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

FRANCES CLARKE LIMITED

18 BEECHAM COURT, SMITHY BROOK ROAD, WIGAN, LANCASHIRE, WN3 6PR,
Company Registration Number
01237144
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Frances Clarke Ltd
FRANCES CLARKE LIMITED was founded on 1975-12-11 and has its registered office in Wigan. The organisation's status is listed as "Active - Proposal to Strike off". Frances Clarke Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRANCES CLARKE LIMITED
 
Legal Registered Office
18 BEECHAM COURT
SMITHY BROOK ROAD
WIGAN
LANCASHIRE
WN3 6PR
Other companies in WN3
 
Filing Information
Company Number 01237144
Company ID Number 01237144
Date formed 1975-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2022-04-08 08:35:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANCES CLARKE 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.
Companies with same name FRANCES CLARKE LIMITED
The following companies were found which have the same name as FRANCES CLARKE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRANCES CLARKE (SECURITY SERVICES) LIMITED 18 BEECHAM COURT, SMITHY BROOK ROAD, WIGAN LANCASHIRE WN3 6PR Active - Proposal to Strike off Company formed on the 1979-09-14
FRANCES CLARKE LIMITED KILDRESS HOUSE PEMBROKE ROW LOWER BAGGOT STREET DUBLIN 2 DUBLIN, DUBLIN, D02H008, IRELAND D02H008 Discontinued Company formed on the 1975-12-11

Company Officers of FRANCES CLARKE LIMITED

Current Directors
Officer Role Date Appointed
OLIVIER RENE BASILE LUCIEN CAVALIERE
Director 2005-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE NEIL TARBUCK
Company Secretary 2005-12-31 2015-05-29
LESLIE NEIL TARBUCK
Director 2013-09-04 2015-05-29
STEPHEN MICHAEL HASKINS
Company Secretary 2004-10-01 2005-12-31
STEPHEN MICHAEL HASKINS
Director 1995-04-01 2005-12-31
ALBERT CRAIG MURRAY
Director 1992-02-28 2005-06-15
FRANCES MURRAY
Director 1991-12-31 2005-06-15
ADRIAN BALL
Company Secretary 1997-01-02 2004-09-30
STEVEN JAMES CLARKE
Director 1991-12-31 2004-09-30
FRANCES MURRAY
Company Secretary 1991-12-31 1999-01-01
BEVERLEY ANNE CLARKE
Director 1991-12-31 1995-04-20
SUZANNE LESLEY CLARKE
Director 1991-12-31 1994-12-15
ROBERT STOVES
Director 1991-12-31 1994-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER RENE BASILE LUCIEN CAVALIERE PS SFM LIMITED Director 2008-12-03 CURRENT 2008-12-03 Dissolved 2016-04-26
OLIVIER RENE BASILE LUCIEN CAVALIERE ARANA FF&E LIMITED Director 2008-11-18 CURRENT 2008-11-18 Dissolved 2016-04-26
OLIVIER RENE BASILE LUCIEN CAVALIERE OLTEC TECHNICAL SERVICES LIMITED Director 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-06-07
OLIVIER RENE BASILE LUCIEN CAVALIERE FRANCES CLARKE (SECURITY SERVICES) LIMITED Director 2005-06-15 CURRENT 1979-09-14 Active - Proposal to Strike off
OLIVIER RENE BASILE LUCIEN CAVALIERE OLTEC GROUP TRADING LTD Director 2004-09-21 CURRENT 1953-02-27 Active
OLIVIER RENE BASILE LUCIEN CAVALIERE ANTEC SECURITY LTD Director 2001-06-15 CURRENT 2001-06-15 Dissolved 2016-04-26
OLIVIER RENE BASILE LUCIEN CAVALIERE OLTEC GROUP HOLDING LTD Director 1994-11-01 CURRENT 1991-09-05 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
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-15CH01Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 2019-07-15
2019-07-15PSC04Change of details for Mr Olivier Cavaliere as a person with significant control on 2019-07-15
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 12195
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-15AUDAUDITOR'S RESIGNATION
2016-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 12195
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE NEIL TARBUCK
2015-05-29TM02Termination of appointment of Leslie Neil Tarbuck on 2015-05-29
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 12195
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 12195
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-05AP01DIRECTOR APPOINTED MR LESLIE NEIL TARBUCK
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER RENE BASILE LUCIEN CAVALIERE / 30/04/2010
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE NEIL TARBUCK / 30/04/2010
2010-01-19AUDAUDITOR'S RESIGNATION
2010-01-05AR0131/12/09 FULL LIST
2009-12-15AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 18 BEECHAM COURT SMITHY BROOK LANE WIGAN LANCASHIRE WN3 6PR
2008-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-05-27363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: OLIVIER HOUSE, 28-29 BRIDGEMAN TERRACE, WIGAN, LANCASHIRE WN1 1TD
2007-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-09288aNEW SECRETARY APPOINTED
2005-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: ROSEBERRY COURT, ELLERBECK WAY, STOKESLEY, NORTH YORKSHIRE TS9 5QT
2005-06-28AUDAUDITOR'S RESIGNATION
2005-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-06-28288bDIRECTOR RESIGNED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28288bDIRECTOR RESIGNED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-11-04288aNEW SECRETARY APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-10-05288bSECRETARY RESIGNED
2004-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-01-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-15169£ IC 13759/12195 11/12/03 £ SR 1564@1=1564
2003-06-07287REGISTERED OFFICE CHANGED ON 07/06/03 FROM: WOODLANDS HOUSE, BOROUGH ROAD, MIDDLESBOROUGH, CLEVELAND TS1 3AY
2003-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-15123£ NC 10000/13759 01/04/00
2001-02-15ORES04NC INC ALREADY ADJUSTED 01/04/00
2001-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
2000-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to FRANCES CLARKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 FRANCES CLARKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2005-06-29 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 1997-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-02-22 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1994-06-27 Satisfied KELLOCK LIMITED
MORTGAGE DEBENTURE 1991-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-12-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-11-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 FRANCES CLARKE LIMITED

Intangible Assets
Patents
We have not found any records of FRANCES CLARKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANCES CLARKE LIMITED
Trademarks
We have not found any records of FRANCES CLARKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANCES CLARKE 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 (80100 - Private security activities) as FRANCES CLARKE LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where FRANCES CLARKE 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 FRANCES CLARKE 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 FRANCES CLARKE 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.