Company NameAllied Hygiene Systems Limited
Company StatusActive
Company Number02565067
CategoryPrivate Limited Company
Incorporation Date4 December 1990(33 years, 5 months ago)
Previous NameAllied Paper Products Limited

Business Activity

Section CManufacturing
SIC 2122Manufacture of household & toilet goods
SIC 17220Manufacture of household and sanitary goods and of toilet requisites

Directors

Director NameMr Mark Christopher Lee Blackhall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Cottage
Great Burches Road
Benfleet
Essex
SS7 3LX
Director NameMr Allan MacDermid McLean
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Rye Lane
Otford
Kent
TN14 5LU
Secretary NameMr Allan MacDermid McLean
NationalityBritish
StatusCurrent
Appointed04 December 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Rye Lane
Otford
Kent
TN14 5LU
Director NameMr John Prentice
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1992(1 year, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeldon House Little Oakley
Corby
Northamptonshire
NN18 8HA
Director NameMr Andrew Russell Phippen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(22 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Centurion Way
Erith
Kent
DA18 4AF
Director NameDavid Robert Jennings
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address27 Lesley Close
Bexley
Kent
DA5 1LX

Contact

Websiteallied-paper.co.uk
Telephone020 83121999
Telephone regionLondon

Location

Registered AddressUnit 5
Centurion Way
Erith
Kent
DA18 4AF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Built Up AreaGreater London

Shareholders

555 at £1Andrew Phippen
6.92%
Ordinary A
2.5k at £1Allan Mcdermid Mclean
30.61%
Ordinary A
2.5k at £1John Prentice
30.61%
Ordinary A
2.5k at £1Mark Lee Blackhall
30.61%
Ordinary A
33 at £1Mark Lee Blackhall
0.41%
Ordinary B
22 at £1Joan Lesley Mclean
0.27%
Ordinary B
14 at £1Sarah Prentice
0.17%
Ordinary B
13 at £1Alison Martha Prentice
0.16%
Ordinary B
11 at £1Allan Mcdermid Mclean
0.14%
Ordinary B
6 at £1Andrew Prentice
0.07%
Ordinary B

Financials

Year2014
Turnover£9,675,347
Gross Profit£3,231,368
Net Worth£1,852,749
Cash£137,117
Current Liabilities£2,439,996

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

18 February 2003Delivered on: 10 March 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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. See the mortgage charge document for full details.
Outstanding
11 October 2001Delivered on: 16 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 9 belvedere industrial estate fishers way belvedere kent t/n SGL437088. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 July 2001Delivered on: 21 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being unit 9 belvedere industrial estate, fishers way, belvedere, kent.
Outstanding
25 October 1991Delivered on: 30 October 1991
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.
Outstanding

Filing History

23 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 October 2019 (25 pages)
23 June 2020Satisfaction of charge 2 in full (1 page)
23 June 2020Satisfaction of charge 3 in full (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
1 August 2019Full accounts made up to 31 October 2018 (24 pages)
20 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
3 August 2018Full accounts made up to 31 October 2017 (24 pages)
29 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
2 August 2017Full accounts made up to 31 October 2016 (24 pages)
2 August 2017Full accounts made up to 31 October 2016 (24 pages)
10 January 2017Confirmation statement made on 4 December 2016 with updates (8 pages)
10 January 2017Confirmation statement made on 4 December 2016 with updates (8 pages)
2 August 2016Full accounts made up to 31 October 2015 (21 pages)
2 August 2016Full accounts made up to 31 October 2015 (21 pages)
22 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 8,019
(8 pages)
22 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 8,019
(8 pages)
11 August 2015Full accounts made up to 31 October 2014 (21 pages)
11 August 2015Full accounts made up to 31 October 2014 (21 pages)
18 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 8,019
(8 pages)
18 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 8,019
(8 pages)
18 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 8,019
(8 pages)
11 August 2014Purchase of own shares. (3 pages)
11 August 2014Cancellation of shares. Statement of capital on 1 November 2013
  • GBP 8,019
(4 pages)
11 August 2014Cancellation of shares. Statement of capital on 1 November 2013
  • GBP 8,019
(4 pages)
11 August 2014Cancellation of shares. Statement of capital on 1 November 2013
  • GBP 8,019
(4 pages)
11 August 2014Purchase of own shares. (3 pages)
7 August 2014Full accounts made up to 31 October 2013 (21 pages)
7 August 2014Full accounts made up to 31 October 2013 (21 pages)
10 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 8,019
(9 pages)
10 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 8,019
(9 pages)
10 February 2014Appointment of Mr Andrew Russell Phippen as a director (2 pages)
10 February 2014Appointment of Mr Andrew Russell Phippen as a director (2 pages)
10 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 8,019
(9 pages)
14 November 2013Company name changed allied paper products LIMITED\certificate issued on 14/11/13
  • CONNOT ‐
(2 pages)
14 November 2013Company name changed allied paper products LIMITED\certificate issued on 14/11/13
  • CONNOT ‐
(2 pages)
6 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-01
(1 page)
6 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-01
(1 page)
1 August 2013Full accounts made up to 31 October 2012 (21 pages)
1 August 2013Full accounts made up to 31 October 2012 (21 pages)
26 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
31 July 2012Full accounts made up to 31 October 2011 (22 pages)
31 July 2012Full accounts made up to 31 October 2011 (22 pages)
18 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
22 July 2011Full accounts made up to 31 October 2010 (22 pages)
22 July 2011Full accounts made up to 31 October 2010 (22 pages)
24 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
24 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
24 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
3 August 2010Full accounts made up to 31 October 2009 (21 pages)
3 August 2010Full accounts made up to 31 October 2009 (21 pages)
18 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (9 pages)
18 February 2010Director's details changed for John Prentice on 1 October 2009 (2 pages)
18 February 2010Director's details changed for John Prentice on 1 October 2009 (2 pages)
18 February 2010Director's details changed for John Prentice on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mark Christopher Lee Blackhall on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (9 pages)
18 February 2010Director's details changed for Mark Christopher Lee Blackhall on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mark Christopher Lee Blackhall on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (9 pages)
11 August 2009Full accounts made up to 31 October 2008 (22 pages)
11 August 2009Full accounts made up to 31 October 2008 (22 pages)
20 February 2009Director's change of particulars / john prentice / 25/10/2007 (1 page)
20 February 2009Return made up to 04/12/08; full list of members (7 pages)
20 February 2009Return made up to 04/12/08; full list of members (7 pages)
20 February 2009Director's change of particulars / john prentice / 25/10/2007 (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Registered office changed on 20/02/2009 from unit 11 belvedere industrial estate fishers way belvedere kent DA17 6BS (1 page)
20 February 2009Registered office changed on 20/02/2009 from unit 11 belvedere industrial estate fishers way belvedere kent DA17 6BS (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of debenture register (1 page)
28 August 2008Full accounts made up to 31 October 2007 (22 pages)
28 August 2008Full accounts made up to 31 October 2007 (22 pages)
28 December 2007Return made up to 04/12/07; full list of members (5 pages)
28 December 2007Return made up to 04/12/07; full list of members (5 pages)
25 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
25 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Return made up to 04/12/06; full list of members (5 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Return made up to 04/12/06; full list of members (5 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
22 March 2006Return made up to 04/12/05; full list of members (5 pages)
22 March 2006Return made up to 04/12/05; full list of members (5 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
24 January 2005Return made up to 04/12/04; full list of members (10 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Return made up to 04/12/04; full list of members (10 pages)
8 October 2004Registered office changed on 08/10/04 from: bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
8 October 2004Registered office changed on 08/10/04 from: bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
22 September 2004Full accounts made up to 31 October 2003 (12 pages)
22 September 2004Full accounts made up to 31 October 2003 (12 pages)
27 March 2003Full accounts made up to 31 October 2002 (14 pages)
27 March 2003Full accounts made up to 31 October 2002 (14 pages)
10 March 2003Particulars of mortgage/charge (5 pages)
10 March 2003Particulars of mortgage/charge (5 pages)
8 February 2003Return made up to 04/12/02; full list of members (9 pages)
8 February 2003Return made up to 04/12/02; full list of members (9 pages)
17 June 2002Full accounts made up to 31 October 2001 (14 pages)
17 June 2002Full accounts made up to 31 October 2001 (14 pages)
18 December 2001Return made up to 04/12/01; full list of members (8 pages)
18 December 2001Return made up to 04/12/01; full list of members (8 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (5 pages)
21 August 2001Particulars of mortgage/charge (5 pages)
10 May 2001Full accounts made up to 31 October 2000 (13 pages)
10 May 2001Full accounts made up to 31 October 2000 (13 pages)
9 January 2001Return made up to 04/12/00; full list of members (8 pages)
9 January 2001Return made up to 04/12/00; full list of members (8 pages)
17 November 2000Ad 30/10/00--------- £ si 132@1=132 £ ic 10560/10692 (3 pages)
17 November 2000Ad 30/10/00--------- £ si 132@1=132 £ ic 10560/10692 (3 pages)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
30 March 2000Full accounts made up to 31 October 1999 (12 pages)
30 March 2000Full accounts made up to 31 October 1999 (12 pages)
13 December 1999Return made up to 04/12/99; full list of members (8 pages)
13 December 1999Return made up to 04/12/99; full list of members (8 pages)
13 April 1999Full accounts made up to 31 October 1998 (12 pages)
13 April 1999Full accounts made up to 31 October 1998 (12 pages)
18 March 1999Return made up to 04/12/98; full list of members
  • 363(287) ‐ Registered office changed on 18/03/99
(6 pages)
18 March 1999Return made up to 04/12/98; full list of members
  • 363(287) ‐ Registered office changed on 18/03/99
(6 pages)
1 April 1998Full accounts made up to 31 October 1997 (12 pages)
1 April 1998Full accounts made up to 31 October 1997 (12 pages)
18 February 1998Ad 21/01/98--------- £ si 9240@1=9240 £ ic 1320/10560 (2 pages)
18 February 1998Ad 21/01/98--------- £ si 9240@1=9240 £ ic 1320/10560 (2 pages)
31 December 1997Return made up to 04/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1997Return made up to 04/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1997Full accounts made up to 31 October 1996 (11 pages)
7 April 1997Full accounts made up to 31 October 1996 (11 pages)
20 January 1997Return made up to 04/12/96; full list of members (6 pages)
20 January 1997Return made up to 04/12/96; full list of members (6 pages)
29 May 1996Ad 13/03/96--------- £ si 1188@1=1188 £ ic 132/1320 (2 pages)
29 May 1996Nc inc already adjusted 12/03/96 (1 page)
29 May 1996Nc inc already adjusted 12/03/96 (1 page)
29 May 1996Ad 13/03/96--------- £ si 1188@1=1188 £ ic 132/1320 (2 pages)
15 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 1996Particulars of contract relating to shares (4 pages)
15 May 1996Particulars of contract relating to shares (4 pages)
15 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 April 1996Full accounts made up to 31 October 1995 (12 pages)
13 April 1996Full accounts made up to 31 October 1995 (12 pages)
13 December 1995Return made up to 04/12/95; full list of members (6 pages)
13 December 1995Return made up to 04/12/95; full list of members (6 pages)
21 April 1995Return made up to 04/12/94; no change of members (6 pages)
21 April 1995Return made up to 04/12/94; no change of members (6 pages)
22 March 1995Full accounts made up to 31 October 1994 (12 pages)
22 March 1995Full accounts made up to 31 October 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
4 December 1990Incorporation (13 pages)
4 December 1990Incorporation (13 pages)