Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEAN MACHINE (U.K) LIMITED
Company Information for

CLEAN MACHINE (U.K) LIMITED

SOWERBY BRIDGE, WEST YORKSHIRE, HX6 4AJ,
Company Registration Number
03486909
Private Limited Company
Dissolved

Dissolved 2018-01-16

Company Overview

About Clean Machine (u.k) Ltd
CLEAN MACHINE (U.K) LIMITED was founded on 1997-12-30 and had its registered office in Sowerby Bridge. The company was dissolved on the 2018-01-16 and is no longer trading or active.

Key Data
Company Name
CLEAN MACHINE (U.K) LIMITED
 
Legal Registered Office
SOWERBY BRIDGE
WEST YORKSHIRE
HX6 4AJ
Other companies in HX6
 
Previous Names
OTEX BIOSYSTEMS LIMITED04/08/2015
CARETEX DIRECT LIMITED24/03/2006
REDRULE LIMITED05/05/1998
Filing Information
Company Number 03486909
Date formed 1997-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2018-01-16
Type of accounts DORMANT
Last Datalog update: 2018-01-11 02:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAN MACHINE (U.K) 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 CLEAN MACHINE (U.K) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROY BAXTER
Director 2010-12-15
PAUL JUSTIN HUMPHREYS
Director 2014-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ANDREW BARR
Director 2010-08-26 2015-01-23
GEORGE STUART WILKINSON
Company Secretary 1998-02-02 2011-01-21
GEORGE STUART WILKINSON
Director 2009-12-18 2011-01-21
MATTHEW HOWARD BARKER
Director 2009-12-18 2010-08-26
JOHN LAITHWAITE
Director 1998-02-02 2010-03-25
SUSAN ROSEMARY LAITHWAITE
Director 1998-02-02 2010-03-25
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-12-30 1998-02-02
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-12-30 1998-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROY BAXTER WILLIAM WHITFIELD LIMITED Director 2018-05-31 CURRENT 1991-08-23 Active
STEPHEN ROY BAXTER FIRE BRIGHT SOLUTIONS LTD Director 2018-03-29 CURRENT 2001-12-04 Active
STEPHEN ROY BAXTER MARTIN & RICHARDS LIMITED Director 2017-12-13 CURRENT 2001-09-10 Active
STEPHEN ROY BAXTER ACER EQUIPMENT LIMITED Director 2017-12-13 CURRENT 2005-09-09 Active
STEPHEN ROY BAXTER DCSW LTD Director 2017-11-10 CURRENT 2015-11-20 Active
STEPHEN ROY BAXTER DIRECT CATERING PRODUCTS LIMITED Director 2017-11-10 CURRENT 2004-03-26 Active
STEPHEN ROY BAXTER RIPPONDEN 10 LIMITED Director 2017-05-18 CURRENT 2005-03-03 Active
STEPHEN ROY BAXTER RIPPONDEN 9 LIMITED Director 2016-08-26 CURRENT 2002-03-12 Liquidation
STEPHEN ROY BAXTER WESTWELLS (NORTH WEST) LIMITED Director 2016-04-20 CURRENT 2014-02-25 Active
STEPHEN ROY BAXTER RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-07-11
STEPHEN ROY BAXTER WILSON ELECTRICS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
STEPHEN ROY BAXTER COMCAT ENGINEERING LTD. Director 2015-02-18 CURRENT 1997-03-03 Active
STEPHEN ROY BAXTER CARFORD GROUP LIMITED Director 2013-12-06 CURRENT 2005-08-01 Active - Proposal to Strike off
STEPHEN ROY BAXTER WASHRITE LIMITED Director 2013-10-31 CURRENT 2000-04-11 Active
STEPHEN ROY BAXTER PROTON (SOUTHERN) LIMITED Director 2013-10-31 CURRENT 2004-04-06 Active
STEPHEN ROY BAXTER THE STANLAND GROUP LIMITED Director 2012-12-12 CURRENT 2012-11-02 Active
STEPHEN ROY BAXTER SRB ASSOCIATES LTD Director 2012-06-07 CURRENT 2012-06-07 Active
STEPHEN ROY BAXTER G.H.MASON(BLACKPOOL)LIMITED Director 2011-04-01 CURRENT 1939-03-31 Liquidation
STEPHEN ROY BAXTER JLA EQUITYCO LIMITED Director 2011-03-02 CURRENT 2010-03-18 Active
STEPHEN ROY BAXTER JLA DEBTCO LIMITED Director 2011-03-02 CURRENT 2010-03-18 Active
STEPHEN ROY BAXTER MONTEVETRO E121 LIMITED Director 2010-12-15 CURRENT 1999-09-02 Dissolved 2016-01-19
STEPHEN ROY BAXTER TEXREST LIMITED Director 2010-12-15 CURRENT 1977-05-26 Dissolved 2016-01-19
STEPHEN ROY BAXTER HDR HOLDINGS LIMITED Director 2010-12-15 CURRENT 2004-11-12 Dissolved 2016-01-19
STEPHEN ROY BAXTER ARDEE AUTOMATICS (RENTALS) LIMITED Director 2010-12-15 CURRENT 1989-09-28 Dissolved 2016-01-12
STEPHEN ROY BAXTER CAIRNROSE LIMITED Director 2010-12-15 CURRENT 1994-04-28 Dissolved 2016-01-19
STEPHEN ROY BAXTER COMMERCIAL KITCHEN MAINTENANCE LIMITED Director 2010-12-15 CURRENT 2003-09-12 Active - Proposal to Strike off
STEPHEN ROY BAXTER LAUNDRY FACILITIES MANAGEMENT LIMITED Director 2010-12-15 CURRENT 1993-01-06 Active - Proposal to Strike off
STEPHEN ROY BAXTER LAUNDRY FM PARTNERS LIMITED Director 2010-12-15 CURRENT 2003-12-15 Liquidation
STEPHEN ROY BAXTER VANILLA GROUP LIMITED Director 2010-12-15 CURRENT 1990-12-07 Active
STEPHEN ROY BAXTER CIRCUIT RENTALS LIMITED Director 2010-12-15 CURRENT 1994-02-15 Active
STEPHEN ROY BAXTER CIRCUIT LAUNDERETTE SERVICES LTD. Director 2010-12-15 CURRENT 1994-07-01 Active
STEPHEN ROY BAXTER JLA TOTAL CARE LIMITED Director 2010-12-15 CURRENT 1994-07-22 Active
STEPHEN ROY BAXTER INHOCO 3498 LIMITED Director 2010-12-15 CURRENT 2008-10-24 Active
STEPHEN ROY BAXTER JLA LIMITED Director 2010-12-15 CURRENT 1973-02-05 Active
STEPHEN ROY BAXTER BROOMCO (3360) LIMITED Director 2010-12-15 CURRENT 2003-11-18 Active - Proposal to Strike off
STEPHEN ROY BAXTER JLA CLEAN LIMITED Director 2010-12-15 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS WILLIAM WHITFIELD LIMITED Director 2018-05-31 CURRENT 1991-08-23 Active
PAUL JUSTIN HUMPHREYS MARTIN & RICHARDS LIMITED Director 2017-12-13 CURRENT 2001-09-10 Active
PAUL JUSTIN HUMPHREYS ACER EQUIPMENT LIMITED Director 2017-12-13 CURRENT 2005-09-09 Active
PAUL JUSTIN HUMPHREYS RIPPONDEN 10 LIMITED Director 2017-05-18 CURRENT 2005-03-03 Active
PAUL JUSTIN HUMPHREYS RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-07-11
PAUL JUSTIN HUMPHREYS WILSON ELECTRICS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
PAUL JUSTIN HUMPHREYS NEWCO CATERING EQUIPMENT LIMITED Director 2015-02-19 CURRENT 2003-05-13 Active
PAUL JUSTIN HUMPHREYS COMCAT ENGINEERING LTD. Director 2015-02-18 CURRENT 1997-03-03 Active
PAUL JUSTIN HUMPHREYS MONTEVETRO E121 LIMITED Director 2014-10-22 CURRENT 1999-09-02 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS TEXREST LIMITED Director 2014-10-22 CURRENT 1977-05-26 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS HDR HOLDINGS LIMITED Director 2014-10-22 CURRENT 2004-11-12 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS ARDEE AUTOMATICS (RENTALS) LIMITED Director 2014-10-22 CURRENT 1989-09-28 Dissolved 2016-01-12
PAUL JUSTIN HUMPHREYS CAIRNROSE LIMITED Director 2014-10-22 CURRENT 1994-04-28 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS COMMERCIAL KITCHEN MAINTENANCE LIMITED Director 2014-10-22 CURRENT 2003-09-12 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS LAUNDRY FACILITIES MANAGEMENT LIMITED Director 2014-10-22 CURRENT 1993-01-06 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS G.H.MASON(BLACKPOOL)LIMITED Director 2014-10-22 CURRENT 1939-03-31 Liquidation
PAUL JUSTIN HUMPHREYS LAUNDRY FM PARTNERS LIMITED Director 2014-10-22 CURRENT 2003-12-15 Liquidation
PAUL JUSTIN HUMPHREYS CARFORD GROUP LIMITED Director 2014-10-22 CURRENT 2005-08-01 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS VANILLA GROUP LIMITED Director 2014-10-22 CURRENT 1990-12-07 Active
PAUL JUSTIN HUMPHREYS WASHRITE LIMITED Director 2014-10-22 CURRENT 2000-04-11 Active
PAUL JUSTIN HUMPHREYS THE STANLAND GROUP LIMITED Director 2014-10-22 CURRENT 2012-11-02 Active
PAUL JUSTIN HUMPHREYS CIRCUIT RENTALS LIMITED Director 2014-10-22 CURRENT 1994-02-15 Active
PAUL JUSTIN HUMPHREYS CIRCUIT LAUNDERETTE SERVICES LTD. Director 2014-10-22 CURRENT 1994-07-01 Active
PAUL JUSTIN HUMPHREYS JLA TOTAL CARE LIMITED Director 2014-10-22 CURRENT 1994-07-22 Active
PAUL JUSTIN HUMPHREYS PROTON (SOUTHERN) LIMITED Director 2014-10-22 CURRENT 2004-04-06 Active
PAUL JUSTIN HUMPHREYS INHOCO 3498 LIMITED Director 2014-10-22 CURRENT 2008-10-24 Active
PAUL JUSTIN HUMPHREYS JLA EQUITYCO LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS JLA DEBTCO LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS JLA LIMITED Director 2014-10-22 CURRENT 1973-02-05 Active
PAUL JUSTIN HUMPHREYS BROOMCO (3360) LIMITED Director 2014-10-22 CURRENT 2003-11-18 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS JLA CLEAN LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS UKSH POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
PAUL JUSTIN HUMPHREYS POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
PAUL JUSTIN HUMPHREYS AMICUS TECHNOLOGY LIMITED Director 2012-11-05 CURRENT 2003-01-22 Dissolved 2014-05-06
PAUL JUSTIN HUMPHREYS HOUSECALL CARE AND SUPPORT LIMITED Director 2012-02-29 CURRENT 2004-04-13 Dissolved 2014-01-24
PAUL JUSTIN HUMPHREYS NICHOLSON HOUSING LTD. Director 2012-02-29 CURRENT 2008-02-14 Dissolved 2014-01-24

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
2018-01-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-24SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-04-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-12DS01APPLICATION FOR STRIKING-OFF
2016-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-20AR0130/04/16 FULL LIST
2015-08-04RES15CHANGE OF NAME 29/07/2015
2015-08-04CERTNMCOMPANY NAME CHANGED OTEX BIOSYSTEMS LIMITED CERTIFICATE ISSUED ON 04/08/15
2015-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0130/04/15 FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARR
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARR
2014-10-30AP01DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-08AR0130/04/14 FULL LIST
2013-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-05-28AR0130/04/13 FULL LIST
2012-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-06-07AR0130/04/12 FULL LIST
2012-06-07AP01DIRECTOR APPOINTED MR ALAN ANDREW BARR
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARKER
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-05-27AR0130/04/11 FULL LIST
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILKINSON
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY GEORGE WILKINSON
2011-01-26AP01DIRECTOR APPOINTED MR STEPHEN ROY BAXTER
2010-12-10AUDAUDITOR'S RESIGNATION
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-05-28AR0130/04/10 FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LAITHWAITE
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAITHWAITE
2010-01-16AP01DIRECTOR APPOINTED MR MATTHEW HOWARD BARKER
2010-01-15AP01DIRECTOR APPOINTED MR GEORGE STUART WILKINSON
2009-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-06-12363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-01-26RES01ALTER ARTICLES 19/12/2008
2009-01-26RES13DOCUMENTS 19/12/2008
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-05-16363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-05-15363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24CERTNMCOMPANY NAME CHANGED CARETEX DIRECT LIMITED CERTIFICATE ISSUED ON 24/03/06
2005-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-06-06363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-05-26363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-05-27363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-06-06363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-05-10363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-02-19225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01
2000-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-06-01363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-06-03363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-04-13SRES03EXEMPTION FROM APPOINTING AUDITORS 24/03/99
1999-02-26363sRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-05-01CERTNMCOMPANY NAME CHANGED REDRULE LIMITED CERTIFICATE ISSUED ON 05/05/98
1998-02-10288aNEW SECRETARY APPOINTED
1998-02-10225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98
1998-02-10288aNEW DIRECTOR APPOINTED
1998-02-10288bDIRECTOR RESIGNED
1998-02-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CLEAN MACHINE (U.K) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CLEAN MACHINE (U.K) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2008-12-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-03-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CLEAN MACHINE (U.K) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEAN MACHINE (U.K) LIMITED
Trademarks
We have not found any records of CLEAN MACHINE (U.K) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAN MACHINE (U.K) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CLEAN MACHINE (U.K) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLEAN MACHINE (U.K) 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 CLEAN MACHINE (U.K) 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 CLEAN MACHINE (U.K) 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.