Company NameClarks Fine Wines Limited
Company StatusActive
Company Number02227904
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr John Frederick Hope
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed18 July 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(36 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Gordon Leslie Crosswaite
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 25 March 2009)
RoleChartered Accountant
Correspondence Address25 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JT
Director NameMr David Russell Garthwaite
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 18 November 2016)
RoleBrewery Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Addingford Lane
Horbury
Wakefield
West Yorkshire
WF4 5BL
Secretary NameMr Ian David Kenny
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Jerry Clay Lane
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NS
Director NameMs Patricia Ada Rice
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(28 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMs Patricia Ada Rice
StatusResigned
Appointed18 November 2016(28 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ

Contact

Websitehbclark.co.uk

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1H.b. Clark & Co (Successors) LTD
50.00%
Ordinary
1 at £1Mr David Russell Garthwaite
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
4 December 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
23 August 2017Notification of Paul Young as a person with significant control on 18 August 2017 (2 pages)
23 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
23 August 2017Notification of Paul Young as a person with significant control on 18 August 2017 (2 pages)
23 August 2017Cessation of Ian David Kenny as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of David Russell Garthwaite as a person with significant control on 18 August 2017 (1 page)
23 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
23 August 2017Cessation of Ian David Kenny as a person with significant control on 17 August 2017 (1 page)
23 August 2017Cessation of David Russell Garthwaite as a person with significant control on 23 August 2017 (1 page)
30 November 2016Registered office address changed from Westgate Brewery Wakefield West Yorkshire WF2 9SW to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 30 November 2016 (1 page)
30 November 2016Registered office address changed from Westgate Brewery Wakefield West Yorkshire WF2 9SW to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 30 November 2016 (1 page)
29 November 2016Appointment of Ms Patricia Ada Rice as a director on 18 November 2016 (2 pages)
29 November 2016Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages)
29 November 2016Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
29 November 2016Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages)
29 November 2016Appointment of Ms Patricia Ada Rice as a director (2 pages)
29 November 2016Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page)
29 November 2016Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
29 November 2016Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages)
29 November 2016Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages)
29 November 2016Appointment of Ms Patricia Ada Rice as a secretary on 18 November 2016 (2 pages)
29 November 2016Appointment of Ms Patricia Ada Rice as a director (2 pages)
29 November 2016Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of Ian David Kenny as a secretary on 18 November 2016 (1 page)
29 November 2016Termination of appointment of Ian David Kenny as a secretary on 18 November 2016 (1 page)
29 November 2016Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages)
29 November 2016Appointment of Ms Patricia Ada Rice as a director on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page)
29 November 2016Appointment of Ms Patricia Ada Rice as a secretary on 18 November 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
6 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(14 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(14 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (14 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (14 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (10 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (10 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
8 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
11 September 2009Return made up to 20/08/09; full list of members (10 pages)
11 September 2009Return made up to 20/08/09; full list of members (10 pages)
25 July 2009Appointment terminated director gordon crosswaite (1 page)
25 July 2009Appointment terminated director gordon crosswaite (1 page)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
15 October 2008Return made up to 20/08/08; no change of members (7 pages)
15 October 2008Return made up to 20/08/08; no change of members (7 pages)
4 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 August 2007Return made up to 20/08/07; no change of members (7 pages)
30 August 2007Return made up to 20/08/07; no change of members (7 pages)
26 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 September 2006Return made up to 20/08/06; full list of members (7 pages)
6 September 2006Return made up to 20/08/06; full list of members (7 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 September 2005Return made up to 20/08/05; full list of members (7 pages)
1 September 2005Return made up to 20/08/05; full list of members (7 pages)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
31 August 2004Return made up to 20/08/04; full list of members (7 pages)
31 August 2004Return made up to 20/08/04; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 August 2003Return made up to 20/08/03; full list of members (7 pages)
31 August 2003Return made up to 20/08/03; full list of members (7 pages)
27 August 2002Return made up to 20/08/02; full list of members (7 pages)
27 August 2002Return made up to 20/08/02; full list of members (7 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
28 August 2001Return made up to 20/08/01; full list of members (6 pages)
28 August 2001Return made up to 20/08/01; full list of members (6 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
25 August 2000Return made up to 20/08/00; full list of members (6 pages)
25 August 2000Return made up to 20/08/00; full list of members (6 pages)
19 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 August 1999Return made up to 20/08/99; no change of members (4 pages)
16 August 1999Return made up to 20/08/99; no change of members (4 pages)
13 August 1998Return made up to 20/08/98; full list of members (6 pages)
13 August 1998Return made up to 20/08/98; full list of members (6 pages)
30 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
30 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
19 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 August 1997Return made up to 20/08/97; no change of members (4 pages)
29 August 1997Return made up to 20/08/97; no change of members (4 pages)
16 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
16 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
14 August 1996Return made up to 20/08/96; no change of members (4 pages)
14 August 1996Return made up to 20/08/96; no change of members (4 pages)
12 September 1995Director's particulars changed (2 pages)
12 September 1995Director's particulars changed (2 pages)
8 August 1995Return made up to 20/08/95; full list of members (6 pages)
8 August 1995Return made up to 20/08/95; full list of members (6 pages)
28 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
28 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 March 1988Incorporation (15 pages)
7 March 1988Incorporation (15 pages)