Company NameClearserve Limited
Company StatusActive
Company Number03058118
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Lewis Andrew Courtney
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1995(1 week, 1 day after company formation)
Appointment Duration28 years, 11 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Secretary NameBen David Courtney
NationalityBritish
StatusCurrent
Appointed04 January 2001(5 years, 7 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NamePaul Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(15 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameBen David Courtney
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(15 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Secretary NameMrs Jean Margaret Courtney
StatusCurrent
Appointed22 January 2016(20 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Secretary NameGary Robert Dormer
NationalityBritish
StatusResigned
Appointed26 May 1995(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 04 June 1998)
RoleCompany Director
Correspondence Address19 Rural Close
Hornchurch
Romford
Essex
RM11 1FH
Director NameJames Quinn Holland
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 year, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 04 February 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Secretary NameRichard Andrew Courtnay
NationalityBritish
StatusResigned
Appointed04 June 1998(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 2001)
RoleCompany Director
Correspondence AddressBretts Farm
Marshfoot Road
Grays
Essex
RM17 6HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteclearservegroup.com

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Lewis Andrew Courtney
25.00%
Ordinary
200 at £1Mrs J.m. Courtney
20.00%
Ordinary A
150 at £1Ben Courtney
15.00%
Ordinary B
150 at £1Paul Smith
15.00%
Ordinary C
150 at £1Richard Courtney
15.00%
Ordinary D
100 at £1Mr R. Brennan
10.00%
Ordinary E

Financials

Year2014
Net Worth£2,191,578
Cash£721,480
Current Liabilities£682,239

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

30 August 2000Delivered on: 6 September 2000
Persons entitled: Lafarge Redland Aggregates Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the legal charge dated the 30 august 2000.
Particulars: The property known as land on the west side of buckingham hill road thurrock essex.
Outstanding
12 November 1999Delivered on: 1 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rainbow shaw holdford road linford essex.
Outstanding
31 May 1996Delivered on: 10 June 1996
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.
Outstanding

Filing History

29 February 2024Unaudited abridged accounts made up to 31 May 2023 (11 pages)
25 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
14 February 2023Unaudited abridged accounts made up to 31 May 2022 (11 pages)
17 January 2023Second filing of Confirmation Statement dated 23 May 2022 (4 pages)
6 January 2023Secretary's details changed for Mrs Jean Courtney on 6 January 2023 (1 page)
23 May 2022Confirmation statement made on 17 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 17/01/23
(4 pages)
22 February 2022Termination of appointment of James Quinn Holland as a director on 4 February 2022 (1 page)
14 February 2022Unaudited abridged accounts made up to 31 May 2021 (11 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
2 March 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
27 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 February 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
4 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
15 January 2019Change of details for Mr Lewis Andrew Courtney as a person with significant control on 15 January 2019 (2 pages)
11 January 2019Director's details changed for Paul Smith on 11 January 2019 (2 pages)
11 January 2019Secretary's details changed for Ben David Courtney on 11 January 2019 (1 page)
11 January 2019Director's details changed for Mr Lewis Andrew Courtney on 11 January 2019 (2 pages)
11 January 2019Director's details changed for Ben David Courtney on 11 January 2019 (2 pages)
11 January 2019Director's details changed for James Quinn Holland on 11 January 2019 (2 pages)
13 June 2018Confirmation statement made on 18 May 2018 with updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
25 May 201718/05/17 Statement of Capital gbp 1000 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
21 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 21 October 2016 (1 page)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(9 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(9 pages)
3 February 2016Appointment of Mrs Jean Courtney as a secretary on 22 January 2016 (2 pages)
3 February 2016Appointment of Mrs Jean Courtney as a secretary on 22 January 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(9 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(9 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(9 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(9 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (9 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (9 pages)
19 June 2013Director's details changed for Mr Lewis Andrew Courtney on 17 May 2013 (2 pages)
19 June 2013Director's details changed for Mr Lewis Andrew Courtney on 17 May 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
25 May 2012Secretary's details changed for Ben David Courtney on 17 May 2012 (2 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
25 May 2012Secretary's details changed for Ben David Courtney on 17 May 2012 (2 pages)
25 May 2012Director's details changed for Ben David Courtney on 17 May 2012 (2 pages)
25 May 2012Director's details changed for Ben David Courtney on 17 May 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TH on 12 January 2012 (2 pages)
12 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TH on 12 January 2012 (2 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 February 2011Appointment of Ben David Courtney as a director (4 pages)
8 February 2011Appointment of Ben David Courtney as a director (4 pages)
8 February 2011Appointment of Paul Smith as a director (3 pages)
8 February 2011Appointment of Paul Smith as a director (3 pages)
28 January 2011Change of share class name or designation (2 pages)
28 January 2011Change of share class name or designation (2 pages)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for James Quinn Holland on 18 May 2010 (2 pages)
2 June 2010Director's details changed for James Quinn Holland on 18 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2009Return made up to 18/05/09; full list of members (5 pages)
27 May 2009Return made up to 18/05/09; full list of members (5 pages)
26 May 2009Secretary's change of particulars / ben courtney / 19/05/2008 (1 page)
26 May 2009Secretary's change of particulars / ben courtney / 19/05/2008 (1 page)
26 May 2009Director's change of particulars / lewis courtney / 19/05/2008 (1 page)
26 May 2009Director's change of particulars / lewis courtney / 19/05/2008 (1 page)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 June 2008Return made up to 18/05/08; full list of members (5 pages)
10 June 2008Return made up to 18/05/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 May 2007Return made up to 18/05/07; full list of members (4 pages)
29 May 2007Return made up to 18/05/07; full list of members (4 pages)
16 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 May 2006Return made up to 18/05/06; full list of members (4 pages)
18 May 2006Return made up to 18/05/06; full list of members (4 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 May 2005Return made up to 18/05/05; full list of members (3 pages)
23 May 2005Return made up to 18/05/05; full list of members (3 pages)
19 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 November 2004Return made up to 18/05/04; full list of members (7 pages)
4 November 2004Registered office changed on 04/11/04 from: rainbow shaw holford road linford stanford le hope essex SS17 0PJ (1 page)
4 November 2004Registered office changed on 04/11/04 from: rainbow shaw holford road linford stanford le hope essex SS17 0PJ (1 page)
4 November 2004Return made up to 18/05/04; full list of members (7 pages)
19 March 2004Return made up to 18/05/03; full list of members (7 pages)
19 March 2004Return made up to 18/05/03; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
23 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
26 September 2002Accounts for a small company made up to 31 May 2002 (5 pages)
26 September 2002Accounts for a small company made up to 31 May 2002 (5 pages)
30 May 2002Return made up to 18/05/02; full list of members (7 pages)
30 May 2002Return made up to 18/05/02; full list of members (7 pages)
27 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
27 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
22 August 2001Return made up to 18/05/01; full list of members (6 pages)
22 August 2001Return made up to 18/05/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 June 2000Return made up to 18/05/00; full list of members (8 pages)
6 June 2000Return made up to 18/05/00; full list of members (8 pages)
22 March 2000Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 March 2000Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
26 June 1998Return made up to 18/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 June 1998Return made up to 18/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 December 1997Registered office changed on 19/12/97 from: c/o martin phillips & co 81 balgores lane gidea park romford essex RM2 6BP (1 page)
19 December 1997Registered office changed on 19/12/97 from: c/o martin phillips & co 81 balgores lane gidea park romford essex RM2 6BP (1 page)
25 June 1997Return made up to 18/05/97; no change of members (4 pages)
25 June 1997Return made up to 18/05/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
18 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
1 February 1997Ad 13/11/95--------- £ si 1000@1 (2 pages)
1 February 1997Ad 13/11/95--------- £ si 1000@1 (2 pages)
25 June 1996Return made up to 18/05/96; full list of members (6 pages)
25 June 1996Return made up to 18/05/96; full list of members (6 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
20 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
20 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
6 June 1995Registered office changed on 06/06/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 June 1995Registered office changed on 06/06/95 from: classic house 174-180 old street london EC1V 9BP (1 page)