Background WavePink WaveYellow Wave

SUPERCLEAN (WOLVERHAMPTON) LIMITED (03112136)

SUPERCLEAN (WOLVERHAMPTON) LIMITED (03112136) is an active UK company. incorporated on 10 October 1995. with registered office in Bridgnorth. The company operates in the Activities of Households as Employers sector, engaged in activities of households as employers of domestic personnel. SUPERCLEAN (WOLVERHAMPTON) LIMITED has been registered for 30 years. Current directors include HINDE, John Barry.

Company Number
03112136
Status
active
Type
ltd
Incorporated
10 October 1995
Age
30 years
Address
The Outrack, Bridgnorth, WV16 4SX
Industry Sector
Activities of Households as Employers
Business Activity
Activities of households as employers of domestic personnel
Directors
HINDE, John Barry
SIC Codes
97000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERCLEAN (WOLVERHAMPTON) LIMITED

SUPERCLEAN (WOLVERHAMPTON) LIMITED is an active company incorporated on 10 October 1995 with the registered office located in Bridgnorth. The company operates in the Activities of Households as Employers sector, specifically engaged in activities of households as employers of domestic personnel. SUPERCLEAN (WOLVERHAMPTON) LIMITED was registered 30 years ago.(SIC: 97000)

Status

active

Active since 30 years ago

Company No

03112136

LTD Company

Age

30 Years

Incorporated 10 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

The Outrack Nordley Bridgnorth, WV16 4SX,

Previous Addresses

, the Outrack Nordley, Bridgnorth, Shropshire, WV16 4SX
From: 6 August 2015To: 9 February 2016
, 7 Crowgreaves Cottage, Crowgreaves, Bridgnorth, Shropshire, WV15 5LT
From: 9 May 2012To: 6 August 2015
, 40 Edge Hill Drive, Perton, Wolverhampton, West Midlands, WV6 7SW, England
From: 12 April 2010To: 9 May 2012
, 7 Crowgreaves Cottage, Bridgnorth, Shropshire, WV15 5LT
From: 10 October 1995To: 12 April 2010
Timeline

14 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jun 14
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Oct 24
New Owner
Oct 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

HINDE, John Barry

Active
Nordley, BridgnorthWV16 4SX
Born December 1959
Director
Appointed 28 Feb 2024

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 10 Oct 1995
Resigned 10 Oct 1995

CHIN-SEE, Evonne Michelle

Resigned
25 Sandringham Road, WolverhamptonWV4 5SY
Secretary
Appointed 02 Jan 2008
Resigned 31 May 2009

GRAINGER, Joseph Baden

Resigned
Flat 7 St Matthews Place, WolverhamptonWV1 2JN
Secretary
Appointed 19 Nov 1998
Resigned 01 Sept 2004

GRAINGER, Joseph Baden

Resigned
18 Selbourne Crescent, WolverhamptonWV1 2EB
Secretary
Appointed 10 Oct 1995
Resigned 01 Apr 1998

HINDE, Barry Charles Frederick

Resigned
9 Hoylake Road, WolverhamptonWV6 7YS
Secretary
Appointed 01 Sept 2004
Resigned 01 Apr 2007

HINDE, Evonne Michelle

Resigned
25 Sandringham Road, WolverhamptonWV4 5SY
Secretary
Appointed 01 Apr 1998
Resigned 19 Nov 1998

HINDE, Georgina

Resigned
7 Crowgreaves Cottages, BridgnorthWV15 5LT
Secretary
Appointed 01 Apr 2007
Resigned 02 Jan 2008

HINDE, John Barry

Resigned
Nordley, BridgnorthWV16 4SX
Secretary
Appointed 26 Feb 2017
Resigned 11 Mar 2018

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 10 Oct 1995
Resigned 10 Oct 1995

GRAINGER, Joseph Baden

Resigned
Flat 7 St Matthews Place, WolverhamptonWV1 2JN
Born November 1926
Director
Appointed 01 Oct 1997
Resigned 01 Sept 2004

HINDE, Barry Frederick Charles

Resigned
Crowgreaves Cottage, BridgnorthWV15 5LT
Born April 1936
Director
Appointed 01 Apr 2010
Resigned 30 Jun 2014

HINDE, Barry Frederick Charles

Resigned
40 Edge Hill Drive, WolverhamptonWV6 7SW
Born April 1936
Director
Appointed 02 Jan 2008
Resigned 31 May 2009

HINDE, Georgina

Resigned
Nordley, BridgnorthWV16 4SX
Born July 1965
Director
Appointed 11 Mar 2018
Resigned 28 Feb 2024

HINDE, Georgina

Resigned
Nordley, BridgnorthWV16 4SX
Born July 1965
Director
Appointed 08 Oct 2013
Resigned 26 Feb 2017

HINDE, Georgina

Resigned
7 Crowgreaves Cottages, BridgnorthWV15 5LT
Born July 1965
Director
Appointed 31 May 2009
Resigned 31 Mar 2010

HINDE, Georgina

Resigned
7 Crowgreaves Cottages, BridgnorthWV15 5LT
Born July 1965
Director
Appointed 01 Apr 2007
Resigned 02 Jan 2008

HINDE, John Barry

Resigned
Nordley, BridgnorthWV16 4SX
Born December 1959
Director
Appointed 26 Feb 2017
Resigned 11 Mar 2018

HINDE, John Barry

Resigned
7 Crowgreaves Cottage, BridgnorthWV15 5LT
Born December 1959
Director
Appointed 01 Apr 2007
Resigned 02 Jan 2008

HINDE, Linda Marie

Resigned
9 Hoylake Road, WolverhamptonWV6 7YS
Born June 1950
Director
Appointed 10 Oct 1995
Resigned 01 Apr 2007

Persons with significant control

2

1 Active
1 Ceased

Mr John Barry Hinde

Active
Nordley, BridgnorthWV16 4SX
Born December 1959

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Oct 2024

Mr John Barry Hinde

Ceased
Nordley, BridgnorthWV16 4SX
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2015
AR01AR01
Change Person Director Company With Change Date
25 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Termination Director Company
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
287Change of Registered Office
Legacy
31 May 2009
288bResignation of Director or Secretary
Legacy
31 May 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
287Change of Registered Office
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
287Change of Registered Office
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
287Change of Registered Office
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
24 May 1996
224224
Legacy
23 October 1995
287Change of Registered Office
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
88(2)R88(2)R
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Incorporation Company
10 October 1995
NEWINCIncorporation