Background WavePink WaveYellow Wave

THE SPECIALIST WASHING COMPANY LIMITED (06239360)

THE SPECIALIST WASHING COMPANY LIMITED (06239360) is an active UK company. incorporated on 8 May 2007. with registered office in Windsor. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 2 other business activities. THE SPECIALIST WASHING COMPANY LIMITED has been registered for 18 years. Current directors include BAINES, Andrew John, BROMILOW, Annabel Carolyn, BROMILOW, Nigel Edward and 2 others.

Company Number
06239360
Status
active
Type
ltd
Incorporated
8 May 2007
Age
18 years
Address
3 Dukes House, Windsor, SL4 1LD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BAINES, Andrew John, BROMILOW, Annabel Carolyn, BROMILOW, Nigel Edward, HULBERT, Ralph Grazebrook Trafford, MALCOURONNE, Keith Robert
SIC Codes
32990, 46730, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPECIALIST WASHING COMPANY LIMITED

THE SPECIALIST WASHING COMPANY LIMITED is an active company incorporated on 8 May 2007 with the registered office located in Windsor. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 2 other business activities. THE SPECIALIST WASHING COMPANY LIMITED was registered 18 years ago.(SIC: 32990, 46730, 72190)

Status

active

Active since 18 years ago

Company No

06239360

LTD Company

Age

18 Years

Incorporated 8 May 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

BPC 2111 LIMITED
From: 8 May 2007To: 15 June 2007
Contact
Address

3 Dukes House 4-6 High Street Windsor, SL4 1LD,

Previous Addresses

Suite 3 Dukes House, 4 - 6 High Street Windsor Berkshire SL4 1LD England
From: 17 August 2021To: 20 June 2023
6 Dukes House High Street Windsor Berkshire SL4 1LD United Kingdom
From: 13 February 2021To: 17 August 2021
Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom
From: 21 November 2015To: 13 February 2021
C/O Fpss 11 Leadenhall Street London EC3V 1LP
From: 30 March 2015To: 21 November 2015
C/O C/O Fpss 80 Coleman Street London EC2R 5BJ Great Britain
From: 29 May 2014To: 30 March 2015
C/O Fpss 80 Coleman Street London EC2R 5BJ
From: 29 May 2014To: 29 May 2014
C/O Fpss 80 Coleman Street London EC2R 5BJ Great Britain
From: 29 May 2014To: 29 May 2014
80 Coleman Street London EC2R 5BJ England
From: 10 April 2014To: 29 May 2014
C/O C/O Fpss the Old Church Quicks Road Wimbledon London SW19 1EX
From: 28 January 2012To: 10 April 2014
Old Bridge House 40 Church Street Staines Middlesex TW18 4EP Great Britain
From: 8 May 2007To: 28 January 2012
Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Joined
Oct 11
Loan Secured
Apr 16
Loan Cleared
May 21
Capital Update
Sept 21
Director Joined
Jun 23
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MALCOURONNE, Keith Robert

Active
4-6 High Street, WindsorSL4 1LD
Secretary
Appointed 09 Oct 2007

BAINES, Andrew John

Active
4-6 High Street, WindsorSL4 1LD
Born February 1969
Director
Appointed 20 Jan 2026

BROMILOW, Annabel Carolyn

Active
4-6 High Street, WindsorSL4 1LD
Born November 1967
Director
Appointed 05 May 2023

BROMILOW, Nigel Edward

Active
4-6 High Street, WindsorSL4 1LD
Born May 1955
Director
Appointed 14 Jun 2007

HULBERT, Ralph Grazebrook Trafford

Active
4-6 High Street, WindsorSL4 1LD
Born April 1940
Director
Appointed 21 Oct 2011

MALCOURONNE, Keith Robert

Active
4-6 High Street, WindsorSL4 1LD
Born March 1959
Director
Appointed 09 Oct 2007

CREMORNE NOMINEES LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate secretary
Appointed 08 May 2007
Resigned 09 Oct 2007

BULLEY, Graham Stuart

Resigned
4-6 High Street, WindsorSL4 1LD
Born August 1956
Director
Appointed 01 Mar 2008
Resigned 16 Jan 2026

CREMORNE NOMINEES NO 2 LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate director
Appointed 08 May 2007
Resigned 09 Oct 2007
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 October 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
1 October 2021
SH19Statement of Capital
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Legacy
31 August 2021
CAP-SSCAP-SS
Resolution
31 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Memorandum Articles
3 March 2010
MEM/ARTSMEM/ARTS
Resolution
3 March 2010
RESOLUTIONSResolutions
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
287Change of Registered Office
Legacy
15 June 2009
287Change of Registered Office
Legacy
15 June 2009
190190
Legacy
15 June 2009
353353
Legacy
14 June 2009
288cChange of Particulars
Legacy
14 June 2009
288cChange of Particulars
Legacy
14 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
88(2)R88(2)R
Legacy
8 January 2008
88(2)R88(2)R
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
123Notice of Increase in Nominal Capital
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
24 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 2007
NEWINCIncorporation