About

Registered Number: 04054612
Date of Incorporation: 17/08/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Fountain House Anchor Boulevard, Crossways Business Park, Dartford, DA2 6QH,

 

Based in Dartford, Clearway Environmental Services (U.K) Ltd was founded on 17 August 2000, it's status at Companies House is "Active". Clearway Environmental Services (U.K) Ltd has 9 directors listed in the Companies House registry. 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
CROOK, Matthew Robert 24 September 2009 - 1
CLEMENTS, Stacy Jane 18 August 2000 05 December 2016 1
CROOK, Matthew Robert 18 August 2000 31 March 2003 1
CROOK, Robert William 01 April 2003 11 September 2014 1
SEXTON, Phillip Owen 05 December 2016 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
SCULLY, Richard Andrew 30 April 2020 - 1
JONES, Catrin 23 August 2017 31 March 2019 1
MASON, Geoffrey Keith Howard 25 April 2019 31 March 2020 1
SEXTON, Phillip Owen 10 June 2014 23 August 2017 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2020
CS01 - N/A 17 August 2020
MR01 - N/A 06 July 2020
MR04 - N/A 03 July 2020
AP03 - Appointment of secretary 30 April 2020
TM02 - Termination of appointment of secretary 22 April 2020
TM01 - Termination of appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
AA - Annual Accounts 18 December 2019
MR01 - N/A 26 September 2019
CS01 - N/A 29 August 2019
PSC05 - N/A 19 August 2019
AP03 - Appointment of secretary 01 May 2019
TM02 - Termination of appointment of secretary 05 April 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 02 January 2019
CH01 - Change of particulars for director 10 October 2018
CH01 - Change of particulars for director 10 October 2018
CH01 - Change of particulars for director 10 October 2018
CH03 - Change of particulars for secretary 10 October 2018
CS01 - N/A 17 August 2018
MR04 - N/A 09 May 2018
MR01 - N/A 30 April 2018
MR01 - N/A 25 April 2018
AA - Annual Accounts 19 December 2017
TM02 - Termination of appointment of secretary 30 August 2017
AP03 - Appointment of secretary 30 August 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 27 March 2017
RESOLUTIONS - N/A 07 January 2017
RESOLUTIONS - N/A 07 January 2017
MA - Memorandum and Articles 07 January 2017
RESOLUTIONS - N/A 06 January 2017
TM01 - Termination of appointment of director 09 December 2016
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
AA01 - Change of accounting reference date 07 December 2016
MR01 - N/A 07 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 02 June 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
MR04 - N/A 27 November 2015
AD01 - Change of registered office address 17 September 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AP03 - Appointment of secretary 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
AA - Annual Accounts 12 May 2014
MR01 - N/A 01 May 2014
CH01 - Change of particulars for director 04 September 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH03 - Change of particulars for secretary 03 September 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 04 February 2011
MG01 - Particulars of a mortgage or charge 05 November 2010
AR01 - Annual Return 15 September 2010
AD01 - Change of registered office address 15 September 2010
AA - Annual Accounts 09 March 2010
AP01 - Appointment of director 19 October 2009
AP01 - Appointment of director 14 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 08 October 2007
287 - Change in situation or address of Registered Office 15 July 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 21 November 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 01 February 2005
395 - Particulars of a mortgage or charge 30 January 2004
AA - Annual Accounts 19 January 2004
AAMD - Amended Accounts 16 January 2004
363s - Annual Return 17 November 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
AA - Annual Accounts 05 April 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 04 September 2002
363s - Annual Return 02 November 2001
CERTNM - Change of name certificate 29 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
287 - Change in situation or address of Registered Office 25 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
287 - Change in situation or address of Registered Office 21 August 2000
NEWINC - New incorporation documents 17 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2020 Outstanding

N/A

A registered charge 13 September 2019 Outstanding

N/A

A registered charge 18 April 2018 Fully Satisfied

N/A

A registered charge 18 April 2018 Outstanding

N/A

A registered charge 05 December 2016 Fully Satisfied

N/A

A registered charge 23 April 2014 Fully Satisfied

N/A

Debenture 01 November 2010 Fully Satisfied

N/A

Legal charge 28 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.