Company NameHygiene Systems Limited
Company StatusActive
Company Number01967407
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Dean Albert Barnard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(19 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Campbell Close
Harlow
Essex
CM17 9EW
Director NameMr Nicholas Scott Cook
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(21 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 New England Industrial Estate Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
Director NameMr Mark John Wiggins
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(37 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New England Industrial Estate Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
Director NameMr Thomas Nanon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressWoodlands Century Close
Flitwick
Bedford
Bedfordshire
MK45 1LA
Secretary NameNuala Rabbette
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address6 Whitebeam Close
Waltham Cross
Hertfordshire
EN7 6NH
Director NameRichard Vincent Hurn
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address6 Whitebeam Close
Cheshunt
Hertfordshire
EN7 6NH
Director NameLawrence John Sims
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2004)
RoleSales Director
Correspondence AddressTower Lodge
Walden Road Sewards E
Saffron Walden
Essex
CB10 2LF
Director NameMr Peter John Bangay
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(15 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 25 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 New England Industrial Estate Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
Secretary NameMr Peter John Bangay
NationalityBritish
StatusResigned
Appointed31 August 2001(15 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 25 January 2023)
RoleAccountant
Correspondence Address2 New England Industrial Estate Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
Director NameMrs Jacqueline Norris
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(18 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Ashton Close
Needingworth
St. Ives
Cambridgeshire
PE27 4UA

Contact

Websitewww.hygienesys.com/
Email address[email protected]
Telephone01992 460698
Telephone regionLea Valley

Location

Registered Address2 New England Industrial Estate
Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Hygiene Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£676,370
Cash£2,921
Current Liabilities£1,171,793

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Charges

19 May 2006Delivered on: 25 May 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 May 2006Delivered on: 16 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 October 2002Delivered on: 9 October 2002
Satisfied on: 3 September 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
31 August 2001Delivered on: 8 September 2001
Satisfied on: 22 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 September 2000Delivered on: 20 September 2000
Satisfied on: 28 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 February 2023Termination of appointment of Peter John Bangay as a director on 25 January 2023 (1 page)
7 February 2023Termination of appointment of Peter John Bangay as a secretary on 25 January 2023 (1 page)
7 February 2023Appointment of Mark John Wiggins as a director on 25 January 2023 (2 pages)
5 February 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 July 2021Secretary's details changed for Mr Peter John Bangay on 1 July 2021 (1 page)
2 July 2021Director's details changed for Mr Peter John Bangay on 1 July 2021 (2 pages)
3 March 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
6 January 2020Director's details changed for Nicholas Scott Cook on 1 January 2020 (2 pages)
19 September 2019Registered office address changed from Unit 6 Trident Industrial Estate Pindar Road Hoddesdon Hertfordshire EN11 0WZ to 2 New England Industrial Estate Pindar Road Hoddesdon Herefordshire EN11 0BZ on 19 September 2019 (1 page)
19 September 2019Registered office address changed from 2 New England Industrial Estate Pindar Road Hoddesdon Herefordshire EN11 0BZ England to 2 New England Industrial Estate Pindar Road Hoddesdon Hertfordshire EN11 0BZ on 19 September 2019 (1 page)
22 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 July 2019Director's details changed for Nicholas Scott Cook on 1 July 2019 (2 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(6 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(6 pages)
14 October 2014Termination of appointment of Jacqueline Norris as a director on 1 September 2014 (1 page)
14 October 2014Termination of appointment of Jacqueline Norris as a director on 1 September 2014 (1 page)
14 October 2014Termination of appointment of Jacqueline Norris as a director on 1 September 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(7 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 March 2013Registered office address changed from Unit a1 Geddings Road Hoddesdon Hertfordshire EN11 0NT United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Unit a1 Geddings Road Hoddesdon Hertfordshire EN11 0NT United Kingdom on 25 March 2013 (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 January 2010Director's details changed for Mr Peter John Bangay on 18 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Jacqueline Norris on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Mr Peter John Bangay on 18 December 2009 (1 page)
21 January 2010Director's details changed for Mr Peter John Bangay on 18 December 2009 (2 pages)
21 January 2010Director's details changed for Dean Albert Barnard on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Mr Peter John Bangay on 18 December 2009 (2 pages)
21 January 2010Secretary's details changed for Mr Peter John Bangay on 18 December 2009 (1 page)
21 January 2010Secretary's details changed for Mr Peter John Bangay on 18 December 2009 (1 page)
21 January 2010Director's details changed for Nicholas Scott Cook on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Secretary's details changed for Mr Peter John Bangay on 18 December 2009 (1 page)
21 January 2010Director's details changed for Mrs Jacqueline Norris on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Jacqueline Norris on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Dean Albert Barnard on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Nicholas Scott Cook on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Mr Peter John Bangay on 18 December 2009 (1 page)
21 January 2010Director's details changed for Mr Peter John Bangay on 18 December 2009 (2 pages)
21 January 2010Director's details changed for Dean Albert Barnard on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Mr Peter John Bangay on 18 December 2009 (1 page)
21 January 2010Director's details changed for Nicholas Scott Cook on 1 October 2009 (2 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2009Registered office changed on 08/01/2009 from unit 1A geddings road hoddesdon herts EN11 0NT (1 page)
8 January 2009Registered office changed on 08/01/2009 from unit 1A geddings road hoddesdon herts EN11 0NT (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Director's change of particulars / jacqueline sims / 07/12/2008 (2 pages)
8 January 2009Director's change of particulars / jacqueline sims / 07/12/2008 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 September 2007Declaration of satisfaction of mortgage/charge (1 page)
3 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Registered office changed on 01/06/06 from: 4 hilbert road tunbridge wells kent TN2 3SA (1 page)
1 June 2006Registered office changed on 01/06/06 from: 4 hilbert road tunbridge wells kent TN2 3SA (1 page)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (7 pages)
16 May 2006Particulars of mortgage/charge (7 pages)
23 March 2006Return made up to 31/12/05; full list of members (7 pages)
23 March 2006Return made up to 31/12/05; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
21 December 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 December 2004Accounts for a small company made up to 31 December 2003 (8 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 October 2002Full accounts made up to 31 December 2001 (12 pages)
22 October 2002Full accounts made up to 31 December 2001 (12 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Return made up to 31/12/01; full list of members (7 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Return made up to 31/12/01; full list of members (7 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
22 March 2002Registered office changed on 22/03/02 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Full accounts made up to 31 December 2000 (12 pages)
21 August 2001Full accounts made up to 31 December 2000 (12 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 2000Full accounts made up to 31 December 1999 (12 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1999Full accounts made up to 31 December 1998 (13 pages)
1 August 1999Full accounts made up to 31 December 1998 (13 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 September 1998Full accounts made up to 31 December 1997 (14 pages)
9 September 1998Full accounts made up to 31 December 1997 (14 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (14 pages)
26 October 1997Full accounts made up to 31 December 1996 (14 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 August 1996Full accounts made up to 31 December 1995 (10 pages)
9 August 1996Full accounts made up to 31 December 1995 (10 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (16 pages)
14 June 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)