About

Registered Number: 04350856
Date of Incorporation: 10/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Tayson House, Methley Road, Castleford, West Yorkshire, WF10 1PA

 

Hygiene Supplies Direct Ltd was founded on 10 January 2002 and are based in Castleford in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Catton, Andrew John, Day, Shaun Anthony, Garnett, Alan Andrew, Newton, Olivia Rose, Newton, Sophia Mae, Tempest, Mandy, Newton, Colleen Julie, Barker, Simon David for Hygiene Supplies Direct Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTON, Andrew John 02 October 2017 - 1
DAY, Shaun Anthony 24 January 2012 - 1
GARNETT, Alan Andrew 02 October 2017 - 1
NEWTON, Olivia Rose 02 October 2017 - 1
NEWTON, Sophia Mae 02 October 2017 - 1
TEMPEST, Mandy 02 October 2017 - 1
BARKER, Simon David 01 March 2013 31 August 2019 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Colleen Julie 28 November 2005 19 October 2012 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
PSC02 - N/A 13 February 2020
AA - Annual Accounts 28 October 2019
TM01 - Termination of appointment of director 02 September 2019
PSC07 - N/A 02 September 2019
RESOLUTIONS - N/A 13 May 2019
RESOLUTIONS - N/A 08 April 2019
RESOLUTIONS - N/A 08 April 2019
SH06 - Notice of cancellation of shares 08 April 2019
SH03 - Return of purchase of own shares 08 April 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 30 October 2018
CH01 - Change of particulars for director 16 August 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 03 November 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 15 September 2015
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 23 February 2015
MR04 - N/A 23 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 10 April 2014
RESOLUTIONS - N/A 19 March 2014
AA - Annual Accounts 05 November 2013
TM01 - Termination of appointment of director 02 October 2013
SH01 - Return of Allotment of shares 21 March 2013
AP01 - Appointment of director 12 March 2013
RESOLUTIONS - N/A 08 March 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 26 November 2012
AA - Annual Accounts 05 November 2012
TM02 - Termination of appointment of secretary 19 October 2012
AP01 - Appointment of director 13 February 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 27 October 2011
AP01 - Appointment of director 26 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 06 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 24 January 2007
395 - Particulars of a mortgage or charge 27 November 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 23 February 2005
225 - Change of Accounting Reference Date 22 October 2004
AA - Annual Accounts 11 October 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
363s - Annual Return 12 February 2004
RESOLUTIONS - N/A 04 December 2003
RESOLUTIONS - N/A 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
287 - Change in situation or address of Registered Office 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
AA - Annual Accounts 25 October 2003
225 - Change of Accounting Reference Date 11 September 2003
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2002
NEWINC - New incorporation documents 10 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.