Background WavePink WaveYellow Wave

PAL HYGIENE LIMITED (01666734)

PAL HYGIENE LIMITED (01666734) is an active UK company. incorporated on 23 September 1982. with registered office in Coalville. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PAL HYGIENE LIMITED has been registered for 43 years. Current directors include CALLAGHAN-WATSON, Beverley Anne, FELL, Richard Colin, GREEN, Marcus Conrad.

Company Number
01666734
Status
active
Type
ltd
Incorporated
23 September 1982
Age
43 years
Address
Unit 3 Mount Park Victoria Road, Coalville, LE67 1FA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CALLAGHAN-WATSON, Beverley Anne, FELL, Richard Colin, GREEN, Marcus Conrad
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAL HYGIENE LIMITED

PAL HYGIENE LIMITED is an active company incorporated on 23 September 1982 with the registered office located in Coalville. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PAL HYGIENE LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01666734

LTD Company

Age

43 Years

Incorporated 23 September 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

FIBRE TREATMENTS LIMITED
From: 24 March 1983To: 15 October 1991
MARPLACE (NUMBER 58) LIMITED
From: 23 September 1982To: 24 March 1983
MARPLACE (NUMBER 58) LIMITED
From: 23 September 1982To: 24 March 1983
Contact
Address

Unit 3 Mount Park Victoria Road Ellistown Coalville, LE67 1FA,

Previous Addresses

Bilton Way Lutterworth Leicestershire LE17 4JA
From: 23 September 1982To: 2 September 2024
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
New Owner
Jul 17
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Sept 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CALLAGHAN-WATSON, Beverley Anne

Active
Victoria Road, CoalvilleLE67 1FA
Born November 1974
Director
Appointed 29 Sept 2025

FELL, Richard Colin

Active
Victoria Road, CoalvilleLE67 1FA
Born May 1983
Director
Appointed 30 Aug 2022

GREEN, Marcus Conrad

Active
Victoria Road, CoalvilleLE67 1FA
Born April 1971
Director
Appointed 07 Jun 2023

BRYAN, Peter

Resigned
7 Jordan Close, KenilworthCV8 2AE
Secretary
Appointed 23 Feb 1998
Resigned 10 Nov 2015

GORE, Colin Spencer

Resigned
81 Newton Lane, WigstonLE18 3SF
Secretary
Appointed N/A
Resigned 04 Nov 1992

HAMPSON, Alec

Resigned
228 Wigston Road, LeicesterLE2 5JE
Secretary
Appointed 04 Nov 1992
Resigned 07 Nov 1997

BRUCCIANI, Richard Louis

Resigned
The Beeches Elmfield Avenue, LeicesterLE2 1RD
Born December 1945
Director
Appointed N/A
Resigned 30 Aug 2022

BRUCCIANI, Sheila Margaret

Resigned
The Beeches Elmfield Avenue, LeicesterLE2 1RD
Born May 1949
Director
Appointed 31 Dec 2000
Resigned 30 Aug 2022

FELLOWS, Adrian Neville

Resigned
1 Slater Bank, Hebden BridgeHX7 7DY
Born July 1949
Director
Appointed N/A
Resigned 08 Jul 1994

GORE, Colin Spencer

Resigned
81 Newton Lane, WigstonLE18 3SF
Born September 1953
Director
Appointed 20 Apr 1994
Resigned 26 Feb 1996

MEREDITH, Richard John

Resigned
Braxted Cottage 29 High Street, LeicesterLE1 4FP
Born May 1954
Director
Appointed N/A
Resigned 09 Mar 1993

STORRAR, Christopher Charles

Resigned
The Firs 11 Knighton Grange Road, StoneygateLE2 2LF
Born February 1948
Director
Appointed 20 Apr 1994
Resigned 07 Apr 2000

WARD, Michael Stewart

Resigned
93 Dorridge Road, SolihullB93 8BS
Born May 1944
Director
Appointed 11 May 1993
Resigned 20 Apr 1994

WRIGHT, Alistair Alban

Resigned
Bilton Way, LutterworthLE17 4JA
Born September 1956
Director
Appointed 30 Aug 2022
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Louis Brucciani

Ceased
Bilton Way, LutterworthLE17 4JA
Born December 1945

Nature of Control

Significant influence or control
Notified 21 Jun 2016
Ceased 30 Aug 2022
Lutterworth, LeicestershireLE17 4JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Memorandum Articles
9 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288cChange of Particulars
Legacy
16 July 2007
287Change of Registered Office
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
7 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
29 July 1994
288288
Legacy
6 May 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
28 April 1994
288288
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
7 October 1993
363aAnnual Return
Legacy
25 May 1993
288288
Legacy
20 April 1993
288288
Legacy
27 November 1992
363b363b
Legacy
23 November 1992
288288
Legacy
16 June 1992
288288
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
7 January 1992
88(2)R88(2)R
Resolution
2 January 1992
RESOLUTIONSResolutions
Legacy
2 January 1992
123Notice of Increase in Nominal Capital
Legacy
19 December 1991
288288
Legacy
21 November 1991
363b363b
Legacy
21 November 1991
363(287)363(287)
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Certificate Change Of Name Company
14 October 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Legacy
11 July 1990
403aParticulars of Charge Subject to s859A
Legacy
11 July 1990
403aParticulars of Charge Subject to s859A
Legacy
20 June 1990
88(2)R88(2)R
Legacy
6 June 1990
288288
Legacy
6 June 1990
288288
Legacy
6 June 1990
288288
Legacy
6 June 1990
288288
Legacy
6 June 1990
287Change of Registered Office
Resolution
4 June 1990
RESOLUTIONSResolutions
Resolution
4 June 1990
RESOLUTIONSResolutions
Resolution
4 June 1990
RESOLUTIONSResolutions
Legacy
4 June 1990
123Notice of Increase in Nominal Capital
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
13 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Legacy
18 February 1988
363363
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
13 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87