CLEAN AIR LIMITED

Register to unlock more data on OkredoRegister

CLEAN AIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02952082

Incorporation date

25/07/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Clean Air Limited Mill Street, Farnworth, Bolton BL4 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1994)
dot icon15/01/2026
Appointment of Dr Andrew Paul Manning as a director on 2026-01-05
dot icon14/01/2026
Appointment of Mr Craig Bernard Fishwick as a director on 2026-01-05
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon31/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon29/05/2025
Termination of appointment of Andrew Campbell as a director on 2025-05-29
dot icon29/05/2025
Termination of appointment of Andrew Campbell as a secretary on 2025-05-29
dot icon29/05/2025
Appointment of Mr William Russell Perrott as a secretary on 2025-05-29
dot icon28/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/12/2024
Termination of appointment of Richard George Shanks as a secretary on 2024-12-23
dot icon23/12/2024
Termination of appointment of Richard George Shanks as a director on 2024-12-23
dot icon23/12/2024
Termination of appointment of Ian James Heatherington as a director on 2024-12-23
dot icon23/12/2024
Appointment of Mr Andrew Campbell as a director on 2024-12-23
dot icon23/12/2024
Appointment of Mr Andrew Campbell as a secretary on 2024-12-23
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/05/2016
Accounts for a small company made up to 2015-10-31
dot icon03/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/02/2016
Director's details changed for Mr Richard George Shanks on 2015-12-31
dot icon03/02/2016
Director's details changed for Mrs Nicola Perrott on 2015-12-31
dot icon30/11/2015
Registered office address changed from Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL England to Clean Air Limited Mill Street Farnworth Bolton BL4 7BH on 2015-11-30
dot icon25/11/2015
Registered office address changed from Wood Royde Sutcliffe Wood Lane Halifax West Yorkshire HX3 8PS to Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL on 2015-11-25
dot icon03/11/2015
Appointment of Mr Richard George Shanks as a secretary on 2015-10-30
dot icon03/11/2015
Appointment of Mr Richard George Shanks as a director on 2015-10-30
dot icon03/11/2015
Appointment of Mrs Nicola Perrott as a director on 2015-10-30
dot icon03/11/2015
Termination of appointment of Margaret Elizabeth Perrott as a director on 2015-10-30
dot icon03/11/2015
Termination of appointment of Graham Laurence Perrott as a director on 2015-10-30
dot icon03/11/2015
Termination of appointment of Margaret Elizabeth Perrott as a secretary on 2015-10-30
dot icon31/10/2015
Satisfaction of charge 3 in full
dot icon01/05/2015
Full accounts made up to 2014-10-31
dot icon03/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/11/2014
Appointment of Mr Garry Butterworth as a director on 2014-11-01
dot icon05/08/2014
Full accounts made up to 2013-10-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/07/2013
Accounts made up to 2012-10-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/12/2012
Miscellaneous
dot icon18/12/2012
Miscellaneous
dot icon17/12/2012
Appointment of Mr Graham Laurence Perrott as a director
dot icon17/12/2012
Appointment of William Russell Perrott as a director
dot icon17/12/2012
Appointment of Mrs Margaret Elizabeth Perrott as a director
dot icon17/12/2012
Appointment of Margaret Elizabeth Perrott as a secretary
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/12/2012
Registered office address changed from 3 Swanwick Court Alfreton Derbyshire DE55 7AS on 2012-12-12
dot icon12/12/2012
Previous accounting period shortened from 2012-12-31 to 2012-10-31
dot icon12/12/2012
Termination of appointment of a secretary
dot icon12/12/2012
Termination of appointment of a director
dot icon12/12/2012
Termination of appointment of a director
dot icon11/12/2012
Termination of appointment of Grant Findlay as a secretary
dot icon11/12/2012
Termination of appointment of Eric Prescott as a director
dot icon11/12/2012
Termination of appointment of Grant Findlay as a director
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/06/2012
Accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/08/2011
Termination of appointment of Richard Lowery as a director
dot icon04/07/2011
Accounts made up to 2010-12-31
dot icon22/06/2011
Termination of appointment of John Boulton as a director
dot icon14/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/10/2010
Appointment of Mr Eric Andrew Prescott as a director
dot icon04/10/2010
Termination of appointment of David Hurcomb as a director
dot icon03/06/2010
Accounts made up to 2009-12-31
dot icon12/05/2010
Appointment of David Stuart Hurcomb as a director
dot icon07/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/04/2010
Termination of appointment of Hew Balfour as a director
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Ian James Heatherington on 2009-12-31
dot icon18/01/2010
Director's details changed for Richard Lowery on 2009-12-31
dot icon18/01/2010
Director's details changed for John Arthur Boulton on 2009-12-31
dot icon06/05/2009
Accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon24/11/2008
Director's change of particulars / hew balfour / 24/11/2008
dot icon15/10/2008
Accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon25/10/2007
Accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon09/01/2007
Location of debenture register
dot icon09/01/2007
Location of register of members
dot icon25/09/2006
Registered office changed on 25/09/06 from: unit 16 dunscar industrial estat blackburn road egerton bolton lancashire BL7 9PQ
dot icon13/06/2006
Accounts made up to 2005-12-31
dot icon26/05/2006
New secretary appointed;new director appointed
dot icon26/05/2006
New director appointed
dot icon17/05/2006
Secretary resigned;director resigned
dot icon17/05/2006
New director appointed
dot icon08/05/2006
Secretary resigned;director resigned
dot icon08/05/2006
Director resigned
dot icon03/02/2006
Director's particulars changed
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon07/07/2005
Accounts made up to 2004-12-31
dot icon22/06/2005
Registered office changed on 22/06/05 from: unit 16 dunscar ind est blackburn road dunscar bolton lancashire BL7 9PQ
dot icon20/06/2005
Registered office changed on 20/06/05 from: the britannia suite lauren court wharf road sale greater manchester M33 2AF
dot icon06/06/2005
Registered office changed on 06/06/05 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon09/09/2004
Resolutions
dot icon28/07/2004
Auditor's resignation
dot icon28/07/2004
Declaration of assistance for shares acquisition
dot icon28/07/2004
Resolutions
dot icon27/07/2004
New secretary appointed;new director appointed
dot icon27/07/2004
New director appointed
dot icon23/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon21/07/2004
Particulars of mortgage/charge
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon31/10/2003
Amended accounts made up to 2002-12-31
dot icon19/10/2003
Accounts for a small company made up to 2002-12-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon28/08/2002
Accounts for a small company made up to 2001-12-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon11/09/2001
New director appointed
dot icon28/08/2001
Accounts for a small company made up to 2000-12-31
dot icon28/03/2001
Return made up to 31/12/00; full list of members
dot icon07/04/2000
Accounts for a small company made up to 1999-12-31
dot icon29/12/1999
Return made up to 31/12/99; full list of members
dot icon27/04/1999
Accounts for a small company made up to 1998-12-31
dot icon12/01/1999
Return made up to 31/12/98; no change of members
dot icon08/05/1998
Accounts for a small company made up to 1997-12-31
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon14/08/1997
Return made up to 25/07/97; full list of members
dot icon03/04/1997
Accounts for a small company made up to 1996-12-31
dot icon25/09/1996
Return made up to 25/07/96; no change of members
dot icon13/06/1996
Accounts for a small company made up to 1995-12-31
dot icon19/10/1995
Accounting reference date shortened from 30/09 to 31/12
dot icon16/08/1995
Return made up to 25/07/95; full list of members
dot icon13/06/1995
Registered office changed on 13/06/95 from: 16 felstep markland hill bolton lancashire BL1 5EY
dot icon20/03/1995
Accounting reference date notified as 30/09
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
New secretary appointed;new director appointed
dot icon04/10/1994
New director appointed
dot icon04/10/1994
New director appointed
dot icon10/08/1994
New director appointed
dot icon10/08/1994
Director resigned;new director appointed
dot icon10/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon10/08/1994
Registered office changed on 10/08/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon25/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrott, William Russell
Director
04/12/2012 - Present
8
Fishwick, Craig Bernard
Director
05/01/2026 - Present
20
Heatherington, Ian James
Director
01/09/2001 - 23/12/2024
-
Perrott, William Russell
Secretary
29/05/2025 - Present
-
Butterworth, Garry
Director
01/11/2014 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAN AIR LIMITED

CLEAN AIR LIMITED is an(a) Active company incorporated on 25/07/1994 with the registered office located at Clean Air Limited Mill Street, Farnworth, Bolton BL4 7BH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN AIR LIMITED?

toggle

CLEAN AIR LIMITED is currently Active. It was registered on 25/07/1994 .

Where is CLEAN AIR LIMITED located?

toggle

CLEAN AIR LIMITED is registered at Clean Air Limited Mill Street, Farnworth, Bolton BL4 7BH.

What does CLEAN AIR LIMITED do?

toggle

CLEAN AIR LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLEAN AIR LIMITED?

toggle

The latest filing was on 15/01/2026: Appointment of Dr Andrew Paul Manning as a director on 2026-01-05.