Company NameCleankill (Environmental Services) Limited
Company StatusActive
Company Number03013931
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMr Clive Adrian Bury
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Meadway
Barnet
Hertfordshire
EN5 5JZ
Director NameMr Jonathan Mark Whitehead
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chichester Road
Seaford
East Sussex
BN25 2DJ
Director NameMr Paul Bates
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(2 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oaks Road
Kenley
Surrey
CR8 5NY
Secretary NameMr Paul Bates
NationalityBritish
StatusCurrent
Appointed09 June 1998(3 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RolePest & Vermin Control
Country of ResidenceEngland
Correspondence Address5 Oaks Road
Kenley
Surrey
CR8 5NY
Director NameMr Ian David Miller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1998(3 years, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Clock House Road
Beckenham
Kent
BR3 4JP
Secretary NameLynne Kathryn Bury
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleSecretary
Correspondence Address15 Crunden Road
South Croydon
Surrey
CR2 6HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.cleankill.co.uk/
Telephone0800 0565477
Telephone regionFreephone

Location

Registered Address3rd Floor Legion House
75 Lower Road
Kenley
Surrey
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

2.5k at £1Ian Miller
25.00%
Ordinary
2.5k at £1Mr C.a. Bury
25.00%
Ordinary
2.5k at £1Mr J.m. Whitehead
25.00%
Ordinary
2.5k at £1Paul Bates
25.00%
Ordinary

Financials

Year2014
Turnover£1,765,317
Gross Profit£1,201,544
Net Worth£30,847
Cash£258
Current Liabilities£206,937

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

6 July 2007Delivered on: 12 July 2007
Persons entitled: Hsbc 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.
Outstanding
28 April 1995Delivered on: 3 May 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
14 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 May 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
31 May 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(7 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(7 pages)
8 July 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
8 July 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(7 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(7 pages)
14 April 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
14 April 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(7 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(7 pages)
12 September 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
12 September 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
25 July 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
25 July 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
27 January 2012Director's details changed for Ian David Miller on 25 January 2012 (2 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
27 January 2012Director's details changed for Ian David Miller on 25 January 2012 (2 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
27 January 2012Director's details changed for Paul Bates on 25 January 2012 (2 pages)
27 January 2012Director's details changed for Paul Bates on 25 January 2012 (2 pages)
13 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
13 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 January 2010Registered office address changed from 5 Oaks Road Kenley Surrey CR8 5NY on 26 January 2010 (1 page)
26 January 2010Director's details changed for Jonathan Mark Whitehead on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Clive Adrian Bury on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Ian David Miller on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Ian David Miller on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Paul Bates on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Paul Bates on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from 5 Oaks Road Kenley Surrey CR8 5NY on 26 January 2010 (1 page)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Jonathan Mark Whitehead on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Clive Adrian Bury on 26 January 2010 (2 pages)
14 May 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
14 May 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
30 January 2009Return made up to 25/01/09; full list of members (5 pages)
30 January 2009Return made up to 25/01/09; full list of members (5 pages)
27 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 January 2008Return made up to 25/01/08; full list of members (3 pages)
25 January 2008Return made up to 25/01/08; full list of members (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 February 2007Return made up to 25/01/07; full list of members (9 pages)
12 February 2007Return made up to 25/01/07; full list of members (9 pages)
10 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 February 2006Return made up to 25/01/06; full list of members (9 pages)
6 February 2006Return made up to 25/01/06; full list of members (9 pages)
30 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 January 2005Return made up to 25/01/05; full list of members (9 pages)
28 January 2005Return made up to 25/01/05; full list of members (9 pages)
8 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 January 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 February 2003Return made up to 25/01/03; full list of members (9 pages)
8 February 2003Return made up to 25/01/03; full list of members (9 pages)
23 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 March 2002Return made up to 25/01/02; full list of members (8 pages)
1 March 2002Return made up to 25/01/02; full list of members (8 pages)
21 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
21 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
1 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Ad 03/11/98--------- £ si 9997@1 (2 pages)
31 January 2000Ad 03/11/98--------- £ si 9997@1 (2 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
20 January 1999Return made up to 25/01/99; full list of members (6 pages)
20 January 1999Return made up to 25/01/99; full list of members (6 pages)
11 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1998Nc inc already adjusted 03/11/98 (1 page)
11 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1998Nc inc already adjusted 03/11/98 (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
21 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
27 January 1998Return made up to 25/01/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Return made up to 25/01/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
27 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
30 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
30 October 1996Return made up to 25/01/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
30 October 1996Return made up to 25/01/96; full list of members (6 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)