Company NameClearaway Recycling Limited
DirectorsIan John Whitehair and Paul Ian Whitehair
Company StatusActive
Company Number07306316
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ian John Whitehair
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Paul Ian Whitehair
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameMr Ian John Whitehair
StatusCurrent
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address157 Elm Road
Leigh-On-Sea
SS9 1SG

Contact

Websitewww.clearawayltd.co.uk

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ian John Whitehair
50.00%
Ordinary
1 at £1Paul Ian Whitehair
50.00%
Ordinary

Financials

Year2014
Net Worth£112,340
Cash£34,056
Current Liabilities£165,422

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

3 June 2014Delivered on: 4 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 June 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
31 January 2023Full accounts made up to 30 April 2022 (27 pages)
28 June 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
31 January 2022Full accounts made up to 30 April 2021 (26 pages)
17 November 2021Statement of capital following an allotment of shares on 29 June 2019
  • GBP 50,000
(4 pages)
17 November 2021Memorandum and Articles of Association (20 pages)
17 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 November 2021Change of share class name or designation (2 pages)
11 November 2021Second filing of Confirmation Statement dated 28 June 2020 (6 pages)
8 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
26 February 2021Accounts for a small company made up to 30 April 2020 (10 pages)
2 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
2 July 2020Confirmation statement made on 28 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/11/2021.
(5 pages)
23 June 2020Director's details changed for Mr Paul Ian Whitehair on 22 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Ian John Whitehair on 22 June 2020 (2 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
12 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
19 July 2017Notification of Clearaway Holdings Limited as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Paul Ian Whitehair as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Cessation of Ian John Whitehair as a person with significant control on 13 October 2016 (1 page)
19 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
19 July 2017Cessation of Paul Ian Whitehair as a person with significant control on 13 October 2016 (1 page)
19 July 2017Notification of Paul Ian Whitehair as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Cessation of Paul Ian Whitehair as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Ian John Whitehair as a person with significant control on 19 July 2017 (1 page)
19 July 2017Notification of Ian John Whitehair as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Clearaway Holdings Limited as a person with significant control on 13 October 2016 (2 pages)
19 July 2017Notification of Ian John Whitehair as a person with significant control on 6 April 2016 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
22 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
4 June 2014Registration of charge 073063160001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
4 June 2014Registration of charge 073063160001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(5 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(5 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
16 May 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
16 May 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
9 June 2011Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS England on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS England on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS England on 9 June 2011 (2 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)