Background WavePink WaveYellow Wave

S W HYGIENE LIMITED (02850937)

S W HYGIENE LIMITED (02850937) is an active UK company. incorporated on 6 September 1993. with registered office in Liskeard. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. S W HYGIENE LIMITED has been registered for 32 years. Current directors include DAVIES, John Paul, RITCHIE, James Kenneth, SAMPSON, Brian George and 1 others.

Company Number
02850937
Status
active
Type
ltd
Incorporated
6 September 1993
Age
32 years
Address
9 Miller Business Park, Liskeard, PL14 4DA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
DAVIES, John Paul, RITCHIE, James Kenneth, SAMPSON, Brian George, SAMPSON, Margaret
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S W HYGIENE LIMITED

S W HYGIENE LIMITED is an active company incorporated on 6 September 1993 with the registered office located in Liskeard. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. S W HYGIENE LIMITED was registered 32 years ago.(SIC: 38110)

Status

active

Active since 32 years ago

Company No

02850937

LTD Company

Age

32 Years

Incorporated 6 September 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

BTE SERVICES LIMITED
From: 7 October 1997To: 27 December 2023
BTE VENDING SERVICES LIMITED
From: 6 September 1993To: 7 October 1997
Contact
Address

9 Miller Business Park Station Road Liskeard, PL14 4DA,

Timeline

12 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
May 15
Director Joined
Nov 16
Capital Reduction
Nov 17
Share Buyback
Nov 17
Director Left
Aug 23
New Owner
Aug 23
Share Issue
Aug 24
Owner Exit
Aug 24
Funding Round
Sept 24
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DAVIES, John Paul

Active
9 Miller Business Park, LiskeardPL14 4DA
Born August 1966
Director
Appointed 01 Sept 2002

RITCHIE, James Kenneth

Active
9 Miller Business Park, LiskeardPL14 4DA
Born September 1984
Director
Appointed 01 Nov 2016

SAMPSON, Brian George

Active
9 Miller Business Park, LiskeardPL14 4DA
Born May 1938
Director
Appointed 06 Sept 1993

SAMPSON, Margaret

Active
9 Miller Business Park, LiskeardPL14 4DA
Born May 1944
Director
Appointed 06 Apr 1999

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 06 Sept 1993
Resigned 06 Sept 1993

HARLEY, Janice

Resigned
Seathrift, West LooePL13 2BB
Secretary
Appointed 06 Sept 1993
Resigned 01 Apr 1994

SAMPSON, Margaret

Resigned
9 Miller Business Park, LiskeardPL14 4DA
Secretary
Appointed 01 Apr 1994
Resigned 22 Oct 2013

WILTON, Janet Heather

Resigned
9 Miller Business Park, LiskeardPL14 4DA
Secretary
Appointed 22 Oct 2013
Resigned 10 Aug 2023

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 06 Sept 1993
Resigned 06 Sept 1993

LOVIDGE, Alan Herbert

Resigned
468 Crownhill Road, PlymouthPL5 2QT
Born March 1945
Director
Appointed 06 Apr 1999
Resigned 05 May 2000

ROBSON, Colin Andrew

Resigned
9 Miller Business Park, LiskeardPL14 4DA
Born May 1960
Director
Appointed 22 Oct 2013
Resigned 30 Mar 2015

WILTON, Janet Heather

Resigned
9 Miller Business Park, LiskeardPL14 4DA
Born January 1945
Director
Appointed 22 Oct 2013
Resigned 10 Aug 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Brian George Sampson

Ceased
9 Miller Business Park, LiskeardPL14 4DA
Born May 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Margaret Sampson

Active
9 Miller Business Park, LiskeardPL14 4DA
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Brian Sampson

Active
Miller Business Park, LiskeardPL14 4DA
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
7 August 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 August 2024
MAMA
Resolution
7 August 2024
RESOLUTIONSResolutions
Memorandum Articles
22 May 2024
MAMA
Resolution
22 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
27 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 December 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Capital Cancellation Shares
23 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
88(2)R88(2)R
Legacy
14 May 2003
123Notice of Increase in Nominal Capital
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 March 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
88(2)R88(2)R
Legacy
24 January 2001
88(2)R88(2)R
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
21 December 1999
287Change of Registered Office
Legacy
6 December 1999
287Change of Registered Office
Legacy
30 November 1999
287Change of Registered Office
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 May 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
11 November 1997
287Change of Registered Office
Certificate Change Of Name Company
6 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1996
AAAnnual Accounts
Legacy
8 December 1995
287Change of Registered Office
Legacy
21 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Auditors Resignation Company
23 November 1994
AUDAUD
Legacy
5 September 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
288288
Legacy
10 January 1994
395Particulars of Mortgage or Charge
Legacy
23 September 1993
224224
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
287Change of Registered Office
Incorporation Company
6 September 1993
NEWINCIncorporation