Get an alert when C&J CLARK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-02-20

Overdue

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£68M

-36.1% vs 2023

Employees

3

+50% vs 2023

Profit before tax

£0

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. C&J CLARK LIMITED 1997-07-21 → present
  2. C&J CLARK (1997) LIMITED 1997-04-21 → 1997-07-21
  3. C&J CLARK (NO 1) LIMITED 1997-04-15 → 1997-04-21
  4. DUNESPEND LIMITED 1997-02-06 → 1997-04-15

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit £0£0
Profit before tax £0£0
Net profit £0£0
Cash
Total assets less current liabilities £106,400,000£68,000,000
Net assets £106,400,000£68,000,000
Equity £106,400,000£68,000,000
Average employees 23
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed 0.0%0.0%
Gearing (liabilities / total assets) 0.0%0.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
UK-adopted International Accounting Standards
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Under the Shareholders' Agreement dated 19 February 2021, C&J Clark (No 1) Limited indemnifies C&J Clark Limited for annual costs up to £0.7m. The Directors of the Company have asked for and received a letter of support from C&J Clark (No 1) Limited, which covers the going concern period of 12 months from the date of approval of these financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 42 resigned

Name Role Appointed Born Nationality
WAKEFIELD, Paul Antony Secretary 2017-11-16 British
CLARK, Jan Christian Smuts Director 2023-09-13 May 1963 American,British
CLARK, Michael Ralph Director 2021-12-31 Jun 1962 British
CLARK, Peter Alexander Director 2018-11-20 Mar 1968 American
GOLDBY, Roger Stephen Director 2024-09-14 Mar 1966 British
WAKEFORD, Alice Helena Director 2024-09-14 Sep 1958 British
Show 42 resigned officers
Name Role Appointed Resigned
COLEY, Michael Secretary 2012-11-03 2012-12-09
DERBYSHIRE, Judith Enid Secretary 1997-02-25 2011-04-03
MALTHOUSE, Susan Secretary 2011-04-04 2012-11-02
WAKEFORD, Deborah Anne Secretary 2012-12-10 2017-02-10
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-02-06 1997-02-25
ALZIARI, Lucien Achille Director 2016-01-04 2021-02-19
BEACHAM, Robin Paul Director 2001-06-28 2015-10-16
BOLLIGER, Peter Director 1997-04-24 2010-03-31
BOLTON, Stephen John Director 2019-04-01 2021-02-19
BOYD, Walker Gordon Director 2016-01-04 2019-07-26
CAMPBELL, Timothy Drew Director 2010-05-06 2018-11-20
CLARK, Hugh Daniel Director 2005-05-09 2016-11-17
CLARK, Lancelot Pease Director 1997-04-24 1999-05-07
CLOTHIER, Christopher Gurth Director 2021-02-25 2022-11-21
CORDREY, Tanya Rose Director 2017-07-01 2021-02-19
DAVID, Stella Julie Director 2012-03-01 2021-02-19
DAVIES, Peter Wynne Director 2005-09-01 2013-12-06
DERBYSHIRE, Judith Enid Director 1997-02-25 1997-04-24
FINN, Norman Herbert Director 1999-01-08 2004-05-07
GARNER, Michael Frederick Director 1997-04-24 2003-05-02
GOULD, Sarah Caroline Director 1997-04-24 1999-05-07
HALL, Harriet Director 1999-05-07 2010-05-07
HALL, Nigel Patrick Director 2006-03-01 2017-05-05
HERRERO AMIGO, Victor Director 2019-04-01 2021-02-19
HIGGINSON, Andrew Thomas Director 2003-01-09 2005-09-23
INFANTINO, Robert Director 2002-09-25 2011-01-06
KENYON, Paul Mark Director 2017-08-07 2019-12-31
KRAVETZ, Stanley Director 2007-05-04 2010-04-30
KULKIN, Wayne Director 2016-05-01 2017-02-10
LOVELL, Benjamin Director 2016-11-17 2021-12-31
LOVELL, Benjamin Director 1999-05-07 2005-05-06
MCMENEMY, Mark Director 1997-02-25 2001-03-28
NICHOLS, Steven Director 1997-04-24 1998-05-08
O'NEILL, Thomas Director 2004-05-10 2019-05-03
PARKER, Timothy Charles Director 1997-04-24 2002-08-16
PEDDER, Irene Thorpe Director 2021-02-25 2024-06-30
PEDDER, Roger Anthony Director 1997-04-24 2006-05-05
POTTER, Sophie Melissa Director 2006-06-21 2015-10-16
PRESCA, Giorgio Director 2019-03-11 2021-02-19
SHEARWOOD, Michael Director 2016-09-30 2018-06-25
ZIMMERER, Tobias Gunter Director 2017-07-01 2021-02-19
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-02-06 1997-02-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Street Trustee Family Company Ltd Corporate entity Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 246 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-09 RESOLUTIONS Resolution
Date Type Category Description
2025-12-09 SH19 capital Capital statement capital company with date currency figure
2025-12-09 SH20 capital Legacy
2025-12-09 CAP-SS insolvency Legacy
2025-12-09 RESOLUTIONS resolution Resolution
2025-10-06 AA accounts Accounts with accounts type full
2025-04-08 CS01 confirmation-statement Confirmation statement with updates
2024-10-18 AP01 officers Appoint person director company with name date PDF
2024-10-17 AP01 officers Appoint person director company with name date PDF
2024-10-13 AA accounts Accounts with accounts type full
2024-07-01 TM01 officers Termination director company with name termination date PDF
2024-04-04 CS01 confirmation-statement Confirmation statement with updates
2023-09-26 AA accounts Accounts with accounts type full
2023-09-20 AP01 officers Appoint person director company with name date PDF
2023-07-03 MR04 mortgage Mortgage satisfy charge full PDF
2023-03-10 CS01 confirmation-statement Confirmation statement with updates
2023-02-27 AA01 accounts Change account reference date company previous shortened PDF
2022-11-23 TM01 officers Termination director company with name termination date PDF
2022-11-01 AA accounts Accounts with accounts type full
2022-03-22 CS01 confirmation-statement Confirmation statement with updates
2022-01-11 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page