About

Registered Number: 03721374
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Tcl House 7 Outrams Wharf, Little Eaton, Derby, DE21 5EL,

 

Based in Derby, Clean Estates Ltd was established in 1999. There are 4 directors listed for the business. 101-250 people are employed by this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Richard John 25 February 1999 12 October 2004 1
HOLBROOK, John David 04 January 2000 15 April 2011 1
PERKINS, Janet Cuthill 04 January 2000 21 March 2011 1
WOODWARD, Andrew John, Dr 03 November 2009 21 March 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
TM01 - Termination of appointment of director 03 June 2020
CH01 - Change of particulars for director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 25 February 2020
CH01 - Change of particulars for director 31 January 2020
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
AA - Annual Accounts 27 September 2019
MR01 - N/A 21 August 2019
CS01 - N/A 25 February 2019
PSC02 - N/A 12 February 2019
PSC07 - N/A 12 February 2019
PSC02 - N/A 12 February 2019
PSC07 - N/A 12 February 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 03 August 2018
MR01 - N/A 12 April 2018
MR01 - N/A 15 March 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 19 December 2017
AD01 - Change of registered office address 04 December 2017
MR01 - N/A 07 November 2017
AA - Annual Accounts 06 October 2017
CH01 - Change of particulars for director 30 August 2017
MR01 - N/A 21 August 2017
MR01 - N/A 20 July 2017
CS01 - N/A 27 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 February 2017
AA - Annual Accounts 23 September 2016
MR01 - N/A 25 August 2016
MR04 - N/A 03 August 2016
MR04 - N/A 28 July 2016
MR01 - N/A 28 July 2016
MR01 - N/A 07 July 2016
MR01 - N/A 05 July 2016
CH01 - Change of particulars for director 04 May 2016
AR01 - Annual Return 23 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2016
MR01 - N/A 09 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AA - Annual Accounts 06 October 2014
RESOLUTIONS - N/A 10 July 2014
RESOLUTIONS - N/A 27 May 2014
MR04 - N/A 20 May 2014
MR04 - N/A 20 May 2014
MR01 - N/A 14 May 2014
AR01 - Annual Return 11 March 2014
RP04 - N/A 23 December 2013
AA - Annual Accounts 01 October 2013
MR01 - N/A 17 August 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
CH01 - Change of particulars for director 26 January 2012
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 15 September 2011
AP01 - Appointment of director 15 August 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
TM01 - Termination of appointment of director 19 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AUD - Auditor's letter of resignation 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 05 March 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
AP01 - Appointment of director 23 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
287 - Change in situation or address of Registered Office 26 November 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 02 October 2007
RESOLUTIONS - N/A 16 August 2007
363a - Annual Return 23 April 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
AA - Annual Accounts 25 September 2006
RESOLUTIONS - N/A 22 August 2006
169 - Return by a company purchasing its own shares 15 August 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 08 April 2005
287 - Change in situation or address of Registered Office 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 11 April 2003
287 - Change in situation or address of Registered Office 10 January 2003
AA - Annual Accounts 15 May 2002
287 - Change in situation or address of Registered Office 17 April 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 21 August 2001
395 - Particulars of a mortgage or charge 30 May 2001
363s - Annual Return 22 March 2001
395 - Particulars of a mortgage or charge 28 September 2000
363s - Annual Return 07 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
RESOLUTIONS - N/A 01 February 2000
AA - Annual Accounts 01 February 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
225 - Change of Accounting Reference Date 17 January 2000
225 - Change of Accounting Reference Date 24 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Fully Satisfied

N/A

A registered charge 06 April 2018 Fully Satisfied

N/A

A registered charge 15 March 2018 Outstanding

N/A

A registered charge 27 October 2017 Fully Satisfied

N/A

A registered charge 15 August 2017 Fully Satisfied

N/A

A registered charge 14 July 2017 Fully Satisfied

N/A

A registered charge 12 August 2016 Fully Satisfied

N/A

A registered charge 28 July 2016 Outstanding

N/A

A registered charge 05 July 2016 Fully Satisfied

N/A

A registered charge 30 June 2016 Fully Satisfied

N/A

A registered charge 30 November 2015 Fully Satisfied

N/A

A registered charge 06 May 2014 Fully Satisfied

N/A

A registered charge 15 August 2013 Fully Satisfied

N/A

Debenture 02 August 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 06 May 2011 Fully Satisfied

N/A

All assets debenture 21 January 2010 Fully Satisfied

N/A

Debenture 24 May 2001 Fully Satisfied

N/A

Fixed charge and floating charge 27 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.