Background WavePink WaveYellow Wave

SYSTEM HYGIENICS HOLDINGS LIMITED (12164925)

SYSTEM HYGIENICS HOLDINGS LIMITED (12164925) is an active UK company. incorporated on 20 August 2019. with registered office in Castleford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SYSTEM HYGIENICS HOLDINGS LIMITED has been registered for 6 years. Current directors include IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory.

Company Number
12164925
Status
active
Type
ltd
Incorporated
20 August 2019
Age
6 years
Address
13 Flemming Court, Castleford, WF10 5HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEM HYGIENICS HOLDINGS LIMITED

SYSTEM HYGIENICS HOLDINGS LIMITED is an active company incorporated on 20 August 2019 with the registered office located in Castleford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SYSTEM HYGIENICS HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12164925

LTD Company

Age

6 Years

Incorporated 20 August 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

13 Flemming Court Castleford, WF10 5HW,

Previous Addresses

Chaucer Industrial Estate Dittons Road Polegate BN26 6JF United Kingdom
From: 20 August 2019To: 17 October 2025
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Sept 19
Loan Secured
Sept 19
New Owner
Sept 19
Funding Round
Nov 19
Loan Secured
Jan 25
Loan Cleared
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Nov 25
Owner Exit
Nov 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COATES, Adam

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 10 Oct 2025

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 10 Oct 2025

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 10 Oct 2025

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 10 Oct 2025

POULTNEY, Mark Douglas

Resigned
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 24 Sept 2019
Resigned 10 Oct 2025

POULTNEY, Mark Douglas

Resigned
Flemming Court, CastlefordWF10 5HW
Born April 1964
Director
Appointed 24 Sept 2019
Resigned 10 Oct 2025

WOOLLEY, Giles William

Resigned
Flemming Court, CastlefordWF10 5HW
Born November 1955
Director
Appointed 20 Aug 2019
Resigned 10 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2025

Mr Mark Douglas Poultney

Ceased
Flemming Court, CastlefordWF10 5HW
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Sept 2019
Ceased 10 Oct 2025

Mr Giles William Woolley

Ceased
Flemming Court, CastlefordWF10 5HW
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2019
Ceased 10 Oct 2025
Fundings
Financials
Latest Activities

Filing History

38

Replacement Filing Of Director Appointment With Name
10 December 2025
RP01AP01RP01AP01
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 October 2025
RESOLUTIONSResolutions
Memorandum Articles
20 October 2025
MAMA
Capital Name Of Class Of Shares
20 October 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Memorandum Articles
26 October 2019
MAMA
Resolution
26 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2019
NEWINCIncorporation