CLEARWORKS LIMITED

Register to unlock more data on OkredoRegister

CLEARWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06617912

Incorporation date

12/06/2008

Size

Full

Contacts

Registered address

Registered address

8 Camberwell Way, Doxford International Business Park, Sunderland SR3 3XNCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2008)
dot icon03/01/2026
Resolutions
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-22
dot icon27/11/2025
Appointment of Steven Martin Cooper as a director on 2025-11-10
dot icon20/11/2025
Termination of appointment of Lee Graham Hartley as a director on 2025-11-19
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon19/09/2023
Change of details for Fairstone Holdings Limited as a person with significant control on 2023-09-19
dot icon19/09/2023
Registered office address changed from 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 2023-09-19
dot icon29/08/2023
Termination of appointment of Iain Alexander Jamieson as a director on 2023-07-19
dot icon29/08/2023
Termination of appointment of Iain Alexander Jamieson as a secretary on 2023-07-19
dot icon29/08/2023
Appointment of Mr Simon Levick Garth Wilson as a director on 2023-07-19
dot icon29/08/2023
Appointment of Mr Simon Levick Garth Wilson as a secretary on 2023-07-19
dot icon15/08/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon05/04/2023
-
dot icon05/04/2023
Rectified the form AP01 for appointment of tom taylor was removed from the public register on 22/11/2023 as was invalid or ineffective.
dot icon31/03/2023
-
dot icon31/03/2023
Rectified the form TM01 was removed from the public register on 28/06/2023 as was factually inaccurate or is derived from something factually inaccurate
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon03/09/2020
Second filing for the appointment of Iain Jamieson as a secretary
dot icon13/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon13/07/2020
Second filing for the appointment of Mr Tom Taylor as a director
dot icon29/06/2020
Change of details for Fairstone Holdings Limited as a person with significant control on 2016-04-06
dot icon24/06/2020
Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
dot icon24/06/2020
Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
dot icon08/06/2020
Appointment of Mr Iain Alexander Jamieson as a secretary on 2020-06-01
dot icon08/06/2020
Appointment of Tom Taylor as a director on 2020-06-01
dot icon08/06/2020
Termination of appointment of Scott Hopkinson as a director on 2020-06-01
dot icon08/06/2020
Termination of appointment of Fairstone Group Limited as a secretary on 2020-06-01
dot icon08/06/2020
Termination of appointment of Fairstone Group Limited as a director on 2020-06-01
dot icon10/02/2020
Appointment of Mr Iain Alexander Jamieson as a director on 2020-01-01
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon12/07/2019
Director's details changed for Mr Lee Graham Hartley on 2019-07-12
dot icon12/07/2019
Director's details changed for Mr Scott Hopkinson on 2019-07-12
dot icon12/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon10/05/2016
Resolutions
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon16/07/2015
Director's details changed for Moneygate Group Limited on 2015-04-02
dot icon16/07/2015
Secretary's details changed for Moneygate Group Limited on 2015-04-02
dot icon06/04/2015
Director's details changed for Mr Lee Graham Hartley on 2015-04-06
dot icon05/01/2015
Appointment of Mr Lee Graham Hartley as a director on 2015-01-05
dot icon05/01/2015
Appointment of Mr Scott Hopkinson as a director on 2015-01-05
dot icon17/11/2014
Termination of appointment of Dennis Lee Reed as a director on 2014-11-12
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon14/10/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon14/06/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon21/12/2012
Certificate of change of name
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon08/06/2011
Appointment of Moneygate Group Limited as a secretary
dot icon08/06/2011
Termination of appointment of Mgt Capital Investments Limited as a secretary
dot icon24/03/2011
Registered office address changed from Kensington Centre 66 Hammersmith Road London W14 8UD United Kingdom on 2011-03-24
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon18/02/2010
Registered office address changed from Kensington Centre 66 Hammersmith Road London W14 8UD United Kingdom on 2010-02-18
dot icon17/02/2010
Director's details changed for Mr Dennis Lee Reed on 2009-10-12
dot icon17/02/2010
Director's details changed for Moneygate Group Limited on 2009-10-12
dot icon28/10/2009
Termination of appointment of Moneygate Group Limited as a secretary
dot icon28/10/2009
Termination of appointment of Alexander Campbell as a secretary
dot icon27/10/2009
Appointment of Mgt Capital Investments Limited as a secretary
dot icon27/10/2009
Registered office address changed from 1 the Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 2009-10-27
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/08/2009
Return made up to 10/07/09; full list of members
dot icon25/06/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon21/04/2009
Ad 31/03/09\gbp si [email protected]=99\gbp ic 1.00999/100.00999\
dot icon09/10/2008
Director appointed dennis lee reed
dot icon09/10/2008
Secretary appointed alexander hugh edward campbell
dot icon25/06/2008
Ad 12/06/08\gbp si [email protected]=0.99999\gbp ic 0.01/1.00999\
dot icon25/06/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon18/06/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon18/06/2008
Appointment terminated director waterlow nominees LIMITED
dot icon18/06/2008
Secretary appointed moneygate group LIMITED
dot icon18/06/2008
Director appointed moneygate group LIMITED
dot icon12/06/2008
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
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Simon Levick Garth
Director
19/07/2023 - Present
141
Jamieson, Iain Alexander
Director
01/01/2020 - 19/07/2023
125
Taylor, Tom
Director
30/03/2023 - Present
102
Taylor, Tom
Director
01/06/2020 - Present
102
Hartley, Lee Graham
Director
05/01/2015 - 19/11/2025
71

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 CLEARWORKS LIMITED

CLEARWORKS LIMITED is an(a) Active company incorporated on 12/06/2008 with the registered office located at 8 Camberwell Way, Doxford International Business Park, Sunderland SR3 3XN. There are currently 5 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 CLEARWORKS LIMITED?

toggle

CLEARWORKS LIMITED is currently Active. It was registered on 12/06/2008 .

Where is CLEARWORKS LIMITED located?

toggle

CLEARWORKS LIMITED is registered at 8 Camberwell Way, Doxford International Business Park, Sunderland SR3 3XN.

What does CLEARWORKS LIMITED do?

toggle

CLEARWORKS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CLEARWORKS LIMITED?

toggle

The latest filing was on 03/01/2026: Resolutions.