Company NameStay Clean (Whitby) Ltd
DirectorMark Wayne Robinson
Company StatusActive
Company Number04868609
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Mark Wayne Robinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Saxon Road
Whitby
N Yorkshire
YO21 3NU
Secretary NameSarah Ann Miller
NationalityBritish
StatusCurrent
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Farm Close
Whitby
North Yorkshire
YO21 3LS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address69 Saxon Road
Whitby
North Yorks
YO21 3NU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Financials

Year2013
Net Worth£12,364
Cash£12,071
Current Liabilities£8,272

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Filing History

13 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 30 November 2022 (5 pages)
26 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 30 November 2021 (5 pages)
26 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
24 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 30 November 2019 (5 pages)
30 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
31 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
16 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
28 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 October 2015Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
8 October 2015Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 September 2012Secretary's details changed for Sarah Ann Miller on 14 March 2012 (2 pages)
8 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
8 September 2012Secretary's details changed for Sarah Ann Miller on 14 March 2012 (2 pages)
8 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mark Wayne Robinson on 15 August 2010 (2 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mark Wayne Robinson on 15 August 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 September 2009Return made up to 15/08/09; full list of members (3 pages)
9 September 2009Return made up to 15/08/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 August 2008Return made up to 15/08/08; full list of members (3 pages)
22 August 2008Return made up to 15/08/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
30 August 2007Return made up to 15/08/07; full list of members (2 pages)
30 August 2007Return made up to 15/08/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
23 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
15 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
25 November 2005Registered office changed on 25/11/05 from: 6 mount square whitby north yorkshire YO21 3HL (1 page)
25 November 2005Registered office changed on 25/11/05 from: 6 mount square whitby north yorkshire YO21 3HL (1 page)
5 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/05
(6 pages)
5 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/05
(6 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 September 2004Return made up to 15/08/04; full list of members (6 pages)
7 September 2004Return made up to 15/08/04; full list of members (6 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Registered office changed on 01/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Registered office changed on 01/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003New secretary appointed (2 pages)
15 August 2003Incorporation (18 pages)
15 August 2003Incorporation (18 pages)