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(6 years, 10 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(22 years, 5 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 | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Director Name | Lawrence John Sims |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 days after company formation) |
Appointment Duration | 3 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 | 01 September 2000(2 days after company formation) |
Appointment Duration | 22 years, 5 months (resigned 24 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 | 01 September 2000(2 days after company formation) |
Appointment Duration | 22 years, 5 months (resigned 24 January 2023) |
Role | Accountant |
Correspondence Address | North End Thieves Lane Rockland All Saints Attleborough Norfolk NR17 1UH |
Director Name | Jacqueline Sims |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 7 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 |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Website | 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 |
600 at £1 | P.j. Bangay 59.76% Ordinary |
---|---|
250 at £1 | Nicholas Cook 24.90% Ordinary |
150 at £1 | Dean Barnard 14.94% Ordinary |
1 at £1 | Dean Barnard 0.10% Ordinary C |
1 at £1 | Janet Bangay 0.10% Ordinary B |
1 at £1 | Nicholas Cook 0.10% Ordinary D |
1 at £1 | Peter Bangay 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £153,256 |
Current Liabilities | £452,112 |
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 | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
16 July 2021 | Delivered on: 30 July 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
28 July 2001 | Delivered 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 |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
9 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
31 July 2023 | Notification of Hygiene Systems Holdings Ltd as a person with significant control on 4 February 2023 (2 pages) |
8 February 2023 | Appointment of Mark John Wiggins as a director on 25 January 2023 (2 pages) |
8 February 2023 | Cessation of Peter John Bangay as a person with significant control on 24 January 2023 (1 page) |
1 February 2023 | Termination of appointment of Peter John Bangay as a director on 24 January 2023 (1 page) |
31 January 2023 | Termination of appointment of Peter John Bangay as a secretary on 24 January 2023 (2 pages) |
30 August 2022 | Director's details changed for Nicholas Scott Cook on 19 August 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
30 August 2022 | Director's details changed for Nicholas Scott Cook on 19 August 2022 (2 pages) |
30 August 2022 | Director's details changed for Mr Peter John Bangay on 1 August 2022 (2 pages) |
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
2 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
30 July 2021 | Registration of charge 040619270002, created on 16 July 2021 (21 pages) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
10 December 2019 | Amended total exemption full accounts made up to 31 December 2018 (6 pages) |
8 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 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 Hertfordshire EN11 0BZ on 19 September 2019 (1 page) |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 September 2015 | Director's details changed for Nicholas Scott Cook on 14 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Nicholas Scott Cook on 14 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2014 | Termination of appointment of Jacqueline Sims as a director on 1 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Jacqueline Sims as a director on 1 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Jacqueline Sims as a director on 1 September 2014 (1 page) |
17 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Sub-division of shares on 10 September 2013 (6 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
11 October 2013 | Sub-division of shares on 10 September 2013 (6 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (9 pages) |
13 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (9 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
21 March 2013 | Registered office address changed from Unit a1 Geddings Road Hoddesdon Herts EN11 0NT on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Unit a1 Geddings Road Hoddesdon Herts EN11 0NT on 21 March 2013 (1 page) |
4 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Secretary's details changed for Mr Peter John Bangay on 7 December 2009 (2 pages) |
11 October 2010 | Director's details changed for Jacqueline Sims on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Peter John Bangay on 7 December 2009 (2 pages) |
11 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Director's details changed for Mr Peter John Bangay on 7 December 2009 (2 pages) |
11 October 2010 | Director's details changed for Jacqueline Sims on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Jacqueline Sims on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Peter John Bangay on 7 December 2009 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Peter John Bangay on 7 December 2009 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Peter John Bangay on 7 December 2009 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (5 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 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
8 September 2008 | Return made up to 30/08/08; full list of members (5 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) |
29 February 2008 | Ad 03/12/07\gbp si 1@1=1\gbp ic 40/41\ (2 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Ad 03/12/07\gbp si 1@1=1\gbp ic 40/41\ (2 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Statement of rights attached to allotted shares (1 page) |
29 February 2008 | Statement of rights attached to allotted shares (1 page) |
12 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 August 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
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) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
6 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
6 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
6 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
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) |
27 June 2006 | Registered office changed on 27/06/06 from: 4 hilbert road tunbridge wells kent TN2 3SA (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 4 hilbert road tunbridge wells kent TN2 3SA (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
12 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
21 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
5 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
19 April 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
17 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
17 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
5 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
5 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
5 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 August 2001 (4 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 August 2001 (4 pages) |
7 November 2001 | Return made up to 30/08/01; full list of members (6 pages) |
7 November 2001 | Return made up to 30/08/01; full list of members (6 pages) |
17 September 2001 | Company name changed np supplies LIMITED\certificate issued on 17/09/01 (3 pages) |
17 September 2001 | Company name changed np supplies LIMITED\certificate issued on 17/09/01 (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: uk companyshop LTD the sheilling bank lane, abberley worcester worcestershire WR6 6BQ (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: uk companyshop LTD the sheilling bank lane, abberley worcester worcestershire WR6 6BQ (1 page) |
30 August 2000 | Incorporation (18 pages) |
30 August 2000 | Incorporation (18 pages) |