CLEAN AND TIDY DOMESTIC & COMMERCIAL CLEANING LTD

Register to unlock more data on OkredoRegister

CLEAN AND TIDY DOMESTIC & COMMERCIAL CLEANING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06951688

Incorporation date

03/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Smailes Goldie Regent's Court, Princess Street, Hull, East Yorkshire HU2 8BACopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2009)
dot icon11/03/2026
Registration of charge 069516880004, created on 2026-03-11
dot icon29/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon27/01/2026
Confirmation statement made on 2025-12-28 with updates
dot icon27/01/2026
Director's details changed for Mr. Timothy Charles Davison on 2025-12-27
dot icon23/10/2025
Director's details changed for Mr. Timothy Charles Davison on 2025-10-23
dot icon22/10/2025
Termination of appointment of David Paul Atkinson as a director on 2025-10-22
dot icon22/10/2025
Appointment of Mr. Timothy Charles Davison as a director on 2025-10-22
dot icon27/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/12/2024
Previous accounting period extended from 2024-03-31 to 2024-08-31
dot icon28/12/2023
Confirmation statement made on 2023-12-28 with updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon15/11/2022
Appointment of Mr David Paul Atkinson as a director on 2022-11-14
dot icon15/11/2022
Director's details changed for Mr David Paul Atkinson on 2022-11-14
dot icon14/11/2022
Cessation of Cherry-Anne Tolmie as a person with significant control on 2022-11-14
dot icon14/11/2022
Notification of Tidy World Ltd as a person with significant control on 2022-11-14
dot icon14/11/2022
Termination of appointment of Cherry Anne Tolmie as a director on 2022-11-14
dot icon14/11/2022
Termination of appointment of Paul William Tolmie as a secretary on 2022-11-14
dot icon14/11/2022
Appointment of Mrs Claire Michelle Dorsett as a director on 2022-11-14
dot icon14/11/2022
Registered office address changed from The Bungalow Wetherby Road Boroughbridge York YO51 9HS England to Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 2022-11-14
dot icon14/11/2022
Satisfaction of charge 069516880002 in full
dot icon19/10/2022
Registration of charge 069516880003, created on 2022-10-13
dot icon18/10/2022
Appointment of Mr Peter Dorsett as a director on 2022-10-17
dot icon25/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon25/01/2016
Registered office address changed from The Office Suite Rear of 1 High Street Boroughbridge York YO51 9AW to The Bungalow Wetherby Road Boroughbridge York YO51 9HS on 2016-01-25
dot icon31/07/2015
Registration of charge 069516880002, created on 2015-07-29
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon27/11/2014
Director's details changed for Mrs Cherry Anne Tolmie on 2014-11-27
dot icon27/11/2014
Secretary's details changed for Paul William Tolmie on 2014-11-27
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon10/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon30/04/2012
Registered office address changed from 5 Clarkes Croft Dishforth Thirsk North Yorkshire YO7 3XB on 2012-04-30
dot icon18/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon06/07/2010
Director's details changed for Cherry Anne Tolmie on 2010-06-29
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/07/2009
Director appointed cherry anne tolmie
dot icon13/07/2009
Secretary appointed paul william tolmie
dot icon13/07/2009
Registered office changed on 13/07/2009 from 28 victoria avenue harrogate HG1 5PR
dot icon03/07/2009
Appointment terminated director yomtov jacobs
dot icon03/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-42 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
18.96K
-
0.00
245.00
-
2022
42
77.00
-
0.00
236.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tolmie, Cherry Anne
Director
03/07/2009 - 14/11/2022
5
Dorsett, Peter
Director
17/10/2022 - Present
18
Jacobs, Yomtov Eliezer
Director
03/07/2009 - 03/07/2009
19642
Mrs Claire Michelle Dorsett
Director
14/11/2022 - Present
13
Atkinson, David Paul
Director
14/11/2022 - 22/10/2025
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CLEAN AND TIDY DOMESTIC & COMMERCIAL CLEANING LTD

CLEAN AND TIDY DOMESTIC & COMMERCIAL CLEANING LTD is an(a) Active company incorporated on 03/07/2009 with the registered office located at Smailes Goldie Regent's Court, Princess Street, Hull, East Yorkshire HU2 8BA. There are currently 3 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 AND TIDY DOMESTIC & COMMERCIAL CLEANING LTD?

toggle

CLEAN AND TIDY DOMESTIC & COMMERCIAL CLEANING LTD is currently Active. It was registered on 03/07/2009 .

Where is CLEAN AND TIDY DOMESTIC & COMMERCIAL CLEANING LTD located?

toggle

CLEAN AND TIDY DOMESTIC & COMMERCIAL CLEANING LTD is registered at Smailes Goldie Regent's Court, Princess Street, Hull, East Yorkshire HU2 8BA.

What does CLEAN AND TIDY DOMESTIC & COMMERCIAL CLEANING LTD do?

toggle

CLEAN AND TIDY DOMESTIC & COMMERCIAL CLEANING LTD operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for CLEAN AND TIDY DOMESTIC & COMMERCIAL CLEANING LTD?

toggle

The latest filing was on 11/03/2026: Registration of charge 069516880004, created on 2026-03-11.