Company NameClearcycle Ltd
Company StatusActive
Company Number09928910
CategoryPrivate Limited Company
Incorporation Date23 December 2015(8 years, 4 months ago)
Previous NameRaw Concept Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Richard Anthony O'Connor
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite W3, Harwood House Harwood Road
Manchester
M19 1BB
Director NameMr David Neil Holland
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
M22 5WY
Director NameIan John Andrew Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House Styal Road
Manchester
M22 5WY
Director NameMr Neil Campbell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed20 October 2016(10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House Styal Road
Manchester
M22 5WY

Location

Registered AddressGateway House
Styal Road
Manchester
M22 5WY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

14 December 2021Delivered on: 16 December 2021
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
7 March 2017Delivered on: 10 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
10 March 2017Registration of charge 099289100001, created on 7 March 2017 (23 pages)
16 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
9 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 100.00
(4 pages)
7 November 2016Particulars of variation of rights attached to shares (2 pages)
7 November 2016Change of share class name or designation (2 pages)
7 November 2016Appointment of Mr Neil Neil Campbell as a director on 20 October 2016 (3 pages)
7 November 2016Appointment of Ian Walker as a director on 20 October 2016 (3 pages)
7 November 2016Appointment of David Neil Holland as a director on 20 October 2016 (3 pages)
23 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
(3 pages)
25 July 2016Registered office address changed from Suite W3, Harwood House Harwood Road Manchester M19 1BB England to 3P Logistics Lockett Road Lockett Road, Ashton-in-Makerfield Wigan Greater Manchester WN4 8DE on 25 July 2016 (1 page)
23 December 2015Incorporation
Statement of capital on 2015-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)