Company NameClearway Byotech Limited
DirectorStephen John Hall
Company StatusActive
Company Number06438122
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)
Previous NameGSF 206 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Stephen John Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(1 month, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dalby Court Gadbrook Business Centre
Rudheath
Northwich
CW9 7TN
Secretary NameStephen John Hall
NationalityBritish
StatusCurrent
Appointed18 January 2008(1 month, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dalby Court, Gadbrook Road Gadbrook Business Ce
Rudheath
Northwich
CW9 7TN
Director NameMr Gary Walsh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2009)
RoleCompany Director
Correspondence Address32 Ingleway
Thornton Cleveleys
Lancashire
FY5 2PG
Director NameMr Ian Hardie Rowan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(1 month, 3 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Abbotsleigh Drive
Bramhall
Stockport
Cheshire
SK7 3PW
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Contact

Websiteclearwaybyotech.co.uk
Email address[email protected]
Telephone0808 1084913
Telephone regionFreephone

Location

Registered Address18 Dalby Court
Gadbrook Business Park
Northwich
Cheshire
CW9 7TN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Ian Hardie Rowan
50.00%
Ordinary
150 at £1Stephen John Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£1,056
Cash£3,578
Current Liabilities£5,246

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

18 March 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
9 January 2024Confirmation statement made on 27 November 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
10 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 November 2021Confirmation statement made on 27 November 2021 with updates (4 pages)
31 August 2021Termination of appointment of Ian Hardie Rowan as a director on 25 August 2021 (1 page)
31 August 2021Cessation of Ian Hardie Rowan as a person with significant control on 25 August 2021 (1 page)
26 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
7 December 2016Director's details changed for Stephen John Hall on 1 December 2016 (2 pages)
7 December 2016Secretary's details changed for Stephen John Hall on 1 December 2016 (1 page)
7 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
7 December 2016Director's details changed for Stephen John Hall on 1 December 2016 (2 pages)
7 December 2016Secretary's details changed for Stephen John Hall on 1 December 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 300
(5 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 300
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 300
(5 pages)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 300
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 300
(5 pages)
3 December 2013Secretary's details changed for Stephen John Hall on 28 November 2013 (2 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 300
(5 pages)
3 December 2013Director's details changed for Stephen John Hall on 28 November 2013 (2 pages)
3 December 2013Secretary's details changed for Stephen John Hall on 28 November 2013 (2 pages)
3 December 2013Director's details changed for Stephen John Hall on 28 November 2013 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 January 2011Annual return made up to 27 November 2010 (14 pages)
31 January 2011Annual return made up to 27 November 2010 (14 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (14 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 June 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
22 June 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
24 April 2009Appointment terminated director gary walsh (1 page)
24 April 2009Appointment terminated director gary walsh (1 page)
16 December 2008Return made up to 27/11/08; full list of members (4 pages)
16 December 2008Return made up to 27/11/08; full list of members (4 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Registered office changed on 28/01/08 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page)
28 January 2008Registered office changed on 28/01/08 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Ad 18/01/08--------- £ si 299@1=299 £ ic 1/300 (2 pages)
28 January 2008Ad 18/01/08--------- £ si 299@1=299 £ ic 1/300 (2 pages)
23 January 2008Company name changed gsf 206 LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed gsf 206 LIMITED\certificate issued on 23/01/08 (2 pages)
27 November 2007Incorporation (13 pages)
27 November 2007Incorporation (13 pages)