Background WavePink WaveYellow Wave

CLEAR LINE MAINTENANCE LTD (03867792)

CLEAR LINE MAINTENANCE LTD (03867792) is an active UK company. incorporated on 28 October 1999. with registered office in Sheffield. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CLEAR LINE MAINTENANCE LTD has been registered for 26 years. Current directors include GRAYSON, Jodi, HAGAN, Ian James, HEBB, Peter Michael and 1 others.

Company Number
03867792
Status
active
Type
ltd
Incorporated
28 October 1999
Age
26 years
Address
1 Rawson Spring Way, Sheffield, S6 1PG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GRAYSON, Jodi, HAGAN, Ian James, HEBB, Peter Michael, HIGGINS, David Patrick
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR LINE MAINTENANCE LTD

CLEAR LINE MAINTENANCE LTD is an active company incorporated on 28 October 1999 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CLEAR LINE MAINTENANCE LTD was registered 26 years ago.(SIC: 43999)

Status

active

Active since 26 years ago

Company No

03867792

LTD Company

Age

26 Years

Incorporated 28 October 1999

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 12 June 2025 (9 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

1 Rawson Spring Way Sheffield, S6 1PG,

Previous Addresses

1 Raswon Spring Way Sheffield South Yorkshire S6 1PG United Kingdom
From: 9 January 2014To: 2 September 2014
Creevela Works Parsonage Street Sheffield South Yorkshire S6 5BL
From: 31 January 2013To: 9 January 2014
106 Holme Park Avenue Newbold Chesterfield Derbyshire S41 8XB
From: 28 October 1999To: 31 January 2013
Timeline

18 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Dec 09
Director Joined
Nov 12
Share Buyback
Jan 13
Director Joined
Mar 13
Director Left
Jan 14
Loan Cleared
Oct 18
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Jun 21
Director Left
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Cleared
Oct 24
Director Left
Dec 24
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GRAYSON, Jodi

Active
Rawson Spring Way, SheffieldS6 1PG
Born March 1981
Director
Appointed 16 Jun 2021

HAGAN, Ian James

Active
Rawson Spring Way, SheffieldS6 1PG
Born April 1978
Director
Appointed 14 Oct 2020

HEBB, Peter Michael

Active
Rawson Spring Way, SheffieldS6 1PG
Born April 1968
Director
Appointed 07 Dec 2009

HIGGINS, David Patrick

Active
Rawson Spring Way, SheffieldS6 1PG
Born January 1982
Director
Appointed 14 Oct 2020

DAWES WESLEY, Lesley

Resigned
42 Bents Road, SheffieldS11 9RJ
Secretary
Appointed 28 Oct 1999
Resigned 19 Jun 2009

BERMINGHAM, Joy Marie

Resigned
Raswon Spring Way, SheffieldS6 1PG
Born September 1958
Director
Appointed 21 Nov 2012
Resigned 31 Oct 2013

MOUNTFORD, John

Resigned
Rawson Spring Way, SheffieldS6 1PG
Born May 1962
Director
Appointed 04 Jan 2001
Resigned 29 Oct 2024

TOMLINSON, Stephen

Resigned
12 Rochester Road, SheffieldS10 4JQ
Born December 1962
Director
Appointed 28 Oct 1999
Resigned 24 Sept 2001

WESLEY, Stephen John

Resigned
Rawson Spring Way, SheffieldS6 1PG
Born December 1962
Director
Appointed 27 Feb 2013
Resigned 07 Sept 2024

WESLEY, Stephen John

Resigned
42 Bents Road, SheffieldS11 9RJ
Born December 1962
Director
Appointed 28 Oct 1999
Resigned 24 Sept 2001

Persons with significant control

4

1 Active
3 Ceased

Mr Stephen John Wesley

Ceased
Rawson Spring Way, SheffieldS6 1PG
Born December 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 07 Sept 2024

Mr Peter Michael Hebb

Ceased
Rawson Spring Way, SheffieldS6 1PG
Born April 1968

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 07 Sept 2024

Mr John Mountford

Ceased
Rawson Spring Way, SheffieldS6 1PG
Born May 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 07 Sept 2024
Rawson Spring Way, SheffieldS6 1PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

107

Move Registers To Registered Office Company With New Address
15 October 2025
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 December 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Auditors Resignation Company
22 November 2022
AUDAUD
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
27 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 January 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Confirmation Statement
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Legacy
15 March 2013
MG01MG01
Legacy
15 March 2013
MG01MG01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Resolution
31 January 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 January 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2009
AAAnnual Accounts
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
14 December 2006
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
24 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2002
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
395Particulars of Mortgage or Charge
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
287Change of Registered Office
Legacy
21 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
20 June 2001
AAAnnual Accounts
Legacy
20 June 2001
225Change of Accounting Reference Date
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Incorporation Company
28 October 1999
NEWINCIncorporation