Company NameClean Drain Limited
DirectorSandra Hattley
Company StatusActive
Company Number01529763
CategoryPrivate Limited Company
Incorporation Date24 November 1980(43 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMrs Sandra Hattley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(24 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFantasia House Bambers Green
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PF
Secretary NameKevin John Hattley
NationalityBritish
StatusCurrent
Appointed31 August 2010(29 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressFantasia House Bambers Green
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PF
Director NameMrs Dorothy May Bailey
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 1995)
RoleSchool Teacher
Correspondence AddressLittle Goddards Cottage Hunsdon Road
Widford
Ware
Hertfordshire
SG12 8SE
Director NameMr Frank Bailey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 1995)
RoleDrainage Engineer
Correspondence AddressLittle Goddards Cottage Hunsdon Road
Widford
Ware
Hertfordshire
SG12 8SE
Director NameMr Brian David Langley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(10 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 August 2010)
RoleDrainage
Correspondence Address5 Wentworth Close
Hatfield Peverel
Chelmsford
Essex
CM3 2JS
Secretary NameMrs Dorothy May Bailey
NationalityBritish
StatusResigned
Appointed15 September 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 1995)
RoleCompany Director
Correspondence AddressLittle Goddards Cottage Hunsdon Road
Widford
Ware
Hertfordshire
SG12 8SE
Director NameMr Barry Leonard Mead
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(14 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address66 Lady Lane
Chelmsford
Essex
CM2 0TH
Secretary NameMr Barry Leonard Mead
NationalityBritish
StatusResigned
Appointed06 January 1995(14 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address66 Lady Lane
Chelmsford
Essex
CM2 0TH
Secretary NameMr Brian David Langley
NationalityBritish
StatusResigned
Appointed31 May 2005(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address5 Wentworth Close
Hatfield Peverel
Chelmsford
Essex
CM3 2JS

Contact

Websitethedrainagecompany.com

Location

Registered AddressAshlea Latchingdon Road
Cold Norton
Chelmsford
CM3 6JG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton
Address Matches2 other UK companies use this postal address

Shareholders

998 at £1Drainage & Hygiene Services LTD
99.80%
Ordinary
2 at £1Sandra Hattley
0.20%
Ordinary

Financials

Year2014
Turnover£88,012
Gross Profit£88,012
Net Worth£44,020
Cash£244
Current Liabilities£42,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

21 December 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
13 July 2018Registered office address changed from The Granary Warish Hall Road Takeley Bishop's Stortford CM22 6NY England to Ashlea Latchingdon Road Cold Norton Chelmsford CM3 6JG on 13 July 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 September 2017Registered office address changed from Fantasia House Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF to The Granary Warish Hall Road Takeley Bishop's Stortford CM22 6NY on 18 September 2017 (1 page)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Registered office address changed from Fantasia House Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF to The Granary Warish Hall Road Takeley Bishop's Stortford CM22 6NY on 18 September 2017 (1 page)
21 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
13 October 2015Secretary's details changed for Kevin John Hattley on 28 September 2014 (1 page)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015Director's details changed for Sandra Hattley on 28 September 2014 (2 pages)
13 October 2015Director's details changed for Sandra Hattley on 28 September 2014 (2 pages)
13 October 2015Secretary's details changed for Kevin John Hattley on 28 September 2014 (1 page)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
17 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
17 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
21 August 2013Registered office address changed from 11 Beehive Business Centre Beehive Lane Chelmsford Essex CM2 9TE on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 11 Beehive Business Centre Beehive Lane Chelmsford Essex CM2 9TE on 21 August 2013 (1 page)
23 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
18 October 2010Director's details changed for Sandra Hattley on 31 August 2010 (2 pages)
18 October 2010Director's details changed for Sandra Hattley on 31 August 2010 (2 pages)
18 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
25 September 2010Appointment of Kevin John Hattley as a secretary (2 pages)
25 September 2010Appointment of Kevin John Hattley as a secretary (2 pages)
25 September 2010Termination of appointment of Brian Langley as a director (1 page)
25 September 2010Termination of appointment of Brian Langley as a director (1 page)
25 September 2010Termination of appointment of Brian Langley as a secretary (1 page)
25 September 2010Termination of appointment of Brian Langley as a secretary (1 page)
10 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 September 2009Return made up to 15/09/09; full list of members (10 pages)
21 September 2009Return made up to 15/09/09; full list of members (10 pages)
25 July 2009Partial exemption accounts made up to 31 March 2009 (11 pages)
25 July 2009Partial exemption accounts made up to 31 March 2009 (11 pages)
1 June 2009Registered office changed on 01/06/2009 from 10 beehive business centre beehive lane chelmsford CM2 9TE (1 page)
1 June 2009Registered office changed on 01/06/2009 from 10 beehive business centre beehive lane chelmsford CM2 9TE (1 page)
17 October 2008Return made up to 15/09/08; no change of members (7 pages)
17 October 2008Return made up to 15/09/08; no change of members (7 pages)
30 July 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
30 July 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
22 September 2007Return made up to 15/09/07; no change of members (7 pages)
22 September 2007Return made up to 15/09/07; no change of members (7 pages)
26 July 2007Partial exemption accounts made up to 31 March 2007 (11 pages)
26 July 2007Partial exemption accounts made up to 31 March 2007 (11 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
26 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
26 October 2006New secretary appointed (2 pages)
10 October 2006Partial exemption accounts made up to 31 March 2006 (11 pages)
10 October 2006Partial exemption accounts made up to 31 March 2006 (11 pages)
20 July 2006Partial exemption accounts made up to 31 March 2005 (11 pages)
20 July 2006Partial exemption accounts made up to 31 March 2005 (11 pages)
9 March 2006Return made up to 15/09/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
(7 pages)
9 March 2006Return made up to 15/09/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
(7 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
21 September 2004Return made up to 15/09/04; full list of members (7 pages)
21 September 2004Return made up to 15/09/04; full list of members (7 pages)
27 July 2004Partial exemption accounts made up to 31 March 2004 (11 pages)
27 July 2004Partial exemption accounts made up to 31 March 2004 (11 pages)
20 November 2003Return made up to 15/09/03; full list of members (7 pages)
20 November 2003Return made up to 15/09/03; full list of members (7 pages)
8 August 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
8 August 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
9 October 2002Return made up to 15/09/02; full list of members (7 pages)
9 October 2002Return made up to 15/09/02; full list of members (7 pages)
29 June 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
29 June 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
9 July 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
9 July 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
27 September 2000Return made up to 15/09/00; full list of members (6 pages)
27 September 2000Return made up to 15/09/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 March 2000 (12 pages)
5 June 2000Full accounts made up to 31 March 2000 (12 pages)
19 November 1999Full accounts made up to 31 March 1999 (11 pages)
19 November 1999Full accounts made up to 31 March 1999 (11 pages)
20 September 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Full accounts made up to 31 March 1998 (12 pages)
8 December 1998Full accounts made up to 31 March 1998 (12 pages)
9 November 1998Return made up to 15/09/98; no change of members (4 pages)
9 November 1998Return made up to 15/09/98; no change of members (4 pages)
13 October 1997Return made up to 15/09/97; no change of members (4 pages)
13 October 1997Return made up to 15/09/97; no change of members (4 pages)
28 June 1997Full accounts made up to 31 March 1997 (12 pages)
28 June 1997Full accounts made up to 31 March 1997 (12 pages)
5 November 1996Registered office changed on 05/11/96 from: 73 moulsham street chelmsford essex CM2 0JA (1 page)
5 November 1996Registered office changed on 05/11/96 from: 73 moulsham street chelmsford essex CM2 0JA (1 page)
24 September 1996Return made up to 15/09/96; full list of members (6 pages)
24 September 1996Return made up to 15/09/96; full list of members (6 pages)
9 September 1996Full accounts made up to 31 March 1996 (10 pages)
9 September 1996Full accounts made up to 31 March 1996 (10 pages)
3 January 1996Full accounts made up to 31 March 1995 (11 pages)
3 January 1996Full accounts made up to 31 March 1995 (11 pages)
14 December 1995Accounting reference date shortened from 30/11 to 31/03 (1 page)
14 December 1995Accounting reference date shortened from 30/11 to 31/03 (1 page)
11 September 1995Return made up to 15/09/95; change of members (6 pages)
11 September 1995Return made up to 15/09/95; change of members (6 pages)
7 July 1995Registered office changed on 07/07/95 from: robinson house wych elm harlow essex CM20 1QP (1 page)
7 July 1995Registered office changed on 07/07/95 from: robinson house wych elm harlow essex CM20 1QP (1 page)
12 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
12 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
24 November 1980Incorporation (14 pages)
24 November 1980Incorporation (14 pages)