About

Registered Number: 01054691
Date of Incorporation: 16/05/1972 (51 years and 11 months ago)
Company Status: Active
Registered Address: C/O Wilkins Kennedy Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA,

 

Established in 1972, Clear Drains (U.K.) Ltd have registered office in Amersham, Buckinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Halcrow, Alan Thomas, Jeffs, Ann Marie, Stottor, John Kenneth Michael, Coppins, Sharon Rose, Fews, Debra, Furlong, Colin Arthur, Halcrow, Thelma Dawn, Stallwood, Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALCROW, Alan Thomas N/A - 1
JEFFS, Ann Marie 01 September 2014 - 1
STOTTOR, John Kenneth Michael 01 January 2009 - 1
COPPINS, Sharon Rose 01 January 2009 06 July 2016 1
FEWS, Debra N/A 06 December 1996 1
FURLONG, Colin Arthur 01 April 1998 12 October 2007 1
HALCROW, Thelma Dawn 06 December 1996 06 January 2020 1
STALLWOOD, Mary 01 January 2009 31 January 2011 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
TM01 - Termination of appointment of director 17 February 2020
TM02 - Termination of appointment of secretary 17 February 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 28 August 2019
CH01 - Change of particulars for director 25 March 2019
AD01 - Change of registered office address 25 March 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 05 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 September 2017
MR01 - N/A 23 November 2016
AA - Annual Accounts 09 November 2016
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 10 August 2016
TM01 - Termination of appointment of director 26 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 08 September 2015
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 12 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 04 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 10 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 16 September 2011
TM01 - Termination of appointment of director 28 February 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 07 September 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 31 July 2008
RESOLUTIONS - N/A 21 July 2008
363a - Annual Return 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 30 July 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 27 August 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 02 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
395 - Particulars of a mortgage or charge 27 March 1998
RESOLUTIONS - N/A 25 March 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 05 September 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
AA - Annual Accounts 24 October 1996
363s - Annual Return 26 September 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 15 September 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 07 November 1993
AA - Annual Accounts 22 July 1993
363s - Annual Return 13 October 1992
288 - N/A 22 September 1992
AA - Annual Accounts 20 July 1992
288 - N/A 26 March 1992
287 - Change in situation or address of Registered Office 02 December 1991
363b - Annual Return 08 September 1991
AA - Annual Accounts 25 June 1991
363 - Annual Return 02 November 1990
AA - Annual Accounts 03 September 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 28 September 1989
363 - Annual Return 23 November 1988
AA - Annual Accounts 23 November 1988
288 - N/A 06 September 1988
363 - Annual Return 12 November 1987
AA - Annual Accounts 12 November 1987
363 - Annual Return 06 September 1986
AA - Annual Accounts 12 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2016 Outstanding

N/A

Fixed and floating charge (all assets) 13 March 1998 Outstanding

N/A

Debenture 02 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.