About

Registered Number: 02101848
Date of Incorporation: 20/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Thorpe House, Kelleythorpe Estate, Driffield, East Yorkshire, YO25 9DJ

 

Northern Hygiene Laboratories Ltd was founded on 20 February 1987 with its registered office in East Yorkshire. There are 3 directors listed for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORROX, Nigel Edwin 01 September 1990 - 1
HORROX, Anne Margaret 01 September 1990 12 January 2009 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Anne 12 January 2009 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 05 October 2010
AA01 - Change of accounting reference date 30 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 01 September 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 26 August 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 29 August 2002
395 - Particulars of a mortgage or charge 28 January 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 19 October 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 24 August 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 28 May 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 23 August 1996
AA - Annual Accounts 01 November 1995
287 - Change in situation or address of Registered Office 09 October 1995
363s - Annual Return 30 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 09 June 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 28 February 1993
AA - Annual Accounts 17 January 1993
363b - Annual Return 04 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1992
363a - Annual Return 05 November 1991
288 - N/A 14 October 1991
288 - N/A 14 October 1991
AA - Annual Accounts 06 April 1991
363a - Annual Return 13 February 1991
CERTNM - Change of name certificate 08 May 1990
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
288 - N/A 26 April 1990
AA - Annual Accounts 23 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 May 1989
363 - Annual Return 18 April 1989
287 - Change in situation or address of Registered Office 16 January 1989
288 - N/A 16 January 1989
CERTNM - Change of name certificate 26 January 1988
CERTNM - Change of name certificate 13 March 1987
CERTINC - N/A 20 February 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge 21 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.