About

Registered Number: 02899740
Date of Incorporation: 17/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit A2 Leigh Trading Estate Norweb Way, Off Butts St, Leigh, Lancashire, WN7 3EQ,

 

Based in Lancashire, Clearway Drainage Systems Ltd was established in 1994, it has a status of "Active". Clearway Drainage Systems Ltd has 7 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Alan 17 February 1994 - 1
BRIGGS, Linda 17 February 1994 - 1
EASTWOOD, Kris 01 March 2017 - 1
HINEGAN, Stephen Robert 01 March 2017 - 1
MCCARTHY, David 01 March 2017 - 1
NIXON, Andrea Leigh 22 August 2019 - 1
WOOD, Kirstine Elizabeth 01 March 2017 - 1

Filing History

Document Type Date
PSC04 - N/A 25 February 2020
CH01 - Change of particulars for director 25 February 2020
CS01 - N/A 24 February 2020
CH01 - Change of particulars for director 24 February 2020
AD01 - Change of registered office address 24 February 2020
AA - Annual Accounts 06 December 2019
AP01 - Appointment of director 11 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 20 November 2017
MR01 - N/A 21 June 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 18 April 2017
AP01 - Appointment of director 18 April 2017
RESOLUTIONS - N/A 29 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 21 November 2016
AD01 - Change of registered office address 31 July 2016
AR01 - Annual Return 31 March 2016
MR04 - N/A 24 February 2016
MR04 - N/A 24 February 2016
MR04 - N/A 24 February 2016
AA - Annual Accounts 15 December 2015
MR01 - N/A 11 November 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 08 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG01 - Particulars of a mortgage or charge 03 November 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
AA - Annual Accounts 26 April 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 03 April 2009
363s - Annual Return 28 May 2008
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 29 December 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 13 February 2003
287 - Change in situation or address of Registered Office 21 November 2002
AA - Annual Accounts 10 June 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 07 October 1999
AUD - Auditor's letter of resignation 06 April 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 11 March 1996
RESOLUTIONS - N/A 02 May 1995
AA - Annual Accounts 02 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 May 1995
363s - Annual Return 12 April 1995
395 - Particulars of a mortgage or charge 30 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1994
287 - Change in situation or address of Registered Office 18 March 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
NEWINC - New incorporation documents 17 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2017 Outstanding

N/A

A registered charge 02 November 2015 Outstanding

N/A

Mortgage debenture 02 November 2012 Fully Satisfied

N/A

Mortgage debenture 31 October 2012 Fully Satisfied

N/A

Chattel mortgage 16 April 2012 Fully Satisfied

N/A

Mortgage debenture 22 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.