 18 Nov 2016

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born August 1957
Director
Appointed 18 Nov 2016
Resigned 23 Aug 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

3

1 Active
2 Ceased

Mr Paul Young

Ceased
Hepscott, MorpethNE61 6LH
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Oct 2017
Ceased 01 Oct 2017
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 18 Nov 2016

Mr David Russell Garthwaite

Ceased
WakefieldWF2 9SW
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

73

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
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 Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Legacy
22 November 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Second Filing Of Director Appointment With Name
21 December 2016
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
7 December 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 December 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
7 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Resolution
1 December 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Resolution
25 November 2016
RESOLUTIONSResolutions
Legacy
24 November 2016
SH20SH20
Capital Name Of Class Of Shares
17 November 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
9 November 2016
SH19Statement of Capital
Legacy
9 November 2016
CAP-SSCAP-SS
Resolution
9 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Incorporation Company
18 October 2016
NEWINCIncorporation