Background WavePink WaveYellow Wave

MISTER CLEAN LIMITED (02443126)

MISTER CLEAN LIMITED (02443126) is an active UK company. incorporated on 15 November 1989. with registered office in St. Ives. The company operates in the Construction sector, engaged in development of building projects. MISTER CLEAN LIMITED has been registered for 36 years. Current directors include ADAIR, Robert Fredrik Martin, WYATT, Malcolm George.

Company Number
02443126
Status
active
Type
ltd
Incorporated
15 November 1989
Age
36 years
Address
12 The Broadway, St. Ives, PE27 5BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADAIR, Robert Fredrik Martin, WYATT, Malcolm George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISTER CLEAN LIMITED

MISTER CLEAN LIMITED is an active company incorporated on 15 November 1989 with the registered office located in St. Ives. The company operates in the Construction sector, specifically engaged in development of building projects. MISTER CLEAN LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02443126

LTD Company

Age

36 Years

Incorporated 15 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

MISTER CLEAN PLC
From: 9 May 2002To: 15 May 2012
TRADELINE MANAGEMENT PLC
From: 14 December 1990To: 9 May 2002
TRADELINE DEVELOPMENTS LIMITED
From: 15 November 1989To: 14 December 1990
Contact
Address

12 The Broadway St. Ives, PE27 5BN,

Previous Addresses

7 the Quay, St Ives Huntingdon Cambridgeshire PE27 5AR
From: 15 November 1989To: 20 June 2013
Timeline

25 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Nov 89
Funding Round
Apr 11
Capital Reduction
Aug 12
Share Buyback
Aug 12
Loan Cleared
Oct 13
Capital Update
Jun 15
Funding Round
Jul 15
Share Buyback
Sept 15
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Capital Update
Apr 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Dec 19
Loan Cleared
Jul 20
Capital Update
Oct 21
8
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WILFORD, Keith Paul

Active
The Broadway, St. IvesPE27 5BN
Secretary
Appointed 20 Jan 2017

ADAIR, Robert Fredrik Martin

Active
The Broadway, St. IvesPE27 5BN
Born November 1956
Director
Appointed N/A

WYATT, Malcolm George

Active
The Broadway, St. IvesPE27 5BN
Born December 1950
Director
Appointed N/A

BIBBY, Simon Nicholas

Resigned
41 Tarnwood Park, LondonSE9 5PA
Secretary
Appointed 28 Feb 1994
Resigned 29 Jul 1994

BISHOP, Roderick Ian

Resigned
El Mirador, 14 The Fairway, CambridgeCB3 8SR
Secretary
Appointed 01 Feb 1995
Resigned 01 Nov 2006

SINCLAIR, Cherie Lynda

Resigned
23a Cochrane Road, LondonSW19 3QP
Secretary
Appointed 29 Jul 1994
Resigned 01 Feb 1995

TOPLAS, David Hugh Sheridan

Resigned
Mill Haven, GuildfordGU2 4HF
Secretary
Appointed N/A
Resigned 01 Mar 1994

WHYBOURN, Colin Andrew

Resigned
The Broadway, St. IvesPE27 5BN
Secretary
Appointed 01 Nov 2006
Resigned 19 Jan 2017

BISHOP, Roderick Ian

Resigned
The Broadway, St. IvesPE27 5BN
Born September 1954
Director
Appointed N/A
Resigned 01 Oct 2017

PROWSE, Derek Alexander

Resigned
Lime Tree Cottage, FrantTN3 9DZ
Born October 1942
Director
Appointed N/A
Resigned 04 Feb 1999

TURNBULL, Nigel James Cavers

Resigned
The Broadway, St. IvesPE27 5BN
Born May 1943
Director
Appointed 01 Jun 2008
Resigned 01 Oct 2017

Persons with significant control

4

1 Active
3 Ceased
The Broadway, St. IvesPE27 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2017
Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017

Mr Robert Fredrik Martin Adair

Ceased
The Broadway, St. IvesPE27 5BN
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017

Mr Malcolm George Wyatt

Ceased
The Broadway, St. IvesPE27 5BN
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 December 2021
RP04CS01RP04CS01
Confirmation Statement
11 November 2021
CS01Confirmation Statement
Legacy
1 November 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 November 2021
SH19Statement of Capital
Legacy
1 November 2021
CAP-SSCAP-SS
Resolution
1 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
11 April 2018
SH19Statement of Capital
Legacy
14 March 2018
SH20SH20
Legacy
14 March 2018
CAP-SSCAP-SS
Resolution
14 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Capital Return Purchase Own Shares
14 September 2015
SH03Return of Purchase of Own Shares
Resolution
16 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
24 June 2015
SH19Statement of Capital
Legacy
24 June 2015
CAP-SSCAP-SS
Resolution
24 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Capital Cancellation Shares
8 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2012
SH03Return of Purchase of Own Shares
Resolution
13 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
15 May 2012
CERT10CERT10
Re Registration Memorandum Articles
15 May 2012
MARMAR
Resolution
15 May 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
15 May 2012
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
21 September 2007
88(2)R88(2)R
Legacy
21 September 2007
88(2)R88(2)R
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
287Change of Registered Office
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
190190
Legacy
20 December 2006
353353
Accounts With Accounts Type Group
10 August 2006
AAAnnual Accounts
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 August 2005
AAAnnual Accounts
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2004
AAAnnual Accounts
Legacy
30 July 2004
88(2)R88(2)R
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 June 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 May 2002
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
88(2)R88(2)R
Accounts With Accounts Type Group
11 July 2001
AAAnnual Accounts
Legacy
12 April 2001
88(2)R88(2)R
Resolution
12 April 2001
RESOLUTIONSResolutions
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 July 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Legacy
20 August 1998
88(2)R88(2)R
Legacy
20 August 1998
88(2)R88(2)R
Resolution
20 August 1998
RESOLUTIONSResolutions
Legacy
20 August 1998
122122
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Auditors Resignation Company
13 March 1998
AUDAUD
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
7 October 1996
287Change of Registered Office
Legacy
10 August 1996
395Particulars of Mortgage or Charge
Legacy
10 August 1996
395Particulars of Mortgage or Charge
Legacy
6 August 1996
403aParticulars of Charge Subject to s859A
Legacy
6 August 1996
403aParticulars of Charge Subject to s859A
Legacy
1 August 1996
403aParticulars of Charge Subject to s859A
Legacy
1 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Memorandum Articles
4 July 1996
MEM/ARTSMEM/ARTS
Resolution
4 July 1996
RESOLUTIONSResolutions
Resolution
4 July 1996
RESOLUTIONSResolutions
Legacy
27 December 1995
225(1)225(1)
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Auditors Resignation Company
19 October 1995
AUDAUD
Legacy
1 May 1995
395Particulars of Mortgage or Charge
Legacy
29 January 1995
288288
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
14 April 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Memorandum Articles
8 October 1993
MEM/ARTSMEM/ARTS
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Legacy
9 August 1993
395Particulars of Mortgage or Charge
Legacy
9 August 1993
88(2)R88(2)R
Resolution
9 August 1993
RESOLUTIONSResolutions
Resolution
9 August 1993
RESOLUTIONSResolutions
Resolution
9 August 1993
RESOLUTIONSResolutions
Legacy
9 August 1993
123Notice of Increase in Nominal Capital
Legacy
9 August 1993
122122
Legacy
20 May 1993
395Particulars of Mortgage or Charge
Legacy
20 May 1993
395Particulars of Mortgage or Charge
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
30 June 1992
225(1)225(1)
Legacy
11 March 1992
363b363b
Legacy
28 July 1991
287Change of Registered Office
Legacy
3 January 1991
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
14 December 1990
CERT7CERT7
Auditors Statement
14 December 1990
AUDSAUDS
Auditors Report
14 December 1990
AUDRAUDR
Accounts Balance Sheet
14 December 1990
BSBS
Re Registration Memorandum Articles
14 December 1990
MARMAR
Legacy
14 December 1990
43(3)e43(3)e
Legacy
14 December 1990
43(3)43(3)
Resolution
14 December 1990
RESOLUTIONSResolutions
Resolution
14 December 1990
RESOLUTIONSResolutions
Resolution
14 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
13 December 1990
88(2)R88(2)R
Legacy
13 December 1990
123Notice of Increase in Nominal Capital
Legacy
13 December 1990
122122
Resolution
13 December 1990
RESOLUTIONSResolutions
Resolution
13 December 1990
RESOLUTIONSResolutions
Legacy
13 December 1990
225(1)225(1)
Legacy
19 July 1990
287Change of Registered Office
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Memorandum Articles
19 July 1990
MEM/ARTSMEM/ARTS
Resolution
19 July 1990
RESOLUTIONSResolutions
Incorporation Company
15 November 1989
NEWINCIncorporation