Background WavePink WaveYellow Wave

CLEAN BIDCO LIMITED (11830067)

CLEAN BIDCO LIMITED (11830067) is an active UK company. incorporated on 15 February 2019. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (20411) and 1 other business activities. CLEAN BIDCO LIMITED has been registered for 7 years. Current directors include BACKER, Hilde Maria Eleonora De, KAVANAGH, John Patrick, KISTLER, Jeffrey Wayne and 4 others.

Company Number
11830067
Status
active
Type
ltd
Incorporated
15 February 2019
Age
7 years
Address
Computershare Governance Services, The Pavilions, Bristol, BS13 8FD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
BACKER, Hilde Maria Eleonora De, KAVANAGH, John Patrick, KISTLER, Jeffrey Wayne, LOWDON, Thomas James, NORTH, Timothy Michael Holbrook, PADE, Henrik Nygaard, THOMAS, Gavin Stuart
SIC Codes
20411, 20412

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAN BIDCO LIMITED

CLEAN BIDCO LIMITED is an active company incorporated on 15 February 2019 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411) and 1 other business activity. CLEAN BIDCO LIMITED was registered 7 years ago.(SIC: 20411, 20412)

Status

active

Active since 7 years ago

Company No

11830067

LTD Company

Age

7 Years

Incorporated 15 February 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 28 August 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Computershare Governance Services, The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB England
From: 24 March 2025To: 12 May 2025
Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 20 May 2020To: 24 March 2025
Unit E Millshaw Business Living Global Avenue Leeds West Yorkshire LS11 8PR England
From: 12 August 2019To: 20 May 2020
Floor 3 100 Wellington Street Leeds LS1 4LT United Kingdom
From: 15 February 2019To: 12 August 2019
Timeline

28 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Jul 19
Director Joined
Aug 19
Loan Secured
Dec 20
Loan Secured
Nov 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Apr 25
Funding Round
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Capital Update
May 25
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BACKER, Hilde Maria Eleonora De

Active
Europark 1046, 3530 Houthalen
Born April 1969
Director
Appointed 18 Dec 2025

KAVANAGH, John Patrick

Active
11 E. Hawthorn Parkway, Vernon Hills60061
Born January 1964
Director
Appointed 30 Apr 2025

KISTLER, Jeffrey Wayne

Active
11 E. Hawthorn Parkway, Vernon Hills60061
Born December 1972
Director
Appointed 30 Apr 2025

LOWDON, Thomas James

Active
Unit 21, White Rose Way, GatesheadNE10 8YX
Born December 1983
Director
Appointed 30 Apr 2025

NORTH, Timothy Michael Holbrook

Active
Bridgwater Road, BristolBS13 8FD
Born October 1965
Director
Appointed 10 Jul 2019

PADE, Henrik Nygaard

Active
Bridgwater Road, BristolBS13 8FD
Born September 1962
Director
Appointed 15 Feb 2019

THOMAS, Gavin Stuart

Active
Bridgwater Road, BristolBS13 8FD
Born October 1974
Director
Appointed 10 Jul 2019

BROOMBERG, Ashley Dan

Resigned
100 Wellington Street, LeedsLS1 4LT
Born December 1969
Director
Appointed 06 Mar 2019
Resigned 10 Jul 2019

MALTZ, Justin Haschel

Resigned
1175 Thorpe Park, LeedsLS15 8ZB
Born January 1969
Director
Appointed 08 Aug 2019
Resigned 30 Apr 2025

PADE, Henrik Nygaard

Resigned
100 Wellington Street, LeedsLS1 4LT
Born September 1962
Director
Appointed 15 Feb 2019
Resigned 06 Mar 2019

SPAULDING, William Lee

Resigned
11 E. Hawthorn Parkway, Vernon Hills60061
Born April 1969
Director
Appointed 30 Apr 2025
Resigned 18 Dec 2025

TEMPLETON WARD, Nicholas David

Resigned
1175 Thorpe Park, LeedsLS15 8ZB
Born May 1951
Director
Appointed 10 Jul 2019
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
100 Wellington Street, LeedsLS1 4LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2019

Mr Henrik Nygaard Pade

Ceased
100 Wellington Street, LeedsLS1 4LT
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Ceased 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 October 2025
AA01Change of Accounting Reference Date
Legacy
6 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 May 2025
SH19Statement of Capital
Legacy
30 May 2025
CAP-SSCAP-SS
Resolution
30 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Resolution
12 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
11 November 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2024
AAAnnual Accounts
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Legacy
17 July 2023
PARENT_ACCPARENT_ACC
Legacy
17 July 2023
GUARANTEE2GUARANTEE2
Legacy
17 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Legacy
23 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Memorandum Articles
29 July 2019
MAMA
Resolution
29 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Incorporation Company
15 February 2019
NEWINCIncorporation