Active
Company Information for THE CLEARWAY GROUP LIMITED
PENNINE PLACE, 2A CHARING CROSS ROAD, LONDON, WC2H 0HF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE CLEARWAY GROUP LIMITED | |
Legal Registered Office | |
PENNINE PLACE 2A CHARING CROSS ROAD LONDON WC2H 0HF | |
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 |
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 |
---|---|---|
CATRIN JONES |
||
DAVID MARTIN GRATTON |
||
WILLIAM ROBERT GRESTY |
||
GIDEON IAN ISRAEL |
||
IAN QUINLAN |
||
STEPHEN RODERICK WALLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GRATTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTESEC LIMITED | Director | 2018-04-18 | CURRENT | 2007-02-23 | Active - Proposal to Strike off | |
CLEARWAY TECHNOLOGY LIMITED | Director | 2018-04-18 | CURRENT | 2000-02-14 | Active | |
BROOMCO (4276) LIMITED | Director | 2016-12-05 | CURRENT | 2014-11-19 | Active | |
CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED | Director | 2016-12-05 | CURRENT | 2000-08-17 | Active | |
CLEARWAY GROUP HOLDINGS LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
SALTINGS 74 LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active - Proposal to Strike off | |
CHESNEY'S LIMITED | Director | 2018-03-27 | CURRENT | 1977-07-26 | In Administration/Administrative Receiver | |
ANSTEY HORNE & CO. LIMITED | Director | 2017-10-03 | CURRENT | 2005-08-23 | Active | |
WORKSHARE TECHNOLOGY HOLDINGS LIMITED | Director | 2017-05-24 | CURRENT | 2010-03-04 | Active | |
URDGRUP LIMITED | Director | 2017-05-23 | CURRENT | 2011-02-07 | Active | |
GCG INTERMEDIATE LTD | Director | 2016-11-22 | CURRENT | 2016-06-24 | Active | |
GCG HOLDINGS LTD | Director | 2016-11-22 | CURRENT | 2016-06-23 | Active | |
ART-LINE LIMITED | Director | 2015-12-01 | CURRENT | 1984-03-13 | Active | |
PROPERTY SECURITY AND MAINTENANCE SOLUTIONS LIMITED | Director | 2017-07-04 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
BROOMCO (4276) LIMITED | Director | 2016-12-05 | CURRENT | 2014-11-19 | Active | |
RESIDE BATH LIMITED | Director | 2016-10-13 | CURRENT | 2008-10-24 | Active | |
CLEARWAY GROUP HOLDINGS LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
EGI PROPERTY LTD | Director | 2016-02-10 | CURRENT | 2016-01-19 | Active | |
CLICK AND CLEAR LTD. | Director | 2015-02-25 | CURRENT | 2014-12-31 | Active - Proposal to Strike off | |
LAKEBRIDGE 2008 LIMITED | Director | 2013-10-15 | CURRENT | 2008-02-15 | Active | |
SIRONA SURGICAL SOLUTIONS LIMITED | Director | 2013-01-17 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED | Director | 2009-09-24 | CURRENT | 2000-08-17 | Active | |
CLEARWAY GROUP SUPPORT SERVICES LIMITED | Director | 2009-08-26 | CURRENT | 2009-08-26 | Active | |
NUVISION LIMITED | Director | 2009-03-26 | CURRENT | 2009-03-26 | Dissolved 2017-06-06 | |
AMGATE PROPERTIES LIMITED | Director | 1997-08-29 | CURRENT | 1997-08-29 | Active | |
PEARL PROPERTIES LIMITED | Director | 1993-12-14 | CURRENT | 1993-11-30 | Active | |
CLORANE LIMITED | Director | 1993-08-15 | CURRENT | 1982-11-05 | Dissolved 2017-06-20 | |
INTESEC LIMITED | Director | 2018-04-18 | CURRENT | 2007-02-23 | Active - Proposal to Strike off | |
CLEARWAY TECHNOLOGY LIMITED | Director | 2018-04-18 | CURRENT | 2000-02-14 | Active | |
CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED | Director | 2016-12-05 | CURRENT | 2000-08-17 | Active | |
CLEARWAY GROUP HOLDINGS LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
CMS SUPATRAK LIMITED | Director | 2016-02-29 | CURRENT | 1993-07-14 | Active | |
BROOMCO (4276) LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active | |
QFS CONSULTANTS LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
BROOMCO (4276) LIMITED | Director | 2016-12-05 | CURRENT | 2014-11-19 | Active | |
MILSON INVESTMENTS LIMITED | Director | 2016-11-11 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
CLEARWAY GROUP HOLDINGS LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
AMBLEHURST DEVELOPMENTS LTD | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active - Proposal to Strike off | |
NWP 1 CL LIMITED | Director | 2015-06-24 | CURRENT | 2013-10-01 | Liquidation | |
WIGMORE ACQUISITIONS LIMITED | Director | 2012-05-11 | CURRENT | 2011-06-22 | Liquidation | |
CHAPCO GROUP LIMITED | Director | 2010-07-15 | CURRENT | 2009-06-25 | Dissolved 2014-03-02 | |
PETAINER NOMINEES LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-23 | Dissolved 2017-11-07 | |
NWV CRENDO 1 LIMITED | Director | 2007-09-12 | CURRENT | 2007-06-26 | Liquidation | |
ITI ENERGY LIMITED | Director | 2005-12-01 | CURRENT | 2004-04-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Change of details for Clearway (2021) Bidco Limited as a person with significant control on 2022-07-21 | ||
CONFIRMATION STATEMENT MADE ON 06/10/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS MILENA JECZELEWSKA | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN RODERICK WALLS | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW SCULLY | ||
DIRECTOR APPOINTED MRS HARVEEN RAI | ||
Director's details changed for Mr Stephen Roderick Walls on 2022-03-17 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 104171140007 | ||
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | ||
Director's details changed for Mr Peter Damian Eglinton on 2023-05-31 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN QUINLAN | ||
Termination of appointment of Richard Andrew Scully on 2023-05-31 | ||
Appointment of Ms Milena Jeczelewska as company secretary on 2023-05-31 | ||
DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
AP03 | Appointment of Mr Richard Andrew Scully as company secretary on 2022-05-12 | |
TM02 | Termination of appointment of Sarita Kaur Bilkhu on 2022-05-12 | |
AP03 | Appointment of Sarita Kaur Bilkhu as company secretary on 2022-01-12 | |
TM02 | Termination of appointment of Richard Andrew Scully on 2022-01-12 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
PSC05 | Change of details for Project Trafalgar Bidco Limited as a person with significant control on 2021-07-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES | |
SH01 | 27/07/21 STATEMENT OF CAPITAL GBP 79304.82969 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104171140006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104171140004 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIDEON IAN ISRAEL | |
PSC07 | CESSATION OF BGF GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Project Tralalgar Bidco Limited as a person with significant control on 2021-07-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT GRESTY | |
PSC02 | Notification of Project Trafalgar Bidco Limited as a person with significant control on 2021-07-27 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104171140005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104171140003 | |
AP03 | Appointment of Mr Richard Andrew Scully as company secretary on 2020-04-01 | |
TM02 | Termination of appointment of Geoffrey Keith Howard Mason on 2020-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN GRATTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 08/10/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104171140004 | |
SH01 | 13/09/19 STATEMENT OF CAPITAL GBP 57099.459375 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANDREW SCULLY | |
AP03 | Appointment of Mr Geoffrey Keith Howard Mason as company secretary on 2019-04-25 | |
TM02 | Termination of appointment of Catrin Jones on 2019-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mr Gideon Ian Israel on 2018-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/18 FROM Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH England | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ROBERT GRESTY | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104171140001 | |
PSC02 | Notification of Bgf Gp Limited as a person with significant control on 2018-04-18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104171140003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104171140002 | |
RR02 | Re-registration from a public company to a private limited company | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
CH01 | Director's details changed for Mr Stephen Roderick Walls on 2017-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 53819.84 | |
SH01 | 27/09/17 STATEMENT OF CAPITAL GBP 53819.84 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
PSC07 | CESSATION OF IAN QUINLAN AS A PSC | |
AP03 | SECRETARY APPOINTED MS CATRIN JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GRATTON | |
RES01 | ADOPT ARTICLES 23/02/2017 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
SH02 | CONSOLIDATION 23/02/17 | |
SH01 | 23/02/17 STATEMENT OF CAPITAL GBP 52205.220 | |
RES13 | CONSOLIDATION 23/02/2017 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/02/2017 | |
RES13 | SUBDIVISION AND PURCHASE OF SHARE CAP OF GI INVESTMENTS UK LIMITED 05/12/2016 | |
RES01 | ADOPT ARTICLES 05/12/2016 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | SUB-DIVISION 05/12/16 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 05/12/16 STATEMENT OF CAPITAL GBP 6.22 | |
AA01 | CURRSHO FROM 31/10/2017 TO 31/03/2017 | |
AP01 | DIRECTOR APPOINTED MR DAVID MARTIN GRATTON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 16A THE VINERY NEW LONGTON PRESTON LANCASHIRE PR4 4YB UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104171140001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE CLEARWAY GROUP 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. |