Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E. CLARKE & SON (COACHES) LIMITED
Company Information for

E. CLARKE & SON (COACHES) LIMITED

NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION MILL LANE, DIGBETH, BIRMINGHAM, B5 6DD,
Company Registration Number
00819075
Private Limited Company
Active

Company Overview

About E. Clarke & Son (coaches) Ltd
E. CLARKE & SON (COACHES) LIMITED was founded on 1964-09-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". E. Clarke & Son (coaches) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
E. CLARKE & SON (COACHES) LIMITED
 
Legal Registered Office
NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION MILL LANE
DIGBETH
BIRMINGHAM
B5 6DD
Other companies in SE26
 
Filing Information
Company Number 00819075
Company ID Number 00819075
Date formed 1964-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 15:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E. CLARKE & SON (COACHES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E. CLARKE & SON (COACHES) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ARNAOUTI
Company Secretary 2017-07-01
JOHN STEWART FRASER
Director 2016-12-16
THOMAS FINDLAY STABLES
Director 2016-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN REEVE
Director 2004-07-02 2018-05-23
EDWARD HENRY LUNT
Director 2016-12-16 2018-03-09
DIANNE ROBINSON
Company Secretary 2016-12-16 2017-06-30
GORDON CAIRNS
Company Secretary 2003-09-04 2016-12-16
GORDON CAIRNS
Director 2003-09-04 2016-12-16
DEBORAH VERNE NEWMAN
Director 1991-02-01 2016-12-16
BARRY ALISTAIR PRIOR
Director 2003-09-04 2016-12-16
JOHN PETER DEVACMAKER
Director 2004-07-02 2013-06-30
PAULA LOUISE MARKS
Director 1991-02-01 2003-12-10
PAULA LOUISE MARKS
Company Secretary 1998-09-25 2003-09-04
TANIA VERNE CLARKE
Director 1991-02-01 2003-09-04
WILLIAM EDWIN CLARKE
Director 1991-02-01 2002-07-12
TANIA VERNE CLARKE
Company Secretary 1991-02-01 1998-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEWART FRASER CLARKES HOLDCO LIMITED Director 2016-12-16 CURRENT 2016-11-22 Active
JOHN STEWART FRASER THE GUILD OF BRITISH COACH OPERATORS LIMITED Director 2016-04-26 CURRENT 2004-07-15 Active
JOHN STEWART FRASER THE KINGS FERRY LIMITED Director 2008-06-05 CURRENT 1995-11-01 Active
THOMAS FINDLAY STABLES TAYSIDE PUBLIC TRANSPORT COMPANY LIMITED Director 2018-06-12 CURRENT 1986-02-28 Active
THOMAS FINDLAY STABLES ALTRAM L.R.T. LIMITED Director 2017-09-06 CURRENT 1993-10-28 Active
THOMAS FINDLAY STABLES WEST MIDLANDS TRAVEL LIMITED Director 2017-05-02 CURRENT 1991-10-08 Active
THOMAS FINDLAY STABLES SCOTRAIL RAILWAYS LIMITED Director 2017-01-01 CURRENT 1994-06-09 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS SERVICES LIMITED Director 2017-01-01 CURRENT 2006-07-14 Active
THOMAS FINDLAY STABLES NXEC TRAINS LIMITED Director 2017-01-01 CURRENT 2006-07-14 Active
THOMAS FINDLAY STABLES NE NO.1 LTD Director 2017-01-01 CURRENT 1994-03-21 Active
THOMAS FINDLAY STABLES NE NO. 3 LIMITED Director 2017-01-01 CURRENT 1994-06-09 Active
THOMAS FINDLAY STABLES NE NO.2 LTD Director 2017-01-01 CURRENT 1995-01-14 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS EAST ANGLIA TRAINS LIMITED Director 2017-01-01 CURRENT 2014-06-10 Active - Proposal to Strike off
THOMAS FINDLAY STABLES NATIONAL EXPRESS TRAINS LIMITED Director 2017-01-01 CURRENT 1985-09-24 Active
THOMAS FINDLAY STABLES SILVERLINK TRAIN SERVICES LIMITED Director 2016-12-30 CURRENT 1995-01-10 Active
THOMAS FINDLAY STABLES WEST ANGLIA GREAT NORTHERN RAILWAY LIMITED Director 2016-12-30 CURRENT 1995-01-10 Active
THOMAS FINDLAY STABLES NE TRAINS SOUTH LIMITED Director 2016-12-30 CURRENT 2004-09-21 Active
THOMAS FINDLAY STABLES MAINTRAIN LIMITED Director 2016-12-30 CURRENT 1994-04-12 Active
THOMAS FINDLAY STABLES CENTRAL TRAINS LIMITED Director 2016-12-30 CURRENT 1995-01-10 Active
THOMAS FINDLAY STABLES MIDLAND MAIN LINE LIMITED Director 2016-12-30 CURRENT 1995-01-10 Active
THOMAS FINDLAY STABLES NX SERVICES LIMITED Director 2016-12-30 CURRENT 2009-02-25 Active - Proposal to Strike off
THOMAS FINDLAY STABLES NXEA TRAINS LIMITED Director 2016-12-30 CURRENT 2011-02-03 Active - Proposal to Strike off
THOMAS FINDLAY STABLES NX CROSSRAIL LIMITED Director 2016-12-30 CURRENT 2012-01-04 Active - Proposal to Strike off
THOMAS FINDLAY STABLES NXSR TRAINS LIMITED Director 2016-12-30 CURRENT 2012-01-04 Active - Proposal to Strike off
THOMAS FINDLAY STABLES CLARKES HOLDCO LIMITED Director 2016-12-22 CURRENT 2016-11-22 Active
THOMAS FINDLAY STABLES EUROLINES (U.K.) LIMITED Director 2012-12-10 CURRENT 1986-02-19 Active
THOMAS FINDLAY STABLES THE KINGS FERRY LIMITED Director 2012-12-10 CURRENT 1995-11-01 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS OPERATIONS LIMITED Director 2012-12-10 CURRENT 1991-05-13 Active
THOMAS FINDLAY STABLES AIRLINKS THE AIRPORT COACH COMPANY LIMITED Director 2012-12-10 CURRENT 1986-07-14 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS OPERATIONS (STANSTED) LIMITED Director 2012-12-10 CURRENT 1999-07-12 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS RAIL REPLACEMENT LIMITED Director 2012-12-10 CURRENT 2005-04-14 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS LIMITED Director 2012-12-10 CURRENT 1928-08-18 Active
THOMAS FINDLAY STABLES LONDON EASTERN RAILWAY LIMITED Director 2011-08-03 CURRENT 2003-11-06 Active
THOMAS FINDLAY STABLES DEFINITIVE CONSULTING LIMITED Director 2003-04-21 CURRENT 2002-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HARDY
2023-10-03DIRECTOR APPOINTED MS ALEXANDRA NAOMI JENSEN
2023-10-03DIRECTOR APPOINTED MR NEIL ROWLAND MILES
2023-08-02DIRECTOR APPOINTED MR NEIL TOM MCEWAN
2023-08-02DIRECTOR APPOINTED MR SIMON CALLANDER
2023-08-01APPOINTMENT TERMINATED, DIRECTOR THOMAS FINDLAY STABLES
2023-02-21CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-01Statement of company's objects
2023-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-01Memorandum articles filed
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HARDY
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES WILLIAM LAWMAN
2022-06-15AP03Appointment of Mr Simon Callander as company secretary on 2022-06-13
2022-05-06TM02Termination of appointment of Jennifer Naomi Myram on 2022-05-06
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-12-08CH01Director's details changed for Mr Anthony James William Lawman on 2021-12-08
2021-11-29AD04Register(s) moved to registered office address National Express House Birmingham Coach Station Mill Lane Digbeth Birmingham B5 6DD
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24AP01DIRECTOR APPOINTED MR ANTHONY JAMES WILLIAM LAWMAN
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BARLOW
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-18PSC05Change of details for Helium Miracle 236 Limited as a person with significant control on 2019-05-08
2020-02-12PSC07CESSATION OF CLARKES HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-11PSC02Notification of Clarkes Holdco Limited as a person with significant control on 2019-05-08
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13AP01DIRECTOR APPOINTED PAUL RICHARD BARLOW
2019-05-13AP03Appointment of Miss Jennifer Naomi Myram as company secretary on 2019-05-08
2019-05-13TM02Termination of appointment of Michael Arnaouti on 2019-04-30
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN REEVE
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENRY LUNT
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 150000
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-12-14AD03Registers moved to registered inspection location of 60 Charlotte Street (3rd Floor) London England W1T 2NU
2017-12-13AD02Register inspection address changed to 60 Charlotte Street (3rd Floor) London England W1T 2NU
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11TM02Termination of appointment of Dianne Robinson on 2017-06-30
2017-07-10AP03Appointment of Michael Arnaouti as company secretary on 2017-07-01
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 150000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-25AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2016-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2016-12-23AP01DIRECTOR APPOINTED MR EDWARD HENRY LUNT
2016-12-23AP01DIRECTOR APPOINTED MR EDWARD HENRY LUNT
2016-12-23AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-23AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-22AP01DIRECTOR APPOINTED MR THOMAS FINDLAY STABLES
2016-12-22AP01DIRECTOR APPOINTED MR THOMAS FINDLAY STABLES
2016-12-22AP01DIRECTOR APPOINTED MR JOHN STEWART FRASER
2016-12-22AP01DIRECTOR APPOINTED MR JOHN STEWART FRASER
2016-12-22AP03SECRETARY APPOINTED MS DIANNE ROBINSON
2016-12-22AP03SECRETARY APPOINTED MS DIANNE ROBINSON
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH NEWMAN
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH NEWMAN
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PRIOR
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PRIOR
2016-12-22TM02APPOINTMENT TERMINATED, SECRETARY GORDON CAIRNS
2016-12-22TM02APPOINTMENT TERMINATED, SECRETARY GORDON CAIRNS
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CAIRNS
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CAIRNS
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2016 FROM KANGLEY BRIDGE ROAD LOWER SYDENHAM LONDON SE26 5AT
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2016 FROM KANGLEY BRIDGE ROAD LOWER SYDENHAM LONDON SE26 5AT
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 150000
2016-02-03AR0101/02/16 FULL LIST
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH VERNE NEWMAN / 30/01/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN REEVE / 30/01/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALISTAIR PRIOR / 30/01/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CAIRNS / 30/01/2015
2015-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR GORDON CAIRNS / 30/01/2015
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 150000
2015-02-13AR0101/02/15 FULL LIST
2014-11-21AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 150000
2014-02-26AR0101/02/14 FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVACMAKER
2013-02-27AR0101/02/13 FULL LIST
2012-11-16AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2012 FROM C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA UNITED KINGDOM
2012-03-19AR0101/02/12 FULL LIST
2011-10-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-10-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-28AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-02-07AR0101/02/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-13AUDAUDITOR'S RESIGNATION
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM C/O VANTIS, NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-02-05AR0101/02/10 FULL LIST
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-10-10AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-06363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-20AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-12363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: C/O VANTIS MCBRIDES NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA
2007-10-15AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-02-27363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-23353LOCATION OF REGISTER OF MEMBERS
2007-01-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-03-04287REGISTERED OFFICE CHANGED ON 04/03/05 FROM: KANGLEY BRIDGE ROAD LOWER SYDENHAM LONDON SE26 5AT
2005-02-28363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-02-25AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-12288cDIRECTOR'S PARTICULARS CHANGED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-02-23363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-12-22288bDIRECTOR RESIGNED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-11288bSECRETARY RESIGNED
2003-09-11288bDIRECTOR RESIGNED
2003-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-04363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-21288bDIRECTOR RESIGNED
2002-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-26AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-09363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-06363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-10-06395PARTICULARS OF MORTGAGE/CHARGE
2000-10-06395PARTICULARS OF MORTGAGE/CHARGE
2000-10-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PK0002350 Active Licenced property: BETA ROAD CLARKES OF LONDON KINGSNORTH INDUSTRIAL ESTATE HOO ROCHESTER KINGSNORTH INDUSTRIAL ESTATE GB ME3 9ND;KANGLEY BRIDGE ROAD LOWER SYDENHAM LONDON LOWER SYDENHAM GB SE26 5AT. Correspondance address: LOWER SYDENHAM KANGLEY BRIDGE ROAD LONDON GB SE26 5AT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E. CLARKE & SON (COACHES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2010-05-26 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2009-10-14 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2000-09-29 Satisfied E.CLARKE & SON (COACHES) LTD - NO 2 PENSION SCHEME
LEGAL CHARGE 2000-09-29 Satisfied MR WILLIAM EDWIN CLARKE
LEGAL CHARGE 2000-09-29 Satisfied MRS DEBORAH VERNE NEWMAN
LEGAL CHARGE 1995-09-25 Satisfied E CLARKE & SONS (COACHES) LIMITED NO.2 PENSION SCHEME
LEGAL CHARGE 1995-02-24 Satisfied MIDLAND BANK PLC,
CHATTELS MORTGAGE 1994-06-07 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1994-05-13 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1994-04-27 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1994-04-25 Satisfied FORWARD TRUST LIMITED
FIXED AND FLOATING CHARGE 1992-06-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-03-26 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-06-26 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1977-09-22 Satisfied MIDLAND BANK PLC
CHATTELS MORTGAGES 1977-03-01 Satisfied FORWARD TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E. CLARKE & SON (COACHES) LIMITED

Intangible Assets
Patents
We have not found any records of E. CLARKE & SON (COACHES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E. CLARKE & SON (COACHES) LIMITED
Trademarks
We have not found any records of E. CLARKE & SON (COACHES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E. CLARKE & SON (COACHES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as E. CLARKE & SON (COACHES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E. CLARKE & SON (COACHES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E. CLARKE & SON (COACHES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E. CLARKE & SON (COACHES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.