Background WavePink WaveYellow Wave

M & D CLEANING SUPPLIES LIMITED (02095989)

M & D CLEANING SUPPLIES LIMITED (02095989) is an active UK company. incorporated on 3 February 1987. with registered office in Nr Wigan. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46440). M & D CLEANING SUPPLIES LIMITED has been registered for 39 years. Current directors include TREVARTON, Alan William, TREVARTON, Mark Alan.

Company Number
02095989
Status
active
Type
ltd
Incorporated
3 February 1987
Age
39 years
Address
Grove Road, Nr Wigan, WN8 0LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46440)
Directors
TREVARTON, Alan William, TREVARTON, Mark Alan
SIC Codes
46440

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & D CLEANING SUPPLIES LIMITED

M & D CLEANING SUPPLIES LIMITED is an active company incorporated on 3 February 1987 with the registered office located in Nr Wigan. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46440). M & D CLEANING SUPPLIES LIMITED was registered 39 years ago.(SIC: 46440)

Status

active

Active since 39 years ago

Company No

02095989

LTD Company

Age

39 Years

Incorporated 3 February 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

MAJORTIGER LIMITED
From: 3 February 1987To: 2 April 1987
Contact
Address

Grove Road Upholland Nr Wigan, WN8 0LH,

Timeline

4 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Mar 12
Loan Secured
Feb 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TREVARTON, Mark

Active
Grove Road, Nr WiganWN8 0LH
Secretary
Appointed 19 Oct 2011

TREVARTON, Alan William

Active
Grove Road, Nr WiganWN8 0LH
Born August 1940
Director
Appointed N/A

TREVARTON, Mark Alan

Active
Grove Road, Nr WiganWN8 0LH
Born January 1971
Director
Appointed 01 Jun 2000

TREVARTON, Gloria Ann

Resigned
Grove Road, Nr WiganWN8 0LH
Secretary
Appointed N/A
Resigned 19 Oct 2011

TREVARTON, Gloria Ann

Resigned
Grove Road, Nr WiganWN8 0LH
Born September 1944
Director
Appointed N/A
Resigned 19 Oct 2011

Persons with significant control

1

Mr Mark Trevarton

Active
Grove Road, Nr WiganWN8 0LH
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Unaudited Abridged
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 November 2024
MAMA
Resolution
26 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
17 May 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 May 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2010
AR01AR01
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 March 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Legacy
28 January 2005
363sAnnual Return (shuttle)
Resolution
7 September 2004
RESOLUTIONSResolutions
Legacy
7 September 2004
122122
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
8 April 2004
288cChange of Particulars
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
13 November 1998
363aAnnual Return
Accounts With Accounts Type Small
9 September 1998
AAAnnual Accounts
Legacy
25 November 1997
363aAnnual Return
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
29 November 1996
363aAnnual Return
Accounts With Accounts Type Small
1 August 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1992
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Legacy
29 November 1990
363aAnnual Return
Accounts With Accounts Type Small
20 July 1990
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
17 November 1989
88(2)R88(2)R
Accounts With Accounts Type Small
23 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 1989
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
6 July 1988
395Particulars of Mortgage or Charge
Legacy
30 July 1987
395Particulars of Mortgage or Charge
Memorandum Articles
22 July 1987
MEM/ARTSMEM/ARTS
Legacy
8 May 1987
224224
Certificate Change Of Name Company
2 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1987
288288
Legacy
25 March 1987
288288
Resolution
25 March 1987
RESOLUTIONSResolutions
Legacy
25 March 1987
287Change of Registered Office
Certificate Incorporation
3 February 1987
CERTINCCertificate of Incorporation