ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clean Topco Limited

Clean Topco Limited is an active company incorporated on 25 February 2019 with the registered office located in . Clean Topco Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11844792
Private limited company
Age
6 years
Incorporated 25 February 2019
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 24 February 2025 (8 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 28 Aug25 Aug 2024 (12 months)
Accounts type is Group
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Computershare Governance Services, The Pavilions
Bridgwater Road
Bristol
BS13 8FD
England
Address changed on 12 May 2025 (5 months ago)
Previous address was Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB England
Telephone
020 70247600
Email
Unreported
People
Officers
9
Shareholders
10
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 May 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clean Bidco Limited
Henrik Nygaard Pade, Gavin Stuart Thomas, and 7 more are mutual people.
Active
Clean Midco Limited
Henrik Nygaard Pade, Gavin Stuart Thomas, and 7 more are mutual people.
Active
Star Brands Manufacturing Ltd
Henrik Nygaard Pade, Gavin Stuart Thomas, and 5 more are mutual people.
Active
Star Brands Partnership Ltd
Henrik Nygaard Pade, Gavin Stuart Thomas, and 5 more are mutual people.
Active
Star Brands Limited
Gavin Stuart Thomas, Timothy Michael Holbrook North, and 4 more are mutual people.
Active
Star Brands (Holdings) Limited
Gavin Stuart Thomas, Timothy Michael Holbrook North, and 4 more are mutual people.
Active
Star Brands Direct Limited
Gavin Stuart Thomas, Timothy Michael Holbrook North, and 4 more are mutual people.
Active
Square Venture Limited
Gavin Stuart Thomas, Timothy Michael Holbrook North, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
25 Aug 2024
For period 25 Aug25 Aug 2024
Traded for 12 months
Cash in Bank
£13M
Increased by £10.64M (+450%)
Turnover
£146.83M
Increased by £53.33M (+57%)
Employees
345
Increased by 73 (+27%)
Total Assets
£64.55M
Increased by £21.6M (+50%)
Total Liabilities
-£28.75M
Decreased by £118K (-0%)
Net Assets
£35.8M
Increased by £21.72M (+154%)
Debt Ratio (%)
45%
Decreased by 22.68% (-34%)
Latest Activity
Accounting Period Shortened
1 Month Ago on 3 Oct 2025
Group Accounts Submitted
5 Months Ago on 5 Jun 2025
Registered Address Changed
5 Months Ago on 12 May 2025
Mobeus Equity Partners Llp (PSC) Resigned
6 Months Ago on 30 Apr 2025
Rpm Uk Holdco Limited (PSC) Appointed
6 Months Ago on 30 Apr 2025
Justin Haschel Maltz Resigned
6 Months Ago on 30 Apr 2025
Nicholas David Templeton Ward Resigned
6 Months Ago on 30 Apr 2025
William Lee Spaulding Appointed
6 Months Ago on 30 Apr 2025
Thomas James Lowdon Appointed
6 Months Ago on 30 Apr 2025
John Patrick Kavanagh Appointed
6 Months Ago on 30 Apr 2025
Get Credit Report
Discover Clean Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period shortened from 31 August 2026 to 31 May 2026
Submitted on 3 Oct 2025
Group of companies' accounts made up to 25 August 2024
Submitted on 5 Jun 2025
Resolutions
Submitted on 30 May 2025
Statement by Directors
Submitted on 30 May 2025
Statement of capital on 30 May 2025
Submitted on 30 May 2025
Solvency Statement dated 29/05/25
Submitted on 30 May 2025
Cessation of Mobeus Equity Partners Llp as a person with significant control on 30 April 2025
Submitted on 13 May 2025
Notification of Rpm Uk Holdco Limited as a person with significant control on 30 April 2025
Submitted on 13 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