Company Name3 Way Cleaning Limited
Company StatusActive
Company Number03457928
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 5 months ago)
Previous Name3 Way Cleaning Co. Ltd.

Business Activity

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

Directors

Director NameGeorge Alan Webb
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(same day as company formation)
RoleContract Cleaner
Country of ResidenceEngland
Correspondence AddressUnit 7 Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NameMrs June Brenda Webb
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 7 Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NameMr Anthony Webb
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(12 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
Secretary NameMr Anthony Webb
StatusCurrent
Appointed01 October 2010(12 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressUnit 7 Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NameMrs Lucy Katherine Webb
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(17 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
Secretary NameMrs June Brenda Webb
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 12 Tec
Maidstone Road
Grays
Essex
RM17 6NF
Director NameMiss Victoria Webb
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(12 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Website3way.co.uk/
Email address[email protected]
Telephone01375 371986
Telephone regionGrays Thurrock

Location

Registered AddressUnit 7 Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Shareholders

40 at £0.01Anthony Webb
40.00%
Ordinary
20 at £0.01George Webb
20.00%
Ordinary
20 at £0.01June Webb
20.00%
Ordinary
20 at £0.01Lucy Katherine Webb
20.00%
Ordinary

Financials

Year2014
Net Worth£444,838
Cash£131,753
Current Liabilities£311,622

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

28 November 2019Delivered on: 13 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 8 capstan centre, thurrock park way, tilbury RM18 7HH.
Outstanding
16 October 2019Delivered on: 21 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 February 2016Delivered on: 23 February 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
31 October 2011Delivered on: 9 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 capstan centre thurrock park way tilbury essex t/no EX738601.
Outstanding

Filing History

8 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
29 April 2020Termination of appointment of Victoria Webb as a director on 29 April 2020 (1 page)
24 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 December 2019Registration of charge 034579280004, created on 28 November 2019 (8 pages)
11 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
21 October 2019Registration of charge 034579280003, created on 16 October 2019 (15 pages)
11 October 2019Satisfaction of charge 034579280002 in full (1 page)
31 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
1 August 2018Director's details changed for Mrs Lucy Katherine Webb on 27 July 2018 (2 pages)
1 August 2018Director's details changed for Mr Anthony Webb on 27 July 2018 (2 pages)
16 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 January 2017Satisfaction of charge 1 in full (1 page)
5 January 2017Satisfaction of charge 1 in full (1 page)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 February 2016Registration of charge 034579280002, created on 22 February 2016 (22 pages)
23 February 2016Registration of charge 034579280002, created on 22 February 2016 (22 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 January 2015Appointment of Mrs Lucy Katherine Webb as a director on 1 November 2014 (2 pages)
21 January 2015Appointment of Mrs Lucy Katherine Webb as a director on 1 November 2014 (2 pages)
21 January 2015Appointment of Mrs Lucy Katherine Webb as a director on 1 November 2014 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
22 September 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(6 pages)
22 September 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(6 pages)
17 September 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 September 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(6 pages)
16 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
13 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 March 2012Registered office address changed from Unit 12 Tec Maidstone Road Grays Essex RM17 6NF on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Unit 12 Tec Maidstone Road Grays Essex RM17 6NF on 13 March 2012 (1 page)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
3 May 2011Appointment of Mr Anthony Webb as a director (2 pages)
3 May 2011Appointment of Miss Victoria Webb as a director (2 pages)
3 May 2011Appointment of Mr Anthony Webb as a director (2 pages)
3 May 2011Appointment of Miss Victoria Webb as a director (2 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
16 November 2010Director's details changed for Mrs June Brenda Webb on 30 September 2010 (2 pages)
16 November 2010Director's details changed for George Alan Webb on 30 September 2010 (2 pages)
16 November 2010Director's details changed for Mrs June Brenda Webb on 30 September 2010 (2 pages)
16 November 2010Director's details changed for George Alan Webb on 30 September 2010 (2 pages)
15 November 2010Termination of appointment of June Webb as a secretary (1 page)
15 November 2010Termination of appointment of June Webb as a secretary (1 page)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
15 November 2010Appointment of Mr Anthony Webb as a secretary (1 page)
15 November 2010Appointment of Mr Anthony Webb as a secretary (1 page)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 February 2010Company name changed 3 way cleaning co. LTD.\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
8 February 2010Change of name notice (1 page)
8 February 2010Company name changed 3 way cleaning co. LTD.\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
8 February 2010Change of name notice (1 page)
27 November 2009Director's details changed for George Alan Webb on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mrs June Brenda Webb on 1 October 2009 (2 pages)
27 November 2009Director's details changed for George Alan Webb on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mrs June Brenda Webb on 1 October 2009 (2 pages)
27 November 2009Director's details changed for George Alan Webb on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for George Alan Webb on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mrs June Brenda Webb on 1 October 2009 (2 pages)
27 November 2009Director's details changed for George Alan Webb on 1 October 2009 (2 pages)
27 November 2009Director's details changed for George Alan Webb on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for June Brenda Webb on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for June Brenda Webb on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for June Brenda Webb on 1 October 2009 (1 page)
9 January 2009Secretary's change of particulars june brenda webb logged form (1 page)
9 January 2009Director's change of particulars / george webb / 31/10/2008 (1 page)
9 January 2009Director's change of particulars / george webb / 31/10/2008 (1 page)
9 January 2009Secretary's change of particulars june brenda webb logged form (1 page)
4 December 2008Return made up to 30/10/08; no change of members (10 pages)
4 December 2008Return made up to 30/10/08; no change of members (10 pages)
3 December 2008Director and secretary's change of particulars / june webb / 31/10/2008 (1 page)
3 December 2008Director's change of particulars / george webb / 31/10/2008 (1 page)
3 December 2008Director's change of particulars / george webb / 31/10/2008 (1 page)
3 December 2008Director and secretary's change of particulars / june webb / 31/10/2008 (1 page)
27 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
21 October 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
21 October 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
31 October 2007Return made up to 30/10/07; full list of members (3 pages)
31 October 2007Return made up to 30/10/07; full list of members (3 pages)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
7 November 2006Return made up to 30/10/06; full list of members (3 pages)
7 November 2006Return made up to 30/10/06; full list of members (3 pages)
16 June 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
16 June 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
27 October 2005Return made up to 30/10/05; full list of members (7 pages)
27 October 2005Return made up to 30/10/05; full list of members (7 pages)
20 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
20 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
2 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
2 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
12 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/11/03
(7 pages)
12 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/11/03
(7 pages)
26 November 2002Return made up to 30/10/02; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
26 November 2002Return made up to 30/10/02; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
7 February 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
7 February 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
13 November 2001Return made up to 30/10/01; full list of members (6 pages)
13 November 2001Return made up to 30/10/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
1 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2001Return made up to 30/10/00; no change of members (6 pages)
6 February 2001Return made up to 30/10/00; no change of members (6 pages)
22 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
22 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
22 November 1999Return made up to 30/10/99; no change of members (6 pages)
22 November 1999Return made up to 30/10/99; no change of members (6 pages)
12 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
12 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
30 November 1998Return made up to 30/10/98; full list of members (6 pages)
30 November 1998Return made up to 30/10/98; full list of members (6 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
30 October 1997Incorporation (22 pages)
30 October 1997Incorporation (22 pages)