Background WavePink WaveYellow Wave

EARTHCLEAR LIMITED (03466657)

EARTHCLEAR LIMITED (03466657) is an active UK company. incorporated on 17 November 1997. with registered office in Pontypool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EARTHCLEAR LIMITED has been registered for 28 years. Current directors include HANBURY-TENISON, John Wardlaw.

Company Number
03466657
Status
active
Type
ltd
Incorporated
17 November 1997
Age
28 years
Address
Pontypool Park Estate Office Maesderwen Road, Pontypool, NP4 5LE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HANBURY-TENISON, John Wardlaw
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARTHCLEAR LIMITED

EARTHCLEAR LIMITED is an active company incorporated on 17 November 1997 with the registered office located in Pontypool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EARTHCLEAR LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03466657

LTD Company

Age

28 Years

Incorporated 17 November 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Pontypool Park Estate Office Maesderwen Road Pontymoile Pontypool, NP4 5LE,

Previous Addresses

Equity Chambers John Frost Square Newport NP20 1PW
From: 17 November 1997To: 16 November 2010
Timeline

7 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Nov 17
Owner Exit
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Loan Secured
Nov 19
Loan Cleared
Feb 20
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HANBURY-TENISON, John Wardlaw

Active
Pontypool Park Estate Office, PontypoolNP4 5LE
Born December 1957
Director
Appointed 25 Nov 1997

HANBURY-TENISON, Richard, Sir

Resigned
Maesderwen Road, PontypoolNP4 5LE
Secretary
Appointed 25 Nov 1997
Resigned 14 Aug 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Nov 1997
Resigned 25 Nov 1997

HANBURY-TENISON, Richard, Sir

Resigned
Maesderwen Road, PontypoolNP4 5LE
Born January 1925
Director
Appointed 25 Nov 1997
Resigned 14 Aug 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Nov 1997
Resigned 25 Nov 1997

Persons with significant control

2

1 Active
1 Ceased

Mr John Wardlaw Hanbury-Tenison

Active
Maesderwen Road, PontypoolNP4 5LE
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2018

Sir Richard Hanbury-Tenison

Ceased
Maesderwen Road, PontypoolNP4 5LE
Born January 1925

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Legacy
21 September 2009
288cChange of Particulars
Legacy
21 September 2009
288cChange of Particulars
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
225Change of Accounting Reference Date
Legacy
17 December 1997
288aAppointment of Director or Secretary
Resolution
9 December 1997
RESOLUTIONSResolutions
Resolution
9 December 1997
RESOLUTIONSResolutions
Resolution
9 December 1997
RESOLUTIONSResolutions
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
287Change of Registered Office
Incorporation Company
17 November 1997
NEWINCIncorporation