Company NameClifford's Wm Limited
Company StatusActive
Company Number04655870
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 1 month ago)
Previous NameKART A Way Waste Management Services Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Richard James Clifford Stubbings
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameMr Jason Jonathan Livens
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameMiss Sarah Cruise
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(20 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
CM3 3PR
Secretary NameMr Matthew James Dickinson
StatusCurrent
Appointed03 November 2023(20 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence Address3 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
CM3 3PR
Director NameMr Clifford Anthony Peter Stubbings
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelsteads Cottage
Belsteads Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PT
Secretary NameJohn Wasmuth
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleFinance Director
Correspondence Address6 Sussex Close
Laindon
Basildon
Essex
SS15 6PR
Director NameJohn Wasmuth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2005)
RoleFinance Manager
Correspondence Address6 Sussex Close
Laindon
Basildon
Essex
SS15 6PR
Director NameTimothy James Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lesley Avenue
Canterbury
Kent
CT1 3LF
Secretary NameMr Stuart Wesley Orrin
NationalityEnglish
StatusResigned
Appointed09 September 2005(2 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 03 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameMr Stuart Wesley Orrin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 03 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekartaway.com
Email address[email protected]
Telephone01245 898716
Telephone regionChelmsford

Location

Registered Address3 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
CM3 3PR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Waltham
WardBroomfield and The Walthams
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Cliffords LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,549,066
Cash£119,258
Current Liabilities£3,319,080

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Charges

10 July 2014Delivered on: 16 July 2014
Satisfied on: 17 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
18 November 2005Delivered on: 19 November 2005
Satisfied on: 10 July 2014
Persons entitled: National Westminster 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.
Fully Satisfied
16 July 2003Delivered on: 24 July 2003
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
23 October 2009Delivered on: 3 November 2009
Persons entitled: Aquila Chelmsford Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit, all interest, the deposit account and the deposit balance.
Outstanding

Filing History

20 October 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
14 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
25 March 2022Total exemption full accounts made up to 29 June 2021 (8 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 29 June 2020 (8 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
17 September 2021Registered office address changed from 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR United Kingdom to 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR on 17 September 2021 (1 page)
27 August 2021Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR on 27 August 2021 (1 page)
27 August 2021Secretary's details changed for Mr Stuart Wesley Orrin on 27 August 2021 (1 page)
27 August 2021Director's details changed for Jason Jonathan Livens on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Mr Stuart Wesley Orrin on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Mr Richard James Clifford Stubbings on 27 August 2021 (2 pages)
26 August 2021Registered office address changed from 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 August 2021 (1 page)
26 August 2021Director's details changed for Jason Jonathan Livens on 16 August 2021 (2 pages)
26 August 2021Director's details changed for Mr Richard James Clifford Stubbings on 16 August 2021 (2 pages)
26 August 2021Director's details changed for Mr Stuart Wesley Orrin on 16 August 2021 (2 pages)
26 August 2021Secretary's details changed for Mr Stuart Wesley Orrin on 16 August 2021 (1 page)
18 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford CM1 1BN to 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR on 18 August 2021 (1 page)
17 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
19 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 30 June 2019 (9 pages)
25 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
25 February 2020Termination of appointment of Clifford Anthony Peter Stubbings as a director on 30 June 2019 (1 page)
27 December 2019Cessation of Cliffords Ltd as a person with significant control on 27 June 2019 (1 page)
23 December 2019Notification of Stubbings Investment Holdings Limited as a person with significant control on 27 June 2019 (2 pages)
2 September 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
13 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
14 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
16 February 2017Auditor's resignation (1 page)
16 February 2017Auditor's resignation (1 page)
16 February 2017Auditor's resignation (1 page)
16 February 2017Auditor's resignation (1 page)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
11 March 2016Secretary's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (1 page)
11 March 2016Director's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (2 pages)
11 March 2016Secretary's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (1 page)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(7 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(7 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(7 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(7 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(7 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 September 2014Satisfaction of charge 046558700004 in full (1 page)
17 September 2014Satisfaction of charge 046558700004 in full (1 page)
16 July 2014Registration of charge 046558700004, created on 10 July 2014 (5 pages)
16 July 2014Registration of charge 046558700004, created on 10 July 2014 (5 pages)
10 July 2014Satisfaction of charge 2 in full (1 page)
10 July 2014Satisfaction of charge 2 in full (1 page)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
(7 pages)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
(7 pages)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
(7 pages)
3 January 2014Full accounts made up to 31 March 2013 (15 pages)
3 January 2014Full accounts made up to 31 March 2013 (15 pages)
31 May 2013Company name changed kart a way waste management services LIMITED\certificate issued on 31/05/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2013Company name changed kart a way waste management services LIMITED\certificate issued on 31/05/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Full accounts made up to 31 March 2012 (15 pages)
8 May 2013Full accounts made up to 31 March 2012 (15 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
1 June 2012Registered office address changed from Essex Regiment Way, Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Essex Regiment Way, Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Essex Regiment Way, Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page)
11 April 2012Full accounts made up to 31 March 2011 (14 pages)
11 April 2012Full accounts made up to 31 March 2011 (14 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
3 March 2010Director's details changed for Richard James Clifford Stubbings on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Clifford Anthony Peter Stubbings on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Richard James Clifford Stubbings on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Richard James Clifford Stubbings on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Stuart Wesley Orrin on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Jason Livens on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Clifford Anthony Peter Stubbings on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Clifford Anthony Peter Stubbings on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Jason Livens on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Stuart Wesley Orrin on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Stuart Wesley Orrin on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Jason Livens on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 February 2009Return made up to 04/02/09; full list of members (4 pages)
17 February 2009Return made up to 04/02/09; full list of members (4 pages)
16 February 2009Appointment terminated director timothy smith (1 page)
16 February 2009Appointment terminated director timothy smith (1 page)
19 December 2008Full accounts made up to 31 March 2008 (15 pages)
19 December 2008Full accounts made up to 31 March 2008 (15 pages)
14 October 2008Director's change of particulars / richard stubbings / 01/10/2008 (1 page)
14 October 2008Director's change of particulars / richard stubbings / 01/10/2008 (1 page)
12 February 2008Return made up to 04/02/08; full list of members (3 pages)
12 February 2008Return made up to 04/02/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
7 February 2007Full accounts made up to 31 March 2006 (14 pages)
7 February 2007Full accounts made up to 31 March 2006 (14 pages)
6 February 2007Return made up to 04/02/07; full list of members (3 pages)
6 February 2007Return made up to 04/02/07; full list of members (3 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
2 February 2006Return made up to 04/02/06; full list of members (8 pages)
2 February 2006Return made up to 04/02/06; full list of members (8 pages)
20 December 2005Full accounts made up to 31 March 2005 (14 pages)
20 December 2005Full accounts made up to 31 March 2005 (14 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 September 2005New secretary appointed (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Secretary resigned (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
18 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
18 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
16 February 2005Return made up to 04/02/05; full list of members (3 pages)
16 February 2005Return made up to 04/02/05; full list of members (3 pages)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004Return made up to 04/02/04; full list of members (6 pages)
17 March 2004Return made up to 04/02/04; full list of members (6 pages)
24 July 2003Particulars of mortgage/charge (4 pages)
24 July 2003Particulars of mortgage/charge (4 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
17 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 March 2003Location of register of members (1 page)
17 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 March 2003Location of register of members (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (3 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (3 pages)
10 February 2003New secretary appointed (3 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed (3 pages)
4 February 2003Incorporation (17 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Incorporation (17 pages)
4 February 2003Secretary resigned (1 page)