Teddy Clark Limited HULL


Teddy Clark started in year 2001 as Private Limited Company with registration number 04296259. The Teddy Clark company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Hull at Unit 2 Therm Road. Postal code: HU8 7BF. Since June 13, 2002 Teddy Clark Limited is no longer carrying the name Yachtlease.

The company has 3 directors, namely Graham G., Ian B. and William C.. Of them, William C. has been with the company the longest, being appointed on 29 October 2001 and Graham G. and Ian B. have been with the company for the least time - from 29 March 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Vanessa B. who worked with the the company until 31 December 2010.

Teddy Clark Limited Address / Contact

Office Address Unit 2 Therm Road
Office Address2 New Cleveland Street
Town Hull
Post code HU8 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04296259
Date of Incorporation Mon, 1st Oct 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Graham G.

Position: Director

Appointed: 29 March 2021

Ian B.

Position: Director

Appointed: 29 March 2021

William C.

Position: Director

Appointed: 29 October 2001

Vanessa B.

Position: Director

Appointed: 27 September 2005

Resigned: 31 December 2010

Charles C.

Position: Director

Appointed: 03 May 2002

Resigned: 29 October 2015

Vanessa B.

Position: Secretary

Appointed: 29 October 2001

Resigned: 31 December 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 01 October 2001

Resigned: 29 October 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2001

Resigned: 29 October 2001

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Teddy Clark (Holdings) Limited from Hull, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Teddy Clark (Holdings) Limited

Unit 2 Therm Road, Hull, East Yorkshire, HU8 7BF, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk
Registration number 06422650
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Yachtlease June 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand633 802912 85172 606
Current Assets21 814 66421 809 09323 559 493
Debtors21 141 10920 698 77323 430 597
Net Assets Liabilities2 948 6584 434 4304 492 189
Other Debtors 147 34240 667
Property Plant Equipment94 50563 71466 484
Total Inventories39 75356 29056 290
Other
Accumulated Amortisation Impairment Intangible Assets  3 225
Accumulated Depreciation Impairment Property Plant Equipment57 17160 87387 149
Amounts Owed By Related Parties20 709 67020 551 77123 388 100
Amounts Owed To Group Undertakings8 928 5262 629 1311 640 911
Average Number Employees During Period 43
Creditors19 523 714141 17920 571 381
Disposals Investment Property Fair Value Model  1 304 761
Dividends Paid On Shares 16 125 
Fixed Assets702 7081 555 3661 555 677
Future Minimum Lease Payments Under Non-cancellable Operating Leases 106 16755 250
Increase From Amortisation Charge For Year Intangible Assets  3 225
Increase From Depreciation Charge For Year Property Plant Equipment 23 21026 276
Intangible Assets 16 12512 900
Intangible Assets Gross Cost 16 125 
Investment Property608 1831 475 5071 476 273
Investment Property Fair Value Model 1 475 5071 476 273
Investments Fixed Assets202020
Net Current Assets Liabilities2 290 9503 069 2432 988 112
Other Creditors 141 17918 215 140
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 508 
Other Disposals Property Plant Equipment 27 089 
Other Taxation Social Security Payable599 632591 029540 130
Property Plant Equipment Gross Cost151 676124 587153 633
Provisions For Liabilities Balance Sheet Subtotal45 00049 00051 600
Taxation Including Deferred Taxation Balance Sheet Subtotal45 00049 00051 600
Total Additions Including From Business Combinations Property Plant Equipment  29 046
Total Assets Less Current Liabilities2 993 6584 624 6094 543 789
Trade Creditors Trade Payables66 09943 797175 200
Trade Debtors Trade Receivables25 319-3401 830

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, August 2023
Free Download (9 pages)

Company search

Advertisements