ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clean Bidco Limited

Clean Bidco Limited is an active company incorporated on 15 February 2019 with the registered office located in . Clean Bidco Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11830067
Private limited company
Age
6 years
Incorporated 15 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 28 Aug31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Computershare Governance Services, The Pavilions
Bridgwater Road
Bristol
BS13 8FD
England
Address changed on 12 May 2025 (3 months ago)
Previous address was Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB England
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1974
Director • British • Lives in UK • Born in Jan 1969
Director • Business Manager • British • Lives in UK • Born in Dec 1983
Director • British • Lives in England • Born in Sep 1962
Director • British • Lives in England • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clean Topco Limited
William Lee Spaulding, Henrik Nygaard Pade, and 7 more are mutual people.
Active
Clean Midco Limited
William Lee Spaulding, Henrik Nygaard Pade, and 7 more are mutual people.
Active
Star Brands Manufacturing Ltd
Thomas James Lowdon, William Lee Spaulding, and 5 more are mutual people.
Active
Star Brands Partnership Ltd
Thomas James Lowdon, William Lee Spaulding, and 5 more are mutual people.
Active
Star Brands Limited
William Lee Spaulding, Gavin Stuart Thomas, and 4 more are mutual people.
Active
Star Brands (Holdings) Limited
Thomas James Lowdon, William Lee Spaulding, and 4 more are mutual people.
Active
Star Brands Direct Limited
Thomas James Lowdon, William Lee Spaulding, and 4 more are mutual people.
Active
Square Venture Limited
William Lee Spaulding, Gavin Stuart Thomas, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£66K
Increased by £7K (+12%)
Employees
8
Same as previous period
Total Assets
£0
Decreased by £13.14M (-100%)
Total Liabilities
£0
Decreased by £14.1M (-100%)
Net Assets
£0
Increased by £959K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Full Accounts Submitted
3 Months Ago on 29 May 2025
Registered Address Changed
3 Months Ago on 12 May 2025
Justin Haschel Maltz Resigned
4 Months Ago on 30 Apr 2025
Nicholas David Templeton Ward Resigned
4 Months Ago on 30 Apr 2025
William Lee Spaulding Appointed
4 Months Ago on 30 Apr 2025
Thomas James Lowdon Appointed
4 Months Ago on 30 Apr 2025
John Patrick Kavanagh Appointed
4 Months Ago on 30 Apr 2025
Jeffrey Wayne Kistler Appointed
4 Months Ago on 30 Apr 2025
Charge Satisfied
4 Months Ago on 30 Apr 2025
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Get Credit Report
Discover Clean Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 25/08/24
Submitted on 6 Jun 2025
Statement of capital on 30 May 2025
Submitted on 30 May 2025
Resolutions
Submitted on 30 May 2025
Statement by Directors
Submitted on 30 May 2025
Solvency Statement dated 29/05/25
Submitted on 30 May 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 29 May 2025
Termination of appointment of Justin Haschel Maltz as a director on 30 April 2025
Submitted on 12 May 2025
Appointment of John Patrick Kavanagh as a director on 30 April 2025
Submitted on 12 May 2025
Appointment of Jeffrey Wayne Kistler as a director on 30 April 2025
Submitted on 12 May 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 12 May 2025
Submitted on 12 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year