Background WavePink WaveYellow Wave

COUNTYCLEAN ENVIRONMENTAL SERVICES LIMITED (06241918)

COUNTYCLEAN ENVIRONMENTAL SERVICES LIMITED (06241918) is an active UK company. incorporated on 9 May 2007. with registered office in Chorley. The company operates in the Transportation and Storage sector, engaged in freight transport by road. COUNTYCLEAN ENVIRONMENTAL SERVICES LIMITED has been registered for 18 years. Current directors include COWAN, Andrew David, KANEY, Mark, VAUGHAN, Mathew Gareth and 2 others.

Company Number
06241918
Status
active
Type
ltd
Incorporated
9 May 2007
Age
18 years
Address
Rochester House, Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
COWAN, Andrew David, KANEY, Mark, VAUGHAN, Mathew Gareth, WALKER, Deborah Louise, WALKER, Michael Joseph Vincent
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTYCLEAN ENVIRONMENTAL SERVICES LIMITED

COUNTYCLEAN ENVIRONMENTAL SERVICES LIMITED is an active company incorporated on 9 May 2007 with the registered office located in Chorley. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. COUNTYCLEAN ENVIRONMENTAL SERVICES LIMITED was registered 18 years ago.(SIC: 49410)

Status

active

Active since 18 years ago

Company No

06241918

LTD Company

Age

18 Years

Incorporated 9 May 2007

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 26 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Rochester House, Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Pacific House Sovereign Harbour Innovation Park Eastbourne East Sussex BN23 6FA England
From: 9 August 2017To: 14 January 2026
Chilley Farm Office, Rickney Nr Hailsham East Sussex BN27 1SE
From: 9 May 2007To: 9 August 2017
Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Joined
Dec 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Mar 21
Director Left
Mar 21
Director Left
Oct 23
Loan Cleared
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

COWAN, Andrew David

Active
Foxhole Road, ChorleyPR7 1NY
Born October 1966
Director
Appointed 06 Jan 2026

KANEY, Mark

Active
Foxhole Road, ChorleyPR7 1NY
Born September 1975
Director
Appointed 06 Jan 2026

VAUGHAN, Mathew Gareth

Active
Foxhole Road, ChorleyPR7 1NY
Born December 1976
Director
Appointed 06 Jan 2026

WALKER, Deborah Louise

Active
Foxhole Road, ChorleyPR7 1NY
Born September 1967
Director
Appointed 10 May 2016

WALKER, Michael Joseph Vincent

Active
Sovereign Harbour Innovation Park, EastbourneBN23 6FA
Born April 1966
Director
Appointed 09 May 2007

WALKER, Deborah Louise

Resigned
Sovereign Harbour Innovation Park, EastbourneBN23 6FA
Secretary
Appointed 09 May 2007
Resigned 06 Jan 2026

BEER, Trevor Michael

Resigned
Sovereign Harbour Innovation Park, EastbourneBN23 6FA
Born May 1979
Director
Appointed 05 Jul 2018
Resigned 23 Oct 2023

DIMMOCK, Louis

Resigned
Sovereign Harbour Innovation Park, EastbourneBN23 6FA
Born May 1971
Director
Appointed 05 Jul 2018
Resigned 28 Feb 2021

HOLDAWAY, Wayne Leonard

Resigned
Sovereign Harbour Innovation Park, EastbourneBN23 6FA
Born January 1960
Director
Appointed 05 Jul 2018
Resigned 28 Feb 2021

PRINCE, Donna Claire

Resigned
Sovereign Harbour Innovation Park, EastbourneBN23 6FA
Born July 1969
Director
Appointed 05 Jul 2018
Resigned 06 Jan 2026

Persons with significant control

1

Sovereign Harbour Innovation Park, EastbourneBN23 6FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Statement Of Companys Objects
28 January 2026
CC04CC04
Memorandum Articles
21 January 2026
MAMA
Resolution
21 January 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Legacy
1 March 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
20 January 2010
MG01MG01
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
27 October 2008
225Change of Accounting Reference Date
Legacy
20 May 2008
363aAnnual Return
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Resolution
7 June 2007
RESOLUTIONSResolutions
Incorporation Company
9 May 2007
NEWINCIncorporation