CLEARWAY DRAINAGE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CLEARWAY DRAINAGE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02899740

Incorporation date

17/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A2 Leigh Trading Estate Norweb Way, Off Butts St, Leigh, Lancashire WN7 3EQCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1994)
dot icon20/04/2026
Termination of appointment of Sascha Weber as a director on 2026-02-28
dot icon15/04/2026
Appointment of Beda Leugger as a director on 2026-04-02
dot icon24/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon10/02/2026
Resolutions
dot icon31/01/2026
Statement of company's objects
dot icon31/01/2026
Memorandum and Articles of Association
dot icon26/01/2026
Withdrawal of a person with significant control statement on 2026-01-26
dot icon26/01/2026
Notification of Uim Services Uk Ltd as a person with significant control on 2026-01-20
dot icon23/01/2026
Appointment of Mr Joe Nicholas Kelly as a director on 2026-01-20
dot icon23/01/2026
Previous accounting period shortened from 2026-02-28 to 2025-12-31
dot icon23/01/2026
Appointment of Sascha Weber as a director on 2026-01-20
dot icon23/01/2026
Appointment of Andreas Petrikis as a director on 2026-01-20
dot icon23/01/2026
Termination of appointment of Linda Briggs as a secretary on 2026-01-20
dot icon23/01/2026
Termination of appointment of Alan Briggs as a director on 2026-01-20
dot icon23/01/2026
Termination of appointment of Scott Alan Briggs as a director on 2026-01-20
dot icon23/01/2026
Termination of appointment of Linda Briggs as a director on 2026-01-20
dot icon23/01/2026
Termination of appointment of Suzanne Briggs as a director on 2026-01-20
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/11/2025
Statement of capital following an allotment of shares on 2011-02-07
dot icon10/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon14/11/2024
Satisfaction of charge 028997400006 in full
dot icon14/11/2024
Satisfaction of charge 028997400005 in full
dot icon03/03/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon01/03/2024
Appointment of Mr Stuart John Mcmullen as a director on 2024-03-01
dot icon29/01/2024
Total exemption full accounts made up to 2023-02-28
dot icon04/12/2023
Termination of appointment of David Mccarthy as a director on 2023-12-01
dot icon16/06/2023
Full accounts made up to 2022-02-28
dot icon22/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon13/07/2022
Full accounts made up to 2021-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon30/09/2021
Termination of appointment of Kirstine Elizabeth Wood as a director on 2021-09-30
dot icon17/03/2021
Notification of a person with significant control statement
dot icon17/03/2021
Confirmation statement made on 2021-02-07 with updates
dot icon17/03/2021
Cessation of Suzanne Briggs as a person with significant control on 2020-12-04
dot icon17/03/2021
Cessation of Scott Alan Briggs as a person with significant control on 2020-12-04
dot icon17/03/2021
Cessation of Linda Briggs as a person with significant control on 2020-12-04
dot icon17/03/2021
Cessation of Alan Briggs as a person with significant control on 2020-12-04
dot icon17/03/2021
Director's details changed for Miss Andrea Leigh Nixon on 2021-03-17
dot icon17/03/2021
Director's details changed for Mr Stephen Robert Hinegan on 2021-03-17
dot icon17/03/2021
Director's details changed for Mr Kris Eastwood on 2021-03-17
dot icon09/03/2021
Total exemption full accounts made up to 2020-02-28
dot icon17/12/2020
Resolutions
dot icon17/12/2020
Memorandum and Articles of Association
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-12-02
dot icon17/12/2020
Resolutions
dot icon17/12/2020
Change of share class name or designation
dot icon25/02/2020
Change of details for Mr Scott Alan Briggs as a person with significant control on 2020-02-24
dot icon25/02/2020
Director's details changed for Mr Scott Alan Briggs on 2020-02-24
dot icon24/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon24/02/2020
Director's details changed for Mrs Kirstine Elizabeth Wood on 2020-02-21
dot icon24/02/2020
Registered office address changed from Unit a2 Leigh Trading Estate Norweb Way Off Butts St Leigh Lancashire WN7 3AE England to Unit a2 Leigh Trading Estate Norweb Way Off Butts St Leigh Lancashire WN7 3EQ on 2020-02-24
dot icon06/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/09/2019
Appointment of Miss Andrea Leigh Nixon as a director on 2019-08-22
dot icon11/03/2019
Confirmation statement made on 2019-02-07 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-02-28
dot icon18/04/2018
Confirmation statement made on 2018-02-07 with updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/06/2017
Registration of charge 028997400006, created on 2017-06-08
dot icon16/05/2017
Appointment of Mrs Kirstine Elizabeth Wood as a director on 2017-03-01
dot icon16/05/2017
Appointment of Mr Kris Eastwood as a director on 2017-03-01
dot icon18/04/2017
Appointment of Mr David Mccarthy as a director on 2017-03-01
dot icon18/04/2017
Appointment of Mr Stephen Robert Hinegan as a director on 2017-03-01
dot icon29/03/2017
Resolutions
dot icon09/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon31/07/2016
Registered office address changed from Unit 7 Firsdale Industrial Est Nangreaves Street Leigh Lancashire WN7 4TN to Unit a2 Leigh Trading Estate Norweb Way Off Butts St Leigh Lancashire WN7 3AE on 2016-07-31
dot icon31/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon24/02/2016
Satisfaction of charge 3 in full
dot icon24/02/2016
Satisfaction of charge 4 in full
dot icon24/02/2016
Satisfaction of charge 2 in full
dot icon15/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/11/2015
Registration of charge 028997400005, created on 2015-11-02
dot icon11/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon11/01/2012
Director's details changed for Linda Briggs on 2012-01-11
dot icon11/01/2012
Director's details changed for Alan Briggs on 2012-01-11
dot icon11/01/2012
Secretary's details changed for Linda Briggs on 2012-01-11
dot icon26/05/2011
Total exemption small company accounts made up to 2011-02-25
dot icon06/04/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon25/05/2010
Appointment of Scott Alan Briggs as a director
dot icon25/05/2010
Appointment of Suzanne Briggs as a director
dot icon08/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon04/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/04/2009
Return made up to 07/02/09; no change of members
dot icon28/05/2008
Return made up to 07/02/08; no change of members
dot icon22/05/2008
Total exemption small company accounts made up to 2008-02-29
dot icon17/04/2007
Total exemption small company accounts made up to 2007-02-28
dot icon12/03/2007
Return made up to 07/02/07; full list of members
dot icon29/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/03/2006
Return made up to 07/02/06; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon10/02/2005
Return made up to 07/02/05; full list of members
dot icon07/05/2004
Accounts for a small company made up to 2004-02-28
dot icon07/02/2004
Return made up to 07/02/04; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2003-02-28
dot icon13/02/2003
Return made up to 07/02/03; full list of members
dot icon21/11/2002
Registered office changed on 21/11/02 from: UNIT7 firsdale industrial estate nangreaves street leigh lancashire WN7 4TN
dot icon10/06/2002
Accounts for a small company made up to 2002-02-28
dot icon06/02/2002
Return made up to 07/02/02; full list of members
dot icon05/07/2001
Accounts for a small company made up to 2001-02-28
dot icon13/02/2001
Return made up to 07/02/01; full list of members
dot icon14/08/2000
Accounts for a small company made up to 2000-02-29
dot icon24/02/2000
Return made up to 17/02/00; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1999-02-28
dot icon06/04/1999
Auditor's resignation
dot icon17/02/1999
Return made up to 17/02/99; no change of members
dot icon16/10/1998
Accounts for a small company made up to 1998-02-28
dot icon12/02/1998
Return made up to 17/02/98; full list of members
dot icon06/11/1997
Accounts for a small company made up to 1997-02-28
dot icon17/04/1997
Return made up to 17/02/97; no change of members
dot icon22/08/1996
Accounts for a small company made up to 1996-02-28
dot icon11/03/1996
Return made up to 17/02/96; no change of members
dot icon02/05/1995
Accounts for a dormant company made up to 1995-02-28
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Accounting reference date shortened from 31/07 to 28/02
dot icon12/04/1995
Return made up to 17/02/95; full list of members
dot icon30/03/1995
Particulars of mortgage/charge
dot icon02/12/1994
Accounting reference date extended from 28/02 to 31/07
dot icon18/03/1994
Registered office changed on 18/03/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon07/03/1994
Director resigned;new director appointed
dot icon07/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon17/02/1994
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
56
2.72M
-
3.99M
88.63K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
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 CLEARWAY DRAINAGE SYSTEMS LIMITED

CLEARWAY DRAINAGE SYSTEMS LIMITED is an(a) Active company incorporated on 17/02/1994 with the registered office located at Unit A2 Leigh Trading Estate Norweb Way, Off Butts St, Leigh, Lancashire WN7 3EQ. There are currently 7 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 CLEARWAY DRAINAGE SYSTEMS LIMITED?

toggle

CLEARWAY DRAINAGE SYSTEMS LIMITED is currently Active. It was registered on 17/02/1994 .

Where is CLEARWAY DRAINAGE SYSTEMS LIMITED located?

toggle

CLEARWAY DRAINAGE SYSTEMS LIMITED is registered at Unit A2 Leigh Trading Estate Norweb Way, Off Butts St, Leigh, Lancashire WN7 3EQ.

What does CLEARWAY DRAINAGE SYSTEMS LIMITED do?

toggle

CLEARWAY DRAINAGE SYSTEMS LIMITED operates in the Test drilling and boring (43.13 - SIC 2007) sector.

What is the latest filing for CLEARWAY DRAINAGE SYSTEMS LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Sascha Weber as a director on 2026-02-28.