Background WavePink WaveYellow Wave

CLEANSING SERVICE GROUP (RECOVERY) LIMITED (00728631)

CLEANSING SERVICE GROUP (RECOVERY) LIMITED (00728631) is an active UK company. incorporated on 2 July 1962. with registered office in Fareham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120) and 1 other business activities. CLEANSING SERVICE GROUP (RECOVERY) LIMITED has been registered for 63 years. Current directors include CARTMELL, Jennifer Carella, HICKS, Steve Roger John, SOTOUDEH, Reza.

Company Number
00728631
Status
active
Type
ltd
Incorporated
2 July 1962
Age
63 years
Address
Fusion 3, 1200 Parkway, Fareham, PO15 7AD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
CARTMELL, Jennifer Carella, HICKS, Steve Roger John, SOTOUDEH, Reza
SIC Codes
38120, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANSING SERVICE GROUP (RECOVERY) LIMITED

CLEANSING SERVICE GROUP (RECOVERY) LIMITED is an active company incorporated on 2 July 1962 with the registered office located in Fareham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120) and 1 other business activity. CLEANSING SERVICE GROUP (RECOVERY) LIMITED was registered 63 years ago.(SIC: 38120, 38210)

Status

active

Active since 63 years ago

Company No

00728631

LTD Company

Age

63 Years

Incorporated 2 July 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

REMONDIS U.K. LIMITED
From: 9 February 2005To: 18 October 2018
RETHMANN U.K. LIMITED
From: 19 May 1997To: 9 February 2005
LOKAS LIMITED
From: 2 July 1962To: 19 May 1997
Contact
Address

Fusion 3, 1200 Parkway Whiteley Fareham, PO15 7AD,

Previous Addresses

Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT England
From: 12 September 2018To: 31 October 2023
Carr Lane Recycling and Treatment Facility Carr Lane Prescot Merseyside L34 1JZ
From: 10 July 2013To: 12 September 2018
Scot Lane Industrial Estate Blackrod Bolton BL6 5SL
From: 2 July 1962To: 10 July 2013
Timeline

28 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Jul 62
Director Joined
Dec 09
Director Left
Mar 14
Director Joined
Feb 15
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Aug 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Loan Secured
Mar 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 25
Director Left
Jul 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

SOTOUDEH, Reza

Active
Parkway, FarehamPO15 7AD
Secretary
Appointed 01 Jul 2023

CARTMELL, Jennifer Carella

Active
Parkway, FarehamPO15 7AD
Born August 1976
Director
Appointed 01 Jan 2019

HICKS, Steve Roger John

Active
Parkway, FarehamPO15 7AD
Born October 1971
Director
Appointed 05 Sept 2018

SOTOUDEH, Reza

Active
Parkway, FarehamPO15 7AD
Born September 1979
Director
Appointed 01 Jul 2023

BAUER, Marcus Alexander

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 01 Mar 2014
Resigned 05 Sept 2018

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 05 Sept 2018
Resigned 30 Jun 2020

NORTH, Katrina Lorraine

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 01 Jul 2020
Resigned 30 Jun 2023

TONGE, Sheila Ruth

Resigned
Taylors Farm, ChorleyPR6 9DN
Secretary
Appointed N/A
Resigned 04 Apr 1996

WINSTANLEY, David Andrew

Resigned
610 Chorley New Road, HorwichBL6 6EX
Secretary
Appointed 04 Apr 1996
Resigned 28 Feb 2014

ARKWRIGHT, David Paul

Resigned
Hollins Head, WiganWN1 2UQ
Born July 1945
Director
Appointed N/A
Resigned 10 Oct 1994

ARNOLD, Robert

Resigned
Cindara, GillinghamME7 3RU
Born September 1957
Director
Appointed 07 Oct 1994
Resigned 30 Nov 1994

BAUER, Marcus Alexander

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born August 1976
Director
Appointed 01 Nov 2009
Resigned 05 Sept 2018

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born March 1967
Director
Appointed 05 Sept 2018
Resigned 30 Jun 2020

GOULD, Heather Margaret Trewman

Resigned
Parkway, FarehamPO15 7AD
Born August 1941
Director
Appointed 05 Sept 2018
Resigned 30 Jun 2025

HANKELN, Ulrich

Resigned
183 Erlengrund 183, Senden
Born October 1965
Director
Appointed 01 Jun 2005
Resigned 05 Sept 2018

HOLT, Louise

Resigned
Carr Lane, PrescotL34 1JZ
Born June 1975
Director
Appointed 01 Feb 2015
Resigned 06 Aug 2018

KEMPSTER, Kenneth Stanley John

Resigned
48 Vista Road, St. HelensWA11 0RZ
Born May 1950
Director
Appointed 01 Jan 2000
Resigned 30 Jun 2005

NORTH, Katrina Lorraine

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born February 1981
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2023

REINDERS, Richard

Resigned
Rettensteinweg 37, St Johann Inn Pomgau5600
Born December 1958
Director
Appointed 07 Oct 1994
Resigned 20 Nov 1998

RETHMANN, Georg

Resigned
Hinterm Hagen 48, Wrw59348
Born June 1967
Director
Appointed 16 Feb 1999
Resigned 01 Jun 2005

RICHARDS, Neil

Resigned
Parkway, FarehamPO15 7AD
Born May 1956
Director
Appointed 05 Sept 2018
Resigned 30 Jun 2025

TONGE, Peter Alfred

Resigned
Taylors Farm, ChorleyPR6 9DN
Born March 1935
Director
Appointed N/A
Resigned 10 Oct 1994

TONGE, Sheila Ruth

Resigned
Taylors Farm, ChorleyPR6 9DN
Born March 1945
Director
Appointed N/A
Resigned 04 Apr 1996

VAND DER WAL, Jaap

Resigned
Houtwolplantoen 314, Oosterhout4902 DZ
Born February 1955
Director
Appointed 04 Apr 1996
Resigned 16 Feb 1999

WINSTANLEY, David Andrew

Resigned
610 Chorley New Road, HorwichBL6 6EX
Born December 1952
Director
Appointed 07 Oct 1994
Resigned 28 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
5 Barnes Wallis Road, FarehamPO15 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 05 Sept 2018

Remondis Medison Gmbh

Ceased
Brunnenstr.138, 44536 Lunen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Legacy
20 July 2022
PARENT_ACCPARENT_ACC
Legacy
20 July 2022
AGREEMENT2AGREEMENT2
Legacy
20 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Legacy
18 November 2021
PARENT_ACCPARENT_ACC
Legacy
18 November 2021
GUARANTEE2GUARANTEE2
Legacy
18 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Legacy
24 September 2020
PARENT_ACCPARENT_ACC
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Legacy
24 September 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Legacy
11 July 2019
PARENT_ACCPARENT_ACC
Legacy
11 July 2019
AGREEMENT2AGREEMENT2
Legacy
11 July 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Resolution
18 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Legacy
17 August 2009
363aAnnual Return
Legacy
22 July 2008
363aAnnual Return
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
123Notice of Increase in Nominal Capital
Resolution
2 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
9 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
8 February 2001
288cChange of Particulars
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
31 August 1999
88(2)R88(2)R
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Auditors Resignation Company
5 November 1997
AUDAUD
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 May 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
31 October 1996
244244
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
8 August 1995
395Particulars of Mortgage or Charge
Legacy
2 June 1995
395Particulars of Mortgage or Charge
Legacy
15 February 1995
225(1)225(1)
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Legacy
21 June 1991
395Particulars of Mortgage or Charge
Legacy
13 June 1991
395Particulars of Mortgage or Charge
Legacy
13 June 1991
395Particulars of Mortgage or Charge
Legacy
13 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Legacy
24 October 1989
288288
Accounts With Accounts Type Small
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Resolution
20 June 1989
RESOLUTIONSResolutions
Legacy
20 June 1989
386386
Legacy
25 October 1988
363363
Legacy
12 September 1988
88(3)88(3)
Legacy
12 September 1988
88(2)Return of Allotment of Shares
Resolution
12 September 1988
RESOLUTIONSResolutions
Resolution
12 September 1988
RESOLUTIONSResolutions
Legacy
12 September 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
4 August 1988
AAAnnual Accounts
Legacy
7 June 1988
287Change of Registered Office
Legacy
22 October 1987
363363
Accounts With Accounts Type Small
17 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Accounts With Accounts Type Small
10 July 1986
AAAnnual Accounts
Incorporation Company
2 July 1962
NEWINCIncorporation