TCLARKE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTCLARKE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00119351
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TCLARKE PLC?

    • Electrical installation (43210) / Construction
    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is TCLARKE PLC located?

    Registered Office Address
    30 St. Mary Axe
    EC3A 8BF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TCLARKE PLC?

    Previous Company Names
    Company NameFromUntil
    T CLARKE PUBLIC LIMITED COMPANYDec 23, 1911Dec 23, 1911

    What are the latest accounts for TCLARKE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TCLARKE PLC?

    Last Confirmation Statement Made Up ToNov 25, 2026
    Next Confirmation Statement DueDec 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2025
    OverdueNo

    What are the latest filings for TCLARKE PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Crowder as a director on Feb 28, 2026

    1 pagesTM01

    Notification of Regent Acquisitions Limited as a person with significant control on Jun 24, 2024

    1 pagesPSC02

    Confirmation statement made on Nov 25, 2025 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Director's details changed for Mr Jon Farrell on Sep 30, 2025

    2 pagesCH01

    Appointment of Mr Mark Charles Robinson as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Mr Jon Farrell as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Trevor John Mitchell as a secretary on Sep 30, 2025

    1 pagesTM02

    Termination of appointment of Trevor John Mitchell as a director on Sep 30, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Confirmation statement made on Nov 25, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Deep Nandal Valecha on Jun 25, 2024

    2 pagesCH01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Court order

    Scheme of arrangement
    9 pagesOC

    Appointment of Mr Deep Nandal Valecha as a director on Jun 25, 2024

    2 pagesAP01

    Termination of appointment of Iain Colquhoun Mccusker as a director on Jun 25, 2024

    1 pagesTM01

    Termination of appointment of Aysegul Sabanci as a director on Jun 25, 2024

    1 pagesTM01

    Termination of appointment of Peter John Maskell as a director on Jun 25, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Adam Hook as a director on Jun 25, 2024

    1 pagesTM01

    Confirmation statement made on Jun 24, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 21, 2024

    • Capital: GBP 5,468,684.6
    3 pagesSH01

    Memorandum and Articles of Association

    56 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The scheme 29/05/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    56 pagesMA

    Who are the officers of TCLARKE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRELL, Jonathan
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    30
    England
    EnglandBritish340806200002
    LAWRENCE, Mark
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    30
    England
    United KingdomBritish140760910003
    ROBINSON, Mark Charles
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    30
    England
    EnglandBritish338607010001
    VALECHA, Deep Nandlal
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    30
    England
    United KingdomBritish324440160001
    DALY, John Malachy
    Ladywood House
    Mill Hill
    TN8 5DA Edenbridge
    Kent
    Secretary
    Ladywood House
    Mill Hill
    TN8 5DA Edenbridge
    Kent
    British33608640002
    DENT, Alexandra Louise
    Moorfields
    EC2Y 9AE London
    45
    Secretary
    Moorfields
    EC2Y 9AE London
    45
    196771880001
    FRENCH, Victoria Rosamond
    Stanhope House
    116-118 Walworth Road
    SE17 1JY London
    Secretary
    Stanhope House
    116-118 Walworth Road
    SE17 1JY London
    British123477320001
    LANCHESTER, David James
    Moorfields
    EC2Y 9AE London
    45
    Secretary
    Moorfields
    EC2Y 9AE London
    45
    230284230001
    MITCHELL, Trevor John
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Secretary
    St. Mary Axe
    EC3A 8BF London
    30
    England
    270172440001
    MOSS, Brian
    163 The Avenue
    Highams Park
    E4 9RZ London
    Secretary
    163 The Avenue
    Highams Park
    E4 9RZ London
    British6740900001
    WALTON, Martin Robert
    Moorfields
    EC2Y 9AE London
    45
    United Kingdom
    Secretary
    Moorfields
    EC2Y 9AE London
    45
    United Kingdom
    152399750001
    ARNOLD, Leonard John Duncan
    Midway Lady Margaret Road
    Sunningdale
    SL5 9QL Ascot
    Berkshire
    Director
    Midway Lady Margaret Road
    Sunningdale
    SL5 9QL Ascot
    Berkshire
    GbrBritish17785780001
    BACHMANN, Robert, Dr
    Laubisrutistrasse 50
    Ch-8712
    Stafa Switzerland
    Director
    Laubisrutistrasse 50
    Ch-8712
    Stafa Switzerland
    Swiss38913700001
    BUCHANAN, Barry Joseph
    Marlborough House
    Churchfields School Lane
    NG34 0TG Pickworth
    Lincolnshire
    Director
    Marlborough House
    Churchfields School Lane
    NG34 0TG Pickworth
    Lincolnshire
    British7087010002
    CAMPBELL, Robert Hugh
    Moorfields
    EC2Y 9AE London
    45
    United Kingdom
    Director
    Moorfields
    EC2Y 9AE London
    45
    United Kingdom
    United KingdomBritish12134070001
    CROWDER, Michael
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    30
    England
    United KingdomBritish118120730003
    DALY, John Malachy
    Ladywood House
    Mill Hill
    TN8 5DA Edenbridge
    Kent
    Director
    Ladywood House
    Mill Hill
    TN8 5DA Edenbridge
    Kent
    British33608640002
    DAVIS, Derek Edgar
    107 Leitrim Avenue
    Shoeburyness
    SS3 9HE Southend On Sea
    Essex
    Director
    107 Leitrim Avenue
    Shoeburyness
    SS3 9HE Southend On Sea
    Essex
    British6747850001
    DEFALCO, Barry Victor
    18 Keel Close
    Rotherhithe
    SE16 6BX London
    Director
    18 Keel Close
    Rotherhithe
    SE16 6BX London
    British79201270001
    DIER, Louise
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    30
    England
    EnglandBritish215976760003
    FAIRMAN, Leonard Michael
    36 Water Mead
    CR5 3NU Chipstead
    Surrey
    Director
    36 Water Mead
    CR5 3NU Chipstead
    Surrey
    EnglandBritish34747720003
    FRENCH, Victoria Rosamond
    Stanhope House
    116-118 Walworth Road
    SE17 1JY London
    Director
    Stanhope House
    116-118 Walworth Road
    SE17 1JY London
    United KingdomBritish123477320001
    GIDDINGS, Anthony Jan
    Moorfields
    EC2Y 9AE London
    45
    Director
    Moorfields
    EC2Y 9AE London
    45
    EnglandBritish191770600001
    HENDERSON, Robert David Charles
    Moorfields
    EC2Y 9AE London
    45
    United Kingdom
    Director
    Moorfields
    EC2Y 9AE London
    45
    United Kingdom
    United KingdomBritish43565270004
    HOOK, Jonathan Adam
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    30
    England
    EnglandBritish285057320002
    HUG, Luzius
    Cerberus Ag
    Ch-8708
    Mannedorf Switzerland
    Director
    Cerberus Ag
    Ch-8708
    Mannedorf Switzerland
    Swiss38913770001
    MASKELL, Peter John
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    30
    England
    EnglandBritish36222380001
    MCCUSKER, Iain Colquhoun
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    30
    England
    EnglandBritish136025240001
    MITCHELL, Trevor John
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    30
    England
    United KingdomBritish18205900001
    NIXON, John Hunter
    The Old Dairy 3 Westwood Farm
    Warden
    NE46 2PT Hexham
    Northumberland
    Director
    The Old Dairy 3 Westwood Farm
    Warden
    NE46 2PT Hexham
    Northumberland
    British10389700002
    RACE, Russell John
    Moorfields
    EC2Y 9AE London
    45
    United Kingdom
    Director
    Moorfields
    EC2Y 9AE London
    45
    United Kingdom
    EnglandBritish54816450002
    ROBSON, Daniel George
    Moorfields
    EC2Y 9AE London
    45
    Director
    Moorfields
    EC2Y 9AE London
    45
    United KingdomBritish174533380001
    ROBSON, Michael Timothy
    Moorfields
    EC2Y 9AE London
    45
    Director
    Moorfields
    EC2Y 9AE London
    45
    United KingdomBritish41833170001
    RONNER, Oskar K
    33 Weangarten
    FOREIGN Oberucwil
    Switzerland
    Director
    33 Weangarten
    FOREIGN Oberucwil
    Switzerland
    Swiss27776540001
    SABANCI, Aysegul
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    30
    England
    EnglandTurkish158196900002

    Who are the persons with significant control of TCLARKE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent Acquisitions Limited
    Kendal Avenue
    W3 0XA London
    Regent House
    England
    Jun 24, 2024
    Kendal Avenue
    W3 0XA London
    Regent House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0