About

Registered Number: 02625268
Date of Incorporation: 28/06/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Crowhurst Farm Bells Farm Road, East Peckham, Tonbridge, Kent, TN12 5NA

 

Hygienius Ltd was established in 1991, it's status in the Companies House registry is set to "Active". The company is registered for VAT in the UK. There are 6 directors listed as Snelgrove, Hilary Mary, Snelgrove, Geoffrey Peter, Baines, Michelle Vanessa Franchesca, Hake, Gina Victoria, Stubbs, Alison Mary, Venner, David Ray for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNELGROVE, Geoffrey Peter 02 March 1992 - 1
VENNER, David Ray 07 August 1991 10 July 2006 1
Secretary Name Appointed Resigned Total Appointments
SNELGROVE, Hilary Mary 12 November 2008 - 1
BAINES, Michelle Vanessa Franchesca 07 May 2004 31 October 2005 1
HAKE, Gina Victoria 31 October 2005 31 October 2005 1
STUBBS, Alison Mary 12 October 1991 30 September 2003 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 29 June 2017
AR01 - Annual Return 02 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 26 June 2015
MR04 - N/A 11 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 27 June 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
363a - Annual Return 30 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2009
353 - Register of members 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 09 July 2007
353 - Register of members 09 July 2007
AA - Annual Accounts 25 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
AA - Annual Accounts 21 September 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363s - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
AA - Annual Accounts 24 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 October 2003
RESOLUTIONS - N/A 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
395 - Particulars of a mortgage or charge 02 October 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 04 July 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 12 July 1994
RESOLUTIONS - N/A 15 December 1993
RESOLUTIONS - N/A 15 December 1993
RESOLUTIONS - N/A 15 December 1993
AA - Annual Accounts 15 December 1993
363s - Annual Return 14 July 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 13 July 1992
RESOLUTIONS - N/A 18 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1992
288 - N/A 18 March 1992
288 - N/A 16 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1992
288 - N/A 23 August 1991
288 - N/A 23 August 1991
MEM/ARTS - N/A 23 August 1991
CERTNM - Change of name certificate 13 August 1991
CERTNM - Change of name certificate 13 August 1991
RESOLUTIONS - N/A 12 August 1991
NEWINC - New incorporation documents 28 June 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.