Check the

RS HYGIENE LIMITED

Company
RS HYGIENE LIMITED (02744123)

RS HYGIENE

Phone: +44 (0)3331 230 202
A⁺ rating

ABOUT RS HYGIENE LIMITED

The Chief Veterinary Officer has declared a Prevention Zone to help protect poultry from a strain of Avian Flu in Europe.

Click here for OXSAN to help...

c) poultry and other captive birds are provided with feed and water which is not accessible to wild birds;

e) there are reductions to the movement of people, vehicles or equipment to and from areas where poultry or captive birds are kept to minimise contamination from manure, slurry and other products;

g) housing and equipment is thoroughly cleaned and disinfected at the end of a production cycle;

KEY FINANCES

Year
2017
Assets
£135.08k ▼ £-34.04k (-20.13 %)
Cash
£28.03k ▼ £-20.88k (-42.70 %)
Liabilities
£28.28k ▼ £-112.63k (-79.93 %)
Net Worth
£106.8k ▲ £78.59k (278.59 %)

REGISTRATION INFO

Company name
RS HYGIENE LIMITED
Company number
02744123
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Sep 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
rshygiene.co.uk
Phones
+44 (0)3331 230 202
03331 230 202
Registered Address
1 OLD HALL COTTAGES,
MILDENHALL ROAD WORLINGTON,
BURY ST. EDMUNDS,
SUFFOLK,
IP28 8RX

ECONOMIC ACTIVITIES

01629
Support activities for animal production (other than farm animal boarding and care) n.e.c.

LAST EVENTS

07 Nov 2016
Registration of charge 027441230003, created on 7 November 2016
09 Sep 2016
Confirmation statement made on 1 September 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 January 2016

CHARGES

7 November 2016
Status
Outstanding
Delivered
7 November 2016
Persons entitled
Paragon Bank Business Finance PLC
Description
All of the freehold and leasehold property now vested in…

25 July 2007
Status
Outstanding
Delivered
26 July 2007
Persons entitled
Sme Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

8 July 1996
Status
Satisfied on 30 July 2007
Delivered
16 July 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

RS HYGIENE LIMITED DIRECTORS

June Eleanor Mary Stocker

  Acting
Appointed
01 February 2000
Role
Secretary
Address
1 Old Hall Cottages, Worlington, Bury St Edmunds, Suffolk, IP28 8RX
Name
STOCKER, June Eleanor Mary

Alistair Douglas Stocker

  Acting
Appointed
25 September 2015
Occupation
Consultant
Role
Director
Age
52
Nationality
British
Address
1 Old Hall Cottages, Mildenhall Road Worlington, Bury St. Edmunds, Suffolk, IP28 8RX
Country Of Residence
England
Name
STOCKER, Alistair Douglas

June Eleanor Stocker

  Acting
Appointed
06 April 2010
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
1 Old Hall Cottages, Worlington, Bury St Edmunds, Suffolk, IP28 8RX
Country Of Residence
England
Name
STOCKER, June Eleanor

Richard Stocker

  Acting
Appointed
02 September 1992
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
1 Old Hall Cottages, Worlington, Bury St Edmunds, Suffolk, IP28 8RX
Country Of Residence
United Kingdom
Name
STOCKER, Richard

CITY INITIATIVE LIMITED

  Resigned
Appointed
01 September 1992
Resigned
02 September 1992
Role
Nominee Secretary
Address
27 Holywell Hill, St Albans, Hertfordshire, AL1 1EZ
Name
CITY INITIATIVE LIMITED

Christopher John Compson

  Resigned
Appointed
01 January 1996
Resigned
31 January 2000
Role
Secretary
Address
Old Mill Farmhouse Tuddenham, Bury St Edmunds, Suffolk, IP28 6SQ
Name
COMPSON, Christopher John

Erich John Maser

  Resigned
Appointed
08 March 1993
Resigned
08 January 1996
Occupation
Consultant
Role
Secretary
Nationality
British
Address
25 Glanville Road, Hadleigh, Ipswich, Suffolk, IP7 5SQ
Name
MASER, Erich John

Richard Stocker

  Resigned
Appointed
02 September 1992
Resigned
08 February 1993
Role
Secretary
Address
The Dovecote, Churchwalk, Mildenhall, Suffolk, IP28
Name
STOCKER, Richard

Richard Stocker

  Resigned PSC
Resigned
08 January 1996
Role
Secretary
Address
The Dovecote, Churchwalk, Mildenhall, Suffolk, IP28
Name
STOCKER, Richard
Notified On
1 September 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

C I NOMINEES LIMITED

  Resigned
Appointed
01 September 1992
Resigned
02 September 1992
Role
Nominee Director
Address
27 Holywell Hill, St Albans, Hertfordshire, AL1 1EZ
Name
C I NOMINEES LIMITED

Erich John Maser

  Resigned
Appointed
08 March 1993
Resigned
30 March 1993
Occupation
Consultant
Role
Director
Age
73
Nationality
British
Address
25 Glanville Road, Hadleigh, Ipswich, Suffolk, IP7 5SQ
Country Of Residence
England
Name
MASER, Erich John

Charles William Roberts

  Resigned
Appointed
02 September 1992
Resigned
08 February 1993
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
Highfield Manor Weaste Lane, Thelwall, Warrington, Cheshire, WA4 3JP
Name
ROBERTS, Charles William

June Eleanor Mary Stocker

  Resigned
Appointed
01 February 1997
Resigned
08 September 2003
Occupation
Teacher
Role
Director
Age
76
Nationality
British
Address
The Dovecote 5 Church Walk, Mildenhall, Bury St Edmunds, Suffolk, IP28 7ED
Name
STOCKER, June Eleanor Mary

Richard Frederick Francis Windley

  Resigned
Appointed
08 February 1993
Resigned
31 May 1996
Occupation
Chemical Consultant
Role
Director
Age
72
Nationality
British
Address
60 Rosebank Road, Countesthorpe, Leicester, Leicestershire, LE8 5QY
Name
WINDLEY, Richard Frederick Francis

REVIEWS


Check The Company
Excellent according to the company’s financial health.