Background WavePink WaveYellow Wave

CITRON HYGIENE UK LIMITED (02672361)

CITRON HYGIENE UK LIMITED (02672361) is an active UK company. incorporated on 18 December 1991. with registered office in Caerphilly. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. CITRON HYGIENE UK LIMITED has been registered for 34 years. Current directors include BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph.

Company Number
02672361
Status
active
Type
ltd
Incorporated
18 December 1991
Age
34 years
Address
C/O Phs Group Block B, Caerphilly, CF83 1XH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph
SIC Codes
38110, 38120, 46440, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITRON HYGIENE UK LIMITED

CITRON HYGIENE UK LIMITED is an active company incorporated on 18 December 1991 with the registered office located in Caerphilly. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. CITRON HYGIENE UK LIMITED was registered 34 years ago.(SIC: 38110, 38120, 46440, 96090)

Status

active

Active since 34 years ago

Company No

02672361

LTD Company

Age

34 Years

Incorporated 18 December 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

ADMIRAL CLEANING SUPPLIES LIMITED
From: 18 December 1991To: 1 May 2019
Contact
Address

C/O Phs Group Block B Western Industrial Estate Caerphilly, CF83 1XH,

Previous Addresses

Ceva House Excelsior Road Ashby-De-La-Zouch LE65 1NU England
From: 31 January 2022To: 8 April 2025
Unit 2 Bardon 22 Industrial Estate Bardon Hill Coalville LE67 1TE England
From: 2 January 2019To: 31 January 2022
Unit 11 the Courtyard Stenson Road Coalville Leicestershire LE67 4JP
From: 29 May 2012To: 2 January 2019
Unit 3 Bardon 22 Industrial Estate Coalville Leicestershire LE67 1TE
From: 18 December 1991To: 29 May 2012
Timeline

55 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Funding Round
Feb 14
Director Joined
Mar 14
Director Left
Jan 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Jun 18
Loan Cleared
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Funding Round
Aug 18
Loan Secured
Sept 18
Director Joined
May 19
Director Left
May 19
Funding Round
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Funding Round
Oct 19
Director Left
Feb 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Jul 20
Funding Round
Nov 20
Funding Round
Feb 21
Director Left
Dec 21
Director Joined
Jan 22
Funding Round
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Jun 22
Funding Round
Jan 23
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
Feb 24
Funding Round
Feb 25
Funding Round
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Capital Update
Oct 25
12
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BRABIN, Matthew Edward Stanley

Active
Block B, CaerphillyCF83 1XH
Born July 1965
Director
Appointed 27 Mar 2025

THOMAS, Colin Joseph

Active
Block B, CaerphillyCF83 1XH
Born April 1967
Director
Appointed 27 Mar 2025

BOTTRILL, Anne Roberta

Resigned
3 Marsden Close The Limes, CoalvilleLE67 2JU
Secretary
Appointed N/A
Resigned 31 Jul 2018

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 18 Dec 1991
Resigned 18 Dec 1991

ADAMS, Richard Guy

Resigned
Bardon 22 Industrial Estate, CoalvilleLE67 1TE
Born July 1967
Director
Appointed 06 Dec 2017
Resigned 20 Jul 2020

BATH, Blair Anthony

Resigned
12 Park Close, Ashby-De-La-ZouchLE9 5FS
Born April 1939
Director
Appointed 16 Dec 1991
Resigned 28 Oct 1994

BOTTRILL, Andrew

Resigned
Main Street, Melton MowbrayLE14 2LP
Born April 1964
Director
Appointed 18 Dec 1991
Resigned 20 Feb 2020

BOTTRILL, Anne Roberta

Resigned
3 Marsden Close The Limes, CoalvilleLE67 2JU
Born December 1952
Director
Appointed 18 Dec 1991
Resigned 31 Jul 2018

BOTTRILL, Mark

Resigned
Clutsom Road, CoalvilleLE67 3QF
Born April 1968
Director
Appointed 31 Jan 2014
Resigned 09 Dec 2015

FARRELL, Peter Michael

Resigned
Alden Road, Marham
Born September 1963
Director
Appointed 31 Jul 2018
Resigned 12 Jul 2021

FEIGHERY, Darren Patrick

Resigned
The Courtyard, CoalvilleLE67 4JP
Born March 1974
Director
Appointed 06 Dec 2017
Resigned 31 Jul 2018

GRANT, Claire Louise

Resigned
Block B, CaerphillyCF83 1XH
Born April 1986
Director
Appointed 28 Feb 2022
Resigned 27 Mar 2025

GUICE, Robert

Resigned
Block B, CaerphillyCF83 1XH
Born September 1966
Director
Appointed 30 Apr 2019
Resigned 27 Mar 2025

LANTHIER, Shawn Edward

Resigned
Alden Road, Ontario
Born January 1975
Director
Appointed 23 Dec 2021
Resigned 27 Mar 2025

LANTHIER, Shawn Edward

Resigned
Alden Road, Marham
Born January 1975
Director
Appointed 31 Jul 2018
Resigned 08 May 2019

LEBEL, Felix-Etienne

Resigned
Wellington Street West, Toronto
Born June 1983
Director
Appointed 31 Jul 2018
Resigned 20 Oct 2023

MAKINS, Sean Keith

Resigned
Block B, CaerphillyCF83 1XH
Born November 1987
Director
Appointed 20 Oct 2023
Resigned 27 Mar 2025

SCROBY, Darryl Wayne

Resigned
21 Hathaway Avenue, LeicesterLE3 2SN
Born September 1960
Director
Appointed 01 Jul 1999
Resigned 26 Jan 2000

TAYLOR, Donna Marie

Resigned
The Courtyard, CoalvilleLE67 4JP
Born January 1966
Director
Appointed 06 Dec 2017
Resigned 31 Jul 2018

WRIGHT, Martin John

Resigned
Excelsior Road, Ashby-De-La-ZouchLE65 1NU
Born January 1964
Director
Appointed 20 Jul 2020
Resigned 28 Feb 2022

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 18 Dec 1991
Resigned 18 Dec 1991

Persons with significant control

4

1 Active
3 Ceased
Western Industrial Estate, CaerphillyCF83 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2025

Mr Stephen Dent

Ceased
100 Wellington Street West, Toronto
Born March 1961

Nature of Control

Voting rights 50 to 75 percent
Notified 31 Jul 2018
Ceased 27 Mar 2025

Mrs Anne Roberta Bottrill

Ceased
Marsden Close, CoalvilleLE67 2JU
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2018

Mr Andrew Bottrill

Ceased
Main Street, Melton MowbrayLE14 2LP
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2026
AAAnnual Accounts
Legacy
19 March 2026
PARENT_ACCPARENT_ACC
Legacy
19 March 2026
GUARANTEE2GUARANTEE2
Legacy
19 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Legacy
5 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 October 2025
SH19Statement of Capital
Legacy
28 October 2025
CAP-SSCAP-SS
Resolution
28 October 2025
RESOLUTIONSResolutions
Second Filing Notification Of A Person With Significant Control
8 July 2025
RP04PSC02RP04PSC02
Change Account Reference Date Company Current Extended
27 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Resolution
28 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
21 January 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Resolution
5 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Resolution
1 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
3 September 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Resolution
21 August 2018
RESOLUTIONSResolutions
Resolution
21 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 April 2018
MR05Certification of Charge
Accounts With Accounts Type Small
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Auditors Resignation Company
25 July 2017
AUDAUD
Mortgage Charge Whole Cease With Charge Number
3 February 2017
MR05Certification of Charge
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 December 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
7 November 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Medium
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Medium
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Medium
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
11 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
23 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
26 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
13 July 2006
403aParticulars of Charge Subject to s859A
Legacy
13 July 2006
403aParticulars of Charge Subject to s859A
Legacy
13 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 May 2006
287Change of Registered Office
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2002
AAAnnual Accounts
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
28 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
20 July 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
88(2)R88(2)R
Resolution
25 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
12 January 1999
287Change of Registered Office
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
287Change of Registered Office
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
7 November 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
18 March 1996
395Particulars of Mortgage or Charge
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
23 February 1995
363sAnnual Return (shuttle)
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 December 1994
288288
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
20 January 1994
363b363b
Legacy
26 March 1993
288288
Legacy
26 March 1993
363sAnnual Return (shuttle)
Legacy
13 August 1992
88(2)R88(2)R
Legacy
13 August 1992
224224
Legacy
11 February 1992
288288
Legacy
31 January 1992
395Particulars of Mortgage or Charge
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
7 January 1992
287Change of Registered Office
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Incorporation Company
18 December 1991
NEWINCIncorporation