• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Citron Hygiene UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    North West Leicestershire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Citron Hygiene UK LTD
  • Address
    ******************
  • SIC Codes
    38110, 38120, 46440, 96090
  • SIC Description
    Collection of non-hazardous waste, Collection of hazardous waste, Wholesale of china and glassware and cleaning materials, Other service activities n.e.c.
  • Company Number
    02672361
  • Listing UID
    111140
Google Advert
Location
  • 3 Charterpoint Wy, Ashby-de-la-Zouch LE65 1NF, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.748834
  • Longitude
    -1.450765
  • Easting
    437171.0
  • Northing
    316943.0
  • Opportunities
    21
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU292164
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, April 28, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BRABIN, Matthew Edward Stanley
    Appointed On: March 27, 2025
    Occupation: N/A
    Role: director
    Address: C/O Phs Group, Block B, Western Industrial Estate, Caerphilly, CF83 1XH, Wales
    THOMAS, Colin Joseph
    Appointed On: March 27, 2025
    Occupation: N/A
    Role: director
    Address: C/O Phs Group, Block B, Western Industrial Estate, Caerphilly, CF83 1XH, Wales
    BOTTRILL, Anne Roberta
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 3 Marsden Close The Limes, Ravenstone, Coalville, Leicestershire, LE67 2JU
    Resigned On: July 31, 2018
    JPCORS LIMITED
    Appointed On: December 18, 1991
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Suite 17 City Business Centre, Lower Road, London, SE16 2XB
    Resigned On: December 18, 1991
    ADAMS, Richard Guy
    Appointed On: December 6, 2017
    Occupation: N/A
    Role: director
    Address: Unit 2, Bardon 22 Industrial Estate, Bardon Hill, Coalville, LE67 1TE, England
    Resigned On: July 20, 2020
    BATH, Blair Anthony
    Appointed On: December 16, 1991
    Occupation: N/A
    Role: director
    Address: 12 Park Close, Ashby-De-La-Zouch, Leicester, LE9 5FS, Leicestershire
    Resigned On: October 28, 1994
    BOTTRILL, Andrew
    Appointed On: December 18, 1991
    Occupation: N/A
    Role: director
    Address: 14, Main Street, Rotherby, Melton Mowbray, Leicestershire, LE14 2LP, United Kingdom
    Resigned On: February 20, 2020
    BOTTRILL, Anne Roberta
    Appointed On: December 18, 1991
    Occupation: N/A
    Role: director
    Address: 3 Marsden Close The Limes, Ravenstone, Coalville, Leicestershire, LE67 2JU
    Resigned On: July 31, 2018
    BOTTRILL, Mark
    Appointed On: January 31, 2014
    Occupation: N/A
    Role: director
    Address: 35, Clutsom Road, Coalville, LE67 3QF
    Resigned On: December 9, 2015
    FARRELL, Peter Michael
    Appointed On: July 31, 2018
    Occupation: N/A
    Role: director
    Address: 555, Alden Road, Marham, Ontario L3r 3l5, Canada
    Resigned On: July 12, 2021
    FEIGHERY, Darren Patrick
    Appointed On: December 6, 2017
    Occupation: N/A
    Role: director
    Address: Unit 11, The Courtyard, Stenson Road, Coalville, Leicestershire, LE67 4JP
    Resigned On: July 31, 2018
    GRANT, Claire Louise
    Appointed On: February 28, 2022
    Occupation: N/A
    Role: director
    Address: C/O Phs Group, Block B, Western Industrial Estate, Caerphilly, CF83 1XH, Wales
    Resigned On: March 27, 2025
    GUICE, Robert
    Appointed On: April 30, 2019
    Occupation: N/A
    Role: director
    Address: C/O Phs Group, Block B, Western Industrial Estate, Caerphilly, CF83 1XH, Wales
    Resigned On: March 27, 2025
    LANTHIER, Shawn Edward
    Appointed On: December 23, 2021
    Occupation: N/A
    Role: director
    Address: 555, Alden Road, Marham, Ontario, L3r 3l5, Canada
    Resigned On: March 27, 2025
    LANTHIER, Shawn Edward
    Appointed On: July 31, 2018
    Occupation: N/A
    Role: director
    Address: 555, Alden Road, Marham, Ontario L3r 3l5, Canada
    Resigned On: May 8, 2019
    LEBEL, Felix-Etienne
    Appointed On: July 31, 2018
    Occupation: N/A
    Role: director
    Address: 100, Wellington Street West, Toronto, Ontario M5k 1a1, Canada
    Resigned On: October 20, 2023
    MAKINS, Sean Keith
    Appointed On: October 20, 2023
    Occupation: N/A
    Role: director
    Address: C/O Phs Group, Block B, Western Industrial Estate, Caerphilly, CF83 1XH, Wales
    Resigned On: March 27, 2025
    SCROBY, Darryl Wayne
    Appointed On: July 1, 1999
    Occupation: N/A
    Role: director
    Address: 21 Hathaway Avenue, Leicester, Leicestershire, LE3 2SN
    Resigned On: January 26, 2000
    TAYLOR, Donna Marie
    Appointed On: December 6, 2017
    Occupation: N/A
    Role: director
    Address: Unit 11, The Courtyard, Stenson Road, Coalville, Leicestershire, LE67 4JP
    Resigned On: July 31, 2018
    WRIGHT, Martin John
    Appointed On: July 20, 2020
    Occupation: N/A
    Role: director
    Address: Ceva House, Excelsior Road, Ashby-De-La-Zouch, LE65 1NU, England
    Resigned On: February 28, 2022
    JPCORD LIMITED
    Appointed On: December 18, 1991
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Suite 17 City Business Centre, Lower Road, London, SE16 2XB
    Resigned On: December 18, 1991
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 30, 2025
    Period End On
    June 30, 2025
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    March 31, 2027
    Overdue
    No
    Period End On
    June 30, 2026
    Period Start On
    July 1, 2025
    Next Due
    March 31, 2027
    Next Made Up To
    June 30, 2026
    Overdue
    No
    Company Name
    CITRON HYGIENE UK LIMITED
    Company Number
    02672361
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 18, 2025
    Next Due
    January 1, 2027
    Next Made Up To
    December 18, 2026
    Overdue
    No
    Date Of Creation
    December 18, 1991
    ETag
    c2794bbfca8e694e7d3a25c8ec62e7f5a4301488
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 18, 2015
    Previous Company Names
    Ceased On
    May 1, 2019
    Effective From
    December 18, 1991
    Name
    ADMIRAL CLEANING SUPPLIES LIMITED
    Registered Office Address
    Address Line 1
    C/O Phs Group Block B
    Address Line 2
    Western Industrial Estate
    country
    Wales
    Locality
    Caerphilly
    Post Code
    CF83 1XH
    Type
    ltd

    You May Also Be Interested In

    Justrubbish LTD Verified listing

    • 100, Chaucer Way, Plymouth, PL5 3EQ
    • Plymouth
    • Collection of non-hazardous waste
    • Carrier, Dealer

    A D E Fire Services Limited Verified listing

    • Unit 3, Corby Business Centre, Eismann Way, Corby, NN17 5ZB
    • North Northamptonshire
    • Other professional, scientific and technical activities n.e.c., Other service activities n.e.c.
    • Carrier, Broker, Dealer

    H & M Property Services (contracts )LTD Verified listing

    • 3, Higher Lidden Road, Penzance, TR18 4NZ
    • Cornwall
    • Collection of non-hazardous waste
    • Carrier, Broker, Dealer

    Martlands Waste Solutions LTD Verified listing

    • Martland Skips, 5, Falcon Place, Burscough, Ormskirk, L40 8RT
    • West Lancashire
    • Collection of non-hazardous waste
    • Carrier, Dealer

    Britannia Hygiene LTD Verified listing

    • Unit 127, Middlemore Road, Birmingham, B21 0AY
    • Birmingham
    • Wholesale of china and glassware and cleaning materials, Non-specialised wholesale trade, Retail sale via mail order houses or via Internet, Disinfecting and exterminating services
    • Carrier, Broker, Dealer

    The Skip Company Wisbech Limited Trading AS The Skip Company Verified listing

    • 13-16 A, Roman Bank, Leverington, Wisbech, PE135BU
    • Fenland
    • Collection of non-hazardous waste
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link