logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Thomas, Colin Joseph
    Born in April 1967
    Individual (68 offsprings)
    Officer
    icon of calendar 2025-03-27 ~ now
    OF - Director → CIF 0
  • 2
    Brabin, Matthew Edward Stanley
    Born in July 1965
    Individual (43 offsprings)
    Officer
    icon of calendar 2025-03-27 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressBlock B, Western Industrial Estate, Caerphilly, Wales
    Active Corporate (7 parents, 110 offsprings)
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Farrell, Peter Michael
    Ceo born in September 1963
    Individual
    Officer
    icon of calendar 2018-07-31 ~ 2021-07-12
    OF - Director → CIF 0
  • 2
    Bottrill, Mark
    Manager born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-31 ~ 2015-12-09
    OF - Director → CIF 0
  • 3
    Bottrill, Anne Roberta
    Financial Director born in December 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1991-12-18 ~ 2018-07-31
    OF - Director → CIF 0
    Bottrill, Anne Roberta
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2018-07-31
    OF - Secretary → CIF 0
    Mrs Anne Roberta Bottrill
    Born in December 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr Stephen Dent
    Born in March 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-07-31 ~ 2025-03-27
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    Feighery, Darren Patrick
    Director born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-06 ~ 2018-07-31
    OF - Director → CIF 0
  • 6
    Lebel, Felix-etienne
    Private Equity Investor born in June 1983
    Individual
    Officer
    icon of calendar 2018-07-31 ~ 2023-10-20
    OF - Director → CIF 0
  • 7
    Makins, Sean Keith
    Finance born in November 1987
    Individual
    Officer
    icon of calendar 2023-10-20 ~ 2025-03-27
    OF - Director → CIF 0
  • 8
    Guice, Robert
    Director born in September 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-04-30 ~ 2025-03-27
    OF - Director → CIF 0
  • 9
    Grant, Claire Louise
    Head Of Finance born in April 1986
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ 2025-03-27
    OF - Director → CIF 0
  • 10
    Bottrill, Andrew
    Managing Director born in April 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 1991-12-18 ~ 2020-02-20
    OF - Director → CIF 0
    Mr Andrew Bottrill
    Born in April 1964
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Taylor, Donna Marie
    Director born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-06 ~ 2018-07-31
    OF - Director → CIF 0
  • 12
    Lanthier, Shawn Edward
    Finance Professional born in January 1975
    Individual
    Officer
    icon of calendar 2018-07-31 ~ 2019-05-08
    OF - Director → CIF 0
    Lanthier, Shawn Edward
    Company Director born in January 1975
    Individual
    icon of calendar 2021-12-23 ~ 2025-03-27
    OF - Director → CIF 0
  • 13
    Scroby, Darryl Wayne
    Janitorial Supplies born in September 1960
    Individual
    Officer
    icon of calendar 1999-07-01 ~ 2000-01-26
    OF - Director → CIF 0
  • 14
    Adams, Richard Guy
    Director born in July 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-12-06 ~ 2020-07-20
    OF - Director → CIF 0
  • 15
    Wright, Martin John
    Finance Director born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-20 ~ 2022-02-28
    OF - Director → CIF 0
  • 16
    Bath, Blair Anthony
    Janitorial Supplier born in April 1939
    Individual
    Officer
    icon of calendar 1991-12-16 ~ 1994-10-28
    OF - Director → CIF 0
  • 17
    JS CROP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    439,704 GBP2024-03-31
    Officer
    1991-12-18 ~ 1991-12-18
    PE - Nominee Secretary → CIF 0
  • 18
    JD CORP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    865,894 GBP2024-09-30
    Officer
    1991-12-18 ~ 1991-12-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CITRON HYGIENE UK LIMITED

Previous name
ADMIRAL CLEANING SUPPLIES LIMITED - 2019-05-01
Standard Industrial Classification
38110 - Collection Of Non-hazardous Waste
96090 - Other Service Activities N.e.c.
38120 - Collection Of Hazardous Waste
46440 - Wholesale Of China And Glassware And Cleaning Materials
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
02020-01-01 ~ 2020-12-31
Class 2 ordinary share
02020-01-01 ~ 2020-12-31
Nominal value of shares issued in a specific share issue
Class 1 ordinary share
0 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
194,756 GBP2020-12-31
102,719 GBP2019-12-31
Property, Plant & Equipment
1,691,144 GBP2020-12-31
456,500 GBP2019-12-31
Fixed Assets - Investments
20,633,158 GBP2020-12-31
2,947,110 GBP2019-12-31
Fixed Assets
22,519,058 GBP2020-12-31
3,506,329 GBP2019-12-31
Total Inventories
2,457,131 GBP2020-12-31
1,898,355 GBP2019-12-31
Debtors
6,598,075 GBP2020-12-31
6,990,119 GBP2019-12-31
Cash at bank and in hand
3,681,004 GBP2020-12-31
3,222,282 GBP2019-12-31
Current Assets
12,736,210 GBP2020-12-31
12,110,756 GBP2019-12-31
Creditors
Current
15,747,845 GBP2020-12-31
7,834,177 GBP2019-12-31
Net Current Assets/Liabilities
-3,011,635 GBP2020-12-31
4,276,579 GBP2019-12-31
Total Assets Less Current Liabilities
19,507,423 GBP2020-12-31
7,782,908 GBP2019-12-31
Equity
Called up share capital
20,839,920 GBP2020-12-31
8,289,891 GBP2019-12-31
1,921,315 GBP2018-12-31
Retained earnings (accumulated losses)
-1,332,497 GBP2020-12-31
-506,983 GBP2019-12-31
236,848 GBP2018-12-31
Equity
19,507,423 GBP2020-12-31
7,782,908 GBP2019-12-31
2,158,163 GBP2018-12-31
Issue of Equity Instruments
Called up share capital
12,550,029 GBP2020-01-01 ~ 2020-12-31
6,368,576 GBP2019-01-01 ~ 2019-12-31
Issue of Equity Instruments
12,550,029 GBP2020-01-01 ~ 2020-12-31
6,368,576 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-825,514 GBP2020-01-01 ~ 2020-12-31
-743,831 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
-825,514 GBP2020-01-01 ~ 2020-12-31
-743,831 GBP2019-01-01 ~ 2019-12-31
Average Number of Employees
3342020-01-01 ~ 2020-12-31
1272019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Computer software
264,511 GBP2020-12-31
132,900 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
3,016,761 GBP2020-12-31
1,735,499 GBP2019-12-31
Plant and equipment
328,221 GBP2020-12-31
200,982 GBP2019-12-31
Furniture and fittings
117,249 GBP2020-12-31
57,502 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
1,705,554 GBP2020-12-31
1,418,494 GBP2019-12-31
Plant and equipment
206,756 GBP2020-12-31
161,544 GBP2019-12-31
Furniture and fittings
66,788 GBP2020-12-31
11,964 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
287,060 GBP2020-01-01 ~ 2020-12-31
Plant and equipment
16,855 GBP2020-01-01 ~ 2020-12-31
Furniture and fittings
15,471 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Improvements to leasehold property
1,311,207 GBP2020-12-31
317,005 GBP2019-12-31
Plant and equipment
121,465 GBP2020-12-31
39,438 GBP2019-12-31
Furniture and fittings
50,461 GBP2020-12-31
45,538 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
442,795 GBP2020-12-31
44,199 GBP2019-12-31
Computers
180,943 GBP2020-12-31
85,896 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
4,085,969 GBP2020-12-31
2,124,078 GBP2019-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-62,144 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Disposals
-62,144 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
570,289 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
320,495 GBP2020-12-31
44,199 GBP2019-12-31
Computers
95,232 GBP2020-12-31
31,377 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,394,825 GBP2020-12-31
1,667,578 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
12,134 GBP2020-01-01 ~ 2020-12-31
Computers
40,123 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
371,643 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-57,769 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-57,769 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Motor vehicles
122,300 GBP2020-12-31
Computers
85,711 GBP2020-12-31
54,519 GBP2019-12-31
Investments in Group Undertakings
Cost valuation
20,633,158 GBP2020-12-31
2,947,110 GBP2019-12-31
Additions to investments
17,686,048 GBP2020-12-31
Investments in Group Undertakings
20,633,158 GBP2020-12-31
2,947,110 GBP2019-12-31
Merchandise
2,457,131 GBP2020-12-31
1,898,355 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
3,395,670 GBP2020-12-31
4,385,852 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
1,701,423 GBP2020-12-31
1,701,423 GBP2019-12-31
Other Debtors
Current
1,201 GBP2020-12-31
1,201 GBP2019-12-31
Prepayments/Accrued Income
Current
571,584 GBP2020-12-31
618,134 GBP2019-12-31
Debtors
Current, Amounts falling due within one year
6,598,075 GBP2020-12-31
6,990,119 GBP2019-12-31
Trade Creditors/Trade Payables
Current
1,514,333 GBP2020-12-31
3,259,941 GBP2019-12-31
Amounts owed to group undertakings
Current
4,986,843 GBP2020-12-31
Corporation Tax Payable
Current
20,477 GBP2020-12-31
Other Taxation & Social Security Payable
Current
234,410 GBP2020-12-31
243,139 GBP2019-12-31
Other Creditors
Current
734,969 GBP2020-12-31
943,477 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
2,085,405 GBP2020-12-31
1,270,323 GBP2019-12-31
Accrued Liabilities
Current
2,868,024 GBP2020-12-31
1,843,526 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,940,572 GBP2020-12-31
1,867,590 GBP2019-12-31
Between one and five year
5,489,108 GBP2020-12-31
2,903,556 GBP2019-12-31
More than five year
2,220,979 GBP2020-12-31
396 GBP2019-12-31
All periods
9,650,659 GBP2020-12-31
4,771,542 GBP2019-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-928,197 GBP2020-12-31
-283,509 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
20,837,920 shares2020-12-31
Class 2 ordinary share
2,000 shares2020-12-31
Profit/Loss
Retained earnings (accumulated losses)
-825,514 GBP2020-01-01 ~ 2020-12-31

Related profiles found in government register
  • CITRON HYGIENE UK LIMITED
    Info
    ADMIRAL CLEANING SUPPLIES LIMITED - 2019-05-01
    Registered number 02672361
    icon of addressC/o Phs Group Block B, Western Industrial Estate, Caerphilly CF83 1XH
    PRIVATE LIMITED COMPANY incorporated on 1991-12-18 (34 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • CITRON HYGIENE UK LIMITED
    S
    Registered number 02672361
    icon of addressUnit 2, Bardon 22 Industrial Estate, Bardon Hill, Coalville, England, LE67 1TE
    Limited Company in Companies House, England
    CIF 1
    Limited Company in United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    1ST CLASS HYGIENE (2007) LIMITED - 2008-01-17
    icon of addressC/o Phs Group Block B, Western Industrial Estate, Caerphilly, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,346 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCeva House, Excelsior Road, Ashby-de-la-zouch, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    CALEDONIA WASHROOM LTD. - 2020-03-13
    icon of addressC/o Phs Group Westrigg, Craig Street, Blackridge, Bathgate, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressCeva House, Excelsior Road, Ashby-de-la-zouch, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of addressCeva House, Excelsior Road, Ashby-de-la-zouch, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of addressCeva House, Excelsior Road, Ashby-de-la-zouch, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressCeva House, Excelsior Road, Ashby-de-la-zouch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.