CLEARWAY ENVIRONMENTAL SERVICES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0XQ

Company number 01609587
Status Active
Incorporation Date 27 January 1982
Company Type Private Limited Company
Address 34 COPENHAGEN ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, HULL, EAST YORKSHIRE, HU7 0XQ
Home Country United Kingdom
Nature of Business 81291 - Disinfecting and exterminating services, 81299 - Other cleaning services
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of CLEARWAY ENVIRONMENTAL SERVICES LIMITED are www.clearwayenvironmentalservices.co.uk, and www.clearway-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Clearway Environmental Services Limited is a Private Limited Company. The company registration number is 01609587. Clearway Environmental Services Limited has been working since 27 January 1982. The present status of the company is Active. The registered address of Clearway Environmental Services Limited is 34 Copenhagen Road Sutton Fields Industrial Estate Hull East Yorkshire Hu7 0xq. . BUTLER, Carole Anne is a Secretary of the company. BUTLER, Michael Charles is a Director of the company. The company operates in "Disinfecting and exterminating services".


Current Directors


Director

Persons With Significant Control

Mr Michael Butler
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Anne Butler
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEARWAY ENVIRONMENTAL SERVICES LIMITED Events

18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

25 Aug 2015
Registration of charge 016095870014, created on 24 August 2015
06 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 100 more events
24 Sep 1986
Return made up to 31/12/83; full list of members

24 Sep 1986
Return made up to 31/12/83; full list of members

24 Sep 1986
Return made up to 31/12/84; full list of members

24 Sep 1986
Return made up to 31/12/84; full list of members

18 Oct 1985
First gazette

CLEARWAY ENVIRONMENTAL SERVICES LIMITED Charges

24 August 2015
Charge code 0160 9587 0014
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34 copenhagen road sutton fields industrial estate hull…
28 July 2008
Legal charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 34 copenhagen road sutton fields industrial estate hull.
6 December 1999
Chattel mortgage
Delivered: 21 December 1999
Status: Satisfied on 8 November 2012
Persons entitled: Barclays Bank PLC
Description: Seddon atkinson 3 axle rigid bodied tanker reg no J783MNF…
4 June 1999
Chattel mortgage
Delivered: 16 June 1999
Status: Satisfied on 8 November 2012
Persons entitled: Barclays Bank PLC
Description: The chattels: leyland 2 axle rigid body effluent tanker…
12 September 1997
Legal charge
Delivered: 22 September 1997
Status: Satisfied on 8 November 2012
Persons entitled: Barclays Bank PLC
Description: Walkington garage beverley road walkington east riding of…
8 March 1996
Legal charge
Delivered: 18 March 1996
Status: Satisfied on 8 November 2012
Persons entitled: Barclays Bank PLC
Description: Land on the north side of machell street kingston upon hull…
8 March 1996
Legal charge
Delivered: 18 March 1996
Status: Satisfied on 8 November 2012
Persons entitled: Barclays Bank PLC
Description: Land on the south side of scott street kingston upon hull…
15 January 1996
Deed of charge over credit balances
Delivered: 22 January 1996
Status: Satisfied on 8 November 2012
Persons entitled: Barclays Bank PLC
Description: All sums of money payable by the chargor to the credit of…
1 December 1995
Chattel mortgage
Delivered: 8 December 1995
Status: Satisfied on 8 November 2012
Persons entitled: Barclays Bank PLC
Description: Mobile gulley emptier chassis no PC8-297 manufacturer…
13 October 1995
Chattel mortgage
Delivered: 19 October 1995
Status: Satisfied on 8 November 2012
Persons entitled: Barclays Bank PLC
Description: All the various chattels as listed on the form 395…
13 October 1995
Fixed charge (supplemental to a debenture dated 26TH july 1989 issued by the company)
Delivered: 19 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all rights title and interest of the company…
21 May 1992
Guarantee and debenture
Delivered: 1 June 1992
Status: Satisfied on 8 November 2012
Persons entitled: Barclays Bank PLC
Description: See 395 for full details. Fixed and floating charges over…
26 July 1989
Debenture
Delivered: 2 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
20 December 1988
Debenture
Delivered: 5 January 1989
Status: Satisfied on 20 February 1996
Persons entitled: The Co-Operative Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…