CLEANECO GROUP LIMITED

Register to unlock more data on OkredoRegister

CLEANECO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11758548

Incorporation date

09/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Wastecare Group, Argent House, Tyler Close, Normanton, West Yorkshire WF6 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2019)
dot icon17/03/2026
Termination of appointment of Mark David Kidney as a director on 2026-03-13
dot icon17/03/2026
Appointment of Mr Hok Wing Lau as a director on 2026-03-16
dot icon16/01/2026
Termination of appointment of David Cuckney as a director on 2026-01-16
dot icon10/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon21/11/2025
Resolutions
dot icon21/11/2025
Memorandum and Articles of Association
dot icon03/11/2025
Registration of charge 117585480003, created on 2025-10-31
dot icon28/10/2025
Satisfaction of charge 117585480002 in full
dot icon20/10/2025
Satisfaction of charge 117585480001 in full
dot icon03/10/2025
Appointment of Mr Mark David Kidney as a director on 2025-10-03
dot icon09/09/2025
Second filing of Confirmation Statement dated 2022-01-08
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-08-08
dot icon04/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon28/08/2025
Registered office address changed from Amsterdam Road Sutton Fields Industrial Estate Hull HU7 0XF United Kingdom to C/O Wastecare Group Argent House, Tyler Close Normanton West Yorkshire WF6 1RL on 2025-08-28
dot icon28/08/2025
Appointment of Mr Peter Timothy Hunt as a director on 2025-08-08
dot icon28/08/2025
Notification of Wastecare Group Limited as a person with significant control on 2025-08-08
dot icon28/08/2025
Cessation of David Lee Roebuck as a person with significant control on 2025-08-08
dot icon28/08/2025
Termination of appointment of David Lee Roebuck as a director on 2025-08-08
dot icon26/08/2025
Current accounting period shortened from 2026-04-30 to 2026-03-31
dot icon16/05/2025
Termination of appointment of Keira Finnerty as a director on 2025-05-16
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon03/04/2024
Appointment of Mr David Cuckney as a director on 2024-04-02
dot icon03/04/2024
Registered office address changed from Teg Amsterdam Road Hull HU7 0XF England to Amsterdam Road Sutton Fields Industrial Estate Hull HU7 0XF on 2024-04-03
dot icon12/02/2024
Termination of appointment of Josie Swales as a director on 2024-02-12
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon25/07/2023
Termination of appointment of David Parker as a director on 2023-07-24
dot icon25/07/2023
Termination of appointment of Mike Mulligan as a director on 2023-07-25
dot icon25/07/2023
Termination of appointment of Ian Othick as a director on 2023-07-25
dot icon25/07/2023
Appointment of Miss Josie Swales as a director on 2023-07-24
dot icon21/03/2023
Termination of appointment of David Michael Eliot Cuckney as a director on 2023-03-17
dot icon20/03/2023
Appointment of Mr David Parker as a director on 2023-03-17
dot icon20/03/2023
Appointment of Mr Ian Othick as a director on 2023-03-17
dot icon05/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/01/2023
Termination of appointment of Gareth Francis Worthy as a director on 2023-01-16
dot icon10/01/2023
Appointment of Mr David Lee Roebuck as a director on 2022-12-27
dot icon10/01/2023
Appointment of Mr Gareth Francis Worthy as a director on 2022-12-27
dot icon01/09/2022
Termination of appointment of Debbie Spiers as a director on 2022-09-01
dot icon28/02/2022
Registration of charge 117585480002, created on 2022-02-24
dot icon18/01/2022
Registration of charge 117585480001, created on 2022-01-17
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon11/11/2021
Certificate of change of name
dot icon12/10/2021
Registered office address changed from 93 Cumberland Street Hull HU2 0PU United Kingdom to Teg Amsterdam Road Hull HU7 0XF on 2021-10-12
dot icon12/10/2021
Appointment of Mr Mike Mulligan as a director on 2021-10-01
dot icon12/10/2021
Appointment of Mrs Keira Finnerty as a director on 2021-10-01
dot icon12/10/2021
Appointment of Ms Debbie Spiers as a director on 2021-10-01
dot icon12/10/2021
Appointment of Mr David Michael Eliot Cuckney as a director on 2021-10-01
dot icon12/10/2021
Termination of appointment of Gareth Francis Worthy as a director on 2021-10-01
dot icon12/10/2021
Termination of appointment of David Lee Roebuck as a director on 2021-10-01
dot icon04/10/2021
Sub-division of shares on 2021-05-31
dot icon04/10/2021
Resolutions
dot icon04/10/2021
Memorandum and Articles of Association
dot icon04/10/2021
Change of share class name or designation
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-05-21
dot icon28/09/2021
Appointment of Gareth Francis Worthy as a director on 2021-05-21
dot icon31/08/2021
Current accounting period extended from 2022-01-31 to 2022-04-30
dot icon23/08/2021
Accounts for a dormant company made up to 2021-01-31
dot icon11/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon11/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon22/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon09/01/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-93.57 % *

* during past year

Cash in Bank

£9.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
3.16M
-
0.00
140.00
-
2023
-
3.16M
-
0.00
9.00
-
2023
-
3.16M
-
0.00
9.00
-

Employees

2023

Employees

-

Net Assets(GBP)

3.16M £Descended-0.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.00 £Descended-93.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, David
Director
17/03/2023 - 24/07/2023
10
Hunt, Peter Timothy
Director
08/08/2025 - Present
20
Roebuck, David Lee
Director
27/12/2022 - 08/08/2025
24
Kidney, Mark David
Director
03/10/2025 - 13/03/2026
8
Cuckney, David Michael Eliot
Director
01/10/2021 - 17/03/2023
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLEANECO GROUP LIMITED

CLEANECO GROUP LIMITED is an(a) Active company incorporated on 09/01/2019 with the registered office located at C/O Wastecare Group, Argent House, Tyler Close, Normanton, West Yorkshire WF6 1RL. There are currently 2 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 CLEANECO GROUP LIMITED?

toggle

CLEANECO GROUP LIMITED is currently Active. It was registered on 09/01/2019 .

Where is CLEANECO GROUP LIMITED located?

toggle

CLEANECO GROUP LIMITED is registered at C/O Wastecare Group, Argent House, Tyler Close, Normanton, West Yorkshire WF6 1RL.

What does CLEANECO GROUP LIMITED do?

toggle

CLEANECO GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLEANECO GROUP LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Mark David Kidney as a director on 2026-03-13.