Company NameCleveland Clearwaste Limited
Company StatusDissolved
Company Number01616140
CategoryPrivate Limited Company
Incorporation Date23 February 1982(42 years, 2 months ago)
Dissolution Date8 March 2023 (1 year, 1 month ago)
Previous NameStatusland Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Francis Robert Charles Jackson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration32 years, 2 months (closed 08 March 2023)
RoleWaste Disposal & Haulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address15 Wainstones Drive
Great Ayton
Middlesbrough
Cleveland
TS9 6AL
Secretary NameMrs Janice Jackson
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration32 years, 2 months (closed 08 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wainstones Drive
Great Ayton
Middlesbrough
Cleveland
TS9 6AL
Director NameMrs Janice Jackson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(21 years, 4 months after company formation)
Appointment Duration19 years, 8 months (closed 08 March 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Wainstones Drive
Great Ayton
Middlesbrough
Cleveland
TS9 6AL

Contact

Websitecleveland-clearwastemiddlesbrough.co.uk

Location

Registered AddressAshfield House
Illingworth Street
Ossett
West Yorkshire
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1F.c. Jackson
50.00%
Ordinary
2.5k at £1J. Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£386,720
Current Liabilities£13,660

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 December 2016Micro company accounts made up to 31 August 2016 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
(5 pages)
18 December 2015Micro company accounts made up to 31 August 2015 (8 pages)
20 November 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 February 2011Director's details changed for Mrs Janice Jackson on 31 January 2010 (2 pages)
10 February 2011Registered office address changed from Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY England on 10 February 2011 (1 page)
10 February 2011Director's details changed for Mr Francis Robert Charles Jackson on 31 January 2010 (2 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 February 2011Secretary's details changed for Mrs Janice Jackson on 31 January 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Francis Robert Charles Jackson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Janice Jackson on 18 January 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Location of debenture register (1 page)
22 January 2009Location of register of members (1 page)
22 January 2009Registered office changed on 22/01/2009 from sir lawrence house the stables aske richmond n yorks DL10 5HG (1 page)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2008Return made up to 31/12/07; no change of members (7 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Registered office changed on 18/07/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 September 2004Registered office changed on 14/09/04 from: 11 finkle street richmond north yorkshire DL10 40A (1 page)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 August 2003New director appointed (2 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
14 March 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 May 1999Full accounts made up to 31 March 1999 (14 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 December 1996Return made up to 31/12/96; no change of members (6 pages)
28 July 1996Full accounts made up to 31 March 1996 (12 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 July 1995Full accounts made up to 31 March 1995 (11 pages)
23 February 1982Incorporation (15 pages)