Company NameCharles Clinkard Limited
DirectorsCharles Jonathan Clinkard and Jonathan Mankin
Company StatusActive
Company Number00515337
CategoryPrivate Limited Company
Incorporation Date21 January 1953(71 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Charles Jonathan Clinkard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(38 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarngates Busby
Stokesley
Middlesbrough
TS9 5LB
Director NameJonathan Mankin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(43 years after company formation)
Appointment Duration28 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Challacombe Crescent
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NE
Secretary NameJonathan Mankin
NationalityBritish
StatusCurrent
Appointed15 June 2000(47 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Challacombe Crescent
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NE
Director NameGeoffrey Roger Clinkard
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(38 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 February 2005)
RoleFootwear Retailer
Correspondence AddressCarlton Grange
Carlton
Middlesbrough
Cleveland
TS9 7BB
Director NameMrs Anne Elizabeth Gloag
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(38 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 1994)
RolePurchasing Consultant
Correspondence AddressBusby House
Stokesley
Middlesbrough
Cleveland
TS9 5LB
Director NameWilliam Spicer
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(38 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address5 Castle Close
Spofforth
Harrogate
North Yorkshire
HG3 2DX
Director NameMr Charles Colin Clinkard
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(38 years, 10 months after company formation)
Appointment Duration26 years, 4 months (resigned 07 April 2018)
RoleFootwear Retailer
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Carlton
Middlesbrough
Cleveland
TS9 7BB
Secretary NameMr Charles Colin Clinkard
NationalityBritish
StatusResigned
Appointed26 November 1991(38 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Carlton
Middlesbrough
Cleveland
TS9 7BB
Director NameJohn Jardine
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(43 years after company formation)
Appointment Duration11 years, 2 months (resigned 27 April 2007)
RoleMerchandiser
Correspondence Address1 Lowes Court
The Downs
Durham
DH1 4NR
Director NameMr Christopher Ian McBride
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(45 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 01 April 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKymestones 277 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AL

Contact

Websitewww.charlesclinkard.co.uk
Telephone01642 608040
Telephone regionMiddlesbrough

Location

Registered AddressEveline House
Cannon Park Way
Middlesbrough
TS1 5JU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

45k at £1Clinkard Group LTD
50.00%
Cumulative Preference
45k at £1Clinkard Group LTD
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

9 October 1987Delivered 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 1967Delivered 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 1979Delivered 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 1971Delivered 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 1954Delivered 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

Filing History

6 December 2023Change of details for The Clinkard Group Limited as a person with significant control on 6 April 2016 (2 pages)
4 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
1 December 2023Change of details for The Clinkard Group Ltd as a person with significant control on 6 April 2016 (2 pages)
24 November 2023Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
24 November 2023Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
1 November 2023Registration of charge 005153370006, created on 27 October 2023 (31 pages)
13 October 2023Accounts for a dormant company made up to 31 January 2023 (8 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
16 June 2022Accounts for a dormant company made up to 31 January 2022 (8 pages)
26 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 31 January 2021 (8 pages)
6 January 2021Accounts for a dormant company made up to 31 January 2020 (8 pages)
26 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
7 July 2020Termination of appointment of Christopher Ian Mcbride as a director on 1 April 2020 (1 page)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (8 pages)
29 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 January 2018 (8 pages)
20 April 2018Termination of appointment of Charles Colin Clinkard as a director on 7 April 2018 (1 page)
24 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
7 June 2017Full accounts made up to 31 January 2017 (10 pages)
7 June 2017Full accounts made up to 31 January 2017 (10 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 August 2016Full accounts made up to 31 January 2016 (11 pages)
22 August 2016Full accounts made up to 31 January 2016 (11 pages)
26 January 2016Registered 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 2016Registered 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 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 90,000
(8 pages)
4 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 90,000
(8 pages)
7 July 2015Full accounts made up to 31 January 2015 (10 pages)
7 July 2015Full accounts made up to 31 January 2015 (10 pages)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 90,000
(8 pages)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 90,000
(8 pages)
23 June 2014Full accounts made up to 25 January 2014 (10 pages)
23 June 2014Full accounts made up to 25 January 2014 (10 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 90,000
(8 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 90,000
(8 pages)
19 June 2013Full accounts made up to 26 January 2013 (10 pages)
19 June 2013Full accounts made up to 26 January 2013 (10 pages)
14 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (8 pages)
15 June 2012Full accounts made up to 28 January 2012 (10 pages)
15 June 2012Full accounts made up to 28 January 2012 (10 pages)
9 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (8 pages)
5 August 2011Full accounts made up to 29 January 2011 (10 pages)
5 August 2011Full accounts made up to 29 January 2011 (10 pages)
15 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (8 pages)
2 July 2010Full accounts made up to 30 January 2010 (10 pages)
2 July 2010Full accounts made up to 30 January 2010 (10 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
14 July 2009Full accounts made up to 31 January 2009 (10 pages)
14 July 2009Full accounts made up to 31 January 2009 (10 pages)
10 December 2008Return made up to 19/11/08; full list of members (5 pages)
10 December 2008Return made up to 19/11/08; full list of members (5 pages)
2 July 2008Full accounts made up to 26 January 2008 (10 pages)
2 July 2008Full accounts made up to 26 January 2008 (10 pages)
11 December 2007Return made up to 19/11/07; no change of members (8 pages)
11 December 2007Return made up to 19/11/07; no change of members (8 pages)
9 July 2007Full accounts made up to 27 January 2007 (10 pages)
9 July 2007Full accounts made up to 27 January 2007 (10 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
19 December 2006Return made up to 19/11/06; full list of members (8 pages)
19 December 2006Return made up to 19/11/06; full list of members (8 pages)
26 June 2006Full accounts made up to 28 January 2006 (10 pages)
26 June 2006Full accounts made up to 28 January 2006 (10 pages)
21 December 2005Return made up to 19/11/05; full list of members (8 pages)
21 December 2005Return made up to 19/11/05; full list of members (8 pages)
25 June 2005Full accounts made up to 29 January 2005 (8 pages)
25 June 2005Full accounts made up to 29 January 2005 (8 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
20 December 2004Return made up to 19/11/04; full list of members (9 pages)
20 December 2004Return made up to 19/11/04; full list of members (9 pages)
5 July 2004Full accounts made up to 31 January 2004 (8 pages)
5 July 2004Full accounts made up to 31 January 2004 (8 pages)
30 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2003Full accounts made up to 31 January 2003 (8 pages)
3 July 2003Full accounts made up to 31 January 2003 (8 pages)
20 December 2002Return made up to 19/11/02; full list of members (9 pages)
20 December 2002Return made up to 19/11/02; full list of members (9 pages)
5 July 2002Full accounts made up to 31 January 2002 (8 pages)
5 July 2002Full accounts made up to 31 January 2002 (8 pages)
5 December 2001Return made up to 19/11/01; full list of members (8 pages)
5 December 2001Return made up to 19/11/01; full list of members (8 pages)
11 June 2001Full accounts made up to 31 January 2001 (8 pages)
11 June 2001Full accounts made up to 31 January 2001 (8 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
11 December 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
20 July 2000Full accounts made up to 31 January 2000 (8 pages)
20 July 2000Full accounts made up to 31 January 2000 (8 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
3 December 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1999Full accounts made up to 31 January 1999 (8 pages)
16 July 1999Full accounts made up to 31 January 1999 (8 pages)
4 January 1999Return made up to 19/11/98; no change of members (6 pages)
4 January 1999Return made up to 19/11/98; no change of members (6 pages)
15 September 1998Full accounts made up to 31 January 1998 (5 pages)
15 September 1998Full accounts made up to 31 January 1998 (5 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
27 November 1997Return made up to 19/11/97; full list of members (8 pages)
27 November 1997Return made up to 19/11/97; full list of members (8 pages)
3 June 1997Full accounts made up to 1 February 1997 (5 pages)
3 June 1997Full accounts made up to 1 February 1997 (5 pages)
3 June 1997Full accounts made up to 1 February 1997 (5 pages)
11 December 1996Return made up to 19/11/96; no change of members (6 pages)
11 December 1996Return made up to 19/11/96; no change of members (6 pages)
17 September 1996Full accounts made up to 3 February 1996 (6 pages)
17 September 1996Full accounts made up to 3 February 1996 (6 pages)
17 September 1996Full accounts made up to 3 February 1996 (6 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1995Return made up to 19/11/95; no change of members (4 pages)
6 December 1995Return made up to 19/11/95; no change of members (4 pages)
12 October 1995Full accounts made up to 28 January 1995 (12 pages)
12 October 1995Full accounts made up to 28 January 1995 (12 pages)
26 November 1992Accounts for a medium company made up to 1 February 1992 (14 pages)
26 November 1992Accounts for a medium company made up to 1 February 1992 (14 pages)
26 November 1992Accounts for a medium company made up to 1 February 1992 (14 pages)
3 December 1990Group accounts for a medium company made up to 27 January 1990 (15 pages)
3 December 1990Group accounts for a medium company made up to 27 January 1990 (15 pages)
3 October 1989Accounts for a medium company made up to 28 January 1989 (15 pages)
3 October 1989Accounts for a medium company made up to 28 January 1989 (15 pages)
30 January 1989Group accounts for a small company made up to 30 January 1988 (16 pages)
30 January 1989Group accounts for a small company made up to 30 January 1988 (16 pages)
11 November 1987Group accounts for a medium company made up to 3 January 1987 (15 pages)
11 November 1987Group accounts for a medium company made up to 3 January 1987 (15 pages)
11 November 1987Group accounts for a medium company made up to 3 January 1987 (15 pages)
5 September 1986Full accounts made up to 28 December 1985 (15 pages)
5 September 1986Full accounts made up to 28 December 1985 (15 pages)