Background WavePink WaveYellow Wave

HYGIENE SYSTEMS LIMITED (01967407)

HYGIENE SYSTEMS LIMITED (01967407) is an active UK company. incorporated on 2 December 1985. with registered office in Hoddesdon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750) and 1 other business activities. HYGIENE SYSTEMS LIMITED has been registered for 40 years. Current directors include COOK, Nicholas Scott, WIGGINS, Mark John.

Company Number
01967407
Status
active
Type
ltd
Incorporated
2 December 1985
Age
40 years
Address
2 New England Industrial Estate, Hoddesdon, EN11 0BZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
COOK, Nicholas Scott, WIGGINS, Mark John
SIC Codes
46750, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYGIENE SYSTEMS LIMITED

HYGIENE SYSTEMS LIMITED is an active company incorporated on 2 December 1985 with the registered office located in Hoddesdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750) and 1 other business activity. HYGIENE SYSTEMS LIMITED was registered 40 years ago.(SIC: 46750, 46760)

Status

active

Active since 40 years ago

Company No

01967407

LTD Company

Age

40 Years

Incorporated 2 December 1985

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

2 New England Industrial Estate Pindar Road Hoddesdon, EN11 0BZ,

Previous Addresses

2 New England Industrial Estate Pindar Road Hoddesdon Herefordshire EN11 0BZ England
From: 19 September 2019To: 19 September 2019
Unit 6 Trident Industrial Estate Pindar Road Hoddesdon Hertfordshire EN11 0WZ
From: 25 March 2013To: 19 September 2019
Unit a1 Geddings Road Hoddesdon Hertfordshire EN11 0NT United Kingdom
From: 2 December 1985To: 25 March 2013
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Oct 14
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jan 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Cleared
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COOK, Nicholas Scott

Active
Pindar Road, HoddesdonEN11 0BZ
Born August 1979
Director
Appointed 01 Jul 2007

WIGGINS, Mark John

Active
Pindar Road, HoddesdonEN11 0BZ
Born December 1975
Director
Appointed 25 Jan 2023

BANGAY, Peter John

Resigned
Pindar Road, HoddesdonEN11 0BZ
Secretary
Appointed 31 Aug 2001
Resigned 25 Jan 2023

RABBETTE, Nuala

Resigned
6 Whitebeam Close, Waltham CrossEN7 6NH
Secretary
Appointed N/A
Resigned 31 Aug 2001

BANGAY, Peter John

Resigned
Pindar Road, HoddesdonEN11 0BZ
Born August 1945
Director
Appointed 31 Aug 2001
Resigned 25 Jan 2023

BARNARD, Dean Albert

Resigned
1 Campbell Close, HarlowCM17 9EW
Born June 1969
Director
Appointed 01 Jan 2005
Resigned 29 Nov 2024

HURN, Richard Vincent

Resigned
6 Whitebeam Close, CheshuntEN7 6NH
Born December 1946
Director
Appointed 31 May 1996
Resigned 31 Aug 2001

HURN, Richard Vincent

Resigned
6 Whitebeam Close, CheshuntEN7 6NH
Born December 1946
Director
Appointed N/A
Resigned 26 Jun 1992

NANON, Thomas

Resigned
Woodlands Century Close, BedfordMK45 1LA
Born April 1948
Director
Appointed N/A
Resigned 31 Aug 2001

NORRIS, Jacqueline

Resigned
Ashton Close, St. IvesPE27 4UA
Born May 1948
Director
Appointed 01 Apr 2004
Resigned 01 Sept 2014

SIMS, Lawrence John

Resigned
Tower Lodge, Saffron WaldenCB10 2LF
Born December 1947
Director
Appointed 31 Aug 2001
Resigned 05 Apr 2004

Persons with significant control

1

New England Ind. Est, HoddesdonEN11 0BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

137

Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Legacy
8 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
3 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
1 June 2006
287Change of Registered Office
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
287Change of Registered Office
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
8 September 2001
395Particulars of Mortgage or Charge
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
28 June 2001
403aParticulars of Charge Subject to s859A
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
13 January 1993
288288
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Accounts With Accounts Type Small
14 March 1991
AAAnnual Accounts
Legacy
8 February 1991
288288
Legacy
8 February 1991
288288
Legacy
8 February 1991
363363
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Small
6 June 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
21 December 1988
288288
Legacy
11 October 1988
288288
Legacy
30 June 1988
363363
Accounts With Accounts Type Small
22 June 1988
AAAnnual Accounts
Accounts With Made Up Date
9 March 1988
AAAnnual Accounts
Legacy
9 December 1987
225(1)225(1)
Legacy
18 August 1987
363363
Legacy
11 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
287Change of Registered Office
Legacy
13 November 1986
288288