Background WavePink WaveYellow Wave

HYGIENE HOLDINGS LIMITED (04061927)

HYGIENE HOLDINGS LIMITED (04061927) is an active UK company. incorporated on 30 August 2000. with registered office in Hoddesdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HYGIENE HOLDINGS LIMITED has been registered for 25 years. Current directors include COOK, Nicholas Scott, WIGGINS, Mark John.

Company Number
04061927
Status
active
Type
ltd
Incorporated
30 August 2000
Age
25 years
Address
2 New England Industrial Estate, Hoddesdon, EN11 0BZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOK, Nicholas Scott, WIGGINS, Mark John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYGIENE HOLDINGS LIMITED

HYGIENE HOLDINGS LIMITED is an active company incorporated on 30 August 2000 with the registered office located in Hoddesdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HYGIENE HOLDINGS LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04061927

LTD Company

Age

25 Years

Incorporated 30 August 2000

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

NP SUPPLIES LIMITED
From: 30 August 2000To: 17 September 2001
Contact
Address

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

Previous Addresses

Unit 6 Trident Industrial Estate Pindar Road Hoddesdon Hertfordshire EN11 0WZ
From: 21 March 2013To: 19 September 2019
Unit a1 Geddings Road Hoddesdon Herts EN11 0NT
From: 30 August 2000To: 21 March 2013
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Funding Round
Aug 13
Share Issue
Oct 13
Funding Round
Oct 13
Director Left
Oct 14
Loan Secured
Jul 21
Director Left
Jan 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Left
Jan 25
Loan Secured
Nov 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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
Thieves Lane, AttleboroughNR17 1UH
Secretary
Appointed 01 Sept 2000
Resigned 24 Jan 2023

UK COMPANYSHOP LTD

Resigned
The Sheilling, WorcesterWR6 6BQ
Corporate nominee secretary
Appointed 30 Aug 2000
Resigned 30 Aug 2000

ADEY, Jane

Resigned
The Sheilling, WorcesterWR6 6BQ
Born June 1961
Nominee director
Appointed 30 Aug 2000
Resigned 30 Aug 2000

BANGAY, Peter John

Resigned
Pindar Road, HoddesdonEN11 0BZ
Born August 1945
Director
Appointed 01 Sept 2000
Resigned 24 Jan 2023

BARNARD, Dean Albert

Resigned
1 Campbell Close, HarlowCM17 9EW
Born June 1969
Director
Appointed 01 Jul 2007
Resigned 29 Nov 2024

SIMS, Jacqueline

Resigned
79 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 01 Sept 2000
Resigned 05 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
Pindar Road, HoddesdonEN11 0BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 04 Feb 2023

Mr Peter John Bangay

Ceased
Pindar Road, HoddesdonEN11 0BZ
Born August 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2016
Ceased 24 Jan 2023
Fundings
Financials
Latest Activities

Filing History

94

Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 December 2019
AAMDAAMD
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
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
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
11 October 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Resolution
11 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Resolution
29 February 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
128(1)128(1)
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
12 September 2007
363aAnnual Return
Legacy
24 August 2007
288cChange of Particulars
Legacy
24 August 2007
288cChange of Particulars
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
26 July 2007
288aAppointment of Director or Secretary
Legacy
6 September 2006
363aAnnual Return
Legacy
6 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
27 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
225Change of Accounting Reference Date
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
287Change of Registered Office
Incorporation Company
30 August 2000
NEWINCIncorporation