Background WavePink WaveYellow Wave

EXCLUSIVE CONTRACT SERVICES LIMITED (02189512)

EXCLUSIVE CONTRACT SERVICES LIMITED (02189512) is an active UK company. incorporated on 6 November 1987. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. EXCLUSIVE CONTRACT SERVICES LIMITED has been registered for 38 years. Current directors include EVANS, Thomas Edward, RYAN, Laura Clare.

Company Number
02189512
Status
active
Type
ltd
Incorporated
6 November 1987
Age
38 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
EVANS, Thomas Edward, RYAN, Laura Clare
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCLUSIVE CONTRACT SERVICES LIMITED

EXCLUSIVE CONTRACT SERVICES LIMITED is an active company incorporated on 6 November 1987 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. EXCLUSIVE CONTRACT SERVICES LIMITED was registered 38 years ago.(SIC: 81210)

Status

active

Active since 38 years ago

Company No

02189512

LTD Company

Age

38 Years

Incorporated 6 November 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CLEAN BUSINESS LIMITED
From: 2 December 1987To: 21 July 2003
WETSOAK LIMITED
From: 6 November 1987To: 2 December 1987
Contact
Address

New Century House The Havens Ipswich, IP3 9SJ,

Previous Addresses

Ground Floor, Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5DA England
From: 12 February 2016To: 3 September 2024
8-12 Salisbury Square Old Hatfield Hertfordshire AL9 5AD
From: 6 November 1987To: 12 February 2016
Timeline

31 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Share Issue
Nov 10
Funding Round
Nov 10
Funding Round
Oct 11
Funding Round
Nov 11
Director Joined
Dec 12
Director Joined
Feb 13
Director Left
Feb 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Director Left
Aug 13
Director Joined
Sept 13
Capital Reduction
Jan 14
Director Joined
Dec 14
Director Joined
Jun 15
Loan Secured
Jan 16
Owner Exit
Jan 18
Director Left
Mar 19
Loan Secured
Jan 20
Director Joined
May 22
Director Left
May 22
Loan Cleared
Sept 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Mar 25
Director Left
Nov 25
7
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 31 Aug 2024

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 31 Aug 2024

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Born September 1983
Director
Appointed 31 Aug 2024

EVANS, Christopher John

Resigned
19 North Road, HertfordSG14 1LN
Secretary
Appointed 01 Jan 1997
Resigned 07 Jul 1999

EVANS, Christopher John

Resigned
The Old Rectory, RoystonSG8 9QD
Secretary
Appointed N/A
Resigned 16 Feb 1995

FRANCE, Stephen John Richard

Resigned
Lodge Farm, SudburyCO10 7EA
Secretary
Appointed 16 Feb 1995
Resigned 03 Oct 1996

SHERIDAN, Janet Katherine

Resigned
85 Great North Road, HatfieldAL9 5DA
Secretary
Appointed 01 Jun 2003
Resigned 19 Jan 2019

MABLAW CORPORATE SERVICES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate secretary
Appointed 07 Jul 1999
Resigned 01 Jun 2003

DICKSON, Daniel Grant

Resigned
The Havens, IpswichIP3 9SJ
Born January 1985
Director
Appointed 31 Aug 2024
Resigned 25 Nov 2025

EVANS, Amanda Jane

Resigned
85 Great North Road, HatfieldAL9 5DA
Born October 1972
Director
Appointed 28 Nov 2012
Resigned 31 Aug 2024

EVANS, Christopher John

Resigned
20 Bradway, HitchinSG4 8BE
Born August 1956
Director
Appointed N/A
Resigned 17 Mar 2006

EVANS, David John

Resigned
Little Radley, HarpendenAL5 5DS
Born April 1935
Director
Appointed 17 Mar 2006
Resigned 21 Oct 2008

EVANS, Gary Martin

Resigned
85 Great North Road, HatfieldAL9 5DA
Born October 1960
Director
Appointed 03 Sept 2014
Resigned 31 Aug 2024

EVANS, Katrina Vee Valentine

Resigned
19 North Road, HertfordSG14 1LN
Born March 1957
Director
Appointed 07 Sept 1995
Resigned 07 Apr 2003

FRANCE, Stephen John Richard

Resigned
Lodge Farm, SudburyCO10 7EA
Born October 1954
Director
Appointed 16 Feb 1995
Resigned 03 Oct 1996

HARPER, Brian John

Resigned
51 Osier Way, BansteadSM7 1LL
Born July 1942
Director
Appointed 01 Jun 2003
Resigned 17 Mar 2006

HYLTON, Lisa Claire

Resigned
85 Great North Road, HatfieldAL9 5DA
Born October 1978
Director
Appointed 01 Apr 2022
Resigned 31 Aug 2024

LANCASTER, Debbie

Resigned
85 Great North Road, HatfieldAL9 5DA
Born September 1956
Director
Appointed 01 Dec 2012
Resigned 31 Mar 2022

LOCK, Douglas George

Resigned
53 Bonney Grove, Waltham CrossEN7 5LS
Born October 1940
Director
Appointed N/A
Resigned 07 Jul 1999

MELVIN, James Patrick

Resigned
The Havens, IpswichIP3 9SJ
Born May 1957
Director
Appointed 10 Sept 2013
Resigned 17 Mar 2025

PINNER, Linda Elaine

Resigned
Barfolds, Welham GreenAL9 7NG
Born July 1950
Director
Appointed 16 May 2008
Resigned 28 Apr 2013

SACHDEV, Nileshbhai Jayantilal

Resigned
85 Great North Road, HatfieldAL9 5DA
Born November 1958
Director
Appointed 24 Jun 2015
Resigned 31 Aug 2024

SHERIDAN, Janet Katherine

Resigned
Warren House 133 The Ridgeway, NorthawEN6 4BG
Born October 1945
Director
Appointed 17 Mar 2006
Resigned 19 Jan 2019

SMITH, Colin Paul

Resigned
18 Ox Lane, HarpendenAL5 4HE
Born June 1941
Director
Appointed 07 Jul 1999
Resigned 31 May 2003

WILKERSON, Wilfrid James

Resigned
Stotfold Road, ArleseySG15 6XL
Born September 1957
Director
Appointed 17 Apr 2008
Resigned 15 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2017

Mrs Janice Hazel Evans

Ceased
85 Great North Road, HatfieldAL9 5DA
Born December 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
9 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Resolution
5 September 2024
RESOLUTIONSResolutions
Memorandum Articles
5 September 2024
MAMA
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Statement Of Companys Objects
3 September 2024
CC04CC04
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Resolution
30 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 December 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Legacy
7 March 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Capital Cancellation Shares
15 January 2014
SH06Cancellation of Shares
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
30 August 2013
AAAnnual Accounts
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Capital Cancellation Shares
25 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Legacy
6 November 2012
MG02MG02
Accounts With Accounts Type Medium
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Medium
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
15 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
15 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 November 2010
AAAnnual Accounts
Resolution
23 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 September 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
88(3)88(3)
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
123Notice of Increase in Nominal Capital
Resolution
7 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2008
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Group
11 July 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Group
31 August 2006
AAAnnual Accounts
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
18 November 2005
AAMDAAMD
Accounts With Accounts Type Group
19 August 2005
AAAnnual Accounts
Legacy
4 August 2005
88(2)R88(2)R
Memorandum Articles
21 April 2005
MEM/ARTSMEM/ARTS
Resolution
18 April 2005
RESOLUTIONSResolutions
Resolution
18 April 2005
RESOLUTIONSResolutions
Legacy
18 April 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
403aParticulars of Charge Subject to s859A
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
287Change of Registered Office
Legacy
5 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
5 February 2002
363aAnnual Return
Legacy
10 January 2001
363aAnnual Return
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Legacy
18 February 2000
363aAnnual Return
Legacy
18 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
14 January 2000
AAAnnual Accounts
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
88(2)R88(2)R
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
123Notice of Increase in Nominal Capital
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Legacy
22 February 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
1 February 1999
288cChange of Particulars
Legacy
1 February 1999
288cChange of Particulars
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Legacy
15 July 1998
287Change of Registered Office
Accounts With Accounts Type Medium
4 February 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
3 August 1997
363b363b
Legacy
7 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Auditors Resignation Company
10 December 1996
AUDAUD
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Legacy
19 September 1995
288288
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Auditors Resignation Company
19 July 1995
AUDAUD
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Legacy
4 April 1995
395Particulars of Mortgage or Charge
Legacy
30 March 1995
288288
Legacy
17 March 1995
287Change of Registered Office
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
27 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
21 April 1992
363b363b
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
29 May 1990
363363
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
2 October 1989
88(2)R88(2)R
Legacy
5 September 1989
363363
Legacy
21 March 1989
288288
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Legacy
29 February 1988
PUC 5PUC 5
Memorandum Articles
14 December 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1987
288288
Legacy
19 November 1987
287Change of Registered Office
Resolution
19 November 1987
RESOLUTIONSResolutions
Legacy
19 November 1987
288288
Incorporation Company
6 November 1987
NEWINCIncorporation