Whitefield
Manchester
Lancashire
M45 7LS
Secretary Name | Mr Michael John Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2006(21 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Kibworth Close Whitefield Manchester Lancashire M45 7LS |
Director Name | Mr Stephen Austin Arch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 March 2006) |
Role | Chemical Dealer |
Correspondence Address | Esgair Y Gwynt Caergelach Llandegfan Anglesey LL59 5UF Wales |
Director Name | Mr William Joseph Brenner |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 March 2006) |
Role | Chemical Dealer |
Correspondence Address | 1 Marsden Close Thornham Rochdale Lancashire OL16 4SD |
Secretary Name | Mr William Joseph Brenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 1 Marsden Close Thornham Rochdale Lancashire OL16 4SD |
Director Name | Mrs Caroline Rose |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(21 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 December 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kibworth Close Whitefield Manchester Lancashire M45 7LS |
Director Name | Mr Benjamin Steven Percival |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2021(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tudor Close Cheam Sutton SM3 8QS |
Director Name | Mr Mitesh Soma |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2021(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 114 Spencefield Lane Leicester LE5 6HF |
Website | hygienique.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7375305 |
Telephone region | Manchester |
Registered Address | C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
104 at £1 | Michael Rose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £415,102 |
Cash | £384,751 |
Current Liabilities | £520,591 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
11 June 2021 | Delivered on: 11 June 2021 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
10 March 2006 | Delivered on: 14 March 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 November 1986 | Delivered on: 3 December 1986 Satisfied on: 15 March 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 February 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
5 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (13 pages) |
26 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (13 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 August 2017 | Amended accounts made up to 30 September 2016 (13 pages) |
7 August 2017 | Amended accounts made up to 30 September 2016 (13 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
4 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 6 July 2012 (1 page) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page) |
12 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
6 April 2006 | Memorandum and Articles of Association (5 pages) |
6 April 2006 | Memorandum and Articles of Association (5 pages) |
20 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | New secretary appointed;new director appointed (2 pages) |
17 March 2006 | Declaration of assistance for shares acquisition (6 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Declaration of assistance for shares acquisition (6 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Auditor's resignation (1 page) |
17 March 2006 | New secretary appointed;new director appointed (2 pages) |
17 March 2006 | Auditor's resignation (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
13 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members
|
6 January 2003 | Return made up to 31/12/02; full list of members
|
6 September 2002 | Nc inc already adjusted 24/08/02 (1 page) |
6 September 2002 | Ad 29/08/02--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
6 September 2002 | Ad 29/08/02--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | Nc inc already adjusted 24/08/02 (1 page) |
6 September 2002 | Resolutions
|
4 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members
|
4 January 2002 | Return made up to 31/12/01; full list of members
|
19 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: snape house merchants quay salford quays manchester M5 2SU (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: snape house merchants quay salford quays manchester M5 2SU (1 page) |
30 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
29 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
20 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
10 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |