ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Autoclenz Holdings Limited

Autoclenz Holdings Limited is an active company incorporated on 13 May 2015 with the registered office located in Swadlincote, Derbyshire. Autoclenz Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09589996
Private limited company
Age
10 years
Incorporated 13 May 2015
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 2 December 2024 (9 months ago)
Next confirmation dated 2 December 2025
Due by 16 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Autoclenz Stanhope Road
Swadlincote
Derbyshire
DE11 9BE
United Kingdom
Same address since incorporation
Telephone
01283550033
Email
Unreported
People
Officers
8
Shareholders
11
Controllers (PSC)
1
Secretary • Director • Finance Director • British • Lives in England • Born in Jan 1961
Director • British • Lives in UK • Born in Jul 1962
Director • British • Lives in UK • Born in Mar 1955
Director • Sales Director • British • Lives in England • Born in Mar 1973
Director • British • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Autoclenz Group Limited
Mr Martin Kevan Ward, Trevor Charles Clingo, and 2 more are mutual people.
Active
Autoclenz Limited
Trevor Charles Clingo and are mutual people.
Active
New Image Valeting Limited
Mr Martin Kevan Ward, Trevor Charles Clingo, and 1 more are mutual people.
Active
Autoclenz Services Limited
Trevor Charles Clingo and are mutual people.
Active
New Image Smart Repair Limited
Mr Martin Kevan Ward, Trevor Charles Clingo, and 1 more are mutual people.
Active
New Image Car Care Limited
Mr Martin Kevan Ward, Trevor Charles Clingo, and 1 more are mutual people.
Active
New Image Holdings Limited
Grahame Rummery, Mr Martin Kevan Ward, and 1 more are mutual people.
Active
Unique Van Linings (Yorkshire) Limited
Grahame Rummery and Trevor Charles Clingo are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.77M
Increased by £2.08M (+123%)
Turnover
£40.66M
Increased by £5.41M (+15%)
Employees
185
Increased by 5 (+3%)
Total Assets
£11.9M
Increased by £3.06M (+35%)
Total Liabilities
-£5.71M
Increased by £1.35M (+31%)
Net Assets
£6.19M
Increased by £1.71M (+38%)
Debt Ratio (%)
48%
Decreased by 1.31% (-3%)
Latest Activity
Shares Consolidated
9 Days Ago on 29 Aug 2025
Deryck Nigel Worrall Resigned
2 Months Ago on 25 Jun 2025
Grahame Rummery Resigned
2 Months Ago on 25 Jun 2025
Autoclenz Eot Limited (PSC) Appointed
2 Months Ago on 25 Jun 2025
Charge Satisfied
8 Months Ago on 13 Dec 2024
Confirmation Submitted
9 Months Ago on 11 Dec 2024
Group Accounts Submitted
1 Year 2 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 29 May 2024
Group Accounts Submitted
2 Years 1 Month Ago on 25 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 23 May 2023
Get Credit Report
Discover Autoclenz Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of share class name or designation
Submitted on 29 Aug 2025
Resolutions
Submitted on 29 Aug 2025
Consolidation of shares on 22 August 2025
Submitted on 29 Aug 2025
Memorandum and Articles of Association
Submitted on 29 Aug 2025
Termination of appointment of Grahame Rummery as a director on 25 June 2025
Submitted on 22 Aug 2025
Termination of appointment of Deryck Nigel Worrall as a director on 25 June 2025
Submitted on 22 Aug 2025
Withdrawal of a person with significant control statement on 7 August 2025
Submitted on 7 Aug 2025
Notification of Autoclenz Eot Limited as a person with significant control on 25 June 2025
Submitted on 7 Aug 2025
Statement by Directors
Submitted on 13 Feb 2025
Satisfaction of charge 095899960004 in full
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year