Clarks Retail Properties Limited STREET


Founded in 1996, Clarks Retail Properties, classified under reg no. 03152200 is an active company. Currently registered at 40 High Street BA16 0EQ, Street the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Kim D., Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 16 November 2017 and Kim D. has been with the company for the least time - from 30 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clarks Retail Properties Limited Address / Contact

Office Address 40 High Street
Town Street
Post code BA16 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03152200
Date of Incorporation Mon, 29th Jan 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Kim D.

Position: Director

Appointed: 30 June 2023

Paul W.

Position: Director

Appointed: 16 November 2017

Lucy H.

Position: Director

Appointed: 14 April 2020

Resigned: 30 June 2023

Michael S.

Position: Director

Appointed: 30 April 2017

Resigned: 16 November 2017

Neil S.

Position: Director

Appointed: 06 January 2017

Resigned: 30 April 2020

Michael C.

Position: Director

Appointed: 11 September 2015

Resigned: 30 April 2017

Deborah W.

Position: Director

Appointed: 10 December 2012

Resigned: 10 February 2017

Michael C.

Position: Director

Appointed: 03 November 2012

Resigned: 09 December 2012

Susan M.

Position: Director

Appointed: 04 April 2011

Resigned: 02 November 2012

Elaine E.

Position: Secretary

Appointed: 31 March 2003

Resigned: 20 September 2021

Robin B.

Position: Director

Appointed: 28 June 2001

Resigned: 16 October 2015

Roger P.

Position: Director

Appointed: 28 March 2001

Resigned: 28 June 2001

Mark M.

Position: Director

Appointed: 12 August 1996

Resigned: 28 March 2001

Patricia A.

Position: Secretary

Appointed: 01 July 1996

Resigned: 31 March 2003

Judith D.

Position: Director

Appointed: 29 January 1996

Resigned: 03 April 2011

Betty D.

Position: Nominee Director

Appointed: 29 January 1996

Resigned: 29 January 1996

Daniel D.

Position: Nominee Secretary

Appointed: 29 January 1996

Resigned: 29 January 1996

Daniel D.

Position: Nominee Director

Appointed: 29 January 1996

Resigned: 29 January 1996

James B.

Position: Secretary

Appointed: 29 January 1996

Resigned: 01 July 1996

Robert M.

Position: Director

Appointed: 29 January 1996

Resigned: 12 August 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is C&J Clark (Street) Limited from Street, England. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the persons with significant control register is C&J Clark (Holdings) Limited that put Street, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

C&J Clark (Street) Limited

40 High Street, Street, BA16 0EQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2774288
Notified on 6 April 2016
Nature of control: 25-50% shares

C&J Clark (Holdings) Limited

40 High Street, Street, BA16 0EQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 79142
Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (5 pages)

Company search

Advertisements