Clarkson And Woods Holdings Limited WELLS


Clarkson And Woods Holdings started in year 2008 as Private Limited Company with registration number 06525277. The Clarkson And Woods Holdings company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Wells at 1 New Street. Postal code: BA5 2LA. Since Tuesday 17th March 2015 Clarkson And Woods Holdings Limited is no longer carrying the name Clarkson And Woods.

The company has one director. Thomas C., appointed on 19 May 2010. There are currently no secretaries appointed. 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.

Clarkson And Woods Holdings Limited Address / Contact

Office Address 1 New Street
Town Wells
Post code BA5 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06525277
Date of Incorporation Wed, 5th Mar 2008
Industry Activities of head offices
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Thomas C.

Position: Director

Appointed: 19 May 2010

Rachel C.

Position: Secretary

Appointed: 05 March 2015

Resigned: 10 February 2022

Frankie W.

Position: Secretary

Appointed: 04 June 2010

Resigned: 05 March 2015

Jonathan W.

Position: Director

Appointed: 21 April 2010

Resigned: 20 March 2011

Georgina S.

Position: Director

Appointed: 21 April 2010

Resigned: 04 June 2010

Georgina S.

Position: Secretary

Appointed: 21 April 2010

Resigned: 04 June 2010

Michael W.

Position: Director

Appointed: 08 April 2009

Resigned: 16 January 2010

Bryony C.

Position: Director

Appointed: 08 April 2009

Resigned: 21 April 2010

Bryony C.

Position: Secretary

Appointed: 08 April 2009

Resigned: 21 April 2010

Jonathan W.

Position: Director

Appointed: 08 April 2009

Resigned: 29 July 2009

Roger B.

Position: Director

Appointed: 30 September 2008

Resigned: 08 April 2009

Peter J.

Position: Director

Appointed: 30 September 2008

Resigned: 08 April 2009

Mb Secretaries Limited

Position: Corporate Secretary

Appointed: 05 March 2008

Resigned: 08 April 2009

Mb Nominees Limited

Position: Corporate Director

Appointed: 05 March 2008

Resigned: 01 March 2010

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Thomas C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thomas C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clarkson And Woods March 17, 2015
Michael Woods Holdings November 18, 2014
Avenue Shelfco 60 March 19, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets100100100194
Net Assets Liabilities12 70512 68621 586 
Other
Average Number Employees During Period1111
Creditors459 703459 703450 803451 583
Fixed Assets472 975472 975472 975472 975
Net Current Assets Liabilities459 490459 509450 609-451 389
Total Assets Less Current Liabilities13 48513 46622 36621 586
Accrued Liabilities Not Expressed Within Creditors Subtotal780780780 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1139494 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, July 2023
Free Download (5 pages)

Company search

Advertisements