Background WavePink WaveYellow Wave

CLEAN & DRY SERVICES LIMITED (04776002)

CLEAN & DRY SERVICES LIMITED (04776002) is an active UK company. incorporated on 23 May 2003. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. CLEAN & DRY SERVICES LIMITED has been registered for 22 years. Current directors include GILBERT, Amy Victoria, SPRIGGINS, Lisa Sharon, SPRIGGINS, Paul Charles.

Company Number
04776002
Status
active
Type
ltd
Incorporated
23 May 2003
Age
22 years
Address
The Union Building, Norwich, NR1 1BY
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
GILBERT, Amy Victoria, SPRIGGINS, Lisa Sharon, SPRIGGINS, Paul Charles
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAN & DRY SERVICES LIMITED

CLEAN & DRY SERVICES LIMITED is an active company incorporated on 23 May 2003 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. CLEAN & DRY SERVICES LIMITED was registered 22 years ago.(SIC: 96010)

Status

active

Active since 22 years ago

Company No

04776002

LTD Company

Age

22 Years

Incorporated 23 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 October 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

The Union Building 51-59 Rose Lane Norwich, NR1 1BY,

Previous Addresses

70 Lowestoft Road, Gorleston Great Yarmouth Norfolk NR31 6NA
From: 23 May 2003To: 3 July 2025
Timeline

15 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jun 17
Director Joined
Apr 18
New Owner
Nov 19
Owner Exit
Nov 20
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GILBERT, Amy Victoria

Active
51-59 Rose Lane, NorwichNR1 1BY
Born August 1993
Director
Appointed 29 Oct 2024

SPRIGGINS, Lisa Sharon

Active
51-59 Rose Lane, NorwichNR1 1BY
Born November 1981
Director
Appointed 29 Oct 2024

SPRIGGINS, Paul Charles

Active
51-59 Rose Lane, NorwichNR1 1BY
Born August 1976
Director
Appointed 29 Oct 2024

ARNOLD, Amanda Kirsty

Resigned
70 Lowestoft Road, Gorleston, NorfolkNR31 6NA
Secretary
Appointed 04 Nov 2010
Resigned 29 Oct 2024

HOLDEN, Kay

Resigned
70 Lowestoft Road, Gorleston, NorfolkNR31 6NA
Secretary
Appointed 23 May 2003
Resigned 04 Nov 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 May 2003
Resigned 23 May 2003

ARNOLD, Amanda Kirsty

Resigned
70 Lowestoft Road, Gorleston, NorfolkNR31 6NA
Born November 1971
Director
Appointed 06 Apr 2017
Resigned 29 Oct 2024

ARNOLD, David

Resigned
70 Lowestoft Road, Gorleston, NorfolkNR31 6NA
Born April 1970
Director
Appointed 06 Apr 2018
Resigned 29 Oct 2024

HOLDEN, Adrian Emmott

Resigned
70 Lowestoft Road, Gorleston, NorfolkNR31 6NA
Born August 1951
Director
Appointed 23 May 2003
Resigned 29 Oct 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 May 2003
Resigned 23 May 2003

Persons with significant control

4

1 Active
3 Ceased
Sculthorpe Road, FakenhamNR21 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2024

Amanda Kirsty Arnold

Ceased
Lowestoft Road, Great YarmouthNR31 6NA
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2024
Ceased 29 Oct 2024

Mr Adrian Emmott Holden

Ceased
70 Lowestoft Road, Gorleston, NorfolkNR31 6NA
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2016
Ceased 29 Oct 2024

Mrs Kay Holden

Ceased
70 Lowestoft Road, Gorleston, NorfolkNR31 6NA
Born March 1954

Nature of Control

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

Filing History

82

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Resolution
22 November 2024
RESOLUTIONSResolutions
Resolution
22 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
12 November 2024
CC04CC04
Memorandum Articles
7 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 July 2022
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Resolution
14 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Secretary Company With Name
16 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
225Change of Accounting Reference Date
Legacy
2 July 2003
88(2)R88(2)R
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Incorporation Company
23 May 2003
NEWINCIncorporation