Background WavePink WaveYellow Wave

NRC WWS LTD (07168754)

NRC WWS LTD (07168754) is an active UK company. incorporated on 25 February 2010. with registered office in Wirral. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. NRC WWS LTD has been registered for 16 years. Current directors include KEARNS, Derek, MCDERMOTT, Abbey Elizabeth, MCDERMOTT, Gary Peter and 3 others.

Company Number
07168754
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
Unit D Russell Road, Wirral, CH42 1LU
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
KEARNS, Derek, MCDERMOTT, Abbey Elizabeth, MCDERMOTT, Gary Peter, MCDERMOTT, Sarah, O'LOUGHLIN, Barry, WILLIAMS, David
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRC WWS LTD

NRC WWS LTD is an active company incorporated on 25 February 2010 with the registered office located in Wirral. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. NRC WWS LTD was registered 16 years ago.(SIC: 81210)

Status

active

Active since 16 years ago

Company No

07168754

LTD Company

Age

16 Years

Incorporated 25 February 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026

Previous Company Names

CLEAN LINE WASTE WATER SOLUTIONS LIMITED
From: 25 February 2010To: 29 May 2018
Contact
Address

Unit D Russell Road Rock Ferry Wirral, CH42 1LU,

Timeline

48 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Dec 10
Director Left
Jun 11
Funding Round
Jul 12
Loan Secured
Sept 13
Loan Secured
Mar 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Cleared
Mar 15
Loan Cleared
Feb 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Apr 18
Share Issue
Apr 18
Funding Round
Apr 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Dec 20
Funding Round
May 21
Director Joined
May 21
Loan Secured
Dec 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Jan 24
Director Joined
Feb 24
Director Joined
Nov 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
5
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

MCDERMOTT, Sarah

Active
Russell Road, WirralCH42 1LU
Secretary
Appointed 10 Jan 2023

KEARNS, Derek

Active
Russell Road, WirralCH42 1LU
Born October 1978
Director
Appointed 25 Feb 2023

MCDERMOTT, Abbey Elizabeth

Active
Russell Road, WirralCH42 1LU
Born June 1993
Director
Appointed 25 Feb 2023

MCDERMOTT, Gary Peter

Active
Russell Road, WirralCH42 1LU
Born March 1970
Director
Appointed 18 May 2021

MCDERMOTT, Sarah

Active
Russell Road, WirralCH42 1LU
Born May 1975
Director
Appointed 13 Nov 2024

O'LOUGHLIN, Barry

Active
Russell Road, WirralCH42 1LU
Born November 1968
Director
Appointed 11 Apr 2025

WILLIAMS, David

Active
Russell Road, WirralCH42 1LU
Born May 1973
Director
Appointed 14 Apr 2025

DAVIES, Tracey

Resigned
Russell Road, WirralCH42 1LU
Secretary
Appointed 16 Jun 2011
Resigned 27 Mar 2018

JORDAN, Jennifer

Resigned
3500 Sunrise Hwy., Great River11739
Secretary
Appointed 03 Mar 2020
Resigned 09 Dec 2022

REESE, Michael

Resigned
Russell Road, Rock FerryCH42 1LU
Secretary
Appointed 19 Jun 2019
Resigned 09 Dec 2022

SELDEN, Jonathan Bernard

Resigned
Russell Road, WirralCH42 1LU
Secretary
Appointed 10 Oct 2019
Resigned 26 Jul 2022

WILHOIT, Adrienne Wray

Resigned
North Allied Way, Phoenix85054
Secretary
Appointed 26 Jul 2022
Resigned 09 Dec 2022

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 27 Mar 2018
Resigned 10 Jan 2023

BRINKEL, Todd Allen

Resigned
3500 Sunrise Hwy., Great River11739
Born June 1969
Director
Appointed 01 Sept 2020
Resigned 09 Dec 2022

CHALLIS, Neil Andrew

Resigned
Clarke Road, Milton KeynesMK1 1LG
Born August 1966
Director
Appointed 27 Mar 2018
Resigned 27 Sept 2019

GOTTSEGEN, Thomas Eliot

Resigned
Russell Road, Rock FerryCH42 1LU
Born September 1969
Director
Appointed 19 Jun 2019
Resigned 03 Mar 2020

HARMAN, Clark Alexander

Resigned
Born November 1975
Director
Appointed 27 Mar 2018
Resigned 19 Jun 2019

KEARNS, Derek John

Resigned
Rock Ferry, WirralCH42 1LU
Born October 1978
Director
Appointed 28 Oct 2014
Resigned 27 Mar 2018

MCDERMOTT, Gary Peter

Resigned
Russell Road, WirralCH42 1LU
Born March 1970
Director
Appointed 25 Feb 2010
Resigned 27 Mar 2018

MICHAUD, James

Resigned
Russell Road, WirralCH42 1LU
Born March 1984
Director
Appointed 10 Oct 2019
Resigned 01 Sept 2020

PETERSON, Joseph James

Resigned
Russell Road, Rock FerryCH42 1LU
Born April 1969
Director
Appointed 19 Jun 2019
Resigned 01 Sept 2020

REESE, Michael

Resigned
Russell Road, WirralCH42 1LU
Born June 1962
Director
Appointed 25 Nov 2020
Resigned 09 Dec 2022

SHOR, Glenn

Resigned
Lothian Road, EdinburghEH3 9WJ
Born May 1980
Director
Appointed 27 Mar 2018
Resigned 19 Jun 2019

SWINBANK, Christian Thomas

Resigned
Russell Road, Rock FerryCH42 1LU
Born May 1972
Director
Appointed 19 Jun 2019
Resigned 03 Mar 2020

WILLIAMS, David Lee

Resigned
Rock Ferry, BirkenheadCH42 1LU
Born May 1973
Director
Appointed 28 Oct 2014
Resigned 27 Mar 2018

WILLIAMS, David Lee

Resigned
Russell Road, BirkenheadCH42 1LU
Born May 1973
Director
Appointed 01 Dec 2010
Resigned 16 Jun 2011

WINDLE, Paul Michael

Resigned
Russell Road, WirralCH42 1LU
Born May 1972
Director
Appointed 29 Nov 2023
Resigned 27 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Unit 5b The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2018
Ceased 09 Dec 2022

Mr Gary Peter Mcdermott

Ceased
Russell Road, WirralCH42 1LU
Born March 1970

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
Ceased 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
23 January 2024
RESOLUTIONSResolutions
Memorandum Articles
23 January 2024
MAMA
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Resolution
3 June 2021
RESOLUTIONSResolutions
Memorandum Articles
3 June 2021
MAMA
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 October 2019
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Resolution
29 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 April 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
18 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2018
RESOLUTIONSResolutions
Resolution
12 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Legacy
29 March 2018
ANNOTATIONANNOTATION
Legacy
29 March 2018
ANNOTATIONANNOTATION
Legacy
29 March 2018
ANNOTATIONANNOTATION
Legacy
29 March 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Secretary Company With Change Date
22 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Resolution
16 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 June 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
24 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Legacy
27 April 2010
MG01MG01
Incorporation Company
25 February 2010
NEWINCIncorporation