Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEARWAY DRAINAGE SYSTEMS LIMITED
Company Information for

CLEARWAY DRAINAGE SYSTEMS LIMITED

UNIT A2 LEIGH TRADING ESTATE NORWEB WAY, OFF BUTTS ST, LEIGH, LANCASHIRE, WN7 3EQ,
Company Registration Number
02899740
Private Limited Company
Active

Company Overview

About Clearway Drainage Systems Ltd
CLEARWAY DRAINAGE SYSTEMS LIMITED was founded on 1994-02-17 and has its registered office in Leigh. The organisation's status is listed as "Active". Clearway Drainage Systems 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
CLEARWAY DRAINAGE SYSTEMS LIMITED
 
Legal Registered Office
UNIT A2 LEIGH TRADING ESTATE NORWEB WAY
OFF BUTTS ST
LEIGH
LANCASHIRE
WN7 3EQ
Other companies in WN7
 
Filing Information
Company Number 02899740
Company ID Number 02899740
Date formed 1994-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB849746958  
Last Datalog update: 2025-02-11 08:14:44
Primary Source:Companies House
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 CLEARWAY DRAINAGE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
LINDA BRIGGS
Company Secretary 1994-02-17
ALAN BRIGGS
Director 1994-02-17
LINDA BRIGGS
Director 1994-02-17
SCOTT ALAN BRIGGS
Director 2010-02-15
SUZANNE BRIGGS
Director 2010-02-15
KRIS EASTWOOD
Director 2017-03-01
STEPHEN ROBERT HINEGAN
Director 2017-03-01
DAVID MCCARTHY
Director 2017-03-01
KIRSTINE ELIZABETH WOOD
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-02-17 1994-02-17
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1994-02-17 1994-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT ALAN BRIGGS ACE SAFETY ACADEMY LIMITED Director 2013-04-23 CURRENT 2013-04-23 Liquidation
SCOTT ALAN BRIGGS DISTRIBUTERE LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-03-03
SUZANNE BRIGGS FREDAFUNK LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
SUZANNE BRIGGS NEWLANDS HOMES LTD Director 2014-08-29 CURRENT 2014-08-29 Active
SUZANNE BRIGGS ACE SAFETY ACADEMY LIMITED Director 2013-04-23 CURRENT 2013-04-23 Liquidation
SUZANNE BRIGGS DISTRIBUTERE LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-03-03

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
2025-02-10CONFIRMATION STATEMENT MADE ON 07/02/25, WITH NO UPDATES
2024-11-2828/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028997400006
2024-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028997400005
2024-03-03CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-03-01DIRECTOR APPOINTED MR STUART JOHN MCMULLEN
2024-01-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04APPOINTMENT TERMINATED, DIRECTOR DAVID MCCARTHY
2023-06-16FULL ACCOUNTS MADE UP TO 28/02/22
2023-02-22CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-07-13AAFULL ACCOUNTS MADE UP TO 28/02/21
2022-02-16CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTINE ELIZABETH WOOD
2021-03-17PSC08Notification of a person with significant control statement
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-03-17PSC07CESSATION OF ALAN BRIGGS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17CH01Director's details changed for Mr Kris Eastwood on 2021-03-17
2021-03-09AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17RES12Resolution of varying share rights or name
2020-12-17MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17SH0102/12/20 STATEMENT OF CAPITAL GBP 8.00
2020-12-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-17SH08Change of share class name or designation
2020-02-25PSC04Change of details for Mr Scott Alan Briggs as a person with significant control on 2020-02-24
2020-02-25CH01Director's details changed for Mr Scott Alan Briggs on 2020-02-24
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-24CH01Director's details changed for Mrs Kirstine Elizabeth Wood on 2020-02-21
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM Unit a2 Leigh Trading Estate Norweb Way Off Butts St Leigh Lancashire WN7 3AE England
2019-12-06AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11AP01DIRECTOR APPOINTED MISS ANDREA LEIGH NIXON
2019-09-11AP01DIRECTOR APPOINTED MISS ANDREA LEIGH NIXON
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-01-09AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 6
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-11-20AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028997400006
2017-05-16AP01DIRECTOR APPOINTED MRS KIRSTINE ELIZABETH WOOD
2017-05-16AP01DIRECTOR APPOINTED MR KRIS EASTWOOD
2017-04-18AP01DIRECTOR APPOINTED MR DAVID MCCARTHY
2017-04-18AP01DIRECTOR APPOINTED MR STEPHEN ROBERT HINEGAN
2017-03-29RES01ADOPT ARTICLES 29/03/17
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-11-21AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/16 FROM Unit 7 Firsdale Industrial Est Nangreaves Street Leigh Lancashire WN7 4TN
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-31AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028997400005
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-11AR0107/02/15 ANNUAL RETURN FULL LIST
2014-06-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-28AR0107/02/14 ANNUAL RETURN FULL LIST
2013-04-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0107/02/13 ANNUAL RETURN FULL LIST
2012-12-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-11-03MG01Particulars of a mortgage or charge / charge no: 4
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-26AA29/02/12 TOTAL EXEMPTION SMALL
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-10AR0107/02/12 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA BRIGGS / 11/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRIGGS / 11/01/2012
2012-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA BRIGGS / 11/01/2012
2011-05-26AA25/02/11 TOTAL EXEMPTION SMALL
2011-04-06AR0107/02/11 FULL LIST
2010-05-25AP01DIRECTOR APPOINTED SCOTT ALAN BRIGGS
2010-05-25AP01DIRECTOR APPOINTED SUZANNE BRIGGS
2010-04-08AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-01AR0107/02/10 FULL LIST
2009-12-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 07/02/09; NO CHANGE OF MEMBERS
2008-05-28363sRETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS
2008-05-22AA29/02/08 TOTAL EXEMPTION SMALL
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-12363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-07363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-10363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-02-07363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-02-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-13363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: UNIT7 FIRSDALE INDUSTRIAL ESTATE NANGREAVES STREET LEIGH LANCASHIRE WN7 4TN
2002-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-06363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-13363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/00
2000-02-24363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-06AUDAUDITOR'S RESIGNATION
1999-02-17363sRETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS
1998-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-12363sRETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-04-17363sRETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS
1996-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-03-11363sRETURN MADE UP TO 17/02/96; NO CHANGE OF MEMBERS
1995-05-02SRES03EXEMPTION FROM APPOINTING AUDITORS 27/02/95
1995-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95
1995-05-02225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 28/02
1995-04-12363sRETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS
1995-03-30395PARTICULARS OF MORTGAGE/CHARGE
1994-12-02225(1)ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/07
1994-03-18287REGISTERED OFFICE CHANGED ON 18/03/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1994-03-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-03-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43130 - Test drilling and boring

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1108112 Active Licenced property: DARLINGTON ROAD UNIT 8 ALL SAINTS INDUSTRIAL ESTATE SHILDON GB DL4 2RD;BOWBURN SOUTH INDUSTRIAL ESTATE UNIT C & D BOWBURN DURHAM BOWBURN GB DH6 5AD. Correspondance address: UNIT A2 CLEARWAY DRAINAGE SYSTEMS LIMITED LEIGH TRADING ESTATE NORWEB WAY LEIGH LEIGH TRADING ESTATE GB WN7 4TN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1108112 Active Licenced property: DARLINGTON ROAD UNIT 8 ALL SAINTS INDUSTRIAL ESTATE SHILDON GB DL4 2RD;BOWBURN SOUTH INDUSTRIAL ESTATE UNIT C & D BOWBURN DURHAM BOWBURN GB DH6 5AD. Correspondance address: UNIT A2 CLEARWAY DRAINAGE SYSTEMS LIMITED LEIGH TRADING ESTATE NORWEB WAY LEIGH LEIGH TRADING ESTATE GB WN7 4TN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1090103 Active Licenced property: HASTINGWOOD INDUSTRIAL PARK UNIT E43 WOOD LANE ERDINGTON BIRMINGHAM WOOD LANE GB B24 9QR. Correspondance address: FIRSDALE INDUSTRIAL ESTATE UNIT 7 NANGREAVES STREET LEIGH NANGREAVES STREET GB WN7 4TN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1090103 Active Licenced property: HASTINGWOOD INDUSTRIAL PARK UNIT E43 WOOD LANE ERDINGTON BIRMINGHAM WOOD LANE GB B24 9QR. Correspondance address: FIRSDALE INDUSTRIAL ESTATE UNIT 7 NANGREAVES STREET LEIGH NANGREAVES STREET GB WN7 4TN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0287032 Active Licenced property: STATION ROAD VICTORIA BUILDINGS WHITTINGTON MOOR GB S41 9ES;BUTTS STREET UNITS C & E LEIGH TRADING ESTATE LEIGH LEIGH TRADING ESTATE GB WN7 3AE. Correspondance address: UNIT A2 CLEARWAY DRAINAGE SYSTEMS LIMITED LEIGH TRADING ESTATE NORWEB WAY LEIGH LEIGH TRADING ESTATE GB WN7 3AE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0287032 Active Licenced property: STATION ROAD VICTORIA BUILDINGS WHITTINGTON MOOR GB S41 9ES;BUTTS STREET UNITS C & E LEIGH TRADING ESTATE LEIGH LEIGH TRADING ESTATE GB WN7 3AE. Correspondance address: UNIT A2 CLEARWAY DRAINAGE SYSTEMS LIMITED LEIGH TRADING ESTATE NORWEB WAY LEIGH LEIGH TRADING ESTATE GB WN7 3AE

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 CLEARWAY DRAINAGE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-08 Outstanding BARCLAYS BANK PLC
2015-11-02 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2012-11-03 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-11-01 Satisfied HANDELSBANKEN FINANS AB (PUBL)
CHATTEL MORTGAGE 2012-04-18 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1995-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-25
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28

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 CLEARWAY DRAINAGE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CLEARWAY DRAINAGE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARWAY DRAINAGE SYSTEMS LIMITED
Trademarks
We have not found any records of CLEARWAY DRAINAGE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLEARWAY DRAINAGE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2015-2 GBP £1,000 Capital Expenditure
Bury Council 2015-1 GBP £2,730 Resources & Regulation
Wigan Council 2015-1 GBP £1,100 Supplies & Services
Wigan Council 2014-10 GBP £1,300 Supplies & Services
Wigan Council 2014-9 GBP £1,300 Supplies & Services
Wigan Council 2014-8 GBP £1,708 Third Party Payments
Manchester City Council 2014-8 GBP £18,356
Wigan Council 2014-7 GBP £880 Premises
Manchester City Council 2014-7 GBP £31,121
Manchester City Council 2014-6 GBP £41,345
South Ribble Council 2014-5 GBP £932 1. A detailed site layout plan of the land drainage system.2. A fully detailed summary report
Wigan Council 2014-5 GBP £550 Supplies & Services
Wigan Council 2014-4 GBP £6,400 Capital Expenditure
The Borough of Calderdale 2014-2 GBP £993 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Manchester City Council 2014-1 GBP £503
Wigan Council 2014-1 GBP £4,400 Supplies & Services
Bury Council 2013-11 GBP £7,298
Wigan Council 2013-11 GBP £1,100 Supplies & Services
Wigan Council 2013-10 GBP £9,466 Supplies & Services
Manchester City Council 2013-9 GBP £590
Wigan Council 2013-8 GBP £10,836 Supplies & Services
Wigan Council 2013-7 GBP £20,535 Supplies & Services
The Borough of Calderdale 2013-7 GBP £720 Services
Wigan Council 2013-6 GBP £23,355 Supplies & Services
Rochdale Borough Council 2013-5 GBP £600 Environmental Services PROPERTY AND HIGHWAYS SPORTS PITCHES BOROUGHWIDE
The Borough of Calderdale 2013-4 GBP £6,840 Services
Wigan Council 2013-4 GBP £8,773 Supplies & Services
Rochdale Borough Council 2013-4 GBP £1,950 Environmental Services CUSTOMERS AND COMMUNITIES MISCELLANEOUS ECR
Wigan Council 2013-3 GBP £5,760 Supplies & Services
The Borough of Calderdale 2013-3 GBP £1,000 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Wigan Council 2013-2 GBP £5,700 Third Party Payments
Rochdale Borough Council 2013-2 GBP £1,650 Environmental Services PLANNING AND REGULATION TOWN CENTRE DEMOLITIONS
Wigan Council 2013-1 GBP £2,350 Third Party Payments
Wigan Council 2012-11 GBP £28,348 Capital Expenditure
Wigan Council 2012-10 GBP £11,250 Capital Expenditure
The Borough of Calderdale 2012-9 GBP £1,240 Private Contractors
Wigan Council 2012-8 GBP £1,136 Supplies & Services
The Borough of Calderdale 2012-8 GBP £1,564 Private Contractors
The Borough of Calderdale 2012-7 GBP £1,043 Private Contractors
Wigan Council 2012-6 GBP £2,679 Capital Expenditure
Wigan Council 2012-5 GBP £5,813 Supplies & Services
Wigan Council 2012-1 GBP £7,300 Capital Expenditure
Manchester City Council 2011-11 GBP £764 Rodent &Pest Control
Rochdale Borough Council 2011-7 GBP £1,513 Environmental Services HIGHWAYS AND ENGINEERING RETAINING WALL DELIVERY
Manchester City Council 2011-6 GBP £650 External repairs and maintenance for buildings
Manchester City Council 2010-12 GBP £18,924 Oth Professional Fee
Salford City Council 2010-12 GBP £4,131 External Fees-Other

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The Council of the Borough Kirklees Council Construction machinery and equipment 2013/9/26 GBP 23,000,000

Construction machinery and equipment. Civil engineering machinery. The Council's requirements will consist of the Hire of Civil Engineering Plant, Vehicles and Equipment with Operators. The Councils will also need to hire Plant, Vehicles and Equipment without Operators, within the administrative areas of Kirklees Council, Leeds City Council, City of Wakefield Metropolitan Council, Bradford Metropolitan District Council, Calderdale Council and any other Local Authority (as defined in the Local Government Act 1972) within the Yorkshire and Humber Region.

Outgoings
Business Rates/Property Tax
No properties were found where CLEARWAY DRAINAGE SYSTEMS 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 CLEARWAY DRAINAGE SYSTEMS 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 CLEARWAY DRAINAGE SYSTEMS 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.