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

CLEARAWAY DRAINAGE SERVICES LIMITED

Rawreth Industrial Estate, Rawreth Lane, Rayleigh, ESSEX, SS6 9RL,
Company Registration Number
02946763
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clearaway Drainage Services Ltd
CLEARAWAY DRAINAGE SERVICES LIMITED was founded on 1994-07-08 and has its registered office in Rayleigh. The organisation's status is listed as "Active - Proposal to Strike off". Clearaway Drainage Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLEARAWAY DRAINAGE SERVICES LIMITED
 
Legal Registered Office
Rawreth Industrial Estate
Rawreth Lane
Rayleigh
ESSEX
SS6 9RL
Other companies in SE1
 
Filing Information
Company Number 02946763
Company ID Number 02946763
Date formed 1994-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-07-31
Account next due 2024-04-29
Latest return 2022-07-08
Return next due 2023-07-22
Type of accounts SMALL
VAT Number /Sales tax ID GB649391989  
Last Datalog update: 2024-04-11 23:56:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARAWAY DRAINAGE SERVICES 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 CLEARAWAY DRAINAGE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN ELLERINGTON
Director 2016-06-06
JOANNE HEALY
Director 2017-08-10
MATTHEW BRIAN ROWLATT
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW BRIAN ROWLATT
Company Secretary 2016-06-07 2016-06-09
BARRY GRAHAM ROBINS
Company Secretary 2014-06-23 2016-06-06
BARRY GRAHAM ROBINS
Director 2014-06-23 2016-06-06
DAVID JAMES DAVIES
Director 2007-04-20 2016-05-27
STEVEN JAMES CUMMINGS
Director 2013-11-01 2016-01-04
FRANCIS PATRICK CLEARY
Company Secretary 1997-08-27 2014-06-23
FRANCIS PATRICK CLEARY
Director 1998-07-01 2014-06-23
SHARON LOUISE CLEARY
Director 1995-11-01 2014-06-23
SHARON LOUISE CLEARY
Company Secretary 1995-11-01 1997-08-27
THOMAS FRANCIS WALSH
Director 1995-07-01 1997-04-25
FRANCIS PATRICK CLEARY
Director 1994-07-08 1995-07-01
CECELIA MARY HUGHES
Director 1994-07-08 1995-07-01
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-07-08 1994-07-08
ELK (NOMINEES) LIMITED
Nominated Director 1994-07-08 1994-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN ELLERINGTON F (REALISATIONS) 2023 LIMITED Director 2014-07-14 CURRENT 1991-06-11 In Administration
JOANNE HEALY F (REALISATIONS) 2023 LIMITED Director 2016-10-01 CURRENT 1991-06-11 In Administration
MATTHEW BRIAN ROWLATT F (REALISATIONS) 2023 LIMITED Director 2016-06-14 CURRENT 1991-06-11 In Administration
MATTHEW BRIAN ROWLATT MATRO MANAGEMENT LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active - Proposal to Strike off
MATTHEW BRIAN ROWLATT THE PIPELINE INDUSTRIES GUILD LIMITED Director 2012-06-19 CURRENT 1990-11-29 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Drainage EngineerKings Langley20 days holiday and bank holidays. _Clearaway is a modern, dynamic and growing company providing specialist drainage inspection, maintenance and repair services...2016-10-04

Jobs results powered by Indeed
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
2023-10-06Compulsory strike-off action has been suspended
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-08-07APPOINTMENT TERMINATED, DIRECTOR THIERRY GEORGES BOUZAC
2023-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-04-19MEM/ARTSARTICLES OF ASSOCIATION
2022-04-14RES01ADOPT ARTICLES 14/04/22
2022-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029467630004
2022-02-0131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-15PSC09Withdrawal of a person with significant control statement on 2020-10-15
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRIAN ROWLATT
2020-06-09AP01DIRECTOR APPOINTED MR THIERRY BOUZAC
2019-10-08PSC05Change of details for Bgf Gp Limited as a person with significant control on 2019-08-01
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2019-01-23DISS40Compulsory strike-off action has been discontinued
2019-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ELLERINGTON
2018-07-25AA01Previous accounting period shortened from 30/07/17 TO 29/07/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-04-27AA01Previous accounting period shortened from 31/07/17 TO 30/07/17
2017-10-16PSC05Change of details for Bgf Nominees Limited (No. 10007355) as a person with significant control on 2017-10-06
2017-08-10AP01DIRECTOR APPOINTED MISS JOANNE HEALY
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-07-19PSC07CESSATION OF BARRY GRAHAM ROBINS AS A PERSON OF SIGNIFICANT CONTROL
2017-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-01-22AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2017-01-22AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM Bridge House Borough High Street London SE1 9QR
2016-06-09TM02Termination of appointment of Matthew Brian Rowlatt on 2016-06-09
2016-06-08AP03Appointment of Mr Matthew Brian Rowlatt as company secretary on 2016-06-07
2016-06-07AP01DIRECTOR APPOINTED MR MATTHEW BRIAN ROWLATT
2016-06-06TM02Termination of appointment of Barry Graham Robins on 2016-06-06
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM ROBINS
2016-06-06AP01DIRECTOR APPOINTED MR MARK JOHN ELLERINGTON
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES DAVIES
2016-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES CUMMINGS
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029467630004
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029467630003
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 029467630002
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-22AR0108/07/15 FULL LIST
2015-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-22AR0108/07/14 FULL LIST
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CLEARY
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SHARON CLEARY
2014-07-25AP03SECRETARY APPOINTED MR BARRY GRAHAM ROBINS
2014-07-25TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS CLEARY
2014-07-25AP01DIRECTOR APPOINTED MR BARRY GRAHAM ROBINS
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM UNIT 9 LANGLEY WHARF, RAILWAY TERRACE KINGS LANGLEY HERTFORDSHIRE WD4 8JE UNITED KINGDOM
2014-07-21AA01CURRSHO FROM 31/10/2014 TO 31/07/2014
2014-03-07AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-07AP01DIRECTOR APPOINTED MR STEVEN JAMES CUMMINGS
2013-07-24AR0108/07/13 FULL LIST
2013-05-02AA31/10/12 TOTAL EXEMPTION SMALL
2012-07-10AR0108/07/12 FULL LIST
2012-03-09AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-12AR0108/07/11 FULL LIST
2011-03-08AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-13AR0108/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON LOUISE CLEARY / 08/07/2010
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM UNIT 6 SUNDERLANDS ESTATE CHURCH LANE KINGS LANGLEY HERTFORDSHIRE WD4 8JU ENGLAND
2010-03-15AA31/10/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-05-15AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM CLEARAWAY HOUSE LANGLEY WHARF RAILWAY TERRACE KINGS LANGLEY WD4 8JE
2008-07-18353LOCATION OF REGISTER OF MEMBERS
2008-07-18190LOCATION OF DEBENTURE REGISTER
2008-04-08AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-18363sRETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS
2007-05-08288aNEW DIRECTOR APPOINTED
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-17363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-02363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-09287REGISTERED OFFICE CHANGED ON 09/02/04 FROM: UNIT 6 SUNDERLANDS ESTATE CHURCH LANE KINGS LANGLEY HERTFORDSHIRE WD4 8JU
2003-07-25363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-07-18363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/01
2001-08-01363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-07-14363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-04-20ELRESS80A AUTH TO ALLOT SEC 15/03/00
2000-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-20287REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 9 PARK ROAD WATFORD HERTFORDSHIRE WD1 3QP
2000-04-20123£ NC 100/100000 15/03/00
2000-04-20ORES14RE:CAP 9998 X £1 SHA 15/03/00
2000-04-20ORES04NC INC ALREADY ADJUSTED 15/03/00
2000-04-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-04-2088(2)RAD 15/03/00--------- £ SI 9998@1=9998 £ IC 2/10000
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/99
1999-08-11363sRETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS
1999-03-18395PARTICULARS OF MORTGAGE/CHARGE
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-07363sRETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS
1997-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/97
1997-11-13363bRETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-09-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1013546 Active Licenced property: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE. Correspondance address: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1013546 Active Licenced property: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE. Correspondance address: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1013546 Active Licenced property: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE. Correspondance address: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1013546 Active Licenced property: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE. Correspondance address: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1013546 Active Licenced property: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE. Correspondance address: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1013546 Active Licenced property: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE. Correspondance address: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE

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 CLEARAWAY DRAINAGE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-21 Outstanding LLOYDS BANK PLC
2015-08-21 Outstanding LLOYDS BANK PLC
2015-07-27 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 1999-03-18 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-11-01 £ 51,298
Creditors Due After One Year 2011-11-01 £ 86,188
Creditors Due Within One Year 2012-11-01 £ 348,348
Creditors Due Within One Year 2011-11-01 £ 618,997
Provisions For Liabilities Charges 2012-11-01 £ 12,119
Provisions For Liabilities Charges 2011-11-01 £ 12,955

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CLEARAWAY DRAINAGE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 10,000
Called Up Share Capital 2011-11-01 £ 10,000
Cash Bank In Hand 2012-11-01 £ 240,623
Cash Bank In Hand 2011-11-01 £ 80,738
Current Assets 2012-11-01 £ 697,532
Current Assets 2011-11-01 £ 925,679
Debtors 2012-11-01 £ 390,704
Debtors 2011-11-01 £ 803,332
Fixed Assets 2012-11-01 £ 447,164
Fixed Assets 2011-11-01 £ 456,525
Secured Debts 2012-11-01 £ 149,418
Secured Debts 2011-11-01 £ 108,240
Shareholder Funds 2012-11-01 £ 732,931
Shareholder Funds 2011-11-01 £ 664,064
Stocks Inventory 2012-11-01 £ 66,205
Stocks Inventory 2011-11-01 £ 41,609
Tangible Fixed Assets 2012-11-01 £ 447,164
Tangible Fixed Assets 2011-11-01 £ 456,525

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEARAWAY DRAINAGE SERVICES LIMITED registering or being granted any patents
Domain Names

CLEARAWAY DRAINAGE SERVICES LIMITED owns 2 domain names.

clearawaydrainage.co.uk   drainrelining.co.uk  

Trademarks
We have not found any records of CLEARAWAY DRAINAGE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLEARAWAY DRAINAGE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-4 GBP £15,141 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2015-11 GBP £4,800 CORPORATE BS
Oxfordshire County Council 2014-12 GBP £2,732 Services
Oxfordshire County Council 2014-11 GBP £3,074 Services
Oxfordshire County Council 2014-10 GBP £2,960 Services
Oxfordshire County Council 2014-9 GBP £2,619 Services
Ayslebury Vale District Council 2014-9 GBP £1,090
Aylesbury Vale District Council 2014-9 GBP £1,090 DEPOT / WORKSHOPS - Parts
Oxfordshire County Council 2014-8 GBP £3,529 Services
London Borough of Harrow 2014-8 GBP £939 Private Contractors, Third Party Payments
Oxfordshire County Council 2014-7 GBP £3,643 Services
Oxfordshire County Council 2014-6 GBP £3,415 Services
Oxfordshire County Council 2014-5 GBP £3,529 Services
Oxfordshire County Council 2014-4 GBP £3,188 Services
Dacorum Borough Council 2014-3 GBP £1,300
Oxfordshire County Council 2014-3 GBP £4,379
Oxfordshire County Council 2014-2 GBP £6,717
Oxfordshire County Council 2013-12 GBP £2,960
Oxfordshire County Council 2013-11 GBP £3,490
Oxfordshire County Council 2013-10 GBP £1,980
Oxfordshire County Council 2013-9 GBP £2,277
Oxfordshire County Council 2013-8 GBP £1,881
Oxfordshire County Council 2013-7 GBP £2,178
Oxfordshire County Council 2013-6 GBP £2,673
Oxfordshire County Council 2013-5 GBP £4,708
Oxfordshire County Council 2013-4 GBP £3,067
Oxfordshire County Council 2013-3 GBP £2,871
Dacorum Borough Council 2013-2 GBP £850
Aylesbury Vale District Council 2013-1 GBP £1,573 DEPOT / WORKSHOPS - Drainage
Oxfordshire County Council 2013-1 GBP £4,950
Oxfordshire County Council 2012-11 GBP £1,782 Services
Oxfordshire County Council 2012-10 GBP £2,475 Services
Oxfordshire County Council 2012-9 GBP £2,175 Services
Oxfordshire County Council 2012-8 GBP £1,980 Services
Oxfordshire County Council 2012-7 GBP £2,719 Services
Oxfordshire County Council 2012-6 GBP £2,574 Services
Oxfordshire County Council 2012-5 GBP £2,277 Services
Oxfordshire County Council 2012-4 GBP £4,905 Services
Oxfordshire County Council 2012-3 GBP £1,890 Services
Oxfordshire County Council 2012-1 GBP £4,680 Services
Oxfordshire County Council 2011-12 GBP £2,460 Services
Oxfordshire County Council 2011-11 GBP £2,160 Services
Oxfordshire County Council 2011-10 GBP £1,800 Services
Oxfordshire County Council 2011-8 GBP £3,570 Services
Oxfordshire County Council 2011-6 GBP £2,160 Services
Oxfordshire County Council 2011-5 GBP £1,620 Services
Oxfordshire County Council 2011-4 GBP £1,800 Services
Oxfordshire County Council 2011-3 GBP £1,440 Services
Oxfordshire County Council 2011-2 GBP £1,530 Services
London Borough of Brent 2011-1 GBP £1,028 Deep Cleaning & Hygiene Works Inc Graffiti
Oxfordshire County Council 2011-1 GBP £2,925 Services
Oxfordshire County Council 2010-12 GBP £3,060 Services
Oxfordshire County Council 2010-11 GBP £763 Scheduled R & M
Windsor and Maidenhead Council 2010-5 GBP £2,651
Windsor and Maidenhead Council 2009-8 GBP £2,380

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 CLEARAWAY DRAINAGE SERVICES 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 CLEARAWAY DRAINAGE SERVICES 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 CLEARAWAY DRAINAGE SERVICES 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.