ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Techniclean Supply T/A Blake & White Ltd

Techniclean Supply T/A Blake & White Ltd is an active company incorporated on 17 August 2010 with the registered office located in Stockbridge, Hampshire. Techniclean Supply T/A Blake & White Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07348763
Private limited company
Age
15 years
Incorporated 17 August 2010
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 9 August 2025 (6 months ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Sombourne Barns Sombourne Estate
Little Sombourne
Stockbridge
SO20 6QT
England
Address changed on 6 Mar 2024 (1 year 11 months ago)
Previous address was 8a Hopkinson Way Portway West Business Park Andover SP10 3LF England
Telephone
01494835318
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1999
Director • British • Lives in England • Born in Nov 1992
Director • British • Lives in England • Born in Dec 1970
Techniclean Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Techniclean Holdings Limited
Lauren Chloe Matley is a mutual person.
Active
Moroak Holdings Limited
Michael Wyatt Barter is a mutual person.
Active
TMT Management
Michael Wyatt Barter is a mutual person.
Active
Blake And White Ltd
Michael Wyatt Barter is a mutual person.
Active
Hydrogen Online Limited
Michael Wyatt Barter is a mutual person.
Active
MWB Investments
Michael Wyatt Barter is a mutual person.
Active
MWB Asset Management Limited
Michael Wyatt Barter is a mutual person.
Active
Moroak Management Limited
Michael Wyatt Barter is a mutual person.
Dissolved
Brands
LIFECO | Lichfield Fire And Safety Equipment Company
LIFECO is a UK brand in the fire protection industry, offering a range of products and services.
Blake & White
Blake & White is a manufacturer and distributor of cleaning and hygiene supplies, offering a catalogue of products for various industries.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£219.25K
Decreased by £80.36K (-27%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 1 (+7%)
Total Assets
£4.11M
Decreased by £424.53K (-9%)
Total Liabilities
-£1.81M
Increased by £195.27K (+12%)
Net Assets
£2.3M
Decreased by £619.81K (-21%)
Debt Ratio (%)
44%
Increased by 8.43% (+24%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Dec 2025
Confirmation Submitted
5 Months Ago on 18 Aug 2025
Full Accounts Submitted
1 Year 1 Month Ago on 12 Dec 2024
Nicholas Charles Matley Resigned
1 Year 3 Months Ago on 29 Oct 2024
Mr Callum Ashley Barry Appointed
1 Year 3 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 9 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 7 Aug 2024
Registered Address Changed
1 Year 11 Months Ago on 6 Mar 2024
Full Accounts Submitted
2 Years 4 Months Ago on 27 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 7 Aug 2023
Get Credit Report
Discover Techniclean Supply T/A Blake & White Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Dec 2025
Confirmation statement made on 9 August 2025 with no updates
Submitted on 18 Aug 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Dec 2024
Termination of appointment of Nicholas Charles Matley as a director on 29 October 2024
Submitted on 22 Nov 2024
Appointment of Mr Callum Ashley Barry as a director on 28 October 2024
Submitted on 29 Oct 2024
Confirmation statement made on 9 August 2024 with no updates
Submitted on 9 Aug 2024
Confirmation statement made on 5 August 2024 with no updates
Submitted on 7 Aug 2024
Registered office address changed from 8a Hopkinson Way Portway West Business Park Andover SP10 3LF England to Sombourne Barns Sombourne Estate Little Sombourne Stockbridge SO20 6QT on 6 March 2024
Submitted on 6 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Confirmation statement made on 5 August 2023 with no updates
Submitted on 7 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year