Clark Holt Limited SWINDON


Clark Holt started in year 2013 as Private Limited Company with registration number 08774683. The Clark Holt company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Swindon at Hardwick House. Postal code: SN1 3LJ. Since March 5, 2014 Clark Holt Limited is no longer carrying the name Clark Holt Law.

At present there are 2 directors in the the company, namely Jeffrey J. and Philip H.. In addition one secretary - Melanie H. - is with the firm. As of 20 April 2024, there were 12 ex directors - Belinda W., Karron W. and others listed below. There were no ex secretaries.

Clark Holt Limited Address / Contact

Office Address Hardwick House
Office Address2 Prospect Place
Town Swindon
Post code SN1 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08774683
Date of Incorporation Thu, 14th Nov 2013
Industry Management consultancy activities other than financial management
End of financial Year 2nd August
Company age 11 years old
Account next due date Thu, 2nd May 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Melanie H.

Position: Secretary

Appointed: 18 March 2022

Jeffrey J.

Position: Director

Appointed: 13 March 2014

Philip H.

Position: Director

Appointed: 14 November 2013

Belinda W.

Position: Director

Appointed: 01 May 2020

Resigned: 03 March 2021

Karron W.

Position: Director

Appointed: 01 May 2018

Resigned: 03 March 2021

James T.

Position: Director

Appointed: 01 May 2018

Resigned: 03 March 2021

Joseph L.

Position: Director

Appointed: 18 July 2016

Resigned: 03 March 2021

Rachel B.

Position: Director

Appointed: 11 April 2016

Resigned: 03 March 2021

Matthew W.

Position: Director

Appointed: 01 May 2015

Resigned: 31 December 2016

Jeremy H.

Position: Director

Appointed: 13 March 2014

Resigned: 30 April 2020

Richard C.

Position: Director

Appointed: 13 March 2014

Resigned: 30 April 2017

Jonathan A.

Position: Director

Appointed: 13 March 2014

Resigned: 31 October 2019

Martin B.

Position: Director

Appointed: 13 March 2014

Resigned: 30 April 2018

Peter J.

Position: Director

Appointed: 13 March 2014

Resigned: 03 March 2021

Alasdair K.

Position: Director

Appointed: 13 March 2014

Resigned: 03 August 2018

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Philip H. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Jeffrey J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jeremy H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip H.

Notified on 31 October 2019
Nature of control: significiant influence or control

Jeffrey J.

Notified on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Jeremy H.

Notified on 31 October 2019
Ceased on 30 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Clark Holt Law March 5, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand350 009579 568553 307865 748600 330 
Current Assets1 245 5611 323 082982 5851 337 423794 295668 809
Debtors895 552743 514429 278471 675194 359 
Net Assets Liabilities753 4471 515 8281 238 4551 359 587731 342664 364
Other Debtors3 2563 25610 71531 345191 864 
Property Plant Equipment42 53635 56439 20175 840  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -5 005-2 500
Accumulated Amortisation Impairment Intangible Assets1 814 7162 268 3952 722 0743 289 173  
Accumulated Depreciation Impairment Property Plant Equipment37 80148 04458 86075 175  
Additional Provisions Increase From New Provisions Recognised  48 500   
Additions Other Than Through Business Combinations Property Plant Equipment 3 27114 45352 954  
Average Number Employees During Period 24241922
Bank Borrowings   295 833  
Creditors3 250 3451 183 0861 004 789884 21644 9441 945
Deferred Tax Liabilities6 3795 9766 808   
Disposals Decrease In Amortisation Impairment Intangible Assets    -3 742 852 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -87 374 
Disposals Intangible Assets    -4 536 790 
Disposals Property Plant Equipment    -151 015 
Fixed Assets2 764 6102 303 9591 853 9171 323 457  
Gross Amount Due From Customers For Construction Contract Work As Asset74 91472 498193 2734 906  
Increase From Amortisation Charge For Year Intangible Assets 453 679453 679567 099453 679 
Increase From Depreciation Charge For Year Property Plant Equipment 10 24310 81616 31512 199 
Intangible Assets2 722 0742 268 3951 814 7161 247 617  
Intangible Assets Gross Cost4 536 7904 536 7904 536 7904 536 790  
Net Current Assets Liabilities-2 004 784-782 155446 135927 154776 286 
Number Shares Issued Fully Paid 440 6142291 004200 
Other Creditors2 731 5091 683 189228 780   
Other Payables Accrued Expenses97 40177 98235 41943 0975 005 
Other Remaining Borrowings 1 183 0861 004 789588 38344 944 
Par Value Share  111 
Prepayments69 90777 84488 9949 451394 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    394 
Property Plant Equipment Gross Cost80 33783 60898 061151 015  
Provisions 1 50050 000   
Provisions Used   -50 000  
Taxation Social Security Payable241 443134 831194 974216 118  
Total Assets Less Current Liabilities759 8261 521 8042 300 0522 250 611781 291666 864
Total Borrowings 1 183 0861 004 789884 21644 944 
Trade Creditors Trade Payables11 47716 86230 48310 9406 963 
Trade Debtors Trade Receivables747 475589 916136 296425 9732 101 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Capital declared on July 12, 2023: 2.00 GBP
filed on: 12th, July 2023
Free Download (5 pages)

Company search

Advertisements