Company NameClean Green Cleaning Services Limited
DirectorsMichael Dixon and Eleanor Grace Dixon
Company StatusActive
Company Number02708833
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMrs Susan Dixon
NationalityBritish
StatusCurrent
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
Director NameMr Michael Dixon
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(23 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
Director NameMiss Eleanor Grace Dixon
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(27 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
Director NameMr Henry Edward Dixon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Susan Dixon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Contact

Websitecleangreenservices.co.uk
Telephone01702 556315
Telephone regionSouthend-on-Sea

Location

Registered Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Susan Dixon
50.00%
Ordinary
5 at £1Michael Dixon
5.00%
Ordinary
45 at £1Henry Dixon
45.00%
Ordinary

Financials

Year2014
Net Worth£204,911
Cash£10
Current Liabilities£221,961

Accounts

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

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

16 April 2020Delivered on: 16 April 2020
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
24 May 2018Delivered on: 29 May 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
31 January 2017Delivered on: 7 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 December 1994Delivered on: 13 December 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 February 2024Total exemption full accounts made up to 31 March 2023 (13 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
29 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
21 April 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
4 October 2021Registered office address changed from 85 High Street Hadleigh Benfleet SS7 2PA England to 77 High Street Hadleigh Benfleet SS7 2PA on 4 October 2021 (1 page)
28 September 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
21 July 2021Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL to 85 High Street Hadleigh Benfleet SS7 2PA on 21 July 2021 (1 page)
19 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 April 2020Notification of Michael Dixon as a person with significant control on 31 March 2020 (2 pages)
30 April 2020Notification of Eleanor Grace Dixon as a person with significant control on 31 March 2020 (2 pages)
30 April 2020Cessation of Henry Edward Dixon as a person with significant control on 31 March 2020 (1 page)
30 April 2020Cessation of Susan Dixon as a person with significant control on 31 March 2020 (1 page)
30 April 2020Termination of appointment of Susan Dixon as a director on 31 March 2020 (1 page)
30 April 2020Appointment of Miss Eleanor Grace Dixon as a director on 1 April 2020 (2 pages)
30 April 2020Termination of appointment of Henry Edward Dixon as a director on 31 March 2020 (1 page)
30 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
21 April 2020Satisfaction of charge 027088330003 in full (1 page)
16 April 2020Registration of charge 027088330004, created on 16 April 2020 (13 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 November 2019Satisfaction of charge 027088330002 in full (1 page)
8 November 2019Satisfaction of charge 1 in full (1 page)
16 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 June 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
29 May 2018Registration of charge 027088330003, created on 24 May 2018 (25 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
7 February 2017Registration of charge 027088330002, created on 31 January 2017 (16 pages)
7 February 2017Registration of charge 027088330002, created on 31 January 2017 (16 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 125
(7 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 125
(7 pages)
14 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 125
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 125
(4 pages)
19 October 2015Appointment of Mr Michael Dixon as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Mr Michael Dixon as a director on 19 October 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 April 2014Director's details changed for Harry Dixon on 10 April 2013 (2 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Director's details changed for Susan Dixon on 10 April 2013 (2 pages)
25 April 2014Director's details changed for Harry Dixon on 10 April 2013 (2 pages)
25 April 2014Director's details changed for Susan Dixon on 10 April 2013 (2 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
26 June 2013Registered office address changed from 91 Benfleet Road Benfleet Essex SS7 1QF on 26 June 2013 (1 page)
26 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
26 June 2013Registered office address changed from 91 Benfleet Road Benfleet Essex SS7 1QF on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 26 June 2013 (1 page)
25 June 2013Secretary's details changed for Susan Dixon on 9 April 2013 (1 page)
25 June 2013Director's details changed for Susan Dixon on 9 April 2013 (2 pages)
25 June 2013Secretary's details changed for Susan Dixon on 9 April 2013 (1 page)
25 June 2013Director's details changed for Harry Dixon on 9 April 2013 (2 pages)
25 June 2013Director's details changed for Susan Dixon on 9 April 2013 (2 pages)
25 June 2013Director's details changed for Harry Dixon on 9 April 2013 (2 pages)
25 June 2013Director's details changed for Susan Dixon on 9 April 2013 (2 pages)
25 June 2013Director's details changed for Harry Dixon on 9 April 2013 (2 pages)
25 June 2013Secretary's details changed for Susan Dixon on 9 April 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
29 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
29 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Harry Dixon on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Susan Dixon on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Susan Dixon on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Harry Dixon on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Harry Dixon on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Susan Dixon on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Return made up to 09/04/09; full list of members (4 pages)
29 June 2009Return made up to 09/04/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Return made up to 09/04/08; full list of members (4 pages)
15 September 2008Return made up to 09/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 June 2007Return made up to 09/04/07; full list of members (2 pages)
1 June 2007Return made up to 09/04/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 June 2006Return made up to 09/04/06; full list of members (7 pages)
7 June 2006Return made up to 09/04/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 09/04/05; full list of members (7 pages)
20 April 2005Return made up to 09/04/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 April 2004Return made up to 09/04/04; full list of members (7 pages)
29 April 2004Return made up to 09/04/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2003Return made up to 09/04/03; full list of members (7 pages)
15 April 2003Return made up to 09/04/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 June 2002Return made up to 22/04/02; full list of members (7 pages)
24 June 2002Return made up to 22/04/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 May 2001Return made up to 22/04/01; full list of members (6 pages)
3 May 2001Return made up to 22/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 May 2000Return made up to 22/04/00; full list of members (6 pages)
17 May 2000Return made up to 22/04/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
8 June 1999Return made up to 22/04/99; full list of members (6 pages)
8 June 1999Return made up to 22/04/99; full list of members (6 pages)
12 February 1999Full accounts made up to 31 March 1998 (10 pages)
12 February 1999Full accounts made up to 31 March 1998 (10 pages)
23 April 1998Return made up to 22/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1998Return made up to 22/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
13 January 1998Registered office changed on 13/01/98 from: 91 benfleet road benfleet essex SS7 1QF (1 page)
13 January 1998Registered office changed on 13/01/98 from: 91 benfleet road benfleet essex SS7 1QF (1 page)
25 September 1997Registered office changed on 25/09/97 from: 9 feering drive basildon essex SS14 1TG (1 page)
25 September 1997Registered office changed on 25/09/97 from: 9 feering drive basildon essex SS14 1TG (1 page)
7 May 1997Return made up to 22/04/97; no change of members (4 pages)
7 May 1997Return made up to 22/04/97; no change of members (4 pages)
10 February 1997Registered office changed on 10/02/97 from: 9 feering drive basildon essex SS14 1TG (1 page)
10 February 1997Registered office changed on 10/02/97 from: 9 feering drive basildon essex SS14 1TG (1 page)
30 December 1996Full accounts made up to 31 March 1996 (11 pages)
30 December 1996Full accounts made up to 31 March 1996 (11 pages)
28 June 1996Return made up to 22/04/96; full list of members
  • 363(287) ‐ Registered office changed on 28/06/96
(6 pages)
28 June 1996Return made up to 22/04/96; full list of members
  • 363(287) ‐ Registered office changed on 28/06/96
(6 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
12 May 1995Return made up to 22/04/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1995Return made up to 22/04/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 April 1992Incorporation (14 pages)
22 April 1992Incorporation (14 pages)