Company Information for CLEANSING SERVICE GROUP (RECOVERY) LIMITED
FUSION 3, 1200 PARKWAY, WHITELEY, FAREHAM, PO15 7AD,
|
Company Registration Number
00728631
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CLEANSING SERVICE GROUP (RECOVERY) LIMITED | ||||
Legal Registered Office | ||||
FUSION 3, 1200 PARKWAY WHITELEY FAREHAM PO15 7AD Other companies in L34 | ||||
Previous Names | ||||
|
Company Number | 00728631 | |
---|---|---|
Company ID Number | 00728631 | |
Date formed | 1962-07-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-07 12:32:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARCUS ALEXANDER BAUER |
||
MARCUS ALEXANDER BAUER |
||
ULRICH HANKELN |
||
LOUISE HOLT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANDREW WINSTANLEY |
Company Secretary | ||
DAVID ANDREW WINSTANLEY |
Director | ||
KENNETH STANLEY JOHN KEMPSTER |
Director | ||
GEORG RETHMANN |
Director | ||
JAAP VAND DER WAL |
Director | ||
RICHARD REINDERS |
Director | ||
SHEILA RUTH TONGE |
Company Secretary | ||
SHEILA RUTH TONGE |
Director | ||
ROBERT ARNOLD |
Director | ||
DAVID PAUL ARKWRIGHT |
Director | ||
PETER ALFRED TONGE |
Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/23 FROM Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT England | |
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
Termination of appointment of Katrina Lorraine North on 2023-06-30 | ||
DIRECTOR APPOINTED MR REZA SOTOUDEH | ||
Appointment of Mr Reza Sotoudeh as company secretary on 2023-07-01 | ||
APPOINTMENT TERMINATED, DIRECTOR KATRINA LORRAINE NORTH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATRINA LORRAINE NORTH | |
AP03 | Appointment of Mr Reza Sotoudeh as company secretary on 2023-07-01 | |
AP01 | DIRECTOR APPOINTED MR REZA SOTOUDEH | |
TM02 | Termination of appointment of Katrina Lorraine North on 2023-06-30 | |
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MRS KATRINA LORRAINE NORTH | |
AP03 | Appointment of Mrs Katrina Lorraine North as company secretary on 2020-07-01 | |
TM02 | Termination of appointment of Brian Dollen on 2020-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DOLLEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007286310009 | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER CARELLA CARTMELL | |
RES15 | CHANGE OF COMPANY NAME 18/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES | |
PSC02 | Notification of Cleansing Service Group Limited as a person with significant control on 2018-09-05 | |
PSC07 | CESSATION OF REMONDIS MEDISON GMBH AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mr Brian Dollen as company secretary on 2018-09-05 | |
AP01 | DIRECTOR APPOINTED MR BRIAN DOLLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ULRICH HANKELN | |
TM02 | Termination of appointment of Marcus Alexander Bauer on 2018-09-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/18 FROM Carr Lane Recycling and Treatment Facility Carr Lane Prescot Merseyside L34 1JZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE HOLT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 1600000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 1600000 | |
AR01 | 15/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LOUISE HOLT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1600000 | |
AR01 | 15/07/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MARCUS ALEXANDER BAUER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WINSTANLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WINSTANLEY | |
AR01 | 15/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM SCOT LANE INDUSTRIAL ESTATE BLACKROD BOLTON BL6 5SL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ULRICH HANKELN / 15/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED MR MARCUS ALEXANDER BAUER | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 08/04/08 | |
RES04 | GBP NC 500000/1600000 | |
RES01 | ADOPT MEM AND ARTS 07/04/2008 | |
88(2) | AD 08/04/08 GBP SI 1100000@1=1100000 GBP IC 500000/1600000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED RETHMANN U.K. LIMITED CERTIFICATE ISSUED ON 09/02/05 | |
363s | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/00 | |
363s | RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/08/99--------- £ SI 450000@1=450000 £ IC 50000/500000 | |
363s | RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LOKAS LIMITED CERTIFICATE ISSUED ON 19/05/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
244 | DELIVERY EXT'D 3 MTH 31/12/95 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC0230664 | Active | Licenced property: CARR LANE REMONDIS UK LTD PRESCOT GB L34 1JZ. |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
PLEDGE | Outstanding | N M ROTHSCHILD & SONS LIMITED | |
LETTER OF CHARGE | Outstanding | BARCLAYS BANK PLC | |
ASSIGNMENT | Outstanding | BARCLAYS BANK PLC | |
ASSIGNMENT | Outstanding | BARCLAYS BANK PLC | |
ASSIGNMENT | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEANSING SERVICE GROUP (RECOVERY) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Barrow Borough Council | |
|
Professional fees |
Barrow Borough Council | |
|
Removal of refuse |
Bolton Council | |
|
Chemicals |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |