CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED

Register to unlock more data on OkredoRegister

CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04054612

Incorporation date

17/08/2000

Size

Full

Contacts

Registered address

Registered address

Fountain House Anchor Boulevard, Crossways Business Park, Dartford DA2 6QHCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2000)
dot icon12/03/2026
Termination of appointment of Harveen Rai as a director on 2026-02-28
dot icon12/01/2026
Appointment of Mr Anthony Francis Owen as a director on 2026-01-05
dot icon08/01/2026
Full accounts made up to 2025-03-31
dot icon24/12/2025
Registration of charge 040546120012, created on 2025-12-23
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon12/06/2025
Full accounts made up to 2024-03-31
dot icon06/06/2025
Register inspection address has been changed from Pennine Place 2a Charing Cross Road London WC2H 0HF England to Penway Place 2a Charing Cross Road London WC2H 0HF
dot icon06/06/2025
Appointment of Mr Philip John Frederick Doyle as a director on 2025-06-03
dot icon05/06/2025
Termination of appointment of Peter Damian Eglinton as a director on 2025-06-03
dot icon03/06/2025
Registration of charge 040546120011, created on 2025-05-30
dot icon03/10/2024
Termination of appointment of Richard Andrew Scully as a director on 2024-09-30
dot icon03/10/2024
Appointment of Mrs Harveen Rai as a director on 2024-09-30
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon15/01/2024
Full accounts made up to 2023-03-31
dot icon08/12/2023
Registration of charge 040546120010, created on 2023-12-07
dot icon31/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon28/07/2023
Amended full accounts made up to 2022-03-31
dot icon11/06/2023
Termination of appointment of Ian Quinlan as a director on 2023-05-31
dot icon11/06/2023
Appointment of Mr Peter Damian Eglinton as a director on 2023-05-31
dot icon11/06/2023
Appointment of Ms Milena Jeczelewska as a secretary on 2023-05-31
dot icon11/06/2023
Termination of appointment of Richard Andrew Scully as a secretary on 2023-05-31
dot icon11/06/2023
Director's details changed for Mr Peter Damian Eglinton on 2023-05-31
dot icon05/02/2023
Full accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon12/05/2022
Appointment of Mr Richard Andrew Scully as a secretary on 2022-05-12
dot icon12/05/2022
Termination of appointment of Sarita Kaur Bilkhu as a secretary on 2022-05-12
dot icon19/01/2022
Termination of appointment of Richard Andrew Scully as a secretary on 2022-01-12
dot icon19/01/2022
Appointment of Sarita Kaur Bilkhu as a secretary on 2022-01-12
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon12/10/2021
Registration of charge 040546120009, created on 2021-10-07
dot icon29/09/2021
Satisfaction of charge 040546120005 in full
dot icon29/09/2021
Satisfaction of charge 040546120007 in full
dot icon19/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon05/08/2021
Termination of appointment of Gideon Ian Israel as a director on 2021-07-27
dot icon10/01/2021
Full accounts made up to 2020-03-31
dot icon18/08/2020
Register(s) moved to registered inspection location Pennine Place 2a Charing Cross Road London WC2H 0HF
dot icon18/08/2020
Register inspection address has been changed to Pennine Place 2a Charing Cross Road London WC2H 0HF
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon06/07/2020
Registration of charge 040546120008, created on 2020-06-29
dot icon03/07/2020
Satisfaction of charge 040546120006 in full
dot icon30/04/2020
Appointment of Mr Richard Andrew Scully as a secretary on 2020-04-30
dot icon22/04/2020
Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 2020-03-31
dot icon23/01/2020
Termination of appointment of David Martin Gratton as a director on 2020-01-21
dot icon23/01/2020
Appointment of Mr Richard Andrew Scully as a director on 2020-01-21
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon26/09/2019
Registration of charge 040546120007, created on 2019-09-13
dot icon29/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon19/08/2019
Change of details for Gi Investments Uk Ltd as a person with significant control on 2019-05-02
dot icon01/05/2019
Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 2019-04-25
dot icon05/04/2019
Termination of appointment of Catrin Jones as a secretary on 2019-03-31
dot icon03/04/2019
Termination of appointment of Phillip Owen Sexton as a director on 2019-03-31
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon10/10/2018
Director's details changed for Mr Ian Quinlan on 2018-10-01
dot icon10/10/2018
Director's details changed for Mr Gideon Ian Israel on 2018-10-01
dot icon10/10/2018
Director's details changed for Mr David Martin Gratton on 2018-10-01
dot icon10/10/2018
Secretary's details changed for Ms Catrin Jones on 2018-10-01
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon09/05/2018
Satisfaction of charge 040546120004 in full
dot icon30/04/2018
Registration of charge 040546120006, created on 2018-04-18
dot icon25/04/2018
Registration of charge 040546120005, created on 2018-04-18
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon30/08/2017
Termination of appointment of Phillip Owen Sexton as a secretary on 2017-08-23
dot icon30/08/2017
Appointment of Ms Catrin Jones as a secretary on 2017-08-23
dot icon29/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon27/03/2017
Full accounts made up to 2016-08-31
dot icon07/01/2017
Memorandum and Articles of Association
dot icon07/01/2017
Resolutions
dot icon07/01/2017
Resolutions
dot icon06/01/2017
Resolutions
dot icon09/12/2016
Termination of appointment of Stacy Jane Clements as a director on 2016-12-05
dot icon08/12/2016
Appointment of Mr Phillip Owen Sexton as a director on 2016-12-05
dot icon08/12/2016
Appointment of Mr David Martin Gratton as a director on 2016-12-05
dot icon08/12/2016
Appointment of Mr Ian Quinlan as a director on 2016-12-05
dot icon07/12/2016
Current accounting period shortened from 2017-08-31 to 2017-03-31
dot icon07/12/2016
Registration of charge 040546120004, created on 2016-12-05
dot icon30/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon02/06/2016
Accounts for a medium company made up to 2015-08-31
dot icon23/03/2016
Satisfaction of charge 2 in full
dot icon23/03/2016
Satisfaction of charge 040546120003 in full
dot icon27/11/2015
Satisfaction of charge 1 in full
dot icon17/09/2015
Registered office address changed from 11 Landau Way Darent Industrial Park Erith Kent DA8 2LF to Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH on 2015-09-17
dot icon25/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon08/06/2015
Accounts for a medium company made up to 2014-08-31
dot icon12/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon12/09/2014
Termination of appointment of Robert William Crook as a director on 2014-09-11
dot icon11/06/2014
Appointment of Mr Phillip Owen Sexton as a secretary
dot icon11/06/2014
Termination of appointment of Stacy Clements as a secretary
dot icon12/05/2014
Accounts for a medium company made up to 2013-08-31
dot icon01/05/2014
Registration of charge 040546120003
dot icon04/09/2013
Director's details changed for Stacy Jane Clements on 2013-08-28
dot icon03/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon03/09/2013
Director's details changed for Robert William Crook on 2013-08-28
dot icon03/09/2013
Director's details changed for Stacy Jane Clements on 2013-08-28
dot icon03/09/2013
Director's details changed for Matthew Crook on 2013-08-28
dot icon03/09/2013
Secretary's details changed for Stacy Jane Clements on 2013-08-28
dot icon15/04/2013
Accounts for a small company made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon08/06/2012
Accounts for a small company made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon04/02/2011
Accounts for a small company made up to 2010-08-31
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon15/09/2010
Registered office address changed from 11 Landau Way Darenth Industrial Park Erith Kent DA8 2LF on 2010-09-15
dot icon09/03/2010
Accounts for a small company made up to 2009-08-31
dot icon19/10/2009
Appointment of Mr Gideon Ian Israel as a director
dot icon14/10/2009
Appointment of Matthew Crook as a director
dot icon27/08/2009
Return made up to 17/08/09; full list of members
dot icon31/03/2009
Accounts for a small company made up to 2008-08-31
dot icon01/10/2008
Return made up to 17/08/08; full list of members
dot icon30/04/2008
Accounts for a small company made up to 2007-08-31
dot icon08/10/2007
Return made up to 17/08/07; full list of members
dot icon15/07/2007
Registered office changed on 15/07/07 from: c/o s kumar & co, 66 glenlea road, london, SE9 1DZ
dot icon29/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon22/11/2006
Total exemption full accounts made up to 2005-08-31
dot icon21/11/2006
Return made up to 17/08/06; full list of members
dot icon02/03/2006
Return made up to 17/08/05; full list of members
dot icon13/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon01/02/2005
Return made up to 17/08/04; full list of members
dot icon30/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon16/01/2004
Amended accounts made up to 2002-08-31
dot icon17/11/2003
Return made up to 17/08/03; full list of members
dot icon18/04/2003
New director appointed
dot icon18/04/2003
Director resigned
dot icon05/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon11/09/2002
Total exemption full accounts made up to 2001-08-31
dot icon04/09/2002
Return made up to 17/08/02; full list of members
dot icon02/11/2001
Return made up to 17/08/01; full list of members
dot icon29/08/2000
Certificate of change of name
dot icon25/08/2000
New secretary appointed;new director appointed
dot icon25/08/2000
New director appointed
dot icon25/08/2000
Registered office changed on 25/08/00 from: 66 glenlea road, london, SE9 1DZ
dot icon21/08/2000
Director resigned
dot icon21/08/2000
Secretary resigned
dot icon21/08/2000
Registered office changed on 21/08/00 from: kingsway house, 103 kingsway, london, WC2B 6AW
dot icon17/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eglinton, Peter Damian
Director
31/05/2023 - 03/06/2025
81
Quinlan, Ian
Director
05/12/2016 - 31/05/2023
44
Rai, Harveen
Director
30/09/2024 - 28/02/2026
41
Israel, Gideon Ian
Director
24/09/2009 - 27/07/2021
40
Sexton, Phillip Owen
Director
05/12/2016 - 31/03/2019
3

Persons with Significant Control

0

No PSC data available.

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 ENVIRONMENTAL SERVICES (U.K) LIMITED

CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED is an(a) Active company incorporated on 17/08/2000 with the registered office located at Fountain House Anchor Boulevard, Crossways Business Park, Dartford DA2 6QH. There are currently 4 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 ENVIRONMENTAL SERVICES (U.K) LIMITED?

toggle

CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED is currently Active. It was registered on 17/08/2000 .

Where is CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED located?

toggle

CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED is registered at Fountain House Anchor Boulevard, Crossways Business Park, Dartford DA2 6QH.

What does CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED do?

toggle

CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Harveen Rai as a director on 2026-02-28.