Stokesley
Middlesbrough
TS9 5LB
Director Name | Jonathan Mankin |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(43 years after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Challacombe Crescent Ingleby Barwick Stockton On Tees Cleveland TS17 0NE |
Secretary Name | Jonathan Mankin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2000(47 years, 5 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Challacombe Crescent Ingleby Barwick Stockton On Tees Cleveland TS17 0NE |
Director Name | Mr Charles Colin Clinkard |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(38 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 07 April 2018) |
Role | Footwear Retailer |
Country of Residence | England |
Correspondence Address | The Old Vicarage Carlton Middlesbrough Cleveland TS9 7BB |
Director Name | Geoffrey Roger Clinkard |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(38 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 February 2005) |
Role | Footwear Retailer |
Correspondence Address | Carlton Grange Carlton Middlesbrough Cleveland TS9 7BB |
Director Name | Mrs Anne Elizabeth Gloag |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 1994) |
Role | Purchasing Consultant |
Correspondence Address | Busby House Stokesley Middlesbrough Cleveland TS9 5LB |
Director Name | William Spicer |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(38 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 5 Castle Close Spofforth Harrogate North Yorkshire HG3 2DX |
Secretary Name | Mr Charles Colin Clinkard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(38 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Carlton Middlesbrough Cleveland TS9 7BB |
Director Name | John Jardine |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(43 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 April 2007) |
Role | Merchandiser |
Correspondence Address | 1 Lowes Court The Downs Durham DH1 4NR |
Director Name | Mr Christopher Ian McBride |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(45 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 April 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kymestones 277 High Street Boston Spa Wetherby West Yorkshire LS23 6AL |
Website | www.charlesclinkard.co.uk |
---|---|
Telephone | 01642 608040 |
Telephone region | Middlesbrough |
Registered Address | Eveline House Cannon Park Way Middlesbrough TS1 5JU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
45k at £1 | Clinkard Group LTD 50.00% Cumulative Preference |
---|---|
45k at £1 | Clinkard Group LTD 50.00% Ordinary |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 19 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 3 December 2023 (5 months, 3 weeks from now) |
9 October 1987 | Delivered on: 20 October 1987 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares, other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 November 1967 | Delivered on: 1 December 1967 Persons entitled: Lloyds Bank PLC Classification: Second mortgage Secured details: All monies due etc n/e sterling pounds 20000. Particulars: 63, dundas street, middlesbrough, yorkshire. Outstanding |
20 July 1979 | Delivered on: 1 August 1979 Satisfied on: 21 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop and premises - 15 corporation road, middlesbrough, cleveland. Fully Satisfied |
17 August 1971 | Delivered on: 26 August 1971 Satisfied on: 21 February 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present goodwill and future including uncalled capital. By way of fixed & floating charge see doc for full details. Fully Satisfied |
15 September 1954 | Delivered on: 28 September 1954 Satisfied on: 22 April 1994 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of deeds. Secured details: All monies due etc. not exceding sterling pounds 21,000. Particulars: 48 high street and 21/29 finkle street, stockton on tees, co. Durham. Fully Satisfied |
26 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
---|---|
15 October 2021 | Accounts for a dormant company made up to 31 January 2021 (8 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 January 2020 (8 pages) |
26 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
7 July 2020 | Termination of appointment of Christopher Ian Mcbride as a director on 1 April 2020 (1 page) |
21 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 (8 pages) |
29 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 January 2018 (8 pages) |
20 April 2018 | Termination of appointment of Charles Colin Clinkard as a director on 7 April 2018 (1 page) |
24 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 January 2017 (10 pages) |
7 June 2017 | Full accounts made up to 31 January 2017 (10 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
22 August 2016 | Full accounts made up to 31 January 2016 (11 pages) |
22 August 2016 | Full accounts made up to 31 January 2016 (11 pages) |
26 January 2016 | Registered office address changed from Eveline House Preston Farm Business Park Stockton on Tees Cleveland TS18 3TA to Eveline House Cannon Park Way Middlesbrough TS1 5JU on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Eveline House Preston Farm Business Park Stockton on Tees Cleveland TS18 3TA to Eveline House Cannon Park Way Middlesbrough TS1 5JU on 26 January 2016 (1 page) |
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
7 July 2015 | Full accounts made up to 31 January 2015 (10 pages) |
7 July 2015 | Full accounts made up to 31 January 2015 (10 pages) |
16 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
23 June 2014 | Full accounts made up to 25 January 2014 (10 pages) |
23 June 2014 | Full accounts made up to 25 January 2014 (10 pages) |
13 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
19 June 2013 | Full accounts made up to 26 January 2013 (10 pages) |
19 June 2013 | Full accounts made up to 26 January 2013 (10 pages) |
14 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Full accounts made up to 28 January 2012 (10 pages) |
15 June 2012 | Full accounts made up to 28 January 2012 (10 pages) |
9 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Full accounts made up to 29 January 2011 (10 pages) |
5 August 2011 | Full accounts made up to 29 January 2011 (10 pages) |
15 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (8 pages) |
2 July 2010 | Full accounts made up to 30 January 2010 (10 pages) |
2 July 2010 | Full accounts made up to 30 January 2010 (10 pages) |
15 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
14 July 2009 | Full accounts made up to 31 January 2009 (10 pages) |
14 July 2009 | Full accounts made up to 31 January 2009 (10 pages) |
10 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
10 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
2 July 2008 | Full accounts made up to 26 January 2008 (10 pages) |
2 July 2008 | Full accounts made up to 26 January 2008 (10 pages) |
11 December 2007 | Return made up to 19/11/07; no change of members (8 pages) |
11 December 2007 | Return made up to 19/11/07; no change of members (8 pages) |
9 July 2007 | Full accounts made up to 27 January 2007 (10 pages) |
9 July 2007 | Full accounts made up to 27 January 2007 (10 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
19 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
19 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
26 June 2006 | Full accounts made up to 28 January 2006 (10 pages) |
26 June 2006 | Full accounts made up to 28 January 2006 (10 pages) |
21 December 2005 | Return made up to 19/11/05; full list of members (8 pages) |
21 December 2005 | Return made up to 19/11/05; full list of members (8 pages) |
25 June 2005 | Full accounts made up to 29 January 2005 (8 pages) |
25 June 2005 | Full accounts made up to 29 January 2005 (8 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
20 December 2004 | Return made up to 19/11/04; full list of members (9 pages) |
20 December 2004 | Return made up to 19/11/04; full list of members (9 pages) |
5 July 2004 | Full accounts made up to 31 January 2004 (8 pages) |
5 July 2004 | Full accounts made up to 31 January 2004 (8 pages) |
30 December 2003 | Return made up to 19/11/03; full list of members
|
30 December 2003 | Return made up to 19/11/03; full list of members
|
3 July 2003 | Full accounts made up to 31 January 2003 (8 pages) |
3 July 2003 | Full accounts made up to 31 January 2003 (8 pages) |
20 December 2002 | Return made up to 19/11/02; full list of members (9 pages) |
20 December 2002 | Return made up to 19/11/02; full list of members (9 pages) |
5 July 2002 | Full accounts made up to 31 January 2002 (8 pages) |
5 July 2002 | Full accounts made up to 31 January 2002 (8 pages) |
5 December 2001 | Return made up to 19/11/01; full list of members (8 pages) |
5 December 2001 | Return made up to 19/11/01; full list of members (8 pages) |
11 June 2001 | Full accounts made up to 31 January 2001 (8 pages) |
11 June 2001 | Full accounts made up to 31 January 2001 (8 pages) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
11 December 2000 | Return made up to 19/11/00; full list of members
|
11 December 2000 | Return made up to 19/11/00; full list of members
|
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Full accounts made up to 31 January 2000 (8 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Full accounts made up to 31 January 2000 (8 pages) |
3 December 1999 | Return made up to 19/11/99; full list of members
|
3 December 1999 | Return made up to 19/11/99; full list of members
|
16 July 1999 | Full accounts made up to 31 January 1999 (8 pages) |
16 July 1999 | Full accounts made up to 31 January 1999 (8 pages) |
4 January 1999 | Return made up to 19/11/98; no change of members (6 pages) |
4 January 1999 | Return made up to 19/11/98; no change of members (6 pages) |
15 September 1998 | Full accounts made up to 31 January 1998 (5 pages) |
15 September 1998 | Full accounts made up to 31 January 1998 (5 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
27 November 1997 | Return made up to 19/11/97; full list of members (8 pages) |
27 November 1997 | Return made up to 19/11/97; full list of members (8 pages) |
3 June 1997 | Full accounts made up to 1 February 1997 (5 pages) |
3 June 1997 | Full accounts made up to 1 February 1997 (5 pages) |
3 June 1997 | Full accounts made up to 1 February 1997 (5 pages) |
11 December 1996 | Return made up to 19/11/96; no change of members (6 pages) |
11 December 1996 | Return made up to 19/11/96; no change of members (6 pages) |
17 September 1996 | Full accounts made up to 3 February 1996 (6 pages) |
17 September 1996 | Full accounts made up to 3 February 1996 (6 pages) |
17 September 1996 | Full accounts made up to 3 February 1996 (6 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1995 | Return made up to 19/11/95; no change of members (4 pages) |
6 December 1995 | Return made up to 19/11/95; no change of members (4 pages) |
12 October 1995 | Full accounts made up to 28 January 1995 (12 pages) |
12 October 1995 | Full accounts made up to 28 January 1995 (12 pages) |
26 November 1992 | Accounts for a medium company made up to 1 February 1992 (14 pages) |
26 November 1992 | Accounts for a medium company made up to 1 February 1992 (14 pages) |
26 November 1992 | Accounts for a medium company made up to 1 February 1992 (14 pages) |
3 December 1990 | Group accounts for a medium company made up to 27 January 1990 (15 pages) |
3 December 1990 | Group accounts for a medium company made up to 27 January 1990 (15 pages) |
3 October 1989 | Accounts for a medium company made up to 28 January 1989 (15 pages) |
3 October 1989 | Accounts for a medium company made up to 28 January 1989 (15 pages) |
30 January 1989 | Group accounts for a small company made up to 30 January 1988 (16 pages) |
30 January 1989 | Group accounts for a small company made up to 30 January 1988 (16 pages) |
11 November 1987 | Group accounts for a medium company made up to 3 January 1987 (15 pages) |
11 November 1987 | Group accounts for a medium company made up to 3 January 1987 (15 pages) |
11 November 1987 | Group accounts for a medium company made up to 3 January 1987 (15 pages) |
5 September 1986 | Full accounts made up to 28 December 1985 (15 pages) |
5 September 1986 | Full accounts made up to 28 December 1985 (15 pages) |