Company NameHygiene Holdings Limited
Company StatusActive
Company Number04061927
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 7 months ago)
Previous NameNP Supplies Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Dean Albert Barnard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(6 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany 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(6 years, 10 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(22 years, 5 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 NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Director NameLawrence John Sims
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(2 days after company formation)
Appointment Duration3 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
Appointed01 September 2000(2 days after company formation)
Appointment Duration22 years, 5 months (resigned 24 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
Appointed01 September 2000(2 days after company formation)
Appointment Duration22 years, 5 months (resigned 24 January 2023)
RoleAccountant
Correspondence AddressNorth End Thieves Lane
Rockland All Saints
Attleborough
Norfolk
NR17 1UH
Director NameJacqueline Sims
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 7 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
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Contact

Websitehygienesys.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

600 at £1P.j. Bangay
59.76%
Ordinary
250 at £1Nicholas Cook
24.90%
Ordinary
150 at £1Dean Barnard
14.94%
Ordinary
1 at £1Dean Barnard
0.10%
Ordinary C
1 at £1Janet Bangay
0.10%
Ordinary B
1 at £1Nicholas Cook
0.10%
Ordinary D
1 at £1Peter Bangay
0.10%
Ordinary A

Financials

Year2014
Net Worth£153,256
Current Liabilities£452,112

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 Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Charges

16 July 2021Delivered on: 30 July 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
28 July 2001Delivered on: 16 August 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

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
31 July 2023Notification of Hygiene Systems Holdings Ltd as a person with significant control on 4 February 2023 (2 pages)
8 February 2023Appointment of Mark John Wiggins as a director on 25 January 2023 (2 pages)
8 February 2023Cessation of Peter John Bangay as a person with significant control on 24 January 2023 (1 page)
1 February 2023Termination of appointment of Peter John Bangay as a director on 24 January 2023 (1 page)
31 January 2023Termination of appointment of Peter John Bangay as a secretary on 24 January 2023 (2 pages)
30 August 2022Director's details changed for Nicholas Scott Cook on 19 August 2022 (2 pages)
30 August 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
30 August 2022Director's details changed for Nicholas Scott Cook on 19 August 2022 (2 pages)
30 August 2022Director's details changed for Mr Peter John Bangay on 1 August 2022 (2 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
30 July 2021Registration of charge 040619270002, created on 16 July 2021 (21 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
10 December 2019Amended total exemption full accounts made up to 31 December 2018 (6 pages)
8 October 2019Confirmation statement made on 30 August 2019 with no updates (3 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 Hertfordshire EN11 0BZ on 19 September 2019 (1 page)
22 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 September 2015Director's details changed for Nicholas Scott Cook on 14 August 2015 (2 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,004
(8 pages)
1 September 2015Director's details changed for Nicholas Scott Cook on 14 August 2015 (2 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,004
(8 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2014Termination of appointment of Jacqueline Sims as a director on 1 September 2014 (1 page)
9 October 2014Termination of appointment of Jacqueline Sims as a director on 1 September 2014 (1 page)
9 October 2014Termination of appointment of Jacqueline Sims as a director on 1 September 2014 (1 page)
17 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,004
(9 pages)
17 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,004
(9 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 October 2013Resolutions
  • RES13 ‐ Subdivision 10/09/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2013Sub-division of shares on 10 September 2013 (6 pages)
11 October 2013Resolutions
  • RES13 ‐ Subdivision 10/09/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 104
(10 pages)
11 October 2013Sub-division of shares on 10 September 2013 (6 pages)
11 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 104
(10 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (9 pages)
13 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (9 pages)
8 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 44
(5 pages)
8 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 44
(5 pages)
21 March 2013Registered office address changed from Unit a1 Geddings Road Hoddesdon Herts EN11 0NT on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Unit a1 Geddings Road Hoddesdon Herts EN11 0NT on 21 March 2013 (1 page)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
11 October 2010Secretary's details changed for Mr Peter John Bangay on 7 December 2009 (2 pages)
11 October 2010Director's details changed for Jacqueline Sims on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Mr Peter John Bangay on 7 December 2009 (2 pages)
11 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Mr Peter John Bangay on 7 December 2009 (2 pages)
11 October 2010Director's details changed for Jacqueline Sims on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Jacqueline Sims on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Mr Peter John Bangay on 7 December 2009 (2 pages)
11 October 2010Secretary's details changed for Mr Peter John Bangay on 7 December 2009 (2 pages)
11 October 2010Secretary's details changed for Mr Peter John Bangay on 7 December 2009 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 September 2009Return made up to 30/08/09; full list of members (5 pages)
3 September 2009Return made up to 30/08/09; full list of members (5 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 September 2008Return made up to 30/08/08; full list of members (5 pages)
8 September 2008Return made up to 30/08/08; full list of members (5 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)
29 February 2008Ad 03/12/07\gbp si 1@1=1\gbp ic 40/41\ (2 pages)
29 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 February 2008Ad 03/12/07\gbp si 1@1=1\gbp ic 40/41\ (2 pages)
29 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 February 2008Statement of rights attached to allotted shares (1 page)
29 February 2008Statement of rights attached to allotted shares (1 page)
12 September 2007Return made up to 30/08/07; full list of members (3 pages)
12 September 2007Return made up to 30/08/07; full list of members (3 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
24 August 2007Secretary's particulars changed;director's particulars changed (2 pages)
24 August 2007Secretary's particulars changed;director's particulars changed (2 pages)
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)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
6 September 2006Return made up to 30/08/06; full list of members (2 pages)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Return made up to 30/08/06; full list of members (2 pages)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
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)
27 June 2006Registered office changed on 27/06/06 from: 4 hilbert road tunbridge wells kent TN2 3SA (1 page)
27 June 2006Registered office changed on 27/06/06 from: 4 hilbert road tunbridge wells kent TN2 3SA (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 September 2005Return made up to 30/08/05; full list of members (2 pages)
12 September 2005Return made up to 30/08/05; full list of members (2 pages)
21 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 October 2004Return made up to 30/08/04; full list of members (7 pages)
5 October 2004Return made up to 30/08/04; full list of members (7 pages)
19 April 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
17 October 2003Return made up to 30/08/03; full list of members (7 pages)
17 October 2003Return made up to 30/08/03; full list of members (7 pages)
5 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
5 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
5 September 2002Return made up to 30/08/02; full list of members (7 pages)
5 September 2002Return made up to 30/08/02; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 30 August 2001 (4 pages)
22 July 2002Accounts for a dormant company made up to 30 August 2001 (4 pages)
7 November 2001Return made up to 30/08/01; full list of members (6 pages)
7 November 2001Return made up to 30/08/01; full list of members (6 pages)
17 September 2001Company name changed np supplies LIMITED\certificate issued on 17/09/01 (3 pages)
17 September 2001Company name changed np supplies LIMITED\certificate issued on 17/09/01 (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: uk companyshop LTD the sheilling bank lane, abberley worcester worcestershire WR6 6BQ (1 page)
13 September 2000Registered office changed on 13/09/00 from: uk companyshop LTD the sheilling bank lane, abberley worcester worcestershire WR6 6BQ (1 page)
30 August 2000Incorporation (18 pages)
30 August 2000Incorporation (18 pages)