HYGIENE SUPPLIES DIRECT LIMITED
Status | ACTIVE |
Company No. | 04350856 |
Category | Private Limited Company |
Incorporated | 10 Jan 2002 |
Age | 22 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
HYGIENE SUPPLIES DIRECT LIMITED is an active private limited company with number 04350856. It was incorporated 22 years, 5 months, 8 days ago, on 10 January 2002. The company address is Tayson House Tayson House, Castleford, WF10 1PA, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type small
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-04
Officer name: Miss Sophia Mae Newton
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Olivia Rose Newton
Change date: 2022-11-04
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-04
Officer name: Mr Andrew John Catton
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Notification of a person with significant control
Date: 13 Feb 2020
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-02-28
Psc name: Newton Holdings Yorkshire Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Simon David Barker
Documents
Cessation of a person with significant control
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-31
Psc name: Simon David Barker
Documents
Resolution
Date: 13 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 08 Apr 2019
Action Date: 13 Feb 2019
Category: Capital
Type: SH06
Date: 2019-02-13
Capital : 100 GBP
Documents
Resolution
Date: 08 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 08 Apr 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Anthony Newton
Change date: 2018-08-16
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-02
Officer name: Mr Alan Andrew Garnett
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sophia Mae Newton
Appointment date: 2017-10-02
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-02
Officer name: Miss Olivia Rose Newton
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mandy Tempest
Appointment date: 2017-10-02
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-02
Officer name: Mr Andrew John Catton
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neville Newton
Termination date: 2015-08-18
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Mortgage satisfy charge full
Date: 23 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Resolution
Date: 19 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 05 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Nash
Documents
Capital allotment shares
Date: 21 Mar 2013
Action Date: 06 Mar 2013
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2013-03-06
Documents
Appoint person director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon David Barker
Documents
Resolution
Date: 08 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Change person director company with change date
Date: 26 Nov 2012
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julia Dawn Nash
Change date: 2012-11-23
Documents
Accounts with accounts type small
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Termination secretary company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colleen Newton
Documents
Appoint person director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Anthony Day
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Dawn Nash
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Move registers to sail company
Date: 06 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Neville Newton
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Anthony Newton
Change date: 2010-04-06
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/07; full list of members
Documents
Legacy
Date: 27 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/06; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 13/01/06 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/05; full list of members
Documents
Legacy
Date: 22 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/01/05
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 04 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/04; full list of members
Documents
Resolution
Date: 04 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 04/12/03 from: 15 barnsdale road allerton bywater castleford west yorkshire WF10 2AW
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/03; full list of members
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
16 SHERBORNE WAY,RICKMANSWORTH,WD3 3PF
Number: | 06879851 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, 33,LEAMINGTON SPA,CV31 1EZ
Number: | 07216911 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINTOT HOUSE,SOUTHWATER,RH13 9LA
Number: | 11586501 |
Status: | ACTIVE |
Category: | Private Limited Company |
JP INFINITY CONSULTING LIMITED
4 ST ANNES CLOSE,BRACKLEY,NN13 6DT
Number: | 10850258 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAMBERHURST ROAD,DAGENHAM,RM8 1PR
Number: | 07505946 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD MARR CONSULTING LIMITED
138 MELROSE AVENUE,LONDON,SW19 8AX
Number: | 07124005 |
Status: | ACTIVE |
Category: | Private Limited Company |