ABOUT HYGENOL CLEANING SUPPLIES LTD
Credit Account & Business Facilities**
Hygenol provide some of the latest innovations in cleaning such as our very popular range of problem solving enzyme based cleaning products "Enzyclean". We are also continually innovating with our Hygenol ranges with products such as the highly effective cleaner "Hygenol Quick Clean" and the MRSA effective "Hygenol Guard".
Please copy the characters from the image into the text field below. Doing this helps us prevent automated submissions.
KEY FINANCES
Year
2017
Assets
£426.35k
▲ £17.55k (4.29 %)
Cash
£20.27k
▲ £5.05k (33.14 %)
Liabilities
£358.16k
▲ £7.49k (2.14 %)
Net Worth
£68.19k
▲ £10.06k (17.30 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheshire West and Chester
- Company name
- HYGENOL CLEANING SUPPLIES LTD
- Company number
- 04062637
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Aug 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- hygenol.co.uk
- Phones
-
01244 288 882
01244 288 878
- Registered Address
- CHESTER HOUSE LLOYD DRIVE,
CHESHIRE OAKS BUSINESS PARK,
ELLESMERE PORT,
CHESHIRE,
CH65 9HQ
ECONOMIC ACTIVITIES
- 20411
- Manufacture of soap and detergents
LAST EVENTS
- 04 Jan 2017
- Total exemption small company accounts made up to 5 April 2016
- 22 Sep 2016
- Confirmation statement made on 31 August 2016 with updates
- 21 Dec 2015
- Total exemption small company accounts made up to 5 April 2015
CHARGES
-
11 March 2004
- Status
- Outstanding
- Delivered
- 13 March 2004
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
8 April 2003
- Status
- Outstanding
- Delivered
- 15 April 2003
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
HYGENOL CLEANING SUPPLIES LTD DIRECTORS
Robert William Yearsley
Acting
PSC
- Appointed
- 21 November 2002
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom, CH65 9HQ
- Country Of Residence
- Uk
- Name
- YEARSLEY, Robert William
- Notified On
- 12 May 2016
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Clive David Hickson
Resigned
- Appointed
- 18 February 2004
- Resigned
- 17 September 2012
- Role
- Secretary
- Address
- Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom, CH65 9HQ
- Name
- HICKSON, Clive David
Robert Yearsley
Resigned
- Appointed
- 31 August 2000
- Resigned
- 19 February 2004
- Role
- Secretary
- Address
- Whitegables, Llanfynydd Road, Ffordd Llanfynydd, Treuddyn, Mold, CH7 4LQ
- Name
- YEARSLEY, Robert
ONLINE CORPORATE SECRETARIES LIMITED
Resigned
- Appointed
- 31 August 2000
- Resigned
- 31 August 2000
- Role
- Secretary
- Address
- 1 Ashfield Road, Stockport, Cheshire, SK3 8UD
- Name
- ONLINE CORPORATE SECRETARIES LIMITED
ONLINE NOMINEES LIMITED
Resigned
- Appointed
- 31 August 2000
- Resigned
- 31 August 2000
- Role
- Director
- Address
- 1 Ashfield Road, Davenport, Stockport, Cheshire, SK3 8UD
- Name
- ONLINE NOMINEES LIMITED
June Ann Yearsley
Resigned
- Appointed
- 31 August 2000
- Resigned
- 21 November 2002
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Whitegables, Ffordd Corwen, Treuddyn, Mold, Clwyd, CH7 4LD
- Name
- YEARSLEY, June Ann
REVIEWS
Check The Company
Excellent according to the company’s financial health.