Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEAN AIR LIMITED
Company Information for

CLEAN AIR LIMITED

CLEAN AIR LIMITED MILL STREET, FARNWORTH, BOLTON, BL4 7BH,
Company Registration Number
02952082
Private Limited Company
Active

Company Overview

About Clean Air Ltd
CLEAN AIR LIMITED was founded on 1994-07-25 and has its registered office in Bolton. The organisation's status is listed as "Active". Clean Air Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEAN AIR LIMITED
 
Legal Registered Office
CLEAN AIR LIMITED MILL STREET
FARNWORTH
BOLTON
BL4 7BH
Other companies in HX3
 
Filing Information
Company Number 02952082
Company ID Number 02952082
Date formed 1994-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB633944426  
Last Datalog update: 2024-01-09 05:09:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLEAN AIR LIMITED
The following companies were found which have the same name as CLEAN AIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEAN AIR (FORMALDEHYDE) LTD. 22 THIRD GARDENS GLASGOW LANARKSHIRE G41 5NF Active - Proposal to Strike off Company formed on the 1996-08-12
CLEAN AIR (MERCURY) LTD. 22 THIRD GARDENS GLASGOW LANARKSHIRE G41 5NF Active - Proposal to Strike off Company formed on the 2007-01-19
CLEAN AIR 24SEVEN LTD Unit 2 And 2a Hall Farm Little Walden Saffron Walden CB10 1XA Active Company formed on the 2011-07-18
CLEAN AIR ACTION CORPORATION FIONA JANE MACKAY 124 BISHOPS MANSIONS BISHOPS PARK ROAD LONDON SW6 6DY Active Company formed on the 2004-09-06
CLEAN AIR CAPITAL LTD 145-157 ST. JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2010-06-23
CLEAN AIR CONSULTANTS LIMITED 14 TY DEVONIA CHANDLERS QUAY CHANDLERS QUAY PENARTH HAVEN CF64 1SJ Dissolved Company formed on the 1995-07-21
CLEAN AIR CONTAINMENT SERVICES LTD. 25 BOTHWELL STREET GLASGOW G2 6NL Liquidation Company formed on the 2003-01-14
CLEAN AIR DUST & FUME EXTRACTION LIMITED 30 HILSTON AVENUE WOLVERHAMPTON WV4 4SZ Active Company formed on the 2005-10-04
CLEAN AIR ENERGY LTD 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW SCOTLAND G1 3NQ Dissolved Company formed on the 2013-03-21
CLEAN AIR ENGINEERING LIMITED 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE Dissolved Company formed on the 1992-06-11
CLEAN AIR ENVIRONMENT LTD 75 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3AP Dissolved Company formed on the 2012-07-04
CLEAN AIR FACILITIES LIMITED 5 NEWTON CLOSE DRAYTON FIELD INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8RR Active Company formed on the 2000-01-28
CLEAN AIR GENERATION LTD AVEBURY HOUSE 6 ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BN Active - Proposal to Strike off Company formed on the 2010-02-25
CLEAN AIR HEALTHCARE LIMITED 272 BATH STREET GLASGOW G2 4JR Active - Proposal to Strike off Company formed on the 1995-07-31
CLEAN AIR IN CITIES LTD THAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1PB Active Company formed on the 2010-01-02
CLEAN AIR IN LONDON THAMES HOUSE MERE PARK, DEDMERE ROAD MARLOW SL7 1PB Active Company formed on the 2010-10-20
CLEAN AIR INSTALLATIONS LIMITED 5 NEWTON CLOSE DRAYTON FIELD INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8RR Active Company formed on the 2000-01-28
CLEAN AIR LONDON LIMITED 145-157 ST JOHN STREET LONDON EC1V 4PW Dissolved Company formed on the 2011-12-28
CLEAN AIR MATTERS LIMITED 26 LEYLAND AVENUE ST ALBANS ST ALBANS AL1 2BE Dissolved Company formed on the 2006-09-26
CLEAN AIR POWER LIMITED C/O BEGBIES TRAYNOR 29TH FLOOR LONDON E14 5NR Liquidation Company formed on the 2003-05-15

Company Officers of CLEAN AIR LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GEORGE SHANKS
Company Secretary 2015-10-30
GARRY BUTTERWORTH
Director 2014-11-01
IAN JAMES HEATHERINGTON
Director 2001-09-01
NICOLA PERROTT
Director 2015-10-30
WILLIAM RUSSELL PERROTT
Director 2012-12-04
RICHARD GEORGE SHANKS
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELIZABETH PERROTT
Company Secretary 2012-12-04 2015-10-30
GRAHAM LAURENCE PERROTT
Director 2012-12-04 2015-10-30
MARGARET ELIZABETH PERROTT
Director 2012-12-04 2015-10-30
GRANT MCDOWALL FINDLAY
Company Secretary 2006-04-25 2012-12-04
GRANT MCDOWALL FINDLAY
Director 2006-04-25 2012-12-04
ERIC ANDREW PRESCOTT
Director 2010-09-06 2012-12-04
RICHARD LOWERY
Director 2006-04-25 2011-06-30
JOHN ARTHUR BOULTON
Director 2006-04-25 2011-03-31
DAVID STUART HURCOMB
Director 2010-04-01 2010-09-17
HEW EDWARD OGILVY BALFOUR
Director 2004-07-14 2010-03-31
WILLIAM KEITH COLLIER
Company Secretary 1994-07-26 2006-04-28
WILLIAM KEITH COLLIER
Director 1994-07-26 2006-04-28
DAVID NORRIS
Director 1994-07-26 2006-04-28
GRAHAM MACSPORRAN
Company Secretary 2004-07-14 2005-12-31
GRAHAM MACSPORRAN
Director 2004-07-14 2005-12-31
JAMES ARTHUR CHANT
Director 1994-07-26 1995-01-11
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-07-25 1994-07-26
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1994-07-25 1994-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA PERROTT A P M G LIMITED Director 2015-10-30 CURRENT 1939-12-15 Active
WILLIAM RUSSELL PERROTT BONNEY GREENHALGH & CO. LIMITED Director 2015-10-30 CURRENT 2009-12-04 Active
WILLIAM RUSSELL PERROTT ASSOCIATED PLASTICS LIMITED Director 2008-01-28 CURRENT 1993-03-24 Active
WILLIAM RUSSELL PERROTT STOKE WORKS LIMITED Director 2006-08-31 CURRENT 1985-01-28 Dissolved 2016-02-23
WILLIAM RUSSELL PERROTT A P M G LIMITED Director 2005-02-02 CURRENT 1939-12-15 Active
RICHARD GEORGE SHANKS A P M G LIMITED Director 2015-10-30 CURRENT 1939-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-01AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-19AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-06AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-10AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE SHANKS / 31/12/2015
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PERROTT / 31/12/2015
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL England
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM Wood Royde Sutcliffe Wood Lane Halifax West Yorkshire HX3 8PS
2015-11-03AP03Appointment of Mr Richard George Shanks as company secretary on 2015-10-30
2015-11-03AP01DIRECTOR APPOINTED MR RICHARD GEORGE SHANKS
2015-11-03AP01DIRECTOR APPOINTED MRS NICOLA PERROTT
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PERROTT
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PERROTT
2015-11-03TM02Termination of appointment of Margaret Elizabeth Perrott on 2015-10-30
2015-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-03AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-06AP01DIRECTOR APPOINTED MR GARRY BUTTERWORTH
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-08AR0131/12/12 FULL LIST
2012-12-19MISCSECTION 519
2012-12-18MISCSECTION 519
2012-12-17AP01DIRECTOR APPOINTED MR GRAHAM LAURENCE PERROTT
2012-12-17AP01DIRECTOR APPOINTED WILLIAM RUSSELL PERROTT
2012-12-17AP01DIRECTOR APPOINTED MRS MARGARET ELIZABETH PERROTT
2012-12-17AP03SECRETARY APPOINTED MARGARET ELIZABETH PERROTT
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 3 SWANWICK COURT ALFRETON DERBYSHIRE DE55 7AS
2012-12-12TM01TERMINATE DIR APPOINTMENT
2012-12-12TM02TERMINATE SEC APPOINTMENT
2012-12-12AA01PREVSHO FROM 31/12/2012 TO 31/10/2012
2012-12-12TM01TERMINATE DIR APPOINTMENT
2012-12-11TM02APPOINTMENT TERMINATED, SECRETARY GRANT FINDLAY
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GRANT FINDLAY
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC PRESCOTT
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0131/12/11 FULL LIST
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LOWERY
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOULTON
2011-03-14AR0131/12/10 FULL LIST
2010-10-08AP01DIRECTOR APPOINTED MR ERIC ANDREW PRESCOTT
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HURCOMB
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AP01DIRECTOR APPOINTED DAVID STUART HURCOMB
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HEW BALFOUR
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LOWERY / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HEATHERINGTON / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR BOULTON / 31/12/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / HEW BALFOUR / 24/11/2008
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09190LOCATION OF DEBENTURE REGISTER
2007-01-09353LOCATION OF REGISTER OF MEMBERS
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: UNIT 16 DUNSCAR INDUSTRIAL ESTAT BLACKBURN ROAD EGERTON BOLTON LANCASHIRE BL7 9PQ
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-08288bDIRECTOR RESIGNED
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: UNIT 16 DUNSCAR IND EST BLACKBURN ROAD DUNSCAR BOLTON LANCASHIRE BL7 9PQ
2005-06-20287REGISTERED OFFICE CHANGED ON 20/06/05 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD SALE GREATER MANCHESTER M33 2AF
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: THE BRITANNIA SUITE ST JAMES BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEAN AIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEAN AIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-11 Satisfied PERROTT ENGINEERING GROUP LIMITED
DEBENTURE 2010-04-28 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2004-07-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEAN AIR LIMITED

Intangible Assets
Patents
We have not found any records of CLEAN AIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEAN AIR LIMITED
Trademarks
We have not found any records of CLEAN AIR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLEAN AIR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2014-09-04 GBP £375 Other Running Costs
Isle of Wight Council 2013-11-22 GBP £11,955
Bristol City Council 2011-11-11 GBP £540 761 ST MARY REDCLIFFE AND TEMPLE SECONDA
Gateshead Council 2011-10-03 GBP £1,806 Other Running Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLEAN AIR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CLEAN AIR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084213925
2018-07-0084211920Centrifuges of a kind used in laboratories
2018-05-0084213925
2018-01-0084211100Centrifugal cream separators
2017-03-0084213925
2017-03-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2017-02-0084213925
2017-01-0084213925
2016-11-0084213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2016-07-0084213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2016-03-0084213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2016-02-0084213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2013-05-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAN AIR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEAN AIR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.