CLEAR DRAINS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CLEAR DRAINS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01054691

Incorporation date

16/05/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1986)
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-08-27 with updates
dot icon06/07/2023
Change of details for Mr Alan Thomas Halcrow as a person with significant control on 2023-06-30
dot icon06/07/2023
Director's details changed for Mr Alan Thomas Halcrow on 2023-06-30
dot icon06/07/2023
Director's details changed for Mr John Kenneth Michael Stottor on 2023-06-30
dot icon29/09/2022
Confirmation statement made on 2022-08-27 with updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/12/2021
Memorandum and Articles of Association
dot icon18/12/2021
Resolutions
dot icon14/12/2021
Particulars of variation of rights attached to shares
dot icon14/12/2021
Change of share class name or designation
dot icon13/12/2021
Director's details changed for Ann Marie Jeffs on 2021-12-13
dot icon13/12/2021
Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon06/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Second filing of Confirmation Statement dated 2020-08-27
dot icon16/07/2021
Cessation of Thelma Dawn Halcrow as a person with significant control on 2020-01-06
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Director's details changed for Ann Marie Jeffs on 2020-09-07
dot icon05/10/2020
Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2020-10-05
dot icon18/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon17/02/2020
Termination of appointment of Thelma Dawn Halcrow as a director on 2020-01-06
dot icon17/02/2020
Termination of appointment of Thelma Dawn Halcrow as a secretary on 2020-01-06
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon25/03/2019
Director's details changed for Ann Marie Jeffs on 2018-08-30
dot icon25/03/2019
Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2019-03-25
dot icon10/09/2018
Confirmation statement made on 2018-08-27 with updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon23/11/2016
Registration of charge 010546910003, created on 2016-11-21
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon10/08/2016
Registered office address changed from 75 Rickmansworth Rd Amersham Bucks HP6 5JW to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 2016-08-10
dot icon26/07/2016
Termination of appointment of Sharon Rose Coppins as a director on 2016-07-06
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon22/09/2014
Appointment of Ann Marie Jeffs as a director on 2014-09-01
dot icon04/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon16/10/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Mary Stallwood as a director
dot icon10/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon10/09/2010
Director's details changed for Thelma Dawn Halcrow on 2010-08-27
dot icon10/09/2010
Director's details changed for Mr John Kenneth Michael Stottor on 2010-08-27
dot icon10/09/2010
Director's details changed for Mrs Mary Stallwood on 2010-08-27
dot icon10/09/2010
Director's details changed for Alan Thomas Halcrow on 2010-08-27
dot icon10/09/2010
Director's details changed for Mrs Sharon Rose Coppins on 2010-08-27
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Return made up to 27/08/09; full list of members
dot icon02/03/2009
Director appointed mrs sharon rose coppins
dot icon02/03/2009
Director appointed mr john kenneth michael stottor
dot icon02/03/2009
Director appointed mrs mary stallwood
dot icon22/09/2008
Return made up to 27/08/08; full list of members
dot icon31/07/2008
Accounts for a small company made up to 2008-03-31
dot icon21/07/2008
Resolutions
dot icon29/10/2007
Return made up to 27/08/07; full list of members
dot icon29/10/2007
Director resigned
dot icon29/08/2007
Accounts for a small company made up to 2007-03-31
dot icon11/09/2006
Return made up to 27/08/06; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2006-03-31
dot icon05/09/2005
Return made up to 27/08/05; full list of members
dot icon05/09/2005
Director's particulars changed
dot icon05/07/2005
Accounts for a small company made up to 2005-03-31
dot icon15/09/2004
Return made up to 27/08/04; full list of members
dot icon30/07/2004
Director's particulars changed
dot icon30/07/2004
Director's particulars changed
dot icon22/07/2004
Accounts for a small company made up to 2004-03-31
dot icon16/09/2003
Return made up to 27/08/03; full list of members
dot icon15/07/2003
Accounts for a small company made up to 2003-03-31
dot icon13/09/2002
Return made up to 27/08/02; full list of members
dot icon12/07/2002
Accounts for a small company made up to 2002-03-31
dot icon06/09/2001
Return made up to 27/08/01; full list of members
dot icon13/07/2001
Accounts for a small company made up to 2001-03-31
dot icon21/09/2000
Return made up to 27/08/00; full list of members
dot icon10/08/2000
Accounts for a small company made up to 2000-03-31
dot icon30/09/1999
Return made up to 27/08/99; no change of members
dot icon27/08/1999
Accounts for a small company made up to 1999-03-31
dot icon08/10/1998
Accounts for a small company made up to 1998-03-31
dot icon02/10/1998
Return made up to 27/08/98; no change of members
dot icon22/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/04/1998
New director appointed
dot icon27/03/1998
Particulars of mortgage/charge
dot icon25/03/1998
Resolutions
dot icon19/09/1997
Return made up to 27/08/97; full list of members
dot icon05/09/1997
Accounts for a small company made up to 1997-03-31
dot icon17/12/1996
Director resigned
dot icon17/12/1996
New secretary appointed;new director appointed
dot icon24/10/1996
Accounts for a small company made up to 1996-03-31
dot icon26/09/1996
Return made up to 27/08/96; no change of members
dot icon12/09/1995
Return made up to 27/08/95; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 27/08/94; full list of members
dot icon14/07/1994
Accounts for a small company made up to 1994-03-31
dot icon07/11/1993
Return made up to 27/08/93; full list of members
dot icon22/07/1993
Accounts for a small company made up to 1993-03-31
dot icon13/10/1992
Return made up to 27/08/92; full list of members
dot icon22/09/1992
Secretary's particulars changed;director's particulars changed
dot icon20/07/1992
Accounts for a small company made up to 1992-03-31
dot icon26/03/1992
Secretary's particulars changed;director's particulars changed
dot icon02/12/1991
Registered office changed on 02/12/91 from: cromwell gardens marlow bucks SL7 1BG
dot icon08/09/1991
Return made up to 27/08/91; no change of members
dot icon25/06/1991
Accounts for a small company made up to 1991-03-31
dot icon02/11/1990
Return made up to 20/08/90; full list of members
dot icon03/09/1990
Accounts for a small company made up to 1990-03-31
dot icon05/12/1989
Return made up to 27/08/89; full list of members
dot icon28/09/1989
Accounts for a small company made up to 1989-03-31
dot icon23/11/1988
Return made up to 30/08/88; full list of members
dot icon23/11/1988
Accounts for a small company made up to 1988-03-31
dot icon06/09/1988
Director's particulars changed
dot icon12/11/1987
Return made up to 15/09/87; full list of members
dot icon12/11/1987
Accounts for a small company made up to 1987-03-31
dot icon06/09/1986
Return made up to 15/08/86; full list of members
dot icon12/08/1986
Accounts for a small company made up to 1986-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
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
31
196.16K
-
0.00
78.03K
-
2022
29
384.11K
-
0.00
32.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLEAR DRAINS (U.K.) LIMITED

CLEAR DRAINS (U.K.) LIMITED is an(a) Active company incorporated on 16/05/1972 with the registered office located at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH. 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 CLEAR DRAINS (U.K.) LIMITED?

toggle

CLEAR DRAINS (U.K.) LIMITED is currently Active. It was registered on 16/05/1972 .

Where is CLEAR DRAINS (U.K.) LIMITED located?

toggle

CLEAR DRAINS (U.K.) LIMITED is registered at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH.

What does CLEAR DRAINS (U.K.) LIMITED do?

toggle

CLEAR DRAINS (U.K.) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CLEAR DRAINS (U.K.) LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-03-31.