Background WavePink WaveYellow Wave

VANGUARD CLEANING MANAGEMENT SOLUTIONS LIMITED (04420912)

VANGUARD CLEANING MANAGEMENT SOLUTIONS LIMITED (04420912) is an active UK company. incorporated on 19 April 2002. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. VANGUARD CLEANING MANAGEMENT SOLUTIONS LIMITED has been registered for 23 years. Current directors include MELLING, John Peter, TURTON, Adam James.

Company Number
04420912
Status
active
Type
ltd
Incorporated
19 April 2002
Age
23 years
Address
Unit 19 Matrix Way, Chorley, PR7 7ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
MELLING, John Peter, TURTON, Adam James
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANGUARD CLEANING MANAGEMENT SOLUTIONS LIMITED

VANGUARD CLEANING MANAGEMENT SOLUTIONS LIMITED is an active company incorporated on 19 April 2002 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. VANGUARD CLEANING MANAGEMENT SOLUTIONS LIMITED was registered 23 years ago.(SIC: 81299)

Status

active

Active since 23 years ago

Company No

04420912

LTD Company

Age

23 Years

Incorporated 19 April 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Unit 19 Matrix Way Matrix Business Park Chorley, PR7 7ND,

Previous Addresses

The Old Barn Bryn Goleu St Martins Shropshire SY11 3HF England
From: 22 October 2018To: 7 March 2023
Unit 2 Gledrid Industrial Estate Chirk Wrexham Clwyd LL14 5DG
From: 19 April 2002To: 22 October 2018
Timeline

20 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Mar 10
Director Joined
Jun 10
Director Left
Jan 13
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Aug 19
Owner Exit
Mar 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Director Joined
Oct 23
Director Left
Jul 24
Director Left
Oct 25
Owner Exit
Jan 26
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MELLING, John Peter

Active
Matrix Way, ChorleyPR7 7ND
Born December 1988
Director
Appointed 02 Mar 2023

TURTON, Adam James

Active
Buckshaw Village, ChorleyPR7 7NA
Born June 1981
Director
Appointed 02 Mar 2023

CROMPTON, Hugh James

Resigned
Ty Mawr Erwallo, LlangollenLL20 7AG
Secretary
Appointed 19 Apr 2002
Resigned 20 May 2005

CROMPTON, Pippa

Resigned
Pant Du, TrefriwLL27 0JP
Secretary
Appointed 20 May 2005
Resigned 07 Dec 2009

PARSONS, David

Resigned
Matrix Way, ChorleyPR7 7ND
Secretary
Appointed 27 Sept 2023
Resigned 24 Oct 2025

CROMPTON, Huw James

Resigned
Bryn Goleu, St MartinsSY11 3HF
Born February 1972
Director
Appointed 19 Apr 2002
Resigned 02 Mar 2023

CROMPTON, Phillippa

Resigned
Pant Du, TrefriwLL27 0JP
Born August 1985
Director
Appointed 19 Apr 2002
Resigned 31 Dec 2004

FARLEY, Andrew Neil

Resigned
Matrix Way, ChorleyPR7 7ND
Born December 1966
Director
Appointed 02 Mar 2023
Resigned 30 Apr 2024

PARSONS, David James

Resigned
Matrix Way, ChorleyPR7 7ND
Born May 1978
Director
Appointed 27 Sept 2023
Resigned 24 Oct 2025

REYNOLDS, Victoria Jayne

Resigned
Gledrid Industrial Estate, WrexhamLL14 5DG
Born April 1975
Director
Appointed 20 May 2010
Resigned 09 Jan 2013

Persons with significant control

4

1 Active
3 Ceased
Matrix Way, ChorleyPR7 7ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2023
Ceased 02 Mar 2023
Bryn Goleu, St MartinsSY11 3HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2021
Ceased 02 Mar 2023
Matrix Business Park, ChorleyPR7 7ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2021

Mr Huw James Crompton

Ceased
Dolywern, LlangollenLL20 7AG
Born February 1972

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 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

100

Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
2 January 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Legacy
5 August 2009
287Change of Registered Office
Legacy
10 June 2009
363aAnnual Return
Legacy
28 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
190190
Legacy
23 April 2007
353353
Legacy
23 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 September 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
287Change of Registered Office
Legacy
24 May 2002
88(2)R88(2)R
Legacy
24 May 2002
287Change of Registered Office
Incorporation Company
19 April 2002
NEWINCIncorporation