Background WavePink WaveYellow Wave

MICRONCLEAN (SKEGNESS) LIMITED (00011872)

MICRONCLEAN (SKEGNESS) LIMITED (00011872) is an active UK company. incorporated on 3 December 1877. with registered office in Lincs. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MICRONCLEAN (SKEGNESS) LIMITED has been registered for 148 years. Current directors include FRY, Simon James.

Company Number
00011872
Status
active
Type
ltd
Incorporated
3 December 1877
Age
148 years
Address
Roman Bank, Lincs, PE25 1SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRY, Simon James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRONCLEAN (SKEGNESS) LIMITED

MICRONCLEAN (SKEGNESS) LIMITED is an active company incorporated on 3 December 1877 with the registered office located in Lincs. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MICRONCLEAN (SKEGNESS) LIMITED was registered 148 years ago.(SIC: 74990)

Status

active

Active since 148 years ago

Company No

00011872

LTD Company

Age

148 Years

Incorporated 3 December 1877

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

FENLAND LAUNDRIES (GRANTHAM) LIMITED
From: 3 December 1877To: 25 August 1988
Contact
Address

Roman Bank Skegness Lincs, PE25 1SQ,

Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Director Left
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FRY, Clare Margaret

Active
Roman Bank, LincsPE25 1SQ
Secretary
Appointed 16 May 1997

FRY, Simon James

Active
Roman Bank, LincsPE25 1SQ
Born April 1963
Director
Appointed 09 Dec 1994

MAY, Michael Anthony

Resigned
9 Links Crescent, SkegnessPE25 3AF
Secretary
Appointed N/A
Resigned 16 May 1997

FRY, Dierdre Gaye

Resigned
34 Seacroft Esplanade, SkegnessPE25 3BE
Born June 1936
Director
Appointed N/A
Resigned 23 Dec 2008

FRY, Donovan Nelson

Resigned
Roman Bank, LincsPE25 1SQ
Born August 1934
Director
Appointed 16 May 1997
Resigned 07 Feb 2013

FRY, Donovan Nelson

Resigned
34 Seacroft Esplanade, SkegnessPE25 3BE
Born August 1934
Director
Appointed N/A
Resigned 09 Dec 1994

FRY, Hazel Gwynneth

Resigned
30 Private Road, NottinghamNG5 4DB
Born November 1942
Director
Appointed N/A
Resigned 28 Aug 1992

MAY, Michael Anthony

Resigned
9 Links Crescent, SkegnessPE25 3AF
Born June 1946
Director
Appointed N/A
Resigned 16 May 1997

Persons with significant control

1

Roman Bank, SkegnessPE25 1SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 November 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
2 September 1997
288cChange of Particulars
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
288288
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
29 October 1992
288288
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
29 October 1991
363b363b
Legacy
29 October 1991
363(287)363(287)
Legacy
12 November 1990
363aAnnual Return
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
11 December 1989
288288
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
20 December 1988
288288
Legacy
25 November 1988
363363
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Certificate Change Of Name Company
24 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1987
363363
Accounts With Accounts Type Full
25 October 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Legacy
24 July 1986
288288