Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEANSING SERVICE GROUP (RECOVERY) LIMITED
Company Information for

CLEANSING SERVICE GROUP (RECOVERY) LIMITED

FUSION 3, 1200 PARKWAY, WHITELEY, FAREHAM, PO15 7AD,
Company Registration Number
00728631
Private Limited Company
Active

Company Overview

About Cleansing Service Group (recovery) Ltd
CLEANSING SERVICE GROUP (RECOVERY) LIMITED was founded on 1962-07-02 and has its registered office in Fareham. The organisation's status is listed as "Active". Cleansing Service Group (recovery) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEANSING SERVICE GROUP (RECOVERY) LIMITED
 
Legal Registered Office
FUSION 3, 1200 PARKWAY
WHITELEY
FAREHAM
PO15 7AD
Other companies in L34
 
Previous Names
REMONDIS U.K. LIMITED18/10/2018
RETHMANN U.K. LIMITED09/02/2005
Filing Information
Company Number 00728631
Company ID Number 00728631
Date formed 1962-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:21:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEANSING SERVICE GROUP (RECOVERY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEANSING SERVICE GROUP (RECOVERY) LIMITED

Current Directors
Officer Role Date Appointed
MARCUS ALEXANDER BAUER
Company Secretary 2014-03-01
MARCUS ALEXANDER BAUER
Director 2009-11-01
ULRICH HANKELN
Director 2005-06-01
LOUISE HOLT
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW WINSTANLEY
Company Secretary 1996-04-04 2014-02-28
DAVID ANDREW WINSTANLEY
Director 1994-10-07 2014-02-28
KENNETH STANLEY JOHN KEMPSTER
Director 2000-01-01 2005-06-30
GEORG RETHMANN
Director 1999-02-16 2005-06-01
JAAP VAND DER WAL
Director 1996-04-04 1999-02-16
RICHARD REINDERS
Director 1994-10-07 1998-11-20
SHEILA RUTH TONGE
Company Secretary 1991-07-15 1996-04-04
SHEILA RUTH TONGE
Director 1991-07-15 1996-04-04
ROBERT ARNOLD
Director 1994-10-07 1994-11-30
DAVID PAUL ARKWRIGHT
Director 1991-07-15 1994-10-10
PETER ALFRED TONGE
Director 1991-07-15 1994-10-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/23 FROM Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT England
2023-08-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-07Termination of appointment of Katrina Lorraine North on 2023-06-30
2023-07-07DIRECTOR APPOINTED MR REZA SOTOUDEH
2023-07-07Appointment of Mr Reza Sotoudeh as company secretary on 2023-07-01
2023-07-07APPOINTMENT TERMINATED, DIRECTOR KATRINA LORRAINE NORTH
2023-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA LORRAINE NORTH
2023-07-07AP03Appointment of Mr Reza Sotoudeh as company secretary on 2023-07-01
2023-07-07AP01DIRECTOR APPOINTED MR REZA SOTOUDEH
2023-07-07TM02Termination of appointment of Katrina Lorraine North on 2023-06-30
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-11-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-05AP01DIRECTOR APPOINTED MRS KATRINA LORRAINE NORTH
2020-07-05AP03Appointment of Mrs Katrina Lorraine North as company secretary on 2020-07-01
2020-07-05TM02Termination of appointment of Brian Dollen on 2020-06-30
2020-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOLLEN
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-07-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 007286310009
2019-01-11AP01DIRECTOR APPOINTED MRS JENNIFER CARELLA CARTMELL
2018-10-18RES15CHANGE OF COMPANY NAME 18/10/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-09-12PSC02Notification of Cleansing Service Group Limited as a person with significant control on 2018-09-05
2018-09-12PSC07CESSATION OF REMONDIS MEDISON GMBH AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12AP03Appointment of Mr Brian Dollen as company secretary on 2018-09-05
2018-09-12AP01DIRECTOR APPOINTED MR BRIAN DOLLEN
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ULRICH HANKELN
2018-09-12TM02Termination of appointment of Marcus Alexander Bauer on 2018-09-05
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM Carr Lane Recycling and Treatment Facility Carr Lane Prescot Merseyside L34 1JZ
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HOLT
2018-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1600000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-10-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1600000
2015-07-15AR0115/07/15 FULL LIST
2015-02-11AP01DIRECTOR APPOINTED MRS LOUISE HOLT
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1600000
2014-07-23AR0115/07/14 FULL LIST
2014-03-04AP03SECRETARY APPOINTED MR MARCUS ALEXANDER BAUER
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINSTANLEY
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID WINSTANLEY
2013-07-29AR0115/07/13 FULL LIST
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM SCOT LANE INDUSTRIAL ESTATE BLACKROD BOLTON BL6 5SL
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-27AR0115/07/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-09AR0115/07/11 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-04AR0115/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ULRICH HANKELN / 15/07/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-23AP01DIRECTOR APPOINTED MR MARCUS ALEXANDER BAUER
2009-08-17363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-07-22363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-05-02123NC INC ALREADY ADJUSTED 08/04/08
2008-05-02RES04GBP NC 500000/1600000
2008-05-02RES01ADOPT MEM AND ARTS 07/04/2008
2008-05-0288(2)AD 08/04/08 GBP SI 1100000@1=1100000 GBP IC 500000/1600000
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-10363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-03-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-11363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-08-22363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-08-12288bDIRECTOR RESIGNED
2005-04-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09CERTNMCOMPANY NAME CHANGED RETHMANN U.K. LIMITED CERTIFICATE ISSUED ON 09/02/05
2004-08-02363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-04-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-26363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-03-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-14363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-26363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/00
2000-07-21363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-04-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-11288aNEW DIRECTOR APPOINTED
1999-08-3188(2)RAD 19/08/99--------- £ SI 450000@1=450000 £ IC 50000/500000
1999-08-03363sRETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS
1999-04-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-14288aNEW DIRECTOR APPOINTED
1999-03-04288bDIRECTOR RESIGNED
1998-11-25288bDIRECTOR RESIGNED
1998-08-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-08-12363sRETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS
1998-05-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-05AUDAUDITOR'S RESIGNATION
1997-09-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-14363sRETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS
1997-05-16CERTNMCOMPANY NAME CHANGED LOKAS LIMITED CERTIFICATE ISSUED ON 19/05/97
1996-11-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-31244DELIVERY EXT'D 3 MTH 31/12/95
1996-08-20288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-08-20288NEW SECRETARY APPOINTED
1996-08-20363sRETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS
1996-08-20288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38120 - Collection of hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0230664 Active Licenced property: CARR LANE REMONDIS UK LTD PRESCOT GB L34 1JZ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEANSING SERVICE GROUP (RECOVERY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1995-08-08 Outstanding BARCLAYS BANK PLC
PLEDGE 1995-06-02 Outstanding N M ROTHSCHILD & SONS LIMITED
LETTER OF CHARGE 1991-06-21 Outstanding BARCLAYS BANK PLC
ASSIGNMENT 1991-06-13 Outstanding BARCLAYS BANK PLC
ASSIGNMENT 1991-06-13 Outstanding BARCLAYS BANK PLC
ASSIGNMENT 1991-06-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1981-01-20 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1976-05-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEANSING SERVICE GROUP (RECOVERY) LIMITED

Intangible Assets
Patents
We have not found any records of CLEANSING SERVICE GROUP (RECOVERY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEANSING SERVICE GROUP (RECOVERY) LIMITED
Trademarks
We have not found any records of CLEANSING SERVICE GROUP (RECOVERY) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLEANSING SERVICE GROUP (RECOVERY) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barrow Borough Council 2013-02-27 GBP £900 Professional fees
Barrow Borough Council 2012-10-03 GBP £2,000 Removal of refuse
Bolton Council 2011-05-09 GBP £508 Chemicals

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLEANSING SERVICE GROUP (RECOVERY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEANSING SERVICE GROUP (RECOVERY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEANSING SERVICE GROUP (RECOVERY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4