You are here: bizstats.co.uk > a-z index > G list

G.h. Clark Developments Limited YORK


Founded in 1991, G.h. Clark Developments, classified under reg no. 02644069 is an active company. Currently registered at Richmond House YO61 1SN, York the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Peter C. and Doreen C.. In addition one secretary - Peter C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G.h. Clark Developments Limited Address / Contact

Office Address Richmond House
Office Address2 Tholthorpe
Town York
Post code YO61 1SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02644069
Date of Incorporation Mon, 9th Sep 1991
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Peter C.

Position: Director

Appointed: 13 September 2020

Peter C.

Position: Secretary

Appointed: 01 June 2017

Doreen C.

Position: Director

Appointed: 06 April 2005

Doreen C.

Position: Secretary

Appointed: 05 October 2005

Resigned: 01 June 2017

Michael C.

Position: Director

Appointed: 30 January 1999

Resigned: 30 September 2004

Peter C.

Position: Director

Appointed: 30 January 1999

Resigned: 31 May 2004

George C.

Position: Secretary

Appointed: 09 September 1991

Resigned: 05 October 2005

Richard C.

Position: Director

Appointed: 09 September 1991

Resigned: 08 January 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1991

Resigned: 09 September 1991

George C.

Position: Director

Appointed: 09 September 1991

Resigned: 05 October 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Peter C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Richard C. This PSC owns 25-50% shares.

Peter C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard C.

Notified on 6 April 2016
Ceased on 8 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth-283 034-283 214     
Balance Sheet
Net Assets Liabilities -283 213-283 3931 5001 5001 5001 500
Property Plant Equipment   1 5001 500  
Cash Bank On Hand     1 5001 500
Net Assets Liabilities Including Pension Asset Liability-283 034-283 214     
Reserves/Capital
Called Up Share Capital1 5001 500     
Profit Loss Account Reserve-284 534-284 714     
Shareholder Funds-283 034-283 214     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -240-420    
Creditors 123 441123 441    
Fixed Assets   1 5001 500  
Property Plant Equipment Gross Cost   1 5001 500  
Total Assets Less Current Liabilities-159 593-159 773 1 5001 500  
Average Number Employees During Period    12 
Number Shares Allotted      1 500
Par Value Share      1
Creditors Due After One Year123 441123 441     
Creditors Due Within One Year159 593159 773     
Net Current Assets Liabilities-159 593-159 773     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/12/31
filed on: 4th, February 2024
Free Download (3 pages)

Company search

Advertisements