Background WavePink WaveYellow Wave

FAST HYGIENE LIMITED (01849021)

FAST HYGIENE LIMITED (01849021) is an active UK company. incorporated on 18 September 1984. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. FAST HYGIENE LIMITED has been registered for 41 years. Current directors include JOYCE, Melinda Zoe, LENNARD, Rodney John, LENNARD, Rosemary Anne and 1 others.

Company Number
01849021
Status
active
Type
ltd
Incorporated
18 September 1984
Age
41 years
Address
12b Exeter Way, Reading, RG7 4PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
JOYCE, Melinda Zoe, LENNARD, Rodney John, LENNARD, Rosemary Anne, LENNARD, Ryan Hudson John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST HYGIENE LIMITED

FAST HYGIENE LIMITED is an active company incorporated on 18 September 1984 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. FAST HYGIENE LIMITED was registered 41 years ago.(SIC: 46900)

Status

active

Active since 41 years ago

Company No

01849021

LTD Company

Age

41 Years

Incorporated 18 September 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

FAST (HYGIENE & PACKAGING) SUPPLIES LIMITED
From: 18 September 1984To: 1 January 1996
Contact
Address

12b Exeter Way Theale Commercial Estate Reading, RG7 4PF,

Previous Addresses

Units 2&3 Cherry Farm Cheverell Road Worton Devizes SN10 5UN
From: 18 September 1984To: 3 May 2024
Timeline

12 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Sept 84
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Apr 19
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Jun 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

LENNARD, Rodney John

Active
Exeter Way, ReadingRG7 4PF
Secretary
Appointed 01 May 2024

JOYCE, Melinda Zoe

Active
Exeter Way, ReadingRG7 4PF
Born October 1981
Director
Appointed 01 May 2024

LENNARD, Rodney John

Active
Exeter Way, ReadingRG7 4PF
Born June 1946
Director
Appointed 01 May 2024

LENNARD, Rosemary Anne

Active
Exeter Way, ReadingRG7 4PF
Born July 1953
Director
Appointed 01 May 2024

LENNARD, Ryan Hudson John

Active
Exeter Way, ReadingRG7 4PF
Born February 1983
Director
Appointed 01 May 2024

WOODS, Michael Llewellyn

Resigned
Windy Ridge Gaisford Chase, DevizesSN10 5RX
Secretary
Appointed N/A
Resigned 31 Oct 2009

CLARKE, Adrienne Janet

Resigned
Stroud Place, SalisburySP1 1JQ
Born April 1957
Director
Appointed 25 Apr 2019
Resigned 01 May 2024

CLARKE, John Arthur

Resigned
Exeter Way, ReadingRG7 4PF
Born November 1956
Director
Appointed 31 Oct 2009
Resigned 01 May 2024

WOODS, Michael Llewellyn

Resigned
Windy Ridge Gaisford Chase, DevizesSN10 5RX
Born April 1947
Director
Appointed N/A
Resigned 31 Oct 2009

WOODS, Pamela

Resigned
Windy Ridge Gaisford Chase, DevizesSN10 5RX
Born December 1948
Director
Appointed N/A
Resigned 31 Oct 2009

Persons with significant control

2

1 Active
1 Ceased
Exeter Way, ThealeRG7 4PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Mr John Arthur Clarke

Ceased
Exeter Way, ReadingRG7 4PF
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
15 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Legacy
24 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
24 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
20 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
1 April 1991
363aAnnual Return
Legacy
7 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
5 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
29 October 1986
225(1)225(1)
Legacy
8 August 1986
363363
Incorporation Company
18 September 1984
NEWINCIncorporation