Company NameSolutions 4 Cleaning Limited
Company StatusActive
Company Number04226397
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 10 months ago)
Previous NameRPK Limited

Business Activity

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

Directors

Director NameMr Cornelius Bennett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressUnit 3 Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Director NameMs Marie Burkinshaw
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Director NameMr Paul Dobson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Director NameMr Nigel Colin Pollard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Director NameMr Nick Barker
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(22 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Director NameKevin Kerley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2003)
RoleHotel Management
Correspondence Address9 Plumpton Gardens
Bessacarr
Doncaster
South Yorkshire
DN4 6SN
Director NameMrs Samantha Clare Kerley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(5 days after company formation)
Appointment Duration18 years, 8 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Secretary NameSamantha Clare Kerley
NationalityBritish
StatusResigned
Appointed05 June 2001(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2003)
RoleCompany Director
Correspondence Address9 Plumpton Gardens
Doncaster
South Yorkshire
DN4 6SN
Secretary NameMr Kevin Barrie Kerley
NationalityBritish
StatusResigned
Appointed07 October 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2005)
RoleHotel Management
Country of ResidenceUnited Kingdom
Correspondence AddressCastleford Villa 3 Town Moor Villa'S
Townfields
Doncaster
South Yorkshire
DN1 2JH
Director NameMr Kevin Barrie Kerley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(3 years, 3 months after company formation)
Appointment Duration15 years (resigned 01 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address183 Fraser Road
Sheffield
S8 0JP
Secretary NameMrs Samantha Clare Kerley
NationalityBritish
StatusResigned
Appointed30 April 2005(3 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Fraser Road
Sheffield
S8 0JP
Director NameMr Andrew Rogers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Secretary NameMs Michelle Rogers
StatusResigned
Appointed01 October 2019(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressUnit 3 Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.solutions4cleaning.com

Location

Registered AddressUnit 3 Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£25,759
Cash£60,011
Current Liabilities£301,043

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 5 days from now)

Charges

10 October 2014Delivered on: 11 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 3 sandall stones road kirk sandall industrial estate kirk sandall doncaster.
Outstanding
19 September 2014Delivered on: 4 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
18 November 2004Delivered on: 23 November 2004
Satisfied on: 12 December 2014
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
21 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
28 February 2020Termination of appointment of Samantha Clare Kerley as a director on 19 February 2020 (1 page)
4 February 2020Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England to Unit 3 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR on 4 February 2020 (1 page)
20 January 2020Registered office address changed from 183 Fraser Road Sheffield S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 20 January 2020 (1 page)
22 October 2019Satisfaction of charge 042263970003 in full (1 page)
22 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 October 2019Satisfaction of charge 042263970002 in full (1 page)
14 October 2019Appointment of Ms Michelle Rogers as a secretary on 1 October 2019 (2 pages)
11 October 2019Appointment of Mr Nigel Colin Pollard as a director on 1 October 2019 (2 pages)
11 October 2019Appointment of Ms Marie Burkinshaw as a director on 1 October 2019 (2 pages)
11 October 2019Appointment of Mr Andrew Rogers as a director on 1 October 2019 (2 pages)
11 October 2019Appointment of Mr Paul Dobson as a director on 1 October 2019 (2 pages)
11 October 2019Appointment of Mr Cornelius Bennett as a director on 1 October 2019 (2 pages)
8 October 2019Notification of Heb Group Ltd as a person with significant control on 1 October 2019 (2 pages)
8 October 2019Cessation of Samantha Clare Kerley as a person with significant control on 1 October 2019 (1 page)
8 October 2019Cessation of Kevin Barrie Kerley as a person with significant control on 1 October 2019 (1 page)
8 October 2019Termination of appointment of Samantha Clare Kerley as a secretary on 1 October 2019 (1 page)
8 October 2019Termination of appointment of Kevin Barrie Kerley as a director on 1 October 2019 (1 page)
4 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
24 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
24 April 2019Director's details changed for Mr Kevin Barrie Kerley on 18 April 2019 (2 pages)
24 April 2019Change of details for Mr Kevin Barrie Kerley as a person with significant control on 18 April 2019 (2 pages)
24 April 2019Change of details for Mrs Samantha Clare Kerley as a person with significant control on 18 April 2019 (2 pages)
24 April 2019Director's details changed for Mrs Samantha Clare Kerley on 18 April 2019 (2 pages)
8 April 2019Change of details for Mr Kevin Barrie Kerley as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Change of details for Mrs Samantha Clare Kerley as a person with significant control on 8 April 2019 (2 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Secretary's details changed for Samantha Clare Kerley on 19 April 2015 (1 page)
5 May 2015Registered office address changed from 183 Fraser Road Sheffield S8 0JP to 183 Fraser Road Sheffield S8 0JP on 5 May 2015 (1 page)
5 May 2015Director's details changed for Samantha Clare Kerley on 19 April 2015 (2 pages)
5 May 2015Registered office address changed from 183 Fraser Road Sheffield S8 0JP to 183 Fraser Road Sheffield S8 0JP on 5 May 2015 (1 page)
5 May 2015Director's details changed for Mr Kevin Barrie Kerley on 19 April 2015 (2 pages)
5 May 2015Secretary's details changed for Samantha Clare Kerley on 19 April 2015 (1 page)
5 May 2015Director's details changed for Samantha Clare Kerley on 19 April 2015 (2 pages)
5 May 2015Registered office address changed from 183 Fraser Road Sheffield S8 0JP to 183 Fraser Road Sheffield S8 0JP on 5 May 2015 (1 page)
5 May 2015Director's details changed for Mr Kevin Barrie Kerley on 19 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Kevin Barrie Kerley on 19 April 2015 (2 pages)
29 April 2015Director's details changed for Samantha Clare Kerley on 19 April 2015 (2 pages)
29 April 2015Secretary's details changed for Samantha Clare Kerley on 19 April 2015 (1 page)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Registered office address changed from 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB United Kingdom to 183 Fraser Road Sheffield S8 0JP on 29 April 2015 (1 page)
29 April 2015Secretary's details changed for Samantha Clare Kerley on 19 April 2015 (1 page)
29 April 2015Director's details changed for Mr Kevin Barrie Kerley on 19 April 2015 (2 pages)
29 April 2015Director's details changed for Samantha Clare Kerley on 19 April 2015 (2 pages)
29 April 2015Registered office address changed from 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB United Kingdom to 183 Fraser Road Sheffield S8 0JP on 29 April 2015 (1 page)
12 December 2014Satisfaction of charge 1 in full (4 pages)
12 December 2014Satisfaction of charge 1 in full (4 pages)
11 October 2014Registration of charge 042263970003, created on 10 October 2014 (17 pages)
11 October 2014Registration of charge 042263970003, created on 10 October 2014 (17 pages)
4 October 2014Registration of charge 042263970002, created on 19 September 2014 (18 pages)
4 October 2014Registration of charge 042263970002, created on 19 September 2014 (18 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 April 2013Register inspection address has been changed (1 page)
24 April 2013Register inspection address has been changed (1 page)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
9 September 2011Director's details changed for Mr Kevin Barrie Kerley on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Samantha Clare Kerley on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Samantha Clare Kerley on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Kevin Barrie Kerley on 9 September 2011 (2 pages)
9 September 2011Secretary's details changed for Samantha Clare Kerley on 9 September 2011 (2 pages)
9 September 2011Secretary's details changed for Samantha Clare Kerley on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Samantha Clare Kerley on 9 September 2011 (2 pages)
9 September 2011Secretary's details changed for Samantha Clare Kerley on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Kevin Barrie Kerley on 9 September 2011 (2 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Samantha Clare Kerley on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Kevin Kerley on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Samantha Clare Kerley on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Samantha Clare Kerley on 25 February 2010 (1 page)
25 February 2010Secretary's details changed for Samantha Clare Kerley on 25 February 2010 (1 page)
25 February 2010Director's details changed for Kevin Kerley on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Samantha Clare Kerley on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Samantha Clare Kerley on 25 February 2010 (2 pages)
11 December 2009Company name changed rpk LIMITED\certificate issued on 11/12/09
  • CONNOT ‐
(3 pages)
11 December 2009Company name changed rpk LIMITED\certificate issued on 11/12/09
  • CONNOT ‐
(3 pages)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 June 2009Return made up to 20/04/09; full list of members (4 pages)
2 June 2009Return made up to 20/04/09; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
17 February 2009Registered office changed on 17/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
20 April 2007Return made up to 20/04/07; full list of members (3 pages)
20 April 2007Return made up to 20/04/07; full list of members (3 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 April 2006Return made up to 20/04/06; full list of members (3 pages)
24 April 2006Return made up to 20/04/06; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 June 2005Return made up to 30/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2005Return made up to 30/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 June 2004Return made up to 13/05/04; full list of members (6 pages)
14 June 2004Return made up to 13/05/04; full list of members (6 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 June 2003Return made up to 31/05/03; full list of members (7 pages)
24 June 2003Return made up to 31/05/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 June 2002Return made up to 31/05/02; full list of members (7 pages)
18 June 2002Return made up to 31/05/02; full list of members (7 pages)
26 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
26 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Ad 01/06/01-06/06/01 £ si 1@1=1 £ ic 1/2 (3 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Ad 01/06/01-06/06/01 £ si 1@1=1 £ ic 1/2 (3 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Registered office changed on 06/07/01 from: 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
6 July 2001New director appointed (2 pages)
31 May 2001Incorporation (13 pages)
31 May 2001Incorporation (13 pages)