Active - Proposal to Strike off
Company Information for CLEANBRITE (UK) LIMITED
Tithe Barn, Thorley Hall Farm, Thorley, HERTFORDSHIRE, CM23 4BE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLEANBRITE (UK) LIMITED | |
Legal Registered Office | |
Tithe Barn Thorley Hall Farm Thorley HERTFORDSHIRE CM23 4BE Other companies in CM20 | |
Company Number | 07345606 | |
---|---|---|
Company ID Number | 07345606 | |
Date formed | 2010-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-05 | |
Return next due | 2025-04-19 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2025-03-05 11:10:37 |
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 |
---|---|---|
DARREN GEORGE EDMONSTON |
||
KATE LAWRENCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN GEORGE EDMONSTON |
Director | ||
ULRIKE KATHARINA TERESE POWLESLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MELFORD ANTIQUES WAREHOUSE LTD | Director | 2017-03-13 | CURRENT | 2010-06-07 | Active - Proposal to Strike off | |
METRO ENVIRONMENTAL LIMITED | Director | 2016-12-20 | CURRENT | 2013-09-30 | Active - Proposal to Strike off | |
STAFFA ROCK PLC | Director | 2016-05-11 | CURRENT | 2015-06-12 | Active | |
TAP GLOBAL GROUP PLC | Director | 2016-04-21 | CURRENT | 2006-06-08 | Active | |
CHRISTOPHER BENN LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
EXPLORE PHARMA LIMITED | Director | 2016-02-10 | CURRENT | 2016-02-10 | Dissolved 2017-07-18 | |
PCG CLINICAL LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Dissolved 2017-07-04 | |
GLOBE CAPITAL ADMINISTRATION LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
WELNEY ADMINISTRATION LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active - Proposal to Strike off | |
TODDBROOK LEISURE LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active - Proposal to Strike off | |
AQUARIUS EMPLOYMENT BUREAU (LONDON) LIMITED | Director | 2014-11-18 | CURRENT | 1990-06-07 | Liquidation | |
SUD ITALIA LIMITED | Director | 2013-03-12 | CURRENT | 2011-01-05 | Dissolved 2015-03-31 | |
IGF7 LTD | Director | 2013-03-12 | CURRENT | 2010-12-22 | Active - Proposal to Strike off | |
NOMINEE SECRETARIES LIMITED | Director | 2011-06-23 | CURRENT | 2006-06-23 | Active | |
KATHARINA LIMITED | Director | 2011-06-02 | CURRENT | 2009-12-07 | Active | |
CLEANBRITE FACILITATION LIMITED | Director | 2011-06-02 | CURRENT | 2010-08-11 | Active | |
CLEANBRITE FM LIMITED | Director | 2011-06-02 | CURRENT | 2010-10-07 | Active - Proposal to Strike off | |
ASSET MOVEMENT LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2016-11-08 | |
1ST NOMINEES LIMITED | Director | 2010-11-30 | CURRENT | 2002-11-25 | Active | |
BUSHWOOD ACCOUNTANTS LIMITED | Director | 2010-01-09 | CURRENT | 2010-01-09 | Dissolved 2016-01-05 | |
TODDBROOK INVESTMENTS LIMITED | Director | 2007-07-05 | CURRENT | 2007-07-05 | Active | |
EDS SOLUTIONS LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Active | |
CLEANBRITE FM LIMITED | Director | 2018-02-10 | CURRENT | 2010-10-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Toddbrook Investments Limited as a person with significant control on 2024-11-21 | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES | |
PSC05 | Change of details for Toddbrook Investments Limited as a person with significant control on 2021-12-01 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
Unaudited abridged accounts made up to 2020-12-31 | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Darren George Edmonston on 2021-10-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES | |
PSC05 | Change of details for Toddbrook Investments Limited as a person with significant control on 2019-08-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS KATE LAWRENCE | |
RP04CS01 | Second filing of Confirmation Statement dated 30/07/2017 | |
PSC05 | Change of details for Toddbrook Investments Limited as a person with significant control on 2016-12-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/15 FROM 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Darren George Edmonston on 2014-04-28 | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Darren George Edmonston on 2012-06-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN EDMONSTON | |
AA01 | Previous accounting period extended from 31/08/11 TO 31/12/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/08/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ULRIKE POWLESLAND | |
AP01 | DIRECTOR APPOINTED MR DARREN GEORGE EDMONSTON | |
AP01 | DIRECTOR APPOINTED MR DARREN GEORGE EDMONSTON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 684,655 |
---|
Creditors and other liabilities
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 CLEANBRITE (UK) LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 250,265 |
Current Assets | 2012-01-01 | £ 866,541 |
Debtors | 2012-01-01 | £ 616,276 |
Fixed Assets | 2012-01-01 | £ 40,362 |
Shareholder Funds | 2012-01-01 | £ 222,248 |
Tangible Fixed Assets | 2012-01-01 | £ 40,362 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as CLEANBRITE (UK) LIMITED are:
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. |