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

MORGAN CLARK LIMITED

UNIT 16 OLD PARK FARM, MAIN ROAD, FORD END, CHELMSFORD, CM3 1LN,
Company Registration Number
03823246
Private Limited Company
Active

Company Overview

About Morgan Clark Ltd
MORGAN CLARK LIMITED was founded on 1999-08-11 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Morgan Clark Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORGAN CLARK LIMITED
 
Legal Registered Office
UNIT 16 OLD PARK FARM, MAIN ROAD
FORD END
CHELMSFORD
CM3 1LN
Other companies in EC1M
 
Telephone01494863999
 
Filing Information
Company Number 03823246
Company ID Number 03823246
Date formed 1999-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697970261  
Last Datalog update: 2023-10-08 08:18:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN CLARK 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 MORGAN CLARK LIMITED
The following companies were found which have the same name as MORGAN CLARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORGAN CLARK ELECTRICAL SERVICES LIMITED FLAT 18 11 MARROWBONE SLIP SUTTON HARBOUR PLYMOUTH DEVON PL4 0HX Dissolved Company formed on the 2011-01-12
MORGAN CLARK FOUNDATION UNIT 18 OLD PARK FARM FORD END CHELMSFORD ESSEX CM3 1LN Active Company formed on the 2010-08-03
MORGAN CLARKE CONSULTING LIMITED Old Printers Yard 156 South Street Dorking SURREY RH4 2HF Active - Proposal to Strike off Company formed on the 1994-10-26
MORGAN CLARKE TRAINING LIMITED JAYES COURTYARD JAYES PARK OCKLEY SURREY RH5 5RR Dissolved Company formed on the 1995-06-22
MORGAN CLARKE LIMITED 55 LONGSMITH STREET GLOUCESTER GLOUCESTERSHIRE GL1 2HT Active Company formed on the 2013-10-10
MORGAN CLARK CONTRACTING CORP. 39 CHURCH TAVERN RD Westchester SOUTH SALEM NY 10590 Active Company formed on the 2003-12-17
MORGAN CLARK INVESTMENTS, LLC 412 LEXINGTON LN RICHARDSON TX 75080 ACTIVE Company formed on the 2012-03-23
MORGAN CLARKE'S SAFETY CONSULTING LTD. 14 WESTWOOD WYND FORT SASKATCHEWAN ALBERTA T8L 4L3 Active Company formed on the 2009-10-06
MORGAN CLARK PRODUCTIONS, INC. NV Permanently Revoked Company formed on the 2005-10-27
MORGAN CLARKE & DAVIS LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2016-06-23
MORGAN CLARKE PTY LTD Active Company formed on the 2011-10-21
MORGAN CLARKE ENTERPRISES INCORPORATED New Jersey Unknown
MORGAN CLARKE PROPERTIES LLC New Jersey Unknown
MORGAN CLARK COMMUNICATIONS GROUP INCORPORATED California Unknown
Morgan Clark Contracting Corp Connecticut Unknown
Morgan Clark Associates LLC Indiana Unknown
MORGAN CLARKE PROPERTIES LTD THE OLD FOUNDRY BATH STREET WALSALL WS1 3BZ Active Company formed on the 2020-06-24

Company Officers of MORGAN CLARK LIMITED

Current Directors
Officer Role Date Appointed
TONY MICHAEL PAUL CLARK
Director 1999-09-03
MATTHEW RYAN RAWLINGSON
Director 2018-02-01
MARC JONATHAN ROSS
Director 2004-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NIGEL MORGAN
Director 1999-09-03 2010-04-06
ALAN ROBERT WELLINGTON
Company Secretary 2002-04-01 2009-10-07
ALAN ROBERT WELLINGTON
Director 2002-04-01 2009-10-07
TONY MICHAEL PAUL CLARK
Company Secretary 2000-10-20 2002-04-01
ANNE MILLES
Director 2001-04-20 2001-08-01
PHILIP NIGEL MORGAN
Company Secretary 1999-09-03 2000-10-20
BUSINESS ASSIST LIMITED
Nominated Secretary 1999-08-11 1999-09-03
NEWCO FORMATIONS LIMITED
Nominated Director 1999-08-11 1999-09-03

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
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM Unit 18, Old Park Farm Main Road Ford End Chelmsford CM3 1LN England
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-04-2830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-02-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-02-27Memorandum articles filed
2023-02-27Change of share class name or designation
2023-02-27Particulars of variation of rights attached to shares
2023-02-2316/02/23 STATEMENT OF CAPITAL GBP 94.8
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM 55 Baker Street London W1U 7EU
2022-08-2430/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2021-12-02AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-07-29AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31SH03Purchase of own shares
2020-01-31SH03Purchase of own shares
2020-01-22SH06Cancellation of shares. Statement of capital on 2020-01-02 GBP 90.00
2020-01-22SH06Cancellation of shares. Statement of capital on 2020-01-02 GBP 90.00
2019-09-10AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-08-01CH01Director's details changed for Mr Tony Michael Paul Clark on 2019-08-01
2019-04-27RES12Resolution of varying share rights or name
2019-04-26SH08Change of share class name or designation
2019-04-24CH01Director's details changed for Matthew Ryan Rawlingson on 2019-04-24
2019-01-23SH06Cancellation of shares. Statement of capital on 2019-01-02 GBP 92.40
2019-01-23SH03Purchase of own shares
2018-09-24SH06Cancellation of shares. Statement of capital on 2018-01-02 GBP 94.8
2018-09-24SH03Purchase of own shares
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-07-27AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06AP01DIRECTOR APPOINTED MATTHEW RYAN RAWLINGSON
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 97.2
2018-01-23SH0601/09/17 STATEMENT OF CAPITAL GBP 97.20
2018-01-23SH0601/03/17 STATEMENT OF CAPITAL GBP 97.70
2018-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 178.5
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-06-19AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-23ANNOTATIONClarification
2017-05-23SH03Purchase of own shares
2017-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC JONATHAN ROSS / 27/01/2017
2017-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MICHAEL PAUL CLARK / 27/01/2017
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 98.5
2017-01-09SH06Cancellation of shares. Statement of capital on 2016-11-23 GBP 98.50
2016-12-14SH02Sub-division of shares on 2016-11-23
2016-12-14RES01ALTER ARTICLES 23/11/2016
2016-12-14RES13SUBDIV 23/11/2016
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-01AA30/11/15 TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0111/08/15 FULL LIST
2015-09-29AA30/11/14 TOTAL EXEMPTION SMALL
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0111/08/14 FULL LIST
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2013-09-18AR0111/08/13 FULL LIST
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC JONATHAN ROSS / 08/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MICHAEL PAUL CLARK / 08/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MICHAEL PAUL CLARK / 07/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC JONATHAN ROSS / 07/01/2013
2012-09-10AR0111/08/12 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2011-09-08AR0111/08/11 FULL LIST
2011-08-24AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM ST ANDREWS HOUSE 18-20 ST ANDREW STREET LONDON EC4A 3AJ
2011-08-03RES01ADOPT ARTICLES 19/07/2011
2010-10-14AR0111/08/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORGAN
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MICHAEL PAUL CLARK / 22/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NIGEL MORGAN / 22/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC JONATHAN ROSS / 22/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MICHAEL PAUL CLARK / 15/02/2010
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NIGEL MORGAN / 23/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MICHAEL PAUL CLARK / 23/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC JONATHAN ROSS / 23/10/2009
2009-10-22AR0111/08/09 FULL LIST
2009-10-10TM01TERMINATE DIR APPOINTMENT
2009-10-10TM02APPOINTMENT TERMINATED, SECRETARY ALAN WELLINGTON
2009-06-17AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP
2008-09-25363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARC ROSS / 11/08/2008
2008-09-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM ST ANDREWS HOUSE 18-20 ST ANDREWS STREET LONDON EC4A 3AJ
2008-04-10363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-08363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 29-31 GREVILLE STREET LONDON EC1N 8RB
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-13363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-03-03123£ NC 1490/1500 01/05/04
2005-03-03RES04NC INC ALREADY ADJUSTED 01/05/04
2005-03-03RES04NC INC ALREADY ADJUSTED 01/05/04
2005-03-03123£ NC 1000/1490 01/05/04
2005-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-09-21363aRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-06-24288aNEW DIRECTOR APPOINTED
2004-05-27363aRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-10-29363aRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-07-30288cDIRECTOR'S PARTICULARS CHANGED
2002-05-20RES12VARYING SHARE RIGHTS AND NAMES
2002-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-04-23288bSECRETARY RESIGNED
2002-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-2388(2)RAD 03/09/99--------- £ SI 98@1
2001-10-24288bDIRECTOR RESIGNED
2001-09-28363(288)DIRECTOR RESIGNED
2001-09-28363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-07-06288aNEW DIRECTOR APPOINTED
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MORGAN CLARK 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 MORGAN CLARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-16 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2021-11-30

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 MORGAN CLARK LIMITED

Intangible Assets
Patents
We have not found any records of MORGAN CLARK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MORGAN CLARK LIMITED owns 3 domain names.

lossadjusters.co.uk   insuranceclaim.co.uk   morganclark.co.uk  

Trademarks
We have not found any records of MORGAN CLARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN CLARK 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 (82990 - Other business support service activities n.e.c.) as MORGAN CLARK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN CLARK 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 MORGAN CLARK 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 MORGAN CLARK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1