About

Registered Number: 02946763
Date of Incorporation: 08/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Rawreth Industrial Estate, Rawreth Lane, Rayleigh, Essex, SS6 9RL,

 

Based in Rayleigh, Essex, Clearaway Drainage Services Ltd was founded on 08 July 1994, it's status in the Companies House registry is set to "Active". There are 13 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUZAC, Thierry 03 June 2020 - 1
HEALY, Joanne 10 August 2017 - 1
CLEARY, Francis Patrick 08 July 1994 01 July 1995 1
CLEARY, Sharon Louise 01 November 1995 23 June 2014 1
CUMMINGS, Steven James 01 November 2013 04 January 2016 1
DAVIES, David James 20 April 2007 27 May 2016 1
ELLERINGTON, Mark John 06 June 2016 20 September 2018 1
HUGHES, Cecelia Mary 08 July 1994 01 July 1995 1
ROBINS, Barry Graham 23 June 2014 06 June 2016 1
ROWLATT, Matthew Brian 07 June 2016 03 June 2020 1
WALSH, Thomas Francis 01 July 1995 25 April 1997 1
Secretary Name Appointed Resigned Total Appointments
ROBINS, Barry Graham 23 June 2014 06 June 2016 1
ROWLATT, Matthew Brian 07 June 2016 09 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 09 June 2020
AP01 - Appointment of director 09 June 2020
PSC05 - N/A 08 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 15 February 2019
AA - Annual Accounts 15 February 2019
DISS40 - Notice of striking-off action discontinued 23 January 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
TM01 - Termination of appointment of director 05 October 2018
AA01 - Change of accounting reference date 25 July 2018
CS01 - N/A 23 July 2018
AA01 - Change of accounting reference date 27 April 2018
PSC05 - N/A 16 October 2017
AP01 - Appointment of director 10 August 2017
CS01 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
AA - Annual Accounts 04 May 2017
AA03 - Notice of resolution removing auditors 22 January 2017
CS01 - N/A 01 August 2016
AD01 - Change of registered office address 26 July 2016
TM02 - Termination of appointment of secretary 09 June 2016
AP03 - Appointment of secretary 08 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 27 May 2016
AA - Annual Accounts 07 May 2016
TM01 - Termination of appointment of director 05 January 2016
MR01 - N/A 21 August 2015
MR01 - N/A 21 August 2015
MR01 - N/A 31 July 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AP03 - Appointment of secretary 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
AP01 - Appointment of director 25 July 2014
AD01 - Change of registered office address 25 July 2014
AA01 - Change of accounting reference date 21 July 2014
AA - Annual Accounts 07 March 2014
AP01 - Appointment of director 07 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
353 - Register of members 18 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 July 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 17 July 2006
287 - Change in situation or address of Registered Office 15 March 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 26 February 2004
287 - Change in situation or address of Registered Office 09 February 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 14 July 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
MEM/ARTS - N/A 20 April 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
287 - Change in situation or address of Registered Office 20 April 2000
123 - Notice of increase in nominal capital 20 April 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 11 August 1999
395 - Particulars of a mortgage or charge 18 March 1999
AA - Annual Accounts 04 February 1999
AA - Annual Accounts 25 July 1998
363s - Annual Return 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
363b - Annual Return 13 November 1997
363(287) - N/A 13 November 1997
AA - Annual Accounts 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288 - N/A 16 September 1996
363b - Annual Return 16 September 1996
AA - Annual Accounts 10 May 1996
225 - Change of Accounting Reference Date 10 May 1996
363b - Annual Return 04 September 1995
288 - N/A 13 July 1995
287 - Change in situation or address of Registered Office 13 July 1995
287 - Change in situation or address of Registered Office 27 July 1994
288 - N/A 27 July 1994
288 - N/A 27 July 1994
NEWINC - New incorporation documents 08 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2015 Outstanding

N/A

A registered charge 21 August 2015 Outstanding

N/A

A registered charge 27 July 2015 Outstanding

N/A

Debenture 15 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.