CLEAN MIDCO LIMITED

Register to unlock more data on OkredoRegister

CLEAN MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11855528

Incorporation date

01/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2019)
dot icon07/04/2026
Confirmation statement made on 2026-02-28 with updates
dot icon07/04/2026
Director's details changed for Mr Gavin Stuart Thomas on 2026-03-02
dot icon02/04/2026
Director's details changed for Mr Timothy Michael Holbrook North on 2026-03-02
dot icon02/04/2026
Director's details changed for Mr Henrik Nygaard Pade on 2026-03-02
dot icon02/04/2026
Change of details for Clean Topco Limited as a person with significant control on 2025-05-12
dot icon06/02/2026
Appointment of Hilde Maria Eleonora De Backer as a director on 2025-12-18
dot icon05/02/2026
Termination of appointment of William Lee Spaulding as a director on 2025-12-18
dot icon03/10/2025
Current accounting period shortened from 2026-08-31 to 2026-05-31
dot icon05/06/2025
Audit exemption statement of guarantee by parent company for period ending 25/08/24
dot icon30/05/2025
Resolutions
dot icon30/05/2025
Solvency Statement dated 29/05/25
dot icon30/05/2025
Statement of capital on 2025-05-30
dot icon30/05/2025
Statement by Directors
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/05/2025
Resolutions
dot icon12/05/2025
Appointment of Jeffrey Wayne Kistler as a director on 2025-04-30
dot icon12/05/2025
Appointment of John Patrick Kavanagh as a director on 2025-04-30
dot icon12/05/2025
Appointment of Thomas James Lowdon as a director on 2025-04-30
dot icon12/05/2025
Appointment of William Lee Spaulding as a director on 2025-04-30
dot icon12/05/2025
Termination of appointment of Nicholas David Templeton Ward as a director on 2025-04-30
dot icon12/05/2025
Termination of appointment of Justin Haschel Maltz as a director on 2025-04-30
dot icon12/05/2025
Registered office address changed from Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB England to Computershare Governance Services, the Pavilions Bridgwater Road Bristol BS13 8FD on 2025-05-12
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon30/04/2025
Satisfaction of charge 118555280001 in full
dot icon25/03/2025
Satisfaction of charge 118555280003 in full
dot icon25/03/2025
Satisfaction of charge 118555280004 in full
dot icon24/03/2025
Registered office address changed from Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB England to Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB on 2025-03-24
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon28/10/2024
Satisfaction of charge 118555280002 in full
dot icon23/05/2024
Audit exemption statement of guarantee by parent company for period ending 27/08/23
dot icon23/05/2024
Notice of agreement to exemption from audit of accounts for period ending 27/08/23
dot icon23/05/2024
Consolidated accounts of parent company for subsidiary company period ending 27/08/23
dot icon23/05/2024
Audit exemption subsidiary accounts made up to 2023-08-27
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon14/11/2023
Registration of charge 118555280004, created on 2023-11-13
dot icon21/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon21/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon21/07/2023
Consolidated accounts of parent company for subsidiary company period ending 28/08/22
dot icon11/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon11/07/2023
Audit exemption subsidiary accounts made up to 2022-08-28
dot icon23/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon23/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon24/01/2022
Full accounts made up to 2021-08-29
dot icon16/04/2021
Full accounts made up to 2020-08-31
dot icon30/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon19/12/2020
Registration of charge 118555280003, created on 2020-12-17
dot icon19/06/2020
Second filing of Confirmation Statement dated 29/02/2020
dot icon20/05/2020
Registered office address changed from Unit E, Millshaw Business Living Global Avenue Leeds LS11 8PR England to Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB on 2020-05-20
dot icon06/05/2020
Full accounts made up to 2019-08-31
dot icon06/05/2020
Previous accounting period shortened from 2020-08-31 to 2019-08-31
dot icon06/03/2020
29/02/20 Statement of Capital gbp 95165.00
dot icon22/11/2019
Registered office address changed from Unit E Millshaw Business Living Global Avenue Leeds West Yorkshire England to Unit E, Millshaw Business Living Global Avenue Leeds LS11 8PR on 2019-11-22
dot icon02/09/2019
Current accounting period extended from 2020-03-31 to 2020-08-31
dot icon12/08/2019
Appointment of Mr Justin Haschel Maltz as a director on 2019-08-08
dot icon12/08/2019
Registered office address changed from 100 Wellington Street Leeds LS1 4LT United Kingdom to Unit E Millshaw Business Living Global Avenue Leeds West Yorkshire on 2019-08-12
dot icon30/07/2019
Memorandum and Articles of Association
dot icon30/07/2019
Resolutions
dot icon30/07/2019
Resolutions
dot icon17/07/2019
Registration of charge 118555280002, created on 2019-07-10
dot icon16/07/2019
Termination of appointment of Ashley Dan Broomberg as a director on 2019-07-10
dot icon15/07/2019
Statement of capital following an allotment of shares on 2019-07-10
dot icon15/07/2019
Appointment of Nicholas David Templeton Ward as a director on 2019-07-10
dot icon15/07/2019
Appointment of Mr Gavin Stuart Thomas as a director on 2019-07-10
dot icon15/07/2019
Appointment of Timothy Michael Holbrook North as a director on 2019-07-10
dot icon12/07/2019
Registration of charge 118555280001, created on 2019-07-10
dot icon06/03/2019
Appointment of Mr Ashley Dan Broomberg as a director on 2019-03-06
dot icon01/03/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maltz, Justin Haschel
Director
08/08/2019 - 30/04/2025
38
Broomberg, Ashley Dan
Director
06/03/2019 - 10/07/2019
37
Thomas, Gavin Stuart
Director
10/07/2019 - Present
10
Templeton Ward, Nicholas David
Director
10/07/2019 - 30/04/2025
16
Kavanagh, John Patrick
Director
30/04/2025 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAN MIDCO LIMITED

CLEAN MIDCO LIMITED is an(a) Active company incorporated on 01/03/2019 with the registered office located at Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol BS13 8FD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN MIDCO LIMITED?

toggle

CLEAN MIDCO LIMITED is currently Active. It was registered on 01/03/2019 .

Where is CLEAN MIDCO LIMITED located?

toggle

CLEAN MIDCO LIMITED is registered at Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol BS13 8FD.

What does CLEAN MIDCO LIMITED do?

toggle

CLEAN MIDCO LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for CLEAN MIDCO LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-02-28 with updates.