Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

THE CLEARWAY GROUP LIMITED

PENNINE PLACE, 2A CHARING CROSS ROAD, LONDON, WC2H 0HF,
Company Registration Number
10417114
Private Limited Company
Active

Company Overview

About The Clearway Group Ltd
THE CLEARWAY GROUP LIMITED was founded on 2016-10-07 and has its registered office in London. The organisation's status is listed as "Active". The Clearway Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE CLEARWAY GROUP LIMITED
 
Legal Registered Office
PENNINE PLACE
2A CHARING CROSS ROAD
LONDON
WC2H 0HF
 
Filing Information
Company Number 10417114
Company ID Number 10417114
Date formed 2016-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 
Return next due 04/11/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 06:29:16
Primary Source:Companies House
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 THE CLEARWAY GROUP LIMITED

Current Directors
Officer Role Date Appointed
CATRIN JONES
Company Secretary 2017-08-01
DAVID MARTIN GRATTON
Director 2016-12-05
WILLIAM ROBERT GRESTY
Director 2018-04-18
GIDEON IAN ISRAEL
Director 2016-10-07
IAN QUINLAN
Director 2016-10-07
STEPHEN RODERICK WALLS
Director 2016-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRATTON
Company Secretary 2016-10-07 2017-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN GRATTON INTESEC LIMITED Director 2018-04-18 CURRENT 2007-02-23 Active - Proposal to Strike off
DAVID MARTIN GRATTON CLEARWAY TECHNOLOGY LIMITED Director 2018-04-18 CURRENT 2000-02-14 Active
DAVID MARTIN GRATTON BROOMCO (4276) LIMITED Director 2016-12-05 CURRENT 2014-11-19 Active
DAVID MARTIN GRATTON CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED Director 2016-12-05 CURRENT 2000-08-17 Active
DAVID MARTIN GRATTON CLEARWAY GROUP HOLDINGS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
DAVID MARTIN GRATTON SALTINGS 74 LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
WILLIAM ROBERT GRESTY CHESNEY'S LIMITED Director 2018-03-27 CURRENT 1977-07-26 In Administration/Administrative Receiver
WILLIAM ROBERT GRESTY ANSTEY HORNE & CO. LIMITED Director 2017-10-03 CURRENT 2005-08-23 Active
WILLIAM ROBERT GRESTY WORKSHARE TECHNOLOGY HOLDINGS LIMITED Director 2017-05-24 CURRENT 2010-03-04 Active
WILLIAM ROBERT GRESTY URDGRUP LIMITED Director 2017-05-23 CURRENT 2011-02-07 Active
WILLIAM ROBERT GRESTY GCG INTERMEDIATE LTD Director 2016-11-22 CURRENT 2016-06-24 Active
WILLIAM ROBERT GRESTY GCG HOLDINGS LTD Director 2016-11-22 CURRENT 2016-06-23 Active
WILLIAM ROBERT GRESTY ART-LINE LIMITED Director 2015-12-01 CURRENT 1984-03-13 Active
GIDEON IAN ISRAEL PROPERTY SECURITY AND MAINTENANCE SOLUTIONS LIMITED Director 2017-07-04 CURRENT 2014-06-03 Active - Proposal to Strike off
GIDEON IAN ISRAEL BROOMCO (4276) LIMITED Director 2016-12-05 CURRENT 2014-11-19 Active
GIDEON IAN ISRAEL RESIDE BATH LIMITED Director 2016-10-13 CURRENT 2008-10-24 Active
GIDEON IAN ISRAEL CLEARWAY GROUP HOLDINGS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
GIDEON IAN ISRAEL EGI PROPERTY LTD Director 2016-02-10 CURRENT 2016-01-19 Active
GIDEON IAN ISRAEL CLICK AND CLEAR LTD. Director 2015-02-25 CURRENT 2014-12-31 Active - Proposal to Strike off
GIDEON IAN ISRAEL LAKEBRIDGE 2008 LIMITED Director 2013-10-15 CURRENT 2008-02-15 Active
GIDEON IAN ISRAEL SIRONA SURGICAL SOLUTIONS LIMITED Director 2013-01-17 CURRENT 2012-10-16 Active - Proposal to Strike off
GIDEON IAN ISRAEL CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED Director 2009-09-24 CURRENT 2000-08-17 Active
GIDEON IAN ISRAEL CLEARWAY GROUP SUPPORT SERVICES LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active
GIDEON IAN ISRAEL NUVISION LIMITED Director 2009-03-26 CURRENT 2009-03-26 Dissolved 2017-06-06
GIDEON IAN ISRAEL AMGATE PROPERTIES LIMITED Director 1997-08-29 CURRENT 1997-08-29 Active
GIDEON IAN ISRAEL PEARL PROPERTIES LIMITED Director 1993-12-14 CURRENT 1993-11-30 Active
GIDEON IAN ISRAEL CLORANE LIMITED Director 1993-08-15 CURRENT 1982-11-05 Dissolved 2017-06-20
IAN QUINLAN INTESEC LIMITED Director 2018-04-18 CURRENT 2007-02-23 Active - Proposal to Strike off
IAN QUINLAN CLEARWAY TECHNOLOGY LIMITED Director 2018-04-18 CURRENT 2000-02-14 Active
IAN QUINLAN CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED Director 2016-12-05 CURRENT 2000-08-17 Active
IAN QUINLAN CLEARWAY GROUP HOLDINGS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
IAN QUINLAN CMS SUPATRAK LIMITED Director 2016-02-29 CURRENT 1993-07-14 Active
IAN QUINLAN BROOMCO (4276) LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
IAN QUINLAN QFS CONSULTANTS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
STEPHEN RODERICK WALLS BROOMCO (4276) LIMITED Director 2016-12-05 CURRENT 2014-11-19 Active
STEPHEN RODERICK WALLS MILSON INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-10-21 Active - Proposal to Strike off
STEPHEN RODERICK WALLS CLEARWAY GROUP HOLDINGS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
STEPHEN RODERICK WALLS AMBLEHURST DEVELOPMENTS LTD Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
STEPHEN RODERICK WALLS NWP 1 CL LIMITED Director 2015-06-24 CURRENT 2013-10-01 Liquidation
STEPHEN RODERICK WALLS WIGMORE ACQUISITIONS LIMITED Director 2012-05-11 CURRENT 2011-06-22 Liquidation
STEPHEN RODERICK WALLS CHAPCO GROUP LIMITED Director 2010-07-15 CURRENT 2009-06-25 Dissolved 2014-03-02
STEPHEN RODERICK WALLS PETAINER NOMINEES LIMITED Director 2009-10-27 CURRENT 2009-10-23 Dissolved 2017-11-07
STEPHEN RODERICK WALLS NWV CRENDO 1 LIMITED Director 2007-09-12 CURRENT 2007-06-26 Liquidation
STEPHEN RODERICK WALLS ITI ENERGY LIMITED Director 2005-12-01 CURRENT 2004-04-05 Liquidation

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
2025-02-12Change of details for Clearway (2021) Bidco Limited as a person with significant control on 2022-07-21
2024-10-07CONFIRMATION STATEMENT MADE ON 06/10/24, WITH NO UPDATES
2024-10-04DIRECTOR APPOINTED MS MILENA JECZELEWSKA
2024-10-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN RODERICK WALLS
2024-10-03APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW SCULLY
2024-10-03DIRECTOR APPOINTED MRS HARVEEN RAI
2024-07-15Director's details changed for Mr Stephen Roderick Walls on 2022-03-17
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE 104171140007
2023-10-18CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-06-11Director's details changed for Mr Peter Damian Eglinton on 2023-05-31
2023-06-09APPOINTMENT TERMINATED, DIRECTOR IAN QUINLAN
2023-06-09Termination of appointment of Richard Andrew Scully on 2023-05-31
2023-06-09Appointment of Ms Milena Jeczelewska as company secretary on 2023-05-31
2023-06-09DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2023-02-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-10CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-05-12AP03Appointment of Mr Richard Andrew Scully as company secretary on 2022-05-12
2022-05-12TM02Termination of appointment of Sarita Kaur Bilkhu on 2022-05-12
2022-01-19AP03Appointment of Sarita Kaur Bilkhu as company secretary on 2022-01-12
2022-01-19TM02Termination of appointment of Richard Andrew Scully on 2022-01-12
2021-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-10PSC05Change of details for Project Trafalgar Bidco Limited as a person with significant control on 2021-07-27
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-10-22SH0127/07/21 STATEMENT OF CAPITAL GBP 79304.82969
2021-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 104171140006
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104171140004
2021-08-17MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17RES12Resolution of varying share rights or name
2021-08-16SH08Change of share class name or designation
2021-08-12SH10Particulars of variation of rights attached to shares
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GIDEON IAN ISRAEL
2021-08-02PSC07CESSATION OF BGF GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-02PSC05Change of details for Project Tralalgar Bidco Limited as a person with significant control on 2021-07-27
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT GRESTY
2021-08-02PSC02Notification of Project Trafalgar Bidco Limited as a person with significant control on 2021-07-27
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 104171140005
2020-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104171140003
2020-04-22AP03Appointment of Mr Richard Andrew Scully as company secretary on 2020-04-01
2020-04-22TM02Termination of appointment of Geoffrey Keith Howard Mason on 2020-03-31
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN GRATTON
2020-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-10-08RES01ADOPT ARTICLES 08/10/19
2019-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 104171140004
2019-09-24SH0113/09/19 STATEMENT OF CAPITAL GBP 57099.459375
2019-06-05AP01DIRECTOR APPOINTED MR RICHARD ANDREW SCULLY
2019-05-01AP03Appointment of Mr Geoffrey Keith Howard Mason as company secretary on 2019-04-25
2019-04-05TM02Termination of appointment of Catrin Jones on 2019-03-31
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-28CH01Director's details changed for Mr Gideon Ian Israel on 2018-09-28
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH England
2018-05-09AP01DIRECTOR APPOINTED MR WILLIAM ROBERT GRESTY
2018-05-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104171140001
2018-04-30PSC02Notification of Bgf Gp Limited as a person with significant control on 2018-04-18
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 104171140003
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 104171140002
2018-04-11RR02Re-registration from a public company to a private limited company
2018-04-11RES02Resolutions passed:
  • Resolution of re-registration
2018-04-11MARRe-registration of memorandum and articles of association
2018-04-11CERT10Certificate of re-registration from Public Limited Company to Private
2017-12-05CH01Director's details changed for Mr Stephen Roderick Walls on 2017-12-01
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 53819.84
2017-10-09SH0127/09/17 STATEMENT OF CAPITAL GBP 53819.84
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-30PSC07CESSATION OF IAN QUINLAN AS A PSC
2017-08-08AP03SECRETARY APPOINTED MS CATRIN JONES
2017-08-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID GRATTON
2017-06-13RES01ADOPT ARTICLES 23/02/2017
2017-04-13CERT8ACOMMENCE BUSINESS AND BORROW
2017-04-13SH50APPLICATION COMMENCE BUSINESS
2017-03-20SH02CONSOLIDATION 23/02/17
2017-03-20SH0123/02/17 STATEMENT OF CAPITAL GBP 52205.220
2017-03-15RES13CONSOLIDATION 23/02/2017
2017-03-15MEM/ARTSARTICLES OF ASSOCIATION
2017-03-15RES01ALTER ARTICLES 23/02/2017
2017-01-06RES13SUBDIVISION AND PURCHASE OF SHARE CAP OF GI INVESTMENTS UK LIMITED 05/12/2016
2017-01-06RES01ADOPT ARTICLES 05/12/2016
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-06SH02SUB-DIVISION 05/12/16
2017-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-12-13SH0105/12/16 STATEMENT OF CAPITAL GBP 6.22
2016-12-07AA01CURRSHO FROM 31/10/2017 TO 31/03/2017
2016-12-07AP01DIRECTOR APPOINTED MR DAVID MARTIN GRATTON
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 16A THE VINERY NEW LONGTON PRESTON LANCASHIRE PR4 4YB UNITED KINGDOM
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 104171140001
2016-10-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE CLEARWAY GROUP 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 THE CLEARWAY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of THE CLEARWAY GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE CLEARWAY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CLEARWAY GROUP LIMITED
Trademarks
We have not found any records of THE CLEARWAY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CLEARWAY GROUP 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 (70100 - Activities of head offices) as THE CLEARWAY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CLEARWAY GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CLEARWAY GROUP 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 THE CLEARWAY GROUP 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.