About

Registered Number: 03402020
Date of Incorporation: 11/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 7 Kiln Park, Searle Crescent, Weston-Super-Mare, North Somerset, BS23 3XP

 

Having been setup in 1997, Harlow Hygiene Ltd have registered office in Weston-Super-Mare in North Somerset, it's status is listed as "Active". The current directors of the organisation are Morris, Philip Andrew James, Trapnell, Ian Peter, Evans, Mark James, Evans, Stewart Michael, Howell, John Lawrence, Smith, Anne Miriam, Smith, Kenneth Alan. Currently we aren't aware of the number of employees at the Harlow Hygiene Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Philip Andrew James 01 September 2014 - 1
EVANS, Mark James 16 May 1998 13 November 2002 1
EVANS, Stewart Michael 12 November 2002 24 March 2017 1
HOWELL, John Lawrence 11 September 1998 01 November 1999 1
SMITH, Anne Miriam 11 July 1997 16 May 1998 1
SMITH, Kenneth Alan 11 July 1997 16 May 1998 1
Secretary Name Appointed Resigned Total Appointments
TRAPNELL, Ian Peter 01 November 1999 01 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 25 May 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 16 May 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 10 January 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 20 August 2015
SH01 - Return of Allotment of shares 20 August 2015
AP01 - Appointment of director 20 August 2015
AD01 - Change of registered office address 20 August 2015
TM02 - Termination of appointment of secretary 20 August 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 25 February 2011
AD01 - Change of registered office address 24 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 22 December 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 16 July 2004
395 - Particulars of a mortgage or charge 21 May 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 04 July 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 03 July 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 13 August 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 30 June 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
363s - Annual Return 02 August 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
AA - Annual Accounts 12 May 1999
287 - Change in situation or address of Registered Office 17 March 1999
225 - Change of Accounting Reference Date 06 January 1999
395 - Particulars of a mortgage or charge 17 November 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
363s - Annual Return 18 September 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
287 - Change in situation or address of Registered Office 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
287 - Change in situation or address of Registered Office 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
NEWINC - New incorporation documents 11 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2004 Outstanding

N/A

Deposit agreement to secure own liabilities 04 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.