ABOUT CLEANSHEET LIMITED
Clean Sheet is a unique laundry provider based in Nottingham. We are a family run business with a very loyal and motivated workforce with one common goal, customer satisfaction. Our structure has enabled us to develop a niche in the market providing a bespoke personal duvet cleaning service.
At Clean Your Duvet we value our relationship with all our customers and we are always happy to take your call or respond to your enquiry
Company Address:
KEY FINANCE
Year
2016
Assets
£787.9k
▲ £32.45k (4.30 %)
Cash
£19.69k
▼ £-10.43k (-34.64 %)
Liabilities
£912.86k
▲ £87.6k (10.61 %)
Net Worth
£-124.96k
▲ £-55.15k (78.99 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Nottingham
- Company name
- CLEANSHEET LIMITED
- Company number
- 03408722
- Status
-
Voluntary Arrangement
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Jul 1997
- Home Country
- United Kingdom
CONTACTS
- Website
- www.cleanyourduvet.co.uk
- Phones
-
08003 134 314
- Registered Address
- H1 ASH TREE COURT,
MELLORS WAY,
NOTTINGHAM BUSINESS PARK,
NOTTINGHAM,
NG8 6PY
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
- 96010
- Washing and (dry-)cleaning of textile and fur products
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 19 Oct 2016
- Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2016
- 15 Aug 2016
- Confirmation statement made on 10 July 2016 with updates
- 12 Apr 2016
- Total exemption small company accounts made up to 31 July 2015
CHARGES
-
24 July 2014
- Status
- Outstanding
- Delivered
- 31 July 2014
-
Persons entitled
- Aldermore Bank PLC
- Description
- Contains fixed charge…
-
30 March 2010
- Status
- Outstanding
- Delivered
- 8 April 2010
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
7 January 2009
- Status
- Outstanding
- Delivered
- 9 January 2009
-
Persons entitled
- Lombard North Central PLC
- Description
- 2 x kannegiesser model TM75G-wu serial no`s 107426 and…
-
14 June 2007
- Status
- Outstanding
- Delivered
- 19 June 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
18 May 1998
- Status
- Satisfied
on 18 March 2010
- Delivered
- 22 May 1998
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CLEANSHEET LIMITED DIRECTORS
Olivia Charlotte Grimwood
Acting
- Appointed
- 19 March 2003
- Occupation
- Finance Director
- Role
- Secretary
- Nationality
- British
- Address
- 10 Sapphire Drive, Denby, Derby, DE5 8NL
- Name
- GRIMWOOD, Olivia Charlotte
Anthony Parker Bingham
Acting
- Appointed
- 11 August 1997
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Ash Farm, 198 Nottingham Road Woodlinkin, Nottingham, Nottinghamshire, NG16 4HG
- Country Of Residence
- United Kingdom
- Name
- BINGHAM, Anthony Parker
Jean Margaret Bingham
Acting
PSC
- Appointed
- 01 August 2006
- Occupation
- Finance Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Ash Farm 198 Nottingham Road, Woodlinkin, Nottingham, NG16 4HG
- Country Of Residence
- United Kingdom
- Name
- BINGHAM, Jean Margaret
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Olivia Charlotte Grimwood
Acting
PSC
- Appointed
- 19 March 2003
- Occupation
- Finance Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 10 Sapphire Drive, Denby, Derby, DE5 8NL
- Country Of Residence
- England
- Name
- GRIMWOOD, Olivia Charlotte
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Anthony Parker Bingham
Resigned
PSC
- Appointed
- 11 August 1997
- Resigned
- 19 March 2003
- Role
- Secretary
- Nationality
- British
- Address
- Ash Farm, 198 Nottingham Road Woodlinkin, Nottingham, Nottinghamshire, NG16 4HG
- Name
- BINGHAM, Anthony Parker
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 24 July 1997
- Resigned
- 11 August 1997
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Brian Birch
Resigned
- Appointed
- 11 August 1997
- Resigned
- 19 March 2003
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 291 Mapperley Plains, Nottingham, Nottinghamshire, NG3 5RG
- Name
- BIRCH, Brian
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 24 July 1997
- Resigned
- 11 August 1997
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.