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

CLARITY ENVIRONMENTAL LIMITED

9 - 10 HUNNS MERE WAY, WOODINGDEAN BUSINESS PARK, BRIGHTON, BN2 6AH,
Company Registration Number
04559478
Private Limited Company
Active

Company Overview

About Clarity Environmental Ltd
CLARITY ENVIRONMENTAL LIMITED was founded on 2002-10-10 and has its registered office in Brighton. The organisation's status is listed as "Active". Clarity Environmental Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLARITY ENVIRONMENTAL LIMITED
 
Legal Registered Office
9 - 10 HUNNS MERE WAY
WOODINGDEAN BUSINESS PARK
BRIGHTON
BN2 6AH
Other companies in BN2
 
Previous Names
A P I TRADING LTD22/10/2009
Filing Information
Company Number 04559478
Company ID Number 04559478
Date formed 2002-10-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB819304434  
Last Datalog update: 2024-01-09 05:24:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARITY ENVIRONMENTAL 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.
Companies with same name CLARITY ENVIRONMENTAL LIMITED
The following companies were found which have the same name as CLARITY ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARITY ENVIRONMENTAL CONSULTANCY LTD PRIESTLEY HOUSE PRIESTLEY GARDENS CHADWELL HEATH ESSEX RM6 4SN Active - Proposal to Strike off Company formed on the 2010-06-29
CLARITY ENVIRONMENTAL INC. 931 PROGRESS AVENUE UNIT 8-10 TORONTO Ontario M1G 3V5 Dissolved Company formed on the 1992-04-13
Clarity Environmental Services, Inc. 510 W 3rd St Pueblo CO 81003 Delinquent Company formed on the 2011-11-17
CLARITY ENVIRONMENTAL INC 6020 - 3 STREET SE CALGARY ALBERTA T2H 1K2 Active Company formed on the 2017-02-10
CLARITY ENVIRONMENTAL CONSULTANTS, LLC 2579 NW 118TH DRIVE CORAL SPRINGS FL 33065 Active Company formed on the 2021-01-05

Company Officers of CLARITY ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID HONCOOP
Company Secretary 2003-02-06
JOHN THOMAS ADAMS
Director 2003-02-06
DAVID HONCOOP
Director 2006-02-14
PHILIP HONCOOP
Director 2003-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2002-10-10 2003-02-06
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 2002-10-10 2003-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HONCOOP ANGLO DUTCH ESTATES LIMITED Company Secretary 2006-07-17 CURRENT 2006-07-17 Active
DAVID HONCOOP ECONO-COMPLIANCE LIMITED Company Secretary 2005-01-31 CURRENT 2005-01-31 Active
JOHN THOMAS ADAMS RECYCLE WITH CLARITY LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
JOHN THOMAS ADAMS ECONO-COMPLIANCE LIMITED Director 2010-04-15 CURRENT 2005-01-31 Active
JOHN THOMAS ADAMS TREVELGA CANFORD CLIFFS LIMITED Director 2008-04-28 CURRENT 2000-03-21 Active
DAVID HONCOOP ECONO-BATT LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
DAVID HONCOOP ANGLO DUTCH ESTATES LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
DAVID HONCOOP ECONO-COMPLIANCE LIMITED Director 2005-01-31 CURRENT 2005-01-31 Active

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
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045594780003
2018-06-12PSC04Change of details for David John Adams as a person with significant control on 2018-04-26
2018-06-12CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN ADAMS on 2018-04-26
2018-06-07CH01Director's details changed for Mr David John Adams on 2018-04-26
2018-03-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-04-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM 10 Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 60000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-03-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 60000
2016-01-18AR0106/01/16 ANNUAL RETURN FULL LIST
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045594780002
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 60000
2015-04-21AR0121/04/15 ANNUAL RETURN FULL LIST
2015-03-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-19AR0106/01/15 ANNUAL RETURN FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-06AR0106/01/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-05AA01Previous accounting period extended from 31/03/13 TO 30/09/13
2013-11-21AR0110/10/13 ANNUAL RETURN FULL LIST
2012-11-12AR0110/10/12 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-16AR0110/10/11 ANNUAL RETURN FULL LIST
2011-12-16CH01Director's details changed for Mr John Thomas Adams on 2011-10-10
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-26AR0110/10/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HONCOOP / 10/10/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ADAMS / 10/10/2010
2010-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN ADAMS / 10/10/2010
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-18AR0111/10/09 FULL LIST
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-27AR0110/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HONCOOP / 10/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS ADAMS / 10/10/2009
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM SEASCAPE 42 THE CLIFF ROEDEAN BRIGHTON EAST SUSSEX BN2 5RE
2009-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-22CERTNMCOMPANY NAME CHANGED A P I TRADING LTD CERTIFICATE ISSUED ON 22/10/09
2009-10-07RES15CHANGE OF NAME 29/09/2009
2009-04-28363aRETURN MADE UP TO 10/10/08; NO CHANGE OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-27363sRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-11-2788(2)RAD 25/04/07--------- £ SI 2@1=2 £ IC 4/6
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-05RES12VARYING SHARE RIGHTS AND NAMES
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-11363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-16RES12VARYING SHARE RIGHTS AND NAMES
2006-02-1688(2)RAD 19/12/05--------- £ SI 2@1=2 £ IC 2/4
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-18363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2004-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: CHESHAM MANSIONS, 27 EATON PLACE, BRIGHTON, EAST SUSSEX BN2 1EG
2003-10-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-21363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-05-20CERTNMCOMPANY NAME CHANGED VEXCLASS CONSULTING LTD CERTIFICATE ISSUED ON 20/05/03
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-13225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-05-13288aNEW SECRETARY APPOINTED
2003-05-13287REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 152-160 CITY ROAD, LONDON, EC1V 2NX
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-1388(2)RAD 16/02/03--------- £ SI 1@1=1 £ IC 1/2
2003-02-20288bDIRECTOR RESIGNED
2003-02-20288bSECRETARY RESIGNED
2002-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
383 - Materials recovery
38320 - Recovery of sorted materials

39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

Licences & Regulatory approval
We could not find any licences issued to CLARITY ENVIRONMENTAL 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 CLARITY ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-10 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2010-07-22 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLARITY ENVIRONMENTAL LIMITED

Intangible Assets
Patents
We have not found any records of CLARITY ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names

CLARITY ENVIRONMENTAL LIMITED owns 6 domain names.

theprnexchange.co.uk   cheapercompliance.co.uk   econo-weee.co.uk   econoweee.co.uk   apiconnect.co.uk   apiwaste.co.uk  

Trademarks
We have not found any records of CLARITY ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARITY ENVIRONMENTAL 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 (38120 - Collection of hazardous waste) as CLARITY ENVIRONMENTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLARITY ENVIRONMENTAL 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 CLARITY ENVIRONMENTAL 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 CLARITY ENVIRONMENTAL 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.