About

Registered Number: 02317261
Date of Incorporation: 15/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Highams Hill Farm, Sheepbarn Lane, Warlingham, Surrey, CR6 9PQ

 

Established in 1988, M & A Hygiene Plc are based in Warlingham, Surrey, it has a status of "Active". There are 4 directors listed for the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Julie Ann 13 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Julie Ann 28 July 2005 - 1
HEAYBERD, Mark Cecil 09 February 2005 28 July 2005 1
HEAYBERD, Penelope Jane N/A 04 April 2003 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA01 - Change of accounting reference date 09 September 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 21 July 2014
AD01 - Change of registered office address 09 May 2014
AP01 - Appointment of director 09 May 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 17 November 2011
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 17 June 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
AR01 - Annual Return 24 February 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 30 March 2007
363s - Annual Return 17 November 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
169 - Return by a company purchasing its own shares 11 October 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
AA - Annual Accounts 24 June 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
363s - Annual Return 17 December 2004
RESOLUTIONS - N/A 08 October 2004
RESOLUTIONS - N/A 08 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
169 - Return by a company purchasing its own shares 08 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
395 - Particulars of a mortgage or charge 03 August 2004
AA - Annual Accounts 17 June 2004
287 - Change in situation or address of Registered Office 17 December 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 24 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 05 May 2002
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2001
123 - Notice of increase in nominal capital 20 December 2001
363s - Annual Return 08 November 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 19 March 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 28 January 1996
287 - Change in situation or address of Registered Office 11 September 1995
RESOLUTIONS - N/A 27 April 1995
RESOLUTIONS - N/A 27 April 1995
CERT5 - Re-registration of a company from private to public 27 April 1995
MAR - Memorandum and Articles - used in re-registration 27 April 1995
AUDS - Auditor's statement 27 April 1995
AUDR - Auditor's report 27 April 1995
BS - Balance sheet 27 April 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 27 April 1995
43(3) - Application by a private company for re-registration as a public company 27 April 1995
AA - Annual Accounts 21 March 1995
RESOLUTIONS - N/A 15 February 1995
RESOLUTIONS - N/A 15 February 1995
RESOLUTIONS - N/A 15 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1995
123 - Notice of increase in nominal capital 15 February 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 13 February 1994
AA - Annual Accounts 16 June 1993
363s - Annual Return 26 November 1992
AA - Annual Accounts 22 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1992
288 - N/A 18 December 1991
363b - Annual Return 18 December 1991
AA - Annual Accounts 05 November 1991
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
AA - Annual Accounts 11 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1990
123 - Notice of increase in nominal capital 11 October 1990
363 - Annual Return 11 October 1990
123 - Notice of increase in nominal capital 27 February 1989
288 - N/A 15 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 February 1989
RESOLUTIONS - N/A 08 February 1989
123 - Notice of increase in nominal capital 08 February 1989
288 - N/A 05 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1988
288 - N/A 01 December 1988
NEWINC - New incorporation documents 15 November 1988

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 15 November 2011 Outstanding

N/A

Legal assignment 07 April 2010 Outstanding

N/A

Debenture 26 March 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 30 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.