Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEAN TABS LIMITED
Company Information for

CLEAN TABS LIMITED

Unit 14 Carlton Park Industrial Estate, CARLTON PARK INDUSTRIAL ESTATE, Saxmundham, SUFFOLK, IP17 2NL,
Company Registration Number
02299311
Private Limited Company
Active

Company Overview

About Clean Tabs Ltd
CLEAN TABS LIMITED was founded on 1988-09-23 and has its registered office in Saxmundham. The organisation's status is listed as "Active". Clean Tabs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEAN TABS LIMITED
 
Legal Registered Office
Unit 14 Carlton Park Industrial Estate
CARLTON PARK INDUSTRIAL ESTATE
Saxmundham
SUFFOLK
IP17 2NL
Other companies in PO15
 
Filing Information
Company Number 02299311
Company ID Number 02299311
Date formed 1988-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-11-10
Return next due 2024-11-24
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB656524226  
Last Datalog update: 2024-08-13 15:21:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAN TABS LIMITED
Is this data useful to you?
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.

Company Officers of CLEAN TABS LIMITED

Current Directors
Officer Role Date Appointed
LINDA VINYARD
Company Secretary 2005-01-26
COLIN VINYARD
Director 1991-11-24
LINDA VINYARD
Director 1991-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA VINYARD
Company Secretary 1991-11-24 1999-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-16Termination of appointment of Linda Vinyard on 2024-06-06
2024-07-16APPOINTMENT TERMINATED, DIRECTOR LINDA VINYARD
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
2023-10-18Current accounting period shortened from 31/01/24 TO 31/12/23
2023-06-0231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01DIRECTOR APPOINTED SARAH MILLS
2022-11-11Change of details for Mrs Linda Vinyard as a person with significant control on 2022-11-10
2022-11-11Change of details for Mrs Linda Vinyard as a person with significant control on 2022-11-10
2022-11-11PSC04Change of details for Mrs Linda Vinyard as a person with significant control on 2022-11-10
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10Change of details for Mrs Linda Vinyard as a person with significant control on 2022-11-10
2022-11-10Change of details for Mrs Linda Vinyard as a person with significant control on 2022-11-10
2022-11-10Director's details changed for Mrs Linda Vinyard on 2022-11-10
2022-11-10Director's details changed for Mrs Linda Vinyard on 2022-11-10
2022-11-10SECRETARY'S DETAILS CHNAGED FOR MRS LINDA VINYARD on 2022-11-10
2022-11-10SECRETARY'S DETAILS CHNAGED FOR MRS LINDA VINYARD on 2022-11-10
2022-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA VINYARD on 2022-11-10
2022-11-10CH01Director's details changed for Mrs Linda Vinyard on 2022-11-10
2022-11-10PSC04Change of details for Mrs Linda Vinyard as a person with significant control on 2022-11-10
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-11-11CH01Director's details changed for Mrs Linda Vinyard on 2021-11-11
2021-11-11PSC04Change of details for Mrs Linda Vinyard as a person with significant control on 2021-11-11
2021-10-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-10-22AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18PSC04Change of details for Mrs Linda Vinyard as a person with significant control on 2019-05-24
2019-12-18PSC07CESSATION OF COLIN VINYARD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-06-10AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN VINYARD
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-08-14AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30PSC04PSC'S CHANGE OF PARTICULARS / MR COLIN VINYARD / 16/11/2017
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-11-30PSC04PSC'S CHANGE OF PARTICULARS / MRS LINDA VINYARD / 16/11/2017
2017-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA VINYARD on 2017-11-16
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA VINYARD / 16/11/2017
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN VINYARD / 16/11/2017
2017-10-10AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA VINYARD / 24/11/2016
2016-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN VINYARD / 24/11/2016
2016-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA VINYARD on 2016-11-24
2016-10-13AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0124/11/15 ANNUAL RETURN FULL LIST
2015-09-16AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-24AR0124/11/14 ANNUAL RETURN FULL LIST
2014-08-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-26AR0124/11/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0124/11/12 ANNUAL RETURN FULL LIST
2012-10-10AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0124/11/11 FULL LIST
2011-08-30AA31/01/11 TOTAL EXEMPTION SMALL
2010-11-25AR0124/11/10 FULL LIST
2010-10-12AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA
2009-12-10AR0124/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA VINYARD / 24/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN VINYARD / 24/11/2009
2009-11-23AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-11363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-03363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2005-02-21288aNEW SECRETARY APPOINTED
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: UNIT 12 JURY LANE SIDLESHAM COMMON CHICHESTER WEST SUSSEX PO20 7PX
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-12-31363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2002-01-03363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: PARK HOUSE 233 ROEHAMPTON LANE ROEHAMPTON LONDON SW15 4LB
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2001-01-21363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
1999-11-19363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-11-19363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-12-04363sRETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-11-28AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/97
1997-11-25363sRETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS
1996-12-17287REGISTERED OFFICE CHANGED ON 17/12/96 FROM: 14 PARKMEAD POEHAMPTON LONDON. SW15 5BS.
1996-11-26363sRETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS
1996-11-26AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-11-27AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-11-17363sRETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-21363sRETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS
1994-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/94
1993-11-25363sRETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS
1993-09-01363aRETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS
1993-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93
1992-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92
1992-02-04363bRETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS
1991-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91
1990-12-17363RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS
1990-09-20SRES03EXEMPTION FROM APPOINTING AUDITORS 02/09/89
1990-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/90
1990-01-29225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01
1989-11-23363RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS
1989-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-07-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEAN TABS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEAN TABS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEAN TABS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CLEAN TABS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEAN TABS LIMITED
Trademarks
We have not found any records of CLEAN TABS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAN TABS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CLEAN TABS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CLEAN TABS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CLEAN TABS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0038089420Disinfectants, based on halogenated compounds, put up for retail sale or as preparations or articles (excl. goods of subheading 3808.50)
2018-08-0038089420Disinfectants, based on halogenated compounds, put up for retail sale or as preparations or articles (excl. goods of subheading 3808.50)
2018-07-0038089420Disinfectants, based on halogenated compounds, put up for retail sale or as preparations or articles (excl. goods of subheading 3808.50)
2016-07-0084212100Machinery and apparatus for filtering or purifying water

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAN TABS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEAN TABS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1