Harlow
Essex
CM17 9EW
Director Name | Mr Nicholas Scott Cook |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(21 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 New England Industrial Estate Pindar Road Hoddesdon Hertfordshire EN11 0BZ |
Director Name | Mr Mark John Wiggins |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 New England Industrial Estate Pindar Road Hoddesdon Hertfordshire EN11 0BZ |
Director Name | Mr Thomas Nanon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Woodlands Century Close Flitwick Bedford Bedfordshire MK45 1LA |
Secretary Name | Nuala Rabbette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 6 Whitebeam Close Waltham Cross Hertfordshire EN7 6NH |
Director Name | Richard Vincent Hurn |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 6 Whitebeam Close Cheshunt Hertfordshire EN7 6NH |
Director Name | Lawrence John Sims |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2004) |
Role | Sales Director |
Correspondence Address | Tower Lodge Walden Road Sewards E Saffron Walden Essex CB10 2LF |
Director Name | Mr Peter John Bangay |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(15 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 25 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 New England Industrial Estate Pindar Road Hoddesdon Hertfordshire EN11 0BZ |
Secretary Name | Mr Peter John Bangay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(15 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 25 January 2023) |
Role | Accountant |
Correspondence Address | 2 New England Industrial Estate Pindar Road Hoddesdon Hertfordshire EN11 0BZ |
Director Name | Mrs Jacqueline Norris |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Ashton Close Needingworth St. Ives Cambridgeshire PE27 4UA |
Website | www.hygienesys.com/ |
---|---|
Email address | [email protected] |
Telephone | 01992 460698 |
Telephone region | Lea Valley |
Registered Address | 2 New England Industrial Estate Pindar Road Hoddesdon Hertfordshire EN11 0BZ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Hygiene Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £676,370 |
Cash | £2,921 |
Current Liabilities | £1,171,793 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
19 May 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
7 February 2023 | Termination of appointment of Peter John Bangay as a director on 25 January 2023 (1 page) |
7 February 2023 | Termination of appointment of Peter John Bangay as a secretary on 25 January 2023 (1 page) |
7 February 2023 | Appointment of Mark John Wiggins as a director on 25 January 2023 (2 pages) |
5 February 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 July 2021 | Secretary's details changed for Mr Peter John Bangay on 1 July 2021 (1 page) |
2 July 2021 | Director's details changed for Mr Peter John Bangay on 1 July 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
6 January 2020 | Director's details changed for Nicholas Scott Cook on 1 January 2020 (2 pages) |
19 September 2019 | Registered 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 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 July 2019 | Director's details changed for Nicholas Scott Cook on 1 July 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
14 October 2014 | Termination of appointment of Jacqueline Norris as a director on 1 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Jacqueline Norris as a director on 1 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Jacqueline Norris as a director on 1 September 2014 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 March 2013 | Registered office address changed from Unit a1 Geddings Road Hoddesdon Hertfordshire EN11 0NT United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Unit a1 Geddings Road Hoddesdon Hertfordshire EN11 0NT United Kingdom on 25 March 2013 (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 January 2010 | Director's details changed for Mr Peter John Bangay on 18 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Jacqueline Norris on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mr Peter John Bangay on 18 December 2009 (1 page) |
21 January 2010 | Director's details changed for Mr Peter John Bangay on 18 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Dean Albert Barnard on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Mr Peter John Bangay on 18 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mr Peter John Bangay on 18 December 2009 (1 page) |
21 January 2010 | Secretary's details changed for Mr Peter John Bangay on 18 December 2009 (1 page) |
21 January 2010 | Director's details changed for Nicholas Scott Cook on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Secretary's details changed for Mr Peter John Bangay on 18 December 2009 (1 page) |
21 January 2010 | Director's details changed for Mrs Jacqueline Norris on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Jacqueline Norris on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Dean Albert Barnard on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Nicholas Scott Cook on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mr Peter John Bangay on 18 December 2009 (1 page) |
21 January 2010 | Director's details changed for Mr Peter John Bangay on 18 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Dean Albert Barnard on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mr Peter John Bangay on 18 December 2009 (1 page) |
21 January 2010 | Director's details changed for Nicholas Scott Cook on 1 October 2009 (2 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from unit 1A geddings road hoddesdon herts EN11 0NT (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from unit 1A geddings road hoddesdon herts EN11 0NT (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Director's change of particulars / jacqueline sims / 07/12/2008 (2 pages) |
8 January 2009 | Director's change of particulars / jacqueline sims / 07/12/2008 (2 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members
|
25 January 2007 | Return made up to 31/12/06; full list of members
|
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 4 hilbert road tunbridge wells kent TN2 3SA (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 4 hilbert road tunbridge wells kent TN2 3SA (1 page) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (7 pages) |
16 May 2006 | Particulars of mortgage/charge (7 pages) |
23 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
21 December 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 December 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members
|
23 January 2000 | Return made up to 31/12/99; full list of members
|
1 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |