Clearaway Limited DROITWICH


Clearaway started in year 2013 as Private Limited Company with registration number 08561259. The Clearaway company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Droitwich at Rushock Trading Estate. Postal code: WR9 0NR. Since 2013/11/08 Clearaway Limited is no longer carrying the name Lawrence Recycling And Waste Management 2013.

The firm has one director. Calvin W., appointed on 12 July 2013. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Andrew G., Michael W. and others listed below. There were no ex secretaries.

This company operates within the WR9 0NR postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1122668 . It is located at Plot B, Rushock Trading Estate, Droitwich with a total of 20 carsand 5 trailers.

Clearaway Limited Address / Contact

Office Address Rushock Trading Estate
Office Address2 Rushock
Town Droitwich
Post code WR9 0NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08561259
Date of Incorporation Fri, 7th Jun 2013
Industry Collection of non-hazardous waste
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Calvin W.

Position: Director

Appointed: 12 July 2013

Andrew G.

Position: Director

Appointed: 12 July 2013

Resigned: 31 May 2019

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 07 June 2013

Resigned: 12 July 2013

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 07 June 2013

Resigned: 12 July 2013

Michael W.

Position: Director

Appointed: 07 June 2013

Resigned: 12 July 2013

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Wingib Holdings Limited from Stourbridge, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Calvin W. This PSC owns 25-50% shares. Then there is Andrew G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Wingib Holdings Limited

54 Sandy Road, Stourbridge, DY8 3AH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12108848
Notified on 30 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Calvin W.

Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control: 25-50% shares

Andrew G.

Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control: 25-50% shares

Company previous names

Lawrence Recycling And Waste Management 2013 November 8, 2013
Ensco 990 July 15, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand339 215123 11124 44030 860
Current Assets2 052 7482 215 4992 256 3032 696 781
Debtors1 701 0342 085 8082 221 8402 661 197
Net Assets Liabilities1 201 9691 389 3551 591 3141 699 159
Other Debtors144 289146 119149 867216 275
Property Plant Equipment1 521 0351 621 3501 672 9351 839 122
Total Inventories12 4996 58010 0234 724
Other
Accumulated Amortisation Impairment Intangible Assets1632 1224 0816 040
Accumulated Depreciation Impairment Property Plant Equipment1 510 9331 634 8311 997 0182 170 139
Amounts Owed By Group Undertakings895 5001 188 5661 216 9131 514 806
Average Number Employees During Period29272831
Creditors702 111923 450710 563849 431
Disposals Decrease In Depreciation Impairment Property Plant Equipment 243 79419 286241 100
Disposals Property Plant Equipment 312 55621 381295 225
Finance Lease Liabilities Present Value Total702 111727 617710 563849 431
Fixed Assets1 540 4671 638 8231 688 4491 852 677
Increase From Amortisation Charge For Year Intangible Assets 1 9591 9591 959
Increase From Depreciation Charge For Year Property Plant Equipment 367 692381 473414 221
Intangible Assets19 43217 47315 51413 555
Intangible Assets Gross Cost19 59519 59519 595 
Net Current Assets Liabilities541 029902 957868 0491 100 233
Other Creditors639 383389 485477 508493 787
Other Taxation Social Security Payable240 708201 697159 167236 123
Property Plant Equipment Gross Cost3 031 9683 256 1813 669 9534 009 261
Provisions For Liabilities Balance Sheet Subtotal177 416228 975254 621404 320
Total Additions Including From Business Combinations Property Plant Equipment 536 769435 153634 533
Total Assets Less Current Liabilities2 081 4962 541 7802 556 4982 952 910
Trade Creditors Trade Payables211 890284 728302 197427 145
Trade Debtors Trade Receivables661 245751 123855 060930 116
Bank Borrowings Overdrafts 195 833  

Transport Operator Data

Plot B
Address Rushock Trading Estate , Rushock
City Droitwich
Post code WR9 0NR
Vehicles 20
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 4th, April 2024
Free Download (9 pages)

Company search

Advertisements