Background WavePink WaveYellow Wave

COUNTYCLEAN GROUNDWORKS AND INSTALLATIONS LIMITED (10208824)

COUNTYCLEAN GROUNDWORKS AND INSTALLATIONS LIMITED (10208824) is an active UK company. incorporated on 1 June 2016. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COUNTYCLEAN GROUNDWORKS AND INSTALLATIONS LIMITED has been registered for 9 years. Current directors include COWAN, Andrew David, KANEY, Mark, VAUGHAN, Mathew Gareth and 2 others.

Company Number
10208824
Status
active
Type
ltd
Incorporated
1 June 2016
Age
9 years
Address
Rochester House, Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COWAN, Andrew David, KANEY, Mark, VAUGHAN, Mathew Gareth, WALKER, Deborah Louise, WALKER, Michael Joseph Vincent
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTYCLEAN GROUNDWORKS AND INSTALLATIONS LIMITED

COUNTYCLEAN GROUNDWORKS AND INSTALLATIONS LIMITED is an active company incorporated on 1 June 2016 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COUNTYCLEAN GROUNDWORKS AND INSTALLATIONS LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10208824

LTD Company

Age

9 Years

Incorporated 1 June 2016

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 27 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 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: 10 August 2017To: 14 January 2026
Pacific House Easter Island Place Eastbourne East Sussex BN23 6FA England
From: 9 August 2017To: 10 August 2017
Chilley Farm Office Rickney Hailsham East Sussex BN27 1SE England
From: 14 July 2016To: 9 August 2017
30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom
From: 1 June 2016To: 14 July 2016
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Nov 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
14
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
Sovereign Harbour Innovation Park, EastbourneBN23 6FA
Born September 1967
Director
Appointed 01 Jun 2016

WALKER, Michael Joseph Vincent

Active
Sovereign Harbour Innovation Park, EastbourneBN23 6FA
Born April 1966
Director
Appointed 01 Jun 2016

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

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 01 Jun 2016
Resigned 01 Jun 2016

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 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Resolution
21 January 2026
RESOLUTIONSResolutions
Resolution
21 January 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
21 January 2026
CC04CC04
Memorandum Articles
21 January 2026
MAMA
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
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 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 Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 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
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
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
30 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Incorporation Company
1 June 2016
NEWINCIncorporation