Background WavePink WaveYellow Wave

KINGDOM CLEANING LIMITED (02102149)

KINGDOM CLEANING LIMITED (02102149) is an active UK company. incorporated on 20 February 1987. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. KINGDOM CLEANING LIMITED has been registered for 39 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence and 1 others.

Company Number
02102149
Status
active
Type
ltd
Incorporated
20 February 1987
Age
39 years
Address
Kingdom House Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence, WHITTLE, Nigel John
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM CLEANING LIMITED

KINGDOM CLEANING LIMITED is an active company incorporated on 20 February 1987 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. KINGDOM CLEANING LIMITED was registered 39 years ago.(SIC: 81210)

Status

active

Active since 39 years ago

Company No

02102149

LTD Company

Age

39 Years

Incorporated 20 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

21 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

FACILICOM CLEANING SERVICES LIMITED
From: 15 February 2007To: 28 May 2021
GOM ENVIRONMENTAL SERVICES LIMITED
From: 16 August 2004To: 15 February 2007
PERMACLEAN ENVIRONMENTAL SERVICES LIMITED
From: 18 March 1996To: 16 August 2004
PERMACLEAN OFFICE CLEANING LIMITED
From: 20 March 1987To: 18 March 1996
AUDENCHOICE LIMITED
From: 20 February 1987To: 20 March 1987
Contact
Address

Kingdom House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

Sargasso Level 2 Five Arches Business Centre Maidstone Road Sidcup Kent DA14 5AE
From: 20 February 1987To: 17 May 2021
Timeline

28 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Feb 87
Funding Round
Jan 10
Director Left
Sept 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Aug 18
Owner Exit
May 21
Owner Exit
May 21
Loan Cleared
May 21
Director Joined
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Loan Secured
May 21
Loan Secured
Jul 21
Loan Secured
Feb 23
Director Joined
May 23
Loan Secured
Jan 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Feb 25
Loan Cleared
Aug 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
Loan Secured
Mar 26
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BARTON, Agnes Mary

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 10 May 2021

BARTON, Robert John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 May 2023

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 10 May 2021

WHITTLE, Nigel John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 25 Feb 2025

COATES, Lesley Joan

Resigned
84 Archer House, BatterseaSW11 3LG
Secretary
Appointed N/A
Resigned 31 May 2002

LOCKWOOD-TAYLOR, Philip Joseph

Resigned
Sargasso Level 2, Maidstone Road SidcupDA14 5AE
Secretary
Appointed 31 May 2002
Resigned 10 May 2021

AGAR, Andrew Patrick

Resigned
Monks Hood, MedmenhamSL7 2EZ
Born December 1969
Director
Appointed 29 Oct 1999
Resigned 23 Dec 2002

AGAR, Frederick Roy

Resigned
12 Downs Hill, BeckenhamBR3 2HB
Born April 1936
Director
Appointed N/A
Resigned 23 Dec 2002

AGAR, Linda

Resigned
12 Downs Hill, BeckenhamBR3 2HB
Born November 1942
Director
Appointed N/A
Resigned 22 Jan 1993

COATES, Lesley Joan

Resigned
17 Holly Drive, LondonE4 7NG
Born July 1954
Director
Appointed 22 Jan 1993
Resigned 10 May 2021

CURTIS, Stephen Langford

Resigned
Pennsylvania Castle, PortlandDT5 1HZ
Born August 1958
Director
Appointed 29 Oct 1999
Resigned 23 Dec 2002

GENNISSEN, Johannes Adrianus

Resigned
Ringvaartweg 188a, Rotterdam3065AG
Born August 1960
Director
Appointed 23 Dec 2002
Resigned 10 May 2021

GEURTS, Martine Jolande Sophia

Resigned
Ringvaartweg 188a, RotterdamFOREIGN
Born May 1962
Director
Appointed 23 Dec 2002
Resigned 01 Sept 2014

GEURTS, Walter Paul

Resigned
Duinzoom 5, Rockanje
Born June 1958
Director
Appointed 23 Dec 2002
Resigned 20 Jul 2007

NICHOLL, Alan Robert

Resigned
57 Elm Quay Court, LondonSW8 5DE
Born January 1943
Director
Appointed N/A
Resigned 22 Oct 1999

WYATT, John Charles David

Resigned
26 High Road, GraysRM16 3ER
Born February 1941
Director
Appointed 22 Jan 1993
Resigned 31 May 2002

Persons with significant control

4

1 Active
3 Ceased
Woodlands Park, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2021
Mount Ephraim, Tunbridge WellsTN4 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 May 2021

Mrs Martine Jolande Sophia Geurts

Ceased
Sargasso Level 2, Maidstone Road SidcupDA14 5AE
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Walter Paul Geurts

Ceased
Sargasso Level 2, Maidstone Road SidcupDA14 5AE
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Resolution
28 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
28 May 2021
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
5 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
287Change of Registered Office
Certificate Change Of Name Company
15 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
225Change of Accounting Reference Date
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Resolution
9 June 2000
RESOLUTIONSResolutions
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
31 May 1997
395Particulars of Mortgage or Charge
Legacy
8 May 1997
403aParticulars of Charge Subject to s859A
Legacy
29 April 1997
403aParticulars of Charge Subject to s859A
Legacy
19 April 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1996
395Particulars of Mortgage or Charge
Legacy
16 February 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Resolution
8 November 1995
RESOLUTIONSResolutions
Resolution
8 November 1995
RESOLUTIONSResolutions
Legacy
8 November 1995
88(2)R88(2)R
Legacy
8 November 1995
123Notice of Increase in Nominal Capital
Legacy
12 October 1995
363sAnnual Return (shuttle)
Miscellaneous
28 September 1995
MISCMISC
Legacy
28 September 1995
287Change of Registered Office
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 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
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
9 October 1992
363b363b
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
10 December 1991
363aAnnual Return
Legacy
6 December 1991
287Change of Registered Office
Accounts With Accounts Type Small
18 February 1991
AAAnnual Accounts
Legacy
3 October 1990
363363
Legacy
18 December 1989
363363
Accounts With Accounts Type Small
7 August 1989
AAAnnual Accounts
Legacy
22 February 1989
288288
Legacy
22 February 1989
287Change of Registered Office
Accounts With Accounts Type Small
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
14 March 1988
287Change of Registered Office
Legacy
5 October 1987
288288
Legacy
11 September 1987
395Particulars of Mortgage or Charge
Resolution
11 August 1987
RESOLUTIONSResolutions
Legacy
22 June 1987
288288
Legacy
15 June 1987
224224
Legacy
8 April 1987
287Change of Registered Office
Legacy
8 April 1987
288288
Certificate Change Of Name Company
20 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
20 February 1987
CERTINCCertificate of Incorporation
Incorporation Company
20 February 1987
NEWINCIncorporation