Check the

HYGENOL CLEANING SUPPLIES LTD

Company
HYGENOL CLEANING SUPPLIES LTD (04062637)

HYGENOL CLEANING SUPPLIES

Phone: 01244 288 882
A⁺ rating

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

Company name
HYGENOL CLEANING SUPPLIES LTD
Company number
04062637
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Aug 2000
Age - 24 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
77
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
77
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.