CLEANUP UNITED KINGDOM

Register to unlock more data on OkredoRegister

CLEANUP UNITED KINGDOM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06182566

Incorporation date

26/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown Chambers, Bridge Street, Salisbury, Wiltshire SP1 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon29/04/2026
Confirmation statement made on 2026-04-29 with updates
dot icon30/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon24/03/2026
Termination of appointment of Ashley Rowland Gray as a director on 2026-03-23
dot icon12/01/2026
Appointment of Ms Abbie-Eve Valentine as a director on 2026-01-05
dot icon12/01/2026
Appointment of Ms Sophie Longmire as a director on 2026-01-05
dot icon08/01/2026
Appointment of Mr Anton Glyn Poyntz as a director on 2026-01-05
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Termination of appointment of Sadaf Rasheed as a director on 2025-05-19
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon07/11/2024
Appointment of Ms Natasha Blunt as a director on 2024-10-24
dot icon06/11/2024
Appointment of Ms Sadaf Rasheed as a director on 2024-10-24
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon12/01/2024
Termination of appointment of Michael Anthony Walsh as a director on 2023-12-08
dot icon12/01/2024
Termination of appointment of Jane Wight Garrett as a director on 2023-12-08
dot icon06/10/2023
Appointment of Mr Temitayo Jeremiah Adigun as a director on 2023-09-15
dot icon11/09/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon11/09/2023
Termination of appointment of Astrid Hanna Elisabeth Kjellberg-Ost as a director on 2023-09-04
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/04/2023
Director's details changed for Mr Bleddyn Lewis David Williams on 2023-04-10
dot icon08/04/2023
Appointment of Ms Holly Eva Winkler as a director on 2023-04-06
dot icon08/04/2023
Appointment of Ms Hannah Rachel Whybrow as a director on 2023-04-06
dot icon07/04/2023
Termination of appointment of Henrietta Joscelyne Chubb as a director on 2023-04-05
dot icon07/04/2023
Appointment of Mr Bleddyn Lewis David Williams as a director on 2023-04-05
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon16/02/2023
Termination of appointment of Anastasia Bloom as a director on 2022-06-23
dot icon16/02/2023
Termination of appointment of Annie Harrison as a director on 2022-07-31
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon28/03/2022
Appointment of Ms Georgina Clare Fletcher as a director on 2020-07-03
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon16/12/2020
Termination of appointment of Dee Margaret Bingham as a director on 2020-11-13
dot icon16/12/2020
Termination of appointment of Philip Alan Beddoes as a director on 2020-11-13
dot icon08/11/2020
Appointment of Mr Ashley Rowland Gray as a director on 2020-10-28
dot icon18/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/05/2020
Termination of appointment of Tamsin Ritchie as a director on 2020-05-07
dot icon07/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon07/04/2020
Appointment of Ms Annie Harrison as a director on 2019-11-06
dot icon29/08/2019
Appointment of Ms Tamsin Ritchie as a director on 2019-07-16
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon28/03/2019
Termination of appointment of Patricia Kavanagh Brown as a director on 2018-07-10
dot icon21/07/2018
Appointment of Mr Harold Norman Machin as a director on 2018-07-10
dot icon19/07/2018
Appointment of Ms Astrid Hanna Elisabeth Kjellberg-Ost as a director on 2018-07-10
dot icon29/06/2018
Appointment of Mrs Henrietta Joscelyne Chubb as a director on 2018-06-10
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/06/2018
Termination of appointment of Evans Mutambe as a director on 2018-05-28
dot icon06/06/2018
Termination of appointment of Christopher Peter Roger Bates as a director on 2018-05-28
dot icon06/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon20/02/2018
Appointment of Mr Evans Mutambe as a director on 2018-02-12
dot icon31/01/2018
Appointment of Mr Michael Anthony Walsh as a director on 2018-01-19
dot icon18/01/2018
Termination of appointment of Michael John May as a director on 2018-01-18
dot icon19/10/2017
Secretary's details changed for George Stanley Monck on 2015-12-05
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon20/06/2017
Appointment of Lady Jane Wight Garrett as a director on 2016-04-25
dot icon26/05/2017
Registered office address changed from C/O Hollingdale Pooley Bramford House 23 Westfield Park Clifton Bristol BS6 6LT to Crown Chambers Bridge Street Salisbury Wiltshire SP1 2LZ on 2017-05-26
dot icon22/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon02/03/2017
Termination of appointment of Deborah Purdy as a director on 2017-03-02
dot icon21/12/2016
Termination of appointment of Sally Dione Alden as a director on 2016-11-24
dot icon21/12/2016
Termination of appointment of Maria Pemberton as a director on 2016-11-02
dot icon21/12/2016
Termination of appointment of Kate Davies as a director on 2016-11-02
dot icon21/12/2016
Termination of appointment of Kate Davies as a director on 2016-11-02
dot icon21/12/2016
Termination of appointment of Sally Dione Alden as a director on 2016-11-24
dot icon30/06/2016
Appointment of Mrs Anastasia Bloom as a director on 2016-06-01
dot icon29/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon27/06/2016
Appointment of Ms Deborah Purdy as a director on 2016-06-01
dot icon07/04/2016
Annual return made up to 2016-03-26 no member list
dot icon07/04/2016
Register inspection address has been changed to The Barn, Lodge Farm Chavenage Tetbury Gloucestershire GL8 8XW
dot icon18/03/2016
Appointment of Mr Michael John May as a director on 2016-02-17
dot icon07/01/2016
Termination of appointment of Heather Anne Wood as a director on 2016-01-05
dot icon28/09/2015
Termination of appointment of Julieta Maria Cima as a director on 2015-09-28
dot icon28/09/2015
Appointment of Miss Julieta Maria Cima as a director on 2015-09-01
dot icon16/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon21/04/2015
Annual return made up to 2015-03-26 no member list
dot icon20/04/2015
Appointment of Mrs Heather Anne Wood as a director on 2014-11-05
dot icon07/02/2015
Termination of appointment of Daniel Jones as a director on 2015-02-06
dot icon24/01/2015
Appointment of Mr Philip Alan Beddoes as a director on 2014-11-05
dot icon24/01/2015
Appointment of Mrs Dee Margaret Bingham as a director on 2014-11-05
dot icon11/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon06/04/2014
Secretary's details changed for George Stanley Monck on 2013-10-01
dot icon06/04/2014
Annual return made up to 2014-03-26 no member list
dot icon26/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon04/04/2013
Annual return made up to 2013-03-26 no member list
dot icon28/02/2013
Appointment of Ms Sally Dione Alden as a director
dot icon21/02/2013
Termination of appointment of Alastair Singleton as a director
dot icon28/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon15/05/2012
Appointment of Mr Daniel Jones as a director
dot icon13/05/2012
Annual return made up to 2012-03-26 no member list
dot icon16/01/2012
Termination of appointment of Ivor Llewelyn as a director
dot icon21/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon25/05/2011
Annual return made up to 2011-03-26 no member list
dot icon25/05/2011
Termination of appointment of Kamiar Lamakan as a director
dot icon22/10/2010
Appointment of Mr Christopher Peter Roger Bates as a director
dot icon18/10/2010
Appointment of Mrs Patricia Kavanagh Brown as a director
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon07/05/2010
Secretary's details changed for George Stanley Monck on 2010-03-25
dot icon07/05/2010
Appointment of Kate Davies as a director
dot icon07/05/2010
Director's details changed for Mr Ivor Llewelyn on 2010-03-20
dot icon07/05/2010
Annual return made up to 2010-03-25 no member list
dot icon07/05/2010
Director's details changed for Kamiar Lamakan on 2010-03-25
dot icon30/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon02/06/2009
Annual return made up to 26/03/09
dot icon01/06/2009
Director appointed mr ivor llewelyn
dot icon01/06/2009
Appointment terminated director deborah wharton
dot icon03/09/2008
Director appointed maria iverna pemberton
dot icon27/08/2008
Director appointed deborah wharton-shefik
dot icon25/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/05/2008
Annual return made up to 26/03/08
dot icon28/09/2007
Accounting reference date shortened from 31/03/08 to 30/09/07
dot icon28/09/2007
Registered office changed on 28/09/07 from: pullens green farm oldbury on severn bristol BS35 1PW
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Memorandum and Articles of Association
dot icon26/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blunt, Natasha
Director
24/10/2024 - Present
-
Bloom, Anastasia
Director
31/05/2016 - 22/06/2022
6
Rasheed, Sadaf
Director
24/10/2024 - 19/05/2025
4
Garrett, Jane Wight, Lady
Director
25/04/2016 - 08/12/2023
3
Gray, Ashley Rowland
Director
28/10/2020 - 23/03/2026
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CLEANUP UNITED KINGDOM

CLEANUP UNITED KINGDOM is an(a) Active company incorporated on 26/03/2007 with the registered office located at Crown Chambers, Bridge Street, Salisbury, Wiltshire SP1 2LZ. There are currently 10 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 CLEANUP UNITED KINGDOM?

toggle

CLEANUP UNITED KINGDOM is currently Active. It was registered on 26/03/2007 .

Where is CLEANUP UNITED KINGDOM located?

toggle

CLEANUP UNITED KINGDOM is registered at Crown Chambers, Bridge Street, Salisbury, Wiltshire SP1 2LZ.

What does CLEANUP UNITED KINGDOM do?

toggle

CLEANUP UNITED KINGDOM operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CLEANUP UNITED KINGDOM?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-29 with updates.