CompanyTrack
C

CLARKE BANKS (GROUP) LTD

Active Evesham

Activities of head offices

4 employees Website
Property, infrastructure and construction Activities of head offices
C

CLARKE BANKS (GROUP) LTD

Activities of head offices

Founded 1 Dec 2016 Active Evesham, England 4 employees clarkebanks.com
Property, infrastructure and construction Activities of head offices
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 21 Oct 2025
Net assets £681.09K £69.29K 2024 year on year
Total assets £1.17M £197.56K 2024 year on year
Total Liabilities £491.21K £67.03K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3 Abbey Lane Court Evesham WR11 4BY England

Office (Surrey)

1 The Old Forge, South Road, Weybridge, Surrey KT13 9DZ

Office (Weybridge, Surrey)

1 The Old Forge South Road

Telephone

0033 334 45227

Credit Report

Discover CLARKE BANKS (GROUP) LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£7.83k

Decreased by £2.17k (-22%)

Net Assets

£681.09k

Decreased by £69.29k (-9%)

Total Liabilities

£491.21k

Decreased by £67.03k (-12%)

Turnover

N/A

Employees

4

Debt Ratio

42%

Increased by 1 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 5 resigned
Status
Samuel David BrungerDirectorBritishEngland4129 Sept 2025Active

Shareholders

Shareholders (7)

Radio Newco Limited
46.3%
504 Oct 2024
Samuel Wright
0.0%
04 Oct 2024
Samuel Wright
0.0%
04 Oct 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Radio Newco Limited

United Kingdom

Active
Notified 27 Jul 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Adam Roy Melrose

Ceased 27 Jul 2023

Ceased

Samuel James Wright

Ceased 27 Jul 2023

Ceased

Group Structure

Group Structure

RADIO NEWCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CERTANIA AQUICO-UK LTD united kingdom
CLARKE BANKS (GROUP) LTD Current Company
CLARKE BANKS (BUILDING CONTROL) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLARKE BANKS (BUILDING SAFETY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLARKE BANKS (FIRE ENGINEERING) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLARKE BANKS (HEALTH AND SAFETY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Nov 2025MortgageMortgage Satisfy Charge FullView(1 page)
23 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
23 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
21 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-04 with no updatesView(3 pages)
6 Oct 2025OfficersAppointment of Mr Samuel David Brunger as director on 2025-09-29View(2 pages)
7 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

23 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

23 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

21 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-04 with no updates

6 Oct 2025 Officers

Appointment of Mr Samuel David Brunger as director on 2025-09-29

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

3 months ago on 7 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 23 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 23 Oct 2025

Confirmation statement made on 2025-10-04 with no updates

3 months ago on 21 Oct 2025

Appointment of Mr Samuel David Brunger as director on 2025-09-29

4 months ago on 6 Oct 2025