About

Registered Number: 03009887
Date of Incorporation: 16/01/1995 (30 years and 3 months ago)
Company Status: Active
Registered Address: Units 1-4, Denard Ind Est Tanyard Road, Milnsbridge, Huddersfield, HD3 4NB

 

Founded in 1995, Cleartask Ltd has its registered office in Milnsbridge, it has a status of "Active". There are 5 directors listed as Whitworth, Marcus John, Mather, Janet, Mather, Mark Alan, Smith, John Stuart, Woofenden, Hayden for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITWORTH, Marcus John 04 May 2004 - 1
MATHER, Mark Alan 18 September 1996 08 March 2019 1
SMITH, John Stuart 22 May 1995 14 May 1996 1
WOOFENDEN, Hayden 10 April 1995 04 May 2004 1
Secretary Name Appointed Resigned Total Appointments
MATHER, Janet 14 May 1996 08 March 2019 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 18 December 2019
MR04 - N/A 05 September 2019
MR04 - N/A 05 September 2019
TM02 - Termination of appointment of secretary 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 09 May 2008
AA - Annual Accounts 18 May 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 15 June 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 22 May 1999
395 - Particulars of a mortgage or charge 12 March 1999
395 - Particulars of a mortgage or charge 12 March 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 22 May 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 04 October 1996
288 - N/A 25 September 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
395 - Particulars of a mortgage or charge 29 May 1996
363s - Annual Return 23 January 1996
RESOLUTIONS - N/A 15 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1995
123 - Notice of increase in nominal capital 15 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
287 - Change in situation or address of Registered Office 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
NEWINC - New incorporation documents 16 January 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 March 1999 Fully Satisfied

N/A

Mortgage 08 March 1999 Fully Satisfied

N/A

Debenture 21 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.