Company NameSimon Clarke Consultancy Limited
DirectorSimon Stuart Clarke
Company StatusActive
Company Number03045337
CategoryPrivate Limited Company
Incorporation Date12 April 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Stuart Clarke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2000(5 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Secretary NameMr Edward Gilbert Cobb
StatusCurrent
Appointed06 July 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Director NameSimon Stuart Clark
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address98 Wythenshawe Road
Northenden
Manchester
Greater Manchester
M23 0PA
Director NameAvril Wendy Clarke
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2000)
RoleCompany Director
Correspondence AddressBlossoms Barn
Blossoms Lane, Woodford
Stockport
Cheshire
SK7 1RF
Secretary NameMr Edward Gilbert Cobb
NationalityBritish
StatusResigned
Appointed30 May 2003(8 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalton View Villas
3-5 Wilson Patten Street
Warrington
WA1 1PG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.ecconsultancyltd.com

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,156,875
Cash£682,062
Current Liabilities£26,678

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 March 2024 (1 week, 3 days ago)
Next Return Due1 April 2025 (1 year from now)

Filing History

30 October 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 401
(4 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (6 pages)
4 March 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
31 May 2019Particulars of variation of rights attached to shares (3 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 30 September 2018 (5 pages)
20 March 2018Confirmation statement made on 18 March 2018 with updates (6 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
4 December 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 399
(8 pages)
4 December 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 399
(8 pages)
23 November 2017Particulars of variation of rights attached to shares (2 pages)
23 November 2017Particulars of variation of rights attached to shares (2 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2017Appointment of Mr Edward Gilbert Cobb as a secretary on 6 July 2017 (2 pages)
11 July 2017Appointment of Mr Edward Gilbert Cobb as a secretary on 6 July 2017 (2 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 June 2016Particulars of variation of rights attached to shares (2 pages)
15 June 2016Particulars of variation of rights attached to shares (2 pages)
14 June 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 200
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 200
(4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 March 2015Director's details changed for Simon Stuart Clarke on 16 March 2015 (2 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Director's details changed for Simon Stuart Clarke on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 16 March 2015 (1 page)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
25 February 2013Termination of appointment of Edward Cobb as a secretary (1 page)
25 February 2013Termination of appointment of Edward Cobb as a secretary (1 page)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 April 2011Secretary's details changed for Edward Gilbert Cobb on 12 April 2011 (1 page)
15 April 2011Secretary's details changed for Edward Gilbert Cobb on 12 April 2011 (1 page)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
17 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 April 2010Director's details changed for Simon Stuart Clarke on 20 April 2010 (3 pages)
27 April 2010Director's details changed for Simon Stuart Clarke on 20 April 2010 (3 pages)
23 March 2010Director's details changed for Simon Stuart Clarke on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Simon Stuart Clarke on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 March 2009Return made up to 18/03/09; full list of members (3 pages)
26 March 2009Return made up to 18/03/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 May 2007Location of register of members (1 page)
2 May 2007Location of register of members (1 page)
2 May 2007Return made up to 18/03/07; full list of members (2 pages)
2 May 2007Return made up to 18/03/07; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 March 2006Return made up to 18/03/06; full list of members (2 pages)
29 March 2006Return made up to 18/03/06; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 April 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(6 pages)
15 April 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(6 pages)
25 February 2005Registered office changed on 25/02/05 from: c/o moors andrew thomas & co 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
25 February 2005Registered office changed on 25/02/05 from: c/o moors andrew thomas & co 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 March 2004Return made up to 18/03/04; full list of members (6 pages)
25 March 2004Return made up to 18/03/04; full list of members (6 pages)
7 July 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
7 July 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 April 2002Return made up to 05/04/02; full list of members (6 pages)
18 April 2002Return made up to 05/04/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 May 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
17 April 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(6 pages)
17 April 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(6 pages)
22 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: peter house oxford street manchester M1 5AB (1 page)
19 August 1999Registered office changed on 19/08/99 from: peter house oxford street manchester M1 5AB (1 page)
27 April 1999Return made up to 12/04/99; full list of members (6 pages)
27 April 1999Return made up to 12/04/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 April 1998Return made up to 12/04/98; no change of members (4 pages)
27 April 1998Return made up to 12/04/98; no change of members (4 pages)
25 April 1997Return made up to 12/04/97; no change of members (4 pages)
25 April 1997Return made up to 12/04/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 May 1996Return made up to 12/04/96; full list of members (6 pages)
2 May 1996Return made up to 12/04/96; full list of members (6 pages)
21 February 1996Accounting reference date shortened from 31/10 to 30/09 (1 page)
21 February 1996Accounting reference date shortened from 31/10 to 30/09 (1 page)
14 December 1995Accounting reference date notified as 31/10 (1 page)
14 December 1995Accounting reference date notified as 31/10 (1 page)
26 May 1995Ad 12/04/95--------- £ si 99@1=99 £ ic 1/100 (4 pages)
26 May 1995Ad 12/04/95--------- £ si 99@1=99 £ ic 1/100 (4 pages)
11 May 1995Registered office changed on 11/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 May 1995Registered office changed on 11/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 April 1995Secretary resigned;new director appointed (2 pages)
23 April 1995Secretary resigned;new director appointed (2 pages)
12 April 1995Incorporation (26 pages)
12 April 1995Incorporation (26 pages)