CLEANWISE LIMITED

Register to unlock more data on OkredoRegister

CLEANWISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03662885

Incorporation date

05/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Lion Business Park, Dering Way, Gravesend, Kent DA12 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon29/10/2025
Change of details for Mr David Williams as a person with significant control on 2025-10-27
dot icon28/10/2025
Change of details for Mr David Robert Williams as a person with significant control on 2025-10-27
dot icon28/10/2025
Change of details for Mrs Tina Lesley Williams as a person with significant control on 2025-10-27
dot icon28/10/2025
Director's details changed for David Robert Williams on 2025-10-27
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon13/11/2023
Satisfaction of charge 036628850008 in full
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon04/06/2021
Appointment of Mr Guilherme Lippi Amicci as a director on 2021-06-01
dot icon20/04/2021
Change of details for Tina Leslie Williams as a person with significant control on 2021-04-20
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon21/12/2018
Resolutions
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Statement of capital following an allotment of shares on 2018-11-12
dot icon09/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon09/11/2018
Director's details changed for Tina Leslie Williams on 2018-11-09
dot icon08/11/2018
Director's details changed for Tina Leslie Williams on 2018-11-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Director's details changed for David Robert Williams on 2017-11-23
dot icon23/11/2017
Notification of David Robert Williams as a person with significant control on 2016-04-06
dot icon23/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon23/11/2017
Notification of Tina Leslie Williams as a person with significant control on 2016-04-06
dot icon23/11/2017
Director's details changed for Tina Leslie Williams on 2017-11-23
dot icon23/11/2017
Registered office address changed from Unit B9, Beechcroft Ind. Estate Chapel Wood Road Ash Kent TN15 7HX to Unit 7 Lion Business Park Dering Way Gravesend Kent DA12 2DN on 2017-11-23
dot icon22/03/2017
Registration of charge 036628850009, created on 2017-03-08
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon17/11/2016
Director's details changed for Tina Leslie Williams on 2016-10-31
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-03-12
dot icon23/04/2015
Particulars of variation of rights attached to shares
dot icon23/04/2015
Change of share class name or designation
dot icon23/04/2015
Statement of company's objects
dot icon23/04/2015
Resolutions
dot icon17/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Satisfaction of charge 2 in full
dot icon19/05/2014
Satisfaction of charge 7 in full
dot icon19/05/2014
Satisfaction of charge 1 in full
dot icon19/05/2014
Satisfaction of charge 3 in full
dot icon19/05/2014
Satisfaction of charge 4 in full
dot icon19/05/2014
Satisfaction of charge 6 in full
dot icon19/05/2014
Satisfaction of charge 5 in full
dot icon07/05/2014
Registration of charge 036628850008
dot icon02/05/2014
Certificate of change of name
dot icon18/03/2014
Registered office address changed from Unit B4 Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6QY on 2014-03-18
dot icon07/01/2014
Annual return made up to 2013-11-05 with full list of shareholders
dot icon07/01/2014
Director's details changed for Tina Leslie Williams on 2013-10-31
dot icon07/01/2014
Director's details changed for David Robert Williams on 2013-10-31
dot icon17/12/2013
Cancellation of shares. Statement of capital on 2013-12-17
dot icon17/12/2013
Purchase of own shares.
dot icon07/11/2013
Termination of appointment of Patricia Greenway as a secretary
dot icon07/11/2013
Termination of appointment of George Greenway as a director
dot icon07/11/2013
Termination of appointment of Patricia Greenway as a director
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon11/01/2010
Director's details changed for David Robert Williams on 2009-11-05
dot icon11/01/2010
Director's details changed for Patricia Lilian Greenway on 2009-11-05
dot icon11/01/2010
Director's details changed for George Edward Greenway on 2009-11-05
dot icon11/01/2010
Director's details changed for Tina Leslie Williams on 2009-11-05
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/10/2009
Registered office address changed from 241 Main Road Sidcup Kent DA14 6QS on 2009-10-07
dot icon09/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 05/11/08; full list of members
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/11/2007
Return made up to 05/11/07; change of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Resolutions
dot icon29/11/2006
Return made up to 05/11/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2005
Return made up to 05/11/05; full list of members
dot icon17/11/2004
Return made up to 05/11/04; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 05/11/03; no change of members; amend
dot icon10/02/2004
Accounts for a small company made up to 2003-03-31
dot icon30/01/2004
Return made up to 05/11/03; full list of members
dot icon10/12/2002
Particulars of mortgage/charge
dot icon20/11/2002
Accounts for a small company made up to 2002-03-31
dot icon11/11/2002
Return made up to 05/11/02; full list of members
dot icon10/01/2002
Accounts for a small company made up to 2001-03-31
dot icon07/11/2001
Return made up to 05/11/01; full list of members
dot icon23/11/2000
Ad 02/11/00--------- £ si 39998@1
dot icon16/11/2000
Return made up to 05/11/00; full list of members
dot icon08/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Nc inc already adjusted 02/11/00
dot icon08/11/2000
Resolutions
dot icon25/10/2000
Accounts for a small company made up to 2000-03-31
dot icon23/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
Return made up to 05/11/99; full list of members
dot icon22/02/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon17/11/1998
Director resigned
dot icon17/11/1998
Secretary resigned;director resigned
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New secretary appointed;new director appointed
dot icon17/11/1998
Registered office changed on 17/11/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon05/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon78 *

* during past year

Number of employees

228
2023
change arrow icon+48.81 % *

* during past year

Cash in Bank

£553,733.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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
150
861.75K
-
0.00
358.25K
-
2022
150
1.04M
-
0.00
372.11K
-
2023
228
1.27M
-
0.00
553.73K
-
2023
228
1.27M
-
0.00
553.73K
-

Employees

2023

Employees

228 Ascended52 % *

Net Assets(GBP)

1.27M £Ascended22.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

553.73K £Ascended48.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Tina Lesley
Director
05/11/1998 - Present
1
Williams, David Robert
Director
05/11/1998 - Present
4
Lippi Amicci, Guilherme
Director
01/06/2021 - Present
-

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CLEANWISE LIMITED

CLEANWISE LIMITED is an(a) Active company incorporated on 05/11/1998 with the registered office located at Unit 7 Lion Business Park, Dering Way, Gravesend, Kent DA12 2DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 228 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEANWISE LIMITED?

toggle

CLEANWISE LIMITED is currently Active. It was registered on 05/11/1998 .

Where is CLEANWISE LIMITED located?

toggle

CLEANWISE LIMITED is registered at Unit 7 Lion Business Park, Dering Way, Gravesend, Kent DA12 2DN.

What does CLEANWISE LIMITED do?

toggle

CLEANWISE LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

How many employees does CLEANWISE LIMITED have?

toggle

CLEANWISE LIMITED had 228 employees in 2023.

What is the latest filing for CLEANWISE LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.