Background WavePink WaveYellow Wave

HYGIENIC PIGGING SYSTEMS LIMITED (02974969)

HYGIENIC PIGGING SYSTEMS LIMITED (02974969) is an active UK company. incorporated on 6 October 1994. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). HYGIENIC PIGGING SYSTEMS LIMITED has been registered for 31 years. Current directors include COX, Andrei Peter, ELGAR, Peter James, KER, Steven Thomas and 2 others.

Company Number
02974969
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
Unit 46 Evelyn Street, Nottingham, NG9 2EU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
COX, Andrei Peter, ELGAR, Peter James, KER, Steven Thomas, MARSHALL, Lee Anthony, MURPHY, Gilbert Mcwilliam
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYGIENIC PIGGING SYSTEMS LIMITED

HYGIENIC PIGGING SYSTEMS LIMITED is an active company incorporated on 6 October 1994 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). HYGIENIC PIGGING SYSTEMS LIMITED was registered 31 years ago.(SIC: 28990)

Status

active

Active since 31 years ago

Company No

02974969

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

EACHPRINT LIMITED
From: 6 October 1994To: 6 February 1995
Contact
Address

Unit 46 Evelyn Street Beeston Nottingham, NG9 2EU,

Previous Addresses

Nottingham Science and Technology Park Nottingham Nottinghamshire NG7 2RF
From: 6 October 1994To: 7 June 2012
Timeline

14 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Owner Exit
Oct 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Jun 20
Owner Exit
Oct 23
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Oct 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

KER, Steven

Active
Evelyn Street, NottinghamNG9 2EU
Secretary
Appointed 01 Sept 2016

COX, Andrei Peter

Active
Evelyn Street, NottinghamNG9 2EU
Born March 1972
Director
Appointed 11 Sept 2024

ELGAR, Peter James

Active
Evelyn Street, NottinghamNG9 2EU
Born January 1965
Director
Appointed 25 Jun 2020

KER, Steven Thomas

Active
Evelyn Street, NottinghamNG9 2EU
Born May 1974
Director
Appointed 01 Sept 2016

MARSHALL, Lee Anthony

Active
Evelyn Street, NottinghamNG9 2EU
Born March 1981
Director
Appointed 11 Sept 2024

MURPHY, Gilbert Mcwilliam

Active
The Cottage Drayton Road, ShawburySY4 4HR
Born December 1965
Director
Appointed 10 Jan 1995

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 06 Oct 1994
Resigned 12 Jan 1995

FRITH, Robert Michael

Resigned
1 Grange Close, RedhillRH1 4LW
Secretary
Appointed 12 Jan 1995
Resigned 31 Jan 1995

OLSZOK, Stefan

Resigned
Evelyn Street, NottinghamNG9 2EU
Secretary
Appointed 24 Jul 2009
Resigned 29 Jul 2016

PALING, Glenis Margaret

Resigned
55 Rutland Avenue, NottinghamNG9 6EP
Secretary
Appointed 30 Nov 2005
Resigned 24 Jul 2009

PALMER, Thomas

Resigned
A2, SydneyFOREIGN
Secretary
Appointed 30 Jan 1995
Resigned 30 Nov 2005

FRITH, Robert Michael

Resigned
1 Grange Close, RedhillRH1 4LW
Born August 1955
Director
Appointed 12 Jan 1995
Resigned 31 Jan 1995

HEMANS, Jeremy Willoughby

Resigned
Onslow Gardens, LondonSW7 3BU
Born November 1955
Director
Appointed 30 Nov 2005
Resigned 13 Dec 2018

LEARMOND, David

Resigned
Evelyn Street, NottinghamNG9 2EU
Born January 1956
Director
Appointed 01 Mar 2017
Resigned 28 Feb 2019

MORRIS, John Simon Thrale

Resigned
Potterfields, Great MissendenHP16 9LU
Born February 1947
Director
Appointed 30 Nov 2005
Resigned 13 Dec 2018

OLSZOK, Stefan

Resigned
Sefton Avenue, NottinghamNG9 8EA
Born October 1957
Director
Appointed 28 Feb 2006
Resigned 29 Jul 2016

PALMER, Thomas

Resigned
A2, SydneyFOREIGN
Born March 1952
Director
Appointed 10 Jan 1995
Resigned 30 Nov 2005

WHITE, Michael Joseph

Resigned
19 Great South West Road, HounslowTW4 7NH
Born May 1943
Director
Appointed 12 Jan 1995
Resigned 30 Jan 1997

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 06 Oct 1994
Resigned 12 Jan 1995

Persons with significant control

5

2 Active
3 Ceased
Evlyn Street, NottinghamNG9 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2024
46 Evelyn Street, NottinghamNG9 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2022
Ceased 14 Jul 2024
Evelyn Street, NottinghamNG9 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2022
Evelyn Street, NottinghamNG9 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Dec 2022

Mr Gilbert Mcwilliam Murphy

Ceased
Evelyn Street, NottinghamNG9 2EU
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Replacement Filing Of Confirmation Statement With Made Up Date
30 March 2026
RP01CS01RP01CS01
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 October 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 2014
AAAnnual Accounts
Auditors Resignation Limited Company
21 January 2014
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Sail Address Company With Old Address
14 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Legacy
3 July 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Small
7 July 2011
AAAnnual Accounts
Legacy
1 December 2010
MG01MG01
Legacy
30 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Small
25 September 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
13 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 August 2006
AAAnnual Accounts
Legacy
14 December 2005
155(6)a155(6)a
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Small
24 June 2005
AAAnnual Accounts
Legacy
22 June 2005
403aParticulars of Charge Subject to s859A
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
88(2)R88(2)R
Accounts With Accounts Type Small
11 June 2004
AAAnnual Accounts
Legacy
15 March 2004
88(2)R88(2)R
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
27 July 2003
123Notice of Increase in Nominal Capital
Legacy
27 July 2003
122122
Resolution
27 July 2003
RESOLUTIONSResolutions
Resolution
27 July 2003
RESOLUTIONSResolutions
Resolution
27 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2002
AAAnnual Accounts
Legacy
5 July 2002
225Change of Accounting Reference Date
Legacy
31 December 2001
225Change of Accounting Reference Date
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Miscellaneous
20 August 1999
MISCMISC
Legacy
21 April 1999
88(2)R88(2)R
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
25 February 1998
288cChange of Particulars
Legacy
18 February 1998
395Particulars of Mortgage or Charge
Legacy
17 February 1998
288cChange of Particulars
Legacy
23 January 1998
363aAnnual Return
Legacy
23 January 1998
363aAnnual Return
Accounts Amended With Made Up Date
23 January 1998
AAMDAAMD
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
287Change of Registered Office
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Legacy
12 December 1995
88(2)R88(2)R
Legacy
12 December 1995
287Change of Registered Office
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Legacy
18 May 1995
224224
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
287Change of Registered Office
Certificate Change Of Name Company
3 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
6 October 1994
NEWINCIncorporation