Company NameSaint & Clark Limited
DirectorGary Clark
Company StatusActive - Proposal to Strike off
Company Number00781881
CategoryPrivate Limited Company
Incorporation Date22 November 1963(60 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Clark
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(27 years, 5 months after company formation)
Appointment Duration33 years
RoleElectrician
Country of ResidenceAustralia
Correspondence Address67-71 Heaton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5HH
Director NameMr Brian Clark
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(27 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystoke Lodge
18 Ashdale Ponteland
Newcastle Upon Tyne
NE20 9DR
Director NameMs Elsie Clark
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(27 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystoke Lodge
18 Ashdale Ponteland
Newcastle Upon Tyne
NE20 9DR
Secretary NameMs Elsie Clark
NationalityBritish
StatusResigned
Appointed30 April 1991(27 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystoke Lodge
18 Ashdale Ponteland
Newcastle Upon Tyne
NE20 9DR
Director NameMrs Alison Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(49 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86b Heaton Road
Newcastle-Upon-Tyne
NE6 5HL

Location

Registered Address67-71 Heaton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5HH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Gary Clark
90.00%
Ordinary
10 at £1Alison Clark
10.00%
Ordinary

Financials

Year2014
Net Worth£1,427,854
Current Liabilities£125,867

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 March 2022 (2 years ago)
Next Return Due14 April 2023 (overdue)

Charges

4 April 2008Delivered on: 18 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 69/71 heaton road, heaton, newcastle upon tyne t/no. TY307358 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 March 2008Delivered on: 1 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 65C heaton road heaton newcastle upon tyne t/n TY468979, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 July 2007Delivered on: 30 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 16 lavender gardens west jesmond newcastle upon tyne t/no ty 201877. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 December 2005Delivered on: 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 salisbury gardens newcastle upon tyne t/no TY100349. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 July 1996Delivered on: 12 July 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78/80 heaton road heaton newcastle upon tyn and the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 September 1994Delivered on: 20 September 1994
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: .. 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. See the mortgage charge document for full details.
Outstanding
8 July 1994Delivered on: 15 July 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 17 heaton hall road heaton newcastle upon tyne t/n ty 75074 with all buildings and fixtures thereon and by way of assignment the goodwill of the business (if any) please refer to form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 January 1993Delivered on: 16 January 1993
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: F/H property k/a 46 turbinia gardens cochrane park newcastle upon tyne t/no ty 244643 with buildings & fixtures & the goodwill of the business & the benefit of all guarantees or covenants & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 April 2010Delivered on: 7 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 heatonroad newcastle upon tyne t/no:TY147229 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 May 2008Delivered on: 20 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H no 65B heaton road newcastle upon tyne t/nos TY34217 & TY468978 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 April 1988Delivered on: 15 April 1988
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: F/H - 82, 84, 86, 86A, 86B heaton rd, newcastle upon tyne, tyne & wear. T. no:- nd 13327 including goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 July 2023Compulsory strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
14 October 2022Compulsory strike-off action has been discontinued (1 page)
14 October 2022Change of details for Mr Gary Clark as a person with significant control on 1 April 2021 (2 pages)
14 October 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
14 October 2022Director's details changed for Mr Gary Clark on 1 April 2021 (2 pages)
13 October 2022Change of details for Mr Gary Clark as a person with significant control on 1 April 2021 (2 pages)
13 October 2022Director's details changed for Mr Gary Clark on 1 April 2021 (2 pages)
13 October 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
2 July 2022Compulsory strike-off action has been suspended (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
3 December 2021Satisfaction of charge 5 in full (1 page)
3 December 2021Satisfaction of charge 1 in full (1 page)
29 October 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
7 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 January 2021Satisfaction of charge 3 in full (2 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
17 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
5 March 2020Registered office address changed from 86B Heaton Road Newcastle-upon-Tyne NE6 5HL to 67-71 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HH on 5 March 2020 (1 page)
5 March 2020Change of details for Mr Gary Clark as a person with significant control on 5 March 2020 (2 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 April 2017Termination of appointment of Elsie Clark as a director on 30 March 2017 (1 page)
10 April 2017Termination of appointment of Alison Clark as a director on 30 March 2017 (1 page)
10 April 2017Termination of appointment of Elsie Clark as a secretary on 30 March 2017 (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Termination of appointment of Elsie Clark as a director on 30 March 2017 (1 page)
10 April 2017Termination of appointment of Alison Clark as a director on 30 March 2017 (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Termination of appointment of Elsie Clark as a secretary on 30 March 2017 (1 page)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 April 2015Director's details changed for Mr Gary Clark on 31 March 2015 (2 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Director's details changed for Mr Gary Clark on 31 March 2015 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
2 September 2013Termination of appointment of Brian Clark as a director (1 page)
2 September 2013Termination of appointment of Brian Clark as a director (1 page)
30 August 2013Appointment of Mrs Alison Clark as a director (2 pages)
30 August 2013Appointment of Mrs Alison Clark as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 April 2011Director's details changed for Mrs Elsie Clark on 31 March 2011 (2 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 April 2011Director's details changed for Mr Brian Clark on 31 March 2011 (2 pages)
15 April 2011Director's details changed for Mrs Elsie Clark on 31 March 2011 (2 pages)
15 April 2011Director's details changed for Mr Brian Clark on 31 March 2011 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
2 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 June 2009Return made up to 31/03/09; full list of members (6 pages)
11 June 2009Return made up to 31/03/09; full list of members (6 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
6 May 2008Return made up to 31/03/08; no change of members (7 pages)
6 May 2008Return made up to 31/03/08; no change of members (7 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 July 2007Particulars of mortgage/charge (4 pages)
30 July 2007Particulars of mortgage/charge (4 pages)
18 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 April 2006Return made up to 31/03/06; full list of members (7 pages)
24 April 2006Return made up to 31/03/06; full list of members (7 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
16 April 2003Return made up to 31/03/03; full list of members (7 pages)
16 April 2003Return made up to 31/03/03; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
4 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
4 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
30 May 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2000Accounts for a small company made up to 31 October 1999 (3 pages)
22 May 2000Accounts for a small company made up to 31 October 1999 (3 pages)
14 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
14 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 April 1998Return made up to 10/04/98; full list of members (6 pages)
21 April 1998Return made up to 10/04/98; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
10 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
16 April 1997Return made up to 10/04/97; no change of members (4 pages)
16 April 1997Return made up to 10/04/97; no change of members (4 pages)
12 July 1996Particulars of mortgage/charge (4 pages)
12 July 1996Particulars of mortgage/charge (4 pages)
19 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
19 April 1996Return made up to 10/04/96; no change of members (4 pages)
19 April 1996Return made up to 10/04/96; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
6 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
6 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)