Company NameClarkson And Ferris Limited
DirectorTodd Alexander Clarkson
Company StatusActive
Company Number10714941
CategoryPrivate Limited Company
Incorporation Date7 April 2017(7 years ago)

Business Activity

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

Director

Director NameMr Todd Alexander Clarkson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Warkworth Avenue
Wallsend
Tyne And Wear
NE28 9HZ

Location

Registered Address54 Warkworth Avenue
Wallsend
Tyne And Wear
NE28 9HZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBattle Hill
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts1 May 2023 (12 months ago)
Next Accounts Due1 February 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End01 May

Returns

Latest Return6 April 2024 (3 weeks, 2 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

14 April 2022Delivered on: 25 April 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 27 rothbury terrace, newcastle upon tyne, tyne & wear, NE6 5XH also registered at the land registry under title number ND5846.
Outstanding
26 October 2018Delivered on: 6 November 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 29 mundella terrace, newcastle upon tyne, NE6 5HX as registered at the land registry under title number TY381063.
Outstanding

Filing History

21 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 1 May 2019 (2 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 1 May 2018 (2 pages)
15 February 2019Previous accounting period shortened from 30 April 2019 to 1 May 2018 (1 page)
6 November 2018Registration of charge 107149410001, created on 26 October 2018 (22 pages)
14 August 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
14 August 2018Registered office address changed from 12 Tenth Avenue Newcastle upon Tyne NE6 5XU United Kingdom to 309 Heaton Road Newcastle upon Tyne NE6 5QD on 14 August 2018 (1 page)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)