Company NameSafety-Kleen U.K. Limited
Company StatusActive
Company Number01190039
CategoryPrivate Limited Company
Incorporation Date8 November 1974(49 years, 6 months ago)
Previous NameSafety-Kleen Parts Washer Service Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste

Directors

Director NameMr Andrew Patrick Griffith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(42 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameMr Erwin Sander Wieffering
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed01 February 2021(46 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressProfile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameMr Oliver Kunc
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(47 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressProfile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameJoseph Hamlet
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1992(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 1994)
RoleBusiness Executive
Correspondence Address1028 Havenwood Lane
Lake Forest
Illinois 60045
Foreign
Director NameCllr John Donald Ayles
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(17 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 August 1999)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address23 Corkran Road
Surbiton
Surrey
KT6 6PL
Director NameDonald Wesley Brinckman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1992(17 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleBusiness Executive
Correspondence Address174 Pomeroy
Crystal Lake
Illinois 60014
Foreign
Secretary NameRobert Wayne Willmschen
NationalityAmerican
StatusResigned
Appointed31 May 1992(17 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 June 1997)
RoleCompany Director
Correspondence Address810 St Stephens Green
Oak Brook
Illinois 60521
Foreign
Director NameFrank Henry Habicht
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1994(19 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 1998)
RoleSenior Vice President
Correspondence Address270 Pebble Creek
Barrington
Illinois
60010
Director NameDavid Allan Dattilo
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1994(19 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 January 1995)
RoleSenior Vice President
Correspondence Address36w655 Oak Hill Drive
West Dundee
Illinois
60118
Director NameHyman Bielsky
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1996(21 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 April 2005)
RoleChairman Board Of Directors
Country of ResidenceEngland
Correspondence Address31 Warwick Avenue
London
W9 2PS
Director NameAndrew Alphonsus Campbell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1997(22 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 May 1998)
RoleSenior Vp And Cfo
Correspondence Address14 Polo Drive
South Barrington
Illinois Usa
Foreign
Secretary NameCllr John Donald Ayles
NationalityBritish
StatusResigned
Appointed01 June 1997(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Corkran Road
Surbiton
Surrey
KT6 6PL
Director NameStephen Dolton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(24 years, 9 months after company formation)
Appointment Duration9 months (resigned 26 May 2000)
RoleChartered Accountant
Correspondence Address99 Cumnor Hill
Oxford
OX2 9JR
Secretary NameStephen Dolton
NationalityBritish
StatusResigned
Appointed25 August 1999(24 years, 9 months after company formation)
Appointment Duration9 months (resigned 26 May 2000)
RoleChartered Accountant
Correspondence Address99 Cumnor Hill
Oxford
OX2 9JR
Secretary NameHyman Bielsky
NationalityAmerican
StatusResigned
Appointed26 May 2000(25 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Warwick Avenue
London
W9 2PS
Secretary NameWally Tarasenko
NationalityAustralian
StatusResigned
Appointed18 January 2001(26 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2004)
RoleAccountant
Correspondence Address8 Swan Walk
Shepperton
Middlesex
TW17 8LY
Director NameMr Stephen Clifford Brain
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(27 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Heath Road
Weybridge
Surrey
KT13 8AP
Director NameChristopher John Caswell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(27 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2005)
RoleAccountant
Correspondence Address4 The Dovecotes
Sutton Coldfield
West Midlands
B75 5DN
Secretary NameSimon Bowyer
NationalityBritish
StatusResigned
Appointed21 June 2004(29 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2005)
RoleFinance Director
Correspondence Address65 Vernon Road
East Sheen
London
SW14 8NU
Director NameJohn Russell Ferguson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(30 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 January 2011)
RoleIT Director
Country of ResidenceEngland
Correspondence Address2 Heath Road
Weybridge
Surrey
KT13 8AP
Director NameMr Andrew Gregory Firth
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(30 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Saint Georges Close
Brampton
Cambridgeshire
PE28 4US
Secretary NameMr Andrew Gregory Firth
NationalityBritish
StatusResigned
Appointed21 April 2005(30 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Saint Georges Close
Brampton
Cambridgeshire
PE28 4US
Director NameJose Antonio Ferreira Duarte
Date of BirthJune 1957 (Born 66 years ago)
NationalityPortuguese
StatusResigned
Appointed12 May 2006(31 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 June 2014)
RoleBusiness Executive
Country of ResidencePortugal
Correspondence Address2 Heath Road
Weybridge
Surrey
KT13 8AP
Secretary NameAndrew Timothy Jones
NationalityBritish
StatusResigned
Appointed31 August 2006(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 2008)
RoleAccountant
Country of ResidenceIreland
Correspondence Address77 Manchuria Road
London
SW11 6AF
Secretary NameGeoffrey Martin Baldock
NationalityBritish
StatusResigned
Appointed02 July 2008(33 years, 8 months after company formation)
Appointment Duration7 years (resigned 23 July 2015)
RoleAccountant
Correspondence AddressProfile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameMr Warren Bryce Rezvan Baker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(34 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heath Road
Weybridge
Surrey
KT13 8AP
Director NameMr Darren Richard Hall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(39 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heath Road
Weybridge
Surrey
KT13 8AP
Director NameMr Klaus Buchborn-Klos
Date of BirthMay 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 June 2014(39 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressProfile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameMr Geoffrey Martin Baldock
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(39 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressProfile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameMs Sarah Louise Cramer
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(39 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProfile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameMr Michael Frank Greenwood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(40 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressProfile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Secretary NameMr Andrew Gregory Firth
StatusResigned
Appointed23 July 2015(40 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2020)
RoleCompany Director
Correspondence AddressProfile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameMr Mark Stephen Cawley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(43 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1987(12 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 February 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed31 May 1992(17 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 December 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.safetykleen.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressProfile West
950 Great West Road
Brentford
Middlesex
TW8 9ES
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£57,420,000
Gross Profit£20,611,000
Net Worth£92,152,000
Cash£29,676,000
Current Liabilities£8,858,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

10 October 2017Delivered on: 17 October 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
20 December 2013Delivered on: 3 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land lying to the north of todwick road, dinnington, rotherham, south yorkshire t/no SYK266220. Land at tower road, glover industrial estate, washington, tyne and wear t/no TY204945. Land on the south-east side of redgate road, ashton-in-makerfield, wigan, greater manchester t/no GM617775. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
6 April 2011Delivered on: 9 April 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to the chargee, any of the other secured parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Strip of land lying to the north of todwick road dinnington rotherham south yorkshire part t/no's SYK432301 first fixed charge any authorisation,license or consent,all benefit rights and interest under or in respect of insurances proceeds see image for full details.
Outstanding
25 July 2008Delivered on: 31 July 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee any of the secured parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 December 2005Delivered on: 30 December 2005
Satisfied on: 16 July 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Security Beneficiaires

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the north of todwick road, dinnington, rotherham, south yorkshire t/n SYK266220, land at tower road, glover industrial estate, washington, tyne and wear t/n TY204945 and land on the south-east side of redgate road, ashton-in-makerfield, wigan, greater manchester t/n GM617775 for details of further properties charged please refer to form 395. 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
17 August 2004Delivered on: 24 August 2004
Satisfied on: 16 July 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Supplemental deed to a debenture dated 10 july 2004
Secured details: All monies due or to become due from any member of the group to any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
23 December 1998Delivered on: 7 January 1999
Satisfied on: 20 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture made between the company and national westminster bank PLC as agent and trustee for the secured parties (as defined)
Secured details: The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the financing documents (as defined).
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
13 November 1987Delivered on: 30 November 1987
Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for full details relevant to this charge).
Fully Satisfied

Filing History

14 October 2020Full accounts made up to 31 December 2019 (42 pages)
8 July 2020Termination of appointment of Andrew Gregory Firth as a secretary on 2 July 2020 (1 page)
8 July 2020Termination of appointment of Philippe Robert Francis Mauguy as a director on 2 July 2020 (1 page)
8 July 2020Appointment of Mr Meine Oldersma as a director on 2 July 2020 (2 pages)
2 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
14 November 2019Full accounts made up to 31 December 2018 (41 pages)
31 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (37 pages)
20 June 2018Termination of appointment of Daniel William Lee as a director on 19 June 2018 (1 page)
31 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
31 May 2018Notification of Wp Sk Ltd as a person with significant control on 31 May 2018 (2 pages)
31 May 2018Withdrawal of a person with significant control statement on 31 May 2018 (2 pages)
28 March 2018Termination of appointment of Sarah Louise Cramer as a director on 28 March 2018 (1 page)
9 January 2018Termination of appointment of Geoffrey Martin Baldock as a director on 9 January 2018 (1 page)
9 January 2018Termination of appointment of Geoffrey Martin Baldock as a director on 9 January 2018 (1 page)
5 January 2018Director's details changed for Mr Daniel William Lee on 23 December 2017 (2 pages)
5 January 2018Appointment of Mr Mark Stephen Cawley as a director on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Daniel William Lee on 23 December 2017 (2 pages)
5 January 2018Appointment of Mr Mark Stephen Cawley as a director on 5 January 2018 (2 pages)
17 October 2017Registration of charge 011900390008, created on 10 October 2017 (18 pages)
17 October 2017Registration of charge 011900390008, created on 10 October 2017 (18 pages)
2 October 2017Full accounts made up to 31 December 2016 (37 pages)
2 October 2017Full accounts made up to 31 December 2016 (37 pages)
3 August 2017Satisfaction of charge 6 in full (2 pages)
3 August 2017Satisfaction of charge 6 in full (2 pages)
20 July 2017Satisfaction of charge 011900390007 in full (1 page)
20 July 2017Satisfaction of charge 011900390007 in full (1 page)
18 July 2017Satisfaction of charge 5 in full (1 page)
18 July 2017Satisfaction of charge 5 in full (1 page)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
14 February 2017Termination of appointment of Michael Frank Greenwood as a director on 10 February 2017 (1 page)
14 February 2017Appointment of Mr Andrew Patrick Griffith as a director on 10 February 2017 (2 pages)
14 February 2017Termination of appointment of Michael Frank Greenwood as a director on 10 February 2017 (1 page)
14 February 2017Appointment of Mr Andrew Patrick Griffith as a director on 10 February 2017 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (38 pages)
8 October 2016Full accounts made up to 31 December 2015 (38 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(5 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(5 pages)
12 February 2016Appointment of Mr Daniel William Lee as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr Daniel William Lee as a director on 12 February 2016 (2 pages)
26 January 2016Termination of appointment of Anthony Graham Short as a director on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Anthony Graham Short as a director on 25 January 2016 (1 page)
5 October 2015Full accounts made up to 31 December 2014 (26 pages)
5 October 2015Full accounts made up to 31 December 2014 (26 pages)
30 July 2015Appointment of Mr Anthony Graham Short as a director on 23 July 2015 (2 pages)
30 July 2015Appointment of Mr Anthony Graham Short as a director on 23 July 2015 (2 pages)
30 July 2015Appointment of Mr Andrew Gregory Firth as a secretary on 23 July 2015 (2 pages)
30 July 2015Appointment of Mr Andrew Gregory Firth as a secretary on 23 July 2015 (2 pages)
30 July 2015Termination of appointment of Geoffrey Martin Baldock as a secretary on 23 July 2015 (1 page)
30 July 2015Termination of appointment of Geoffrey Martin Baldock as a secretary on 23 July 2015 (1 page)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000
(5 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000
(5 pages)
9 April 2015Appointment of Mr Michael Frank Greenwood as a director on 2 April 2015 (2 pages)
9 April 2015Termination of appointment of Klaus Buchborn-Klos as a director on 2 April 2015 (1 page)
9 April 2015Appointment of Mr Michael Frank Greenwood as a director on 2 April 2015 (2 pages)
9 April 2015Termination of appointment of Klaus Buchborn-Klos as a director on 2 April 2015 (1 page)
9 April 2015Appointment of Mr Michael Frank Greenwood as a director on 2 April 2015 (2 pages)
9 April 2015Termination of appointment of Klaus Buchborn-Klos as a director on 2 April 2015 (1 page)
19 January 2015Registered office address changed from 2 Heath Road Weybridge Surrey KT13 8AP to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 2 Heath Road Weybridge Surrey KT13 8AP to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 19 January 2015 (1 page)
3 October 2014Full accounts made up to 28 December 2013 (26 pages)
3 October 2014Full accounts made up to 28 December 2013 (26 pages)
29 September 2014Appointment of Ms Sarah Louise Cramer as a director on 29 September 2014 (2 pages)
29 September 2014Appointment of Ms Sarah Louise Cramer as a director on 29 September 2014 (2 pages)
12 September 2014Termination of appointment of Darren Hall as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Darren Hall as a director on 12 September 2014 (1 page)
2 September 2014Termination of appointment of Gregory Garth Peacock as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Gregory Garth Peacock as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Gregory Garth Peacock as a director on 1 September 2014 (1 page)
27 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(5 pages)
27 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(5 pages)
13 June 2014Appointment of Mr Philippe Robert Francis Mauguy as a director (2 pages)
13 June 2014Termination of appointment of Stephen Brain as a director (1 page)
13 June 2014Appointment of Mr Klaus Buchborn-Klos as a director (2 pages)
13 June 2014Termination of appointment of Jose Ferreira Duarte as a director (1 page)
13 June 2014Termination of appointment of Swagatam Mukerji as a director (1 page)
13 June 2014Termination of appointment of Stephen Brain as a director (1 page)
13 June 2014Appointment of Mr Klaus Buchborn-Klos as a director (2 pages)
13 June 2014Appointment of Mr Geoffrey Martin Baldock as a director (2 pages)
13 June 2014Appointment of Mr Geoffrey Martin Baldock as a director (2 pages)
13 June 2014Termination of appointment of Jose Ferreira Duarte as a director (1 page)
13 June 2014Appointment of Mr Philippe Robert Francis Mauguy as a director (2 pages)
13 June 2014Termination of appointment of Swagatam Mukerji as a director (1 page)
6 February 2014Appointment of Mr Darren Hall as a director (2 pages)
6 February 2014Appointment of Mr Darren Hall as a director (2 pages)
3 January 2014Registration of charge 011900390007 (75 pages)
3 January 2014Registration of charge 011900390007 (75 pages)
7 October 2013Full accounts made up to 29 December 2012 (27 pages)
7 October 2013Full accounts made up to 29 December 2012 (27 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
6 November 2012Appointment of Mr Gregory Garth Peacock as a director (2 pages)
6 November 2012Appointment of Mr Gregory Garth Peacock as a director (2 pages)
6 November 2012Termination of appointment of Lee Hosier as a director (1 page)
6 November 2012Termination of appointment of Lee Hosier as a director (1 page)
21 September 2012Full accounts made up to 31 December 2011 (27 pages)
21 September 2012Full accounts made up to 31 December 2011 (27 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of Warren Baker as a director (1 page)
3 January 2012Termination of appointment of Warren Baker as a director (1 page)
17 June 2011Director's details changed for Swagatam Mukerji on 28 May 2011 (2 pages)
17 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
17 June 2011Director's details changed for Swagatam Mukerji on 28 May 2011 (2 pages)
17 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
2 June 2011Full accounts made up to 1 January 2011 (24 pages)
2 June 2011Full accounts made up to 1 January 2011 (24 pages)
2 June 2011Termination of appointment of Christopher Handley as a director (1 page)
2 June 2011Termination of appointment of Christopher Handley as a director (1 page)
2 June 2011Full accounts made up to 1 January 2011 (24 pages)
11 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages)
11 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
9 February 2011Termination of appointment of John Ferguson as a director (1 page)
9 February 2011Termination of appointment of John Ferguson as a director (1 page)
20 July 2010Appointment of Swagatam Mukerji as a director (3 pages)
20 July 2010Appointment of Swagatam Mukerji as a director (3 pages)
24 June 2010Director's details changed for John Russell Ferguson on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Warren Baker on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Christopher Patrick Handley on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Lee Stephen Hosier on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Christopher Patrick Handley on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Jose Antonio Ferreira Duarte on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Stephen Clifford Brain on 28 May 2010 (2 pages)
24 June 2010Secretary's details changed for Geoffrey Martin Baldock on 28 May 2010 (1 page)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Warren Baker on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Stephen Clifford Brain on 28 May 2010 (2 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for John Russell Ferguson on 28 May 2010 (2 pages)
24 June 2010Secretary's details changed for Geoffrey Martin Baldock on 28 May 2010 (1 page)
24 June 2010Director's details changed for Lee Stephen Hosier on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Jose Antonio Ferreira Duarte on 28 May 2010 (2 pages)
28 April 2010Full accounts made up to 2 January 2010 (25 pages)
28 April 2010Full accounts made up to 2 January 2010 (25 pages)
28 April 2010Full accounts made up to 2 January 2010 (25 pages)
16 April 2010Termination of appointment of Andrew Jones as a director (1 page)
16 April 2010Termination of appointment of Andrew Jones as a director (1 page)
7 January 2010Registered office address changed from Safety-Kleen House 390 London Road Isleworth Middlesex TW7 5AN on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Safety-Kleen House 390 London Road Isleworth Middlesex TW7 5AN on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Safety-Kleen House 390 London Road Isleworth Middlesex TW7 5AN on 7 January 2010 (1 page)
25 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (4 pages)
25 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (4 pages)
5 June 2009Return made up to 28/05/09; full list of members (5 pages)
5 June 2009Return made up to 28/05/09; full list of members (5 pages)
22 May 2009Full accounts made up to 27 December 2008 (25 pages)
22 May 2009Full accounts made up to 27 December 2008 (25 pages)
20 March 2009Director appointed warren bryce rezvan baker (2 pages)
20 March 2009Director appointed warren bryce rezvan baker (2 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 5 (23 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 5 (23 pages)
30 July 2008Declaration of assistance for shares acquisition (15 pages)
30 July 2008Declaration of assistance for shares acquisition (15 pages)
24 July 2008Secretary's change of particulars / geofferey baldock / 02/07/2008 (1 page)
24 July 2008Secretary's change of particulars / geofferey baldock / 02/07/2008 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 July 2008Appointment terminated secretary andrew jones (1 page)
11 July 2008Appointment terminated secretary andrew jones (1 page)
11 July 2008Secretary appointed geofferey martin baldock (2 pages)
11 July 2008Secretary appointed geofferey martin baldock (2 pages)
1 July 2008Return made up to 28/05/08; full list of members (5 pages)
1 July 2008Return made up to 28/05/08; full list of members (5 pages)
7 May 2008Full accounts made up to 29 December 2007 (27 pages)
7 May 2008Full accounts made up to 29 December 2007 (27 pages)
25 September 2007Full accounts made up to 30 December 2006 (20 pages)
25 September 2007Full accounts made up to 30 December 2006 (20 pages)
3 July 2007Return made up to 28/05/07; full list of members (9 pages)
3 July 2007Return made up to 28/05/07; full list of members (9 pages)
19 September 2006Full accounts made up to 31 December 2005 (18 pages)
19 September 2006Full accounts made up to 31 December 2005 (18 pages)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006Secretary resigned;director resigned (1 page)
14 September 2006Secretary resigned;director resigned (1 page)
14 September 2006New secretary appointed;new director appointed (2 pages)
12 July 2006Return made up to 28/05/06; full list of members (7 pages)
12 July 2006Return made up to 28/05/06; full list of members (7 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
4 January 2006Declaration of assistance for shares acquisition (15 pages)
4 January 2006Declaration of assistance for shares acquisition (15 pages)
30 December 2005Particulars of mortgage/charge (26 pages)
30 December 2005Particulars of mortgage/charge (26 pages)
7 October 2005Full accounts made up to 1 January 2005 (19 pages)
7 October 2005Full accounts made up to 1 January 2005 (19 pages)
7 October 2005Full accounts made up to 1 January 2005 (19 pages)
7 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
24 June 2005Return made up to 28/05/05; full list of members (7 pages)
24 June 2005Return made up to 28/05/05; full list of members (7 pages)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New secretary appointed;new director appointed (2 pages)
6 May 2005New secretary appointed;new director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
16 September 2004Full accounts made up to 3 January 2004 (20 pages)
16 September 2004Full accounts made up to 3 January 2004 (20 pages)
16 September 2004Full accounts made up to 3 January 2004 (20 pages)
31 August 2004Declaration of assistance for shares acquisition (15 pages)
31 August 2004Declaration of assistance for shares acquisition (15 pages)
31 August 2004Declaration of assistance for shares acquisition (16 pages)
31 August 2004Declaration of assistance for shares acquisition (16 pages)
27 August 2004Director resigned (1 page)
27 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2004Director resigned (1 page)
24 August 2004Particulars of mortgage/charge (25 pages)
24 August 2004Particulars of mortgage/charge (25 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 July 2004Secretary resigned;director resigned (1 page)
5 July 2004Secretary resigned;director resigned (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
3 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 2003Full accounts made up to 28 December 2002 (18 pages)
10 October 2003Full accounts made up to 28 December 2002 (18 pages)
23 June 2003Return made up to 26/05/03; full list of members (8 pages)
23 June 2003Return made up to 26/05/03; full list of members (8 pages)
12 November 2002Full accounts made up to 29 December 2001 (20 pages)
12 November 2002Full accounts made up to 29 December 2001 (20 pages)
31 October 2002Delivery ext'd 3 mth 29/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 29/12/01 (1 page)
31 October 2002New director appointed (1 page)
31 October 2002New director appointed (1 page)
21 August 2002Auditor's resignation (1 page)
21 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Auditor's resignation (2 pages)
17 June 2002Return made up to 26/05/02; full list of members (8 pages)
17 June 2002Return made up to 26/05/02; full list of members (8 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
28 June 2001Return made up to 26/05/01; full list of members (7 pages)
28 June 2001Return made up to 26/05/01; full list of members (7 pages)
14 May 2001Full accounts made up to 30 December 2000 (19 pages)
14 May 2001Full accounts made up to 30 December 2000 (19 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001Secretary resigned (1 page)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001New secretary appointed;new director appointed (2 pages)
5 June 2000Secretary resigned;director resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Return made up to 26/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 June 2000Secretary resigned;director resigned (1 page)
5 June 2000Return made up to 26/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 May 2000Full accounts made up to 1 January 2000 (20 pages)
31 May 2000Full accounts made up to 1 January 2000 (20 pages)
31 May 2000Full accounts made up to 1 January 2000 (20 pages)
13 September 1999Full group accounts made up to 2 January 1999 (23 pages)
13 September 1999Full group accounts made up to 2 January 1999 (23 pages)
13 September 1999Full group accounts made up to 2 January 1999 (23 pages)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999Secretary resigned;director resigned (1 page)
1 July 1999Return made up to 31/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 July 1999Return made up to 31/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 February 1999Auditor's resignation (1 page)
15 February 1999Auditor's resignation (1 page)
7 January 1999Memorandum and Articles of Association (12 pages)
7 January 1999Particulars of mortgage/charge (11 pages)
7 January 1999Particulars of mortgage/charge (11 pages)
7 January 1999Director resigned (1 page)
7 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 January 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
7 January 1999Memorandum and Articles of Association (12 pages)
7 January 1999Declaration of assistance for shares acquisition (8 pages)
7 January 1999Declaration of assistance for shares acquisition (8 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
25 September 1998Full accounts made up to 3 January 1998 (20 pages)
25 September 1998Full accounts made up to 3 January 1998 (20 pages)
25 September 1998Full accounts made up to 3 January 1998 (20 pages)
27 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 July 1998Return made up to 31/05/98; full list of members (8 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Return made up to 31/05/98; full list of members (8 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
12 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Director's particulars changed (1 page)
13 October 1997Director's particulars changed (1 page)
13 October 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
22 September 1997Secretary resigned;director resigned (1 page)
22 September 1997Secretary resigned;director resigned (1 page)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
21 July 1997Return made up to 31/05/97; full list of members (8 pages)
21 July 1997Return made up to 31/05/97; full list of members (8 pages)
17 July 1997Full accounts made up to 28 December 1996 (19 pages)
17 July 1997Full accounts made up to 28 December 1996 (19 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
19 August 1996Full accounts made up to 30 December 1995 (21 pages)
19 August 1996Full accounts made up to 30 December 1995 (21 pages)
13 June 1996Return made up to 31/05/96; full list of members (8 pages)
13 June 1996Return made up to 31/05/96; full list of members (8 pages)
1 September 1995Full accounts made up to 31 December 1994 (22 pages)
1 September 1995Full accounts made up to 31 December 1994 (22 pages)
4 August 1995New director appointed (4 pages)
4 August 1995New director appointed (4 pages)
26 May 1995Return made up to 31/05/95; no change of members (6 pages)
26 May 1995Return made up to 31/05/95; no change of members (6 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
26 July 1993Full accounts made up to 2 January 1993 (18 pages)
26 July 1993Full accounts made up to 2 January 1993 (18 pages)
26 July 1993Full accounts made up to 2 January 1993 (18 pages)
19 August 1992Full accounts made up to 28 December 1991 (17 pages)
19 August 1992Full accounts made up to 28 December 1991 (17 pages)
7 March 1989Declaration of satisfaction of mortgage/charge (1 page)
7 March 1989Declaration of satisfaction of mortgage/charge (1 page)
10 May 1988Particulars of mortgage/charge (3 pages)
10 May 1988Particulars of mortgage/charge (3 pages)
15 August 1986Company name changed safety-kleen parts washer servic e LIMITED\certificate issued on 15/08/86 (2 pages)
15 August 1986Company name changed safety-kleen parts washer servic e LIMITED\certificate issued on 15/08/86 (2 pages)
8 November 1974Incorporation (17 pages)
8 November 1974Incorporation (17 pages)
8 November 1974Certificate of incorporation (1 page)
8 November 1974Certificate of incorporation (1 page)