ABOUT HYGIENE CHEMICALS LIMITED
Hygiene Chemicals Limited – An Introduction
The Company was formed in April 1996 and is based in Worthing, West Sussex for both administration, warehousing and national distribution for our customers.
Hygiene Chemicals Limited are providers of Chemical, Paper, Janitorial and Disposable products with outstanding service to our customers.
The vision of a unique company dedicated to the individual requirements of our customers was borne in the mid 1990’s from a wealth of experience spanning over 30 years.
Now several years on; evolutionary refinements which have occurred now differentiate Hygiene Chemicals Limited from conventional supply houses enabling us to provide an unrivalled service in a manner and with a commitment to quality which ensures the highest standards of hygiene within our industry.
This together with our fully trained hygiene sales managers to provide you, our customer, with a dedicated service and total back-up.
The information on the website is for general information only. Whilst we endeavour to make every effort to ensure that the information is accurate, it does not constitute legal or professional advice. Hygiene Chemicals Ltd does not endorse or otherwise accept responsibility for the content of any third party web site that is obtained from any website link found on our website.
KEY FINANCES
Year
2017
Assets
£341.37k
▲ £19.42k (6.03 %)
Cash
£5.41k
▲ £3.96k (273.38 %)
Liabilities
£367.94k
▲ £1.03k (0.28 %)
Net Worth
£-26.57k
▼ £18.39k (-40.91 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Worthing
- Company name
- HYGIENE CHEMICALS LIMITED
- Company number
- 03172050
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Mar 1996
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- hygienechemicals.co.uk
- Phones
-
01903 210 222
01273 440 007
- Registered Address
- 40 OXFORD ROAD,
WORTHING,
WEST SUSSEX,
BN11 1UT
ECONOMIC ACTIVITIES
- 46750
- Wholesale of chemical products
LAST EVENTS
- 20 Mar 2017
- Confirmation statement made on 13 March 2017 with updates
- 07 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 22 Mar 2016
- Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 5,100
CHARGES
-
17 July 2008
- Status
- Outstanding
- Delivered
- 6 August 2008
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
HYGIENE CHEMICALS LIMITED DIRECTORS
HILLS & PEEKS SECRETARIES LIMITED
Acting
- Appointed
- 18 December 2015
- Role
- Secretary
- Address
- 40 Oxford Road, Worthing, West Sussex, England, BN11 1UT
- Name
- HILLS & PEEKS SECRETARIES LIMITED
Christine Garland
Acting
- Appointed
- 11 February 1997
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 40 Oxford Road, Worthing, West Sussex, England, BN11 1UT
- Country Of Residence
- England
- Name
- GARLAND, Christine
Ben Paterson
Acting
- Appointed
- 19 January 2008
- Occupation
- Sales Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 40 Oxford Road, Worthing, West Sussex, England, BN11 1UT
- Country Of Residence
- England
- Name
- PATERSON, Ben
Christine Garland
Resigned
- Appointed
- 08 June 2010
- Resigned
- 18 December 2015
- Role
- Secretary
- Address
- 40 Oxford Road, Worthing, West Sussex, England, BN11 1UT
- Name
- GARLAND, Christine
Christine Garland
Resigned
PSC
- Appointed
- 11 February 1997
- Resigned
- 30 June 2006
- Role
- Secretary
- Address
- Gorsedown, The Highway, Peacehaven, East Sussex, BN10 8XL
- Name
- GARLAND, Christine
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
David Edward Garland
Resigned
- Appointed
- 30 June 2006
- Resigned
- 08 June 2010
- Role
- Secretary
- Address
- 77 First Avenue, Worthing, West Sussex, BN14 9NP
- Name
- GARLAND, David Edward
Jeffrey Walter Tidd
Resigned
- Appointed
- 22 March 1996
- Resigned
- 10 February 1997
- Role
- Secretary
- Address
- 122 Rushcombe Way, Corfe Mullen, Wimborne, Dorset, BH21 3QU
- Name
- TIDD, Jeffrey Walter
Clifford Donald Wing
Resigned
- Appointed
- 13 March 1996
- Resigned
- 22 March 1996
- Role
- Secretary
- Address
- 253 Bury Street West, Edmonton, London, N9 9JN
- Name
- WING, Clifford Donald
Charles William Allnutt
Resigned
- Appointed
- 22 March 1996
- Resigned
- 30 June 2006
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 14 Querneby Close, Shoreham By Sea, West Sussex, BN43 6EJ
- Name
- ALLNUTT, Charles William
BONUSWORTH LIMITED
Resigned
- Appointed
- 13 March 1996
- Resigned
- 22 March 1996
- Role
- Director
- Address
- Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
- Name
- BONUSWORTH LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.