The Clinkard Group Limited MIDDLESBROUGH


The Clinkard Group started in year 1992 as Private Limited Company with registration number 02771054. The The Clinkard Group company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Middlesbrough at Eveline House Cannon Park Way. Postal code: TS1 5JU. Since Mon, 21st Feb 1994 The Clinkard Group Limited is no longer carrying the name Priestgate Services (no. 106).

At present there are 6 directors in the the firm, namely Michael T., Graeme B. and Rachel C. and others. In addition one secretary - Jonathan M. - is with the company. At present 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.

The Clinkard Group Limited Address / Contact

Office Address Eveline House Cannon Park Way
Office Address2 Cannon Park
Town Middlesbrough
Post code TS1 5JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02771054
Date of Incorporation Fri, 4th Dec 1992
Industry Retail sale of footwear in specialised stores
Industry Wholesale of clothing and footwear
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (176 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Michael T.

Position: Director

Appointed: 01 April 2020

Graeme B.

Position: Director

Appointed: 07 April 2018

Rachel C.

Position: Director

Appointed: 01 August 2013

Timothy P.

Position: Director

Appointed: 01 August 2012

Jonathan M.

Position: Secretary

Appointed: 15 June 2000

Jonathan M.

Position: Director

Appointed: 01 February 2000

Charles C.

Position: Director

Appointed: 23 November 1993

Toby H.

Position: Director

Appointed: 01 August 2010

Resigned: 02 November 2020

Martin A.

Position: Director

Appointed: 01 February 2000

Resigned: 22 September 2000

John J.

Position: Director

Appointed: 01 September 1999

Resigned: 27 April 2007

Christopher M.

Position: Director

Appointed: 18 December 1997

Resigned: 01 April 2020

Charles C.

Position: Secretary

Appointed: 23 November 1993

Resigned: 15 June 2000

William S.

Position: Director

Appointed: 23 November 1993

Resigned: 31 January 1998

Charles C.

Position: Director

Appointed: 23 November 1993

Resigned: 07 April 2018

Geoffrey C.

Position: Director

Appointed: 23 November 1993

Resigned: 17 February 2005

David B.

Position: Director

Appointed: 04 December 1992

Resigned: 23 November 1993

Anne E.

Position: Director

Appointed: 04 December 1992

Resigned: 23 November 1993

Anne E.

Position: Secretary

Appointed: 04 December 1992

Resigned: 23 November 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Clinkard Holdings Limited from Middlesbrough, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Charles C. This PSC has significiant influence or control over the company,. Then there is Charles C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Clinkard Holdings Limited

Eveline House Cannon Park Way, Cannon Park, Middlesbrough, TS1 5JU, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14828937
Notified on 27 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charles C.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% shares

Company previous names

Priestgate Services (no. 106) February 21, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 28th Jan 2023
filed on: 13th, October 2023
Free Download (33 pages)

Company search

Advertisements