Company NameTheclearcompany.co.uk Limited
Company StatusActive
Company Number03980437
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Previous NamesDextra Limited and Resource Developments Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGareth Headley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(3 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceCheshire
Correspondence AddressStable End
Meadow Court Town Farm Lane
Norley
Cheshire
WA6 8NH
Director NameKatherine Headley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Stable The Meadows
Town Farm Lane
Norley
Cheshire
WA6 8NH
Secretary NameKatherine Headley
NationalityBritish
StatusCurrent
Appointed20 August 2013(13 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressThe Stables The Meadow
Town Farm Lane
Norley
WA6 8NH
Director NameMrs Jenny Hinde
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(18 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Base Dallam Lane
Warrington
WA2 7NG
Director NameKatherine Alison Headley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceCheshire
Correspondence AddressThe Stables The Meadows
Town Farm Lane
Norley
Cheshire
WA6 8NH
Secretary NameJulie Anne Whittaker
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address51 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3DR
Secretary NameMr David Gregory Arratoon
NationalityBritish
StatusResigned
Appointed30 April 2002(2 years after company formation)
Appointment Duration11 years, 2 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Hungerford Place
Sandbach
Cheshire
CW11 4PP
Director NameJohn Greevy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2007)
RoleTeacher
Correspondence AddressRoyden House
Odell Road
Sharnbrook
Bedfordshire
MK44 1JL
Director NameMrs Judith Christine Greevy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRoyden House Odell Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JL
Director NameLynn Margaret Anderson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 October 2007)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address43 Glendevon Place
Edinburgh
EH12 5UQ
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetheclearcompany.co.uk
Telephone0845 2930963
Telephone regionUnknown

Location

Registered AddressThe Base
Dallam Lane
Warrington
WA2 7NG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Christopher Salt
5.00%
Ordinary
57 at £1Gareth Headley
47.50%
Ordinary
57 at £1Katherine Alison Headley
47.50%
Ordinary

Financials

Year2014
Net Worth£7,535
Current Liabilities£140,391

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Charges

28 April 2023Delivered on: 28 April 2023
Persons entitled: Nucleus Cash Flow FINANCE2 Limited

Classification: A registered charge
Outstanding
20 November 2007Delivered on: 29 November 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

1 August 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
9 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
28 April 2023Registration of charge 039804370002, created on 28 April 2023 (10 pages)
27 April 2023Director's details changed for Kate Headley on 27 April 2023 (2 pages)
27 April 2023Change of details for Kate Headley as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Secretary's details changed for Kate Headley on 27 April 2023 (1 page)
29 October 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
16 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
18 May 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
25 February 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
24 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share cap divided 27/07/2019
(1 page)
8 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
2 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
9 April 2019Appointment of Mrs Jenny Hinde as a director on 9 April 2019 (2 pages)
29 October 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
30 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
4 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
29 November 2017Registered office address changed from America House Rumford Court Rumford Place Liverpool L3 9DD England to The Base Dallam Lane Warrington WA2 7NG on 29 November 2017 (1 page)
29 November 2017Registered office address changed from America House Rumford Court Rumford Place Liverpool L3 9DD England to The Base Dallam Lane Warrington WA2 7NG on 29 November 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 120
(5 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 120
(5 pages)
13 May 2016Registered office address changed from The Stables the Meadows Town Farm Lane Norley Cheshire WA6 8NH to America House Rumford Court Rumford Place Liverpool L3 9DD on 13 May 2016 (1 page)
13 May 2016Registered office address changed from The Stables the Meadows Town Farm Lane Norley Cheshire WA6 8NH to America House Rumford Court Rumford Place Liverpool L3 9DD on 13 May 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 120
(5 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 120
(5 pages)
30 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
30 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
16 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 120
(5 pages)
16 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 120
(5 pages)
16 May 2014Termination of appointment of David Arratoon as a secretary (1 page)
16 May 2014Termination of appointment of David Arratoon as a secretary (1 page)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 September 2013Appointment of Kate Headley as a secretary (3 pages)
18 September 2013Appointment of Kate Headley as a secretary (3 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
16 November 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
12 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
12 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
24 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
26 October 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
19 July 2010Director's details changed for Kate Headley on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Kate Headley on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Gareth Headley on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Kate Headley on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Gareth Headley on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Gareth Headley on 1 October 2009 (2 pages)
16 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
16 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
14 May 2009Return made up to 26/04/09; full list of members (4 pages)
14 May 2009Appointment terminated director judith greevy (1 page)
14 May 2009Appointment terminated director judith greevy (1 page)
14 May 2009Return made up to 26/04/09; full list of members (4 pages)
13 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
13 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
21 May 2008Return made up to 26/04/08; full list of members (4 pages)
21 May 2008Return made up to 26/04/08; full list of members (4 pages)
29 November 2007Particulars of mortgage/charge (4 pages)
29 November 2007Particulars of mortgage/charge (4 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
23 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
23 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
20 June 2007Return made up to 26/04/07; full list of members (3 pages)
20 June 2007Return made up to 26/04/07; full list of members (3 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
15 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
15 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
11 October 2006Company name changed resource developments associates LTD\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed resource developments associates LTD\certificate issued on 11/10/06 (2 pages)
26 May 2006Return made up to 26/04/06; full list of members (2 pages)
26 May 2006Return made up to 26/04/06; full list of members (2 pages)
21 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
21 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
31 May 2005Return made up to 26/04/05; full list of members (7 pages)
31 May 2005Return made up to 26/04/05; full list of members (7 pages)
21 September 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
25 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
8 May 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
4 March 2004Registered office changed on 04/03/04 from: c/o headley resourcing LIMITED the old bank ashley road hale cheshire WA15 9SQ (1 page)
4 March 2004Registered office changed on 04/03/04 from: c/o headley resourcing LIMITED the old bank ashley road hale cheshire WA15 9SQ (1 page)
1 March 2004Company name changed dextra LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed dextra LIMITED\certificate issued on 01/03/04 (2 pages)
8 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
11 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(6 pages)
20 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(6 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
25 April 2001Return made up to 26/04/01; full list of members (6 pages)
25 April 2001Return made up to 26/04/01; full list of members (6 pages)
22 May 2000Ad 26/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2000Ad 26/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
26 April 2000Incorporation (15 pages)
26 April 2000Incorporation (15 pages)