Company NameMicrobiological Solutions Limited
Company StatusActive
Company Number04218514
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Previous NameHygienix Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Angela Mary Davies
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Langbourne Close
Radcliffe
Manchester
Lancashire
M26 1QS
Director NameMr Mark Edward Fenn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(12 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGollinrod Walmersley
Bury
BL9 5NB
Director NameMrs Carolyn Dawn Burney
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGollinrod Walmersley
Bury
BL9 5NB
Director NameMr Alexander James Fotheringham
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGollinrod Walmersley
Bury
BL9 5NB
Secretary NameMr Alexander James Fotheringham
StatusCurrent
Appointed31 December 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressGollinrod Walmersley
Bury
BL9 5NB
Director NameMr Ian Paul Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Hillside Drive
Pendlebury
Manchester
Lancashire
M27 8XH
Secretary NameClaire Louise Davies
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Kielder Hill
Middleton
M24 6TF
Secretary NameMr Ian Paul Smith
NationalityBritish
StatusResigned
Appointed17 May 2004(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hillside Drive
Pendlebury
Manchester
Lancashire
M27 8XH
Secretary NameAngela Mary Davies
NationalityBritish
StatusResigned
Appointed01 August 2009(8 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address16 Langbourne Close
Radcliffe
Manchester
M26 1QS
Director NameDawn Mellors
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(9 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address416 Newchurch Road
Higherclough
Rawtenstall
Lancashire
BB4 7SN
Director NameAlixandra Rose Davies
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
Lancashire
BL1 4JU
Director NameMr Daniel Mark Fenn
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(16 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
Lancashire
BL1 4JU

Contact

Websitemicrobiologicalsolutions.com
Telephone08448246003
Telephone regionUnknown

Location

Registered AddressGollinrod
Walmersley
Bury
BL9 5NB
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.1Anne Fenn
5.00%
Ordinary C
1 at £0.1Mark Fenn
5.00%
Ordinary C
8 at £0.1Angela Davies
40.00%
Ordinary A
8 at £0.1Gary Davies
40.00%
Ordinary A
2 at £0.1Alixandra Davies
10.00%
Ordinary C

Financials

Year2014
Net Worth£72,393
Cash£41,143
Current Liabilities£130,340

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

1 October 2019Delivered on: 9 October 2019
Persons entitled:
Angela Mary Davies
Mark Edward Fenn

Classification: A registered charge
Particulars: By way of legal mortgage all the freehold and leasehold property of the chargor now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets. For more details please refer to the instrument.
Outstanding
1 March 2005Delivered on: 3 March 2005
Satisfied on: 17 July 2015
Persons entitled: City Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
26 November 2001Delivered on: 29 November 2001
Satisfied on: 15 October 2007
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 September 2017Second filing of the annual return made up to 17 May 2016 (22 pages)
4 September 2017Second filing of the annual return made up to 17 May 2015 (22 pages)
4 September 2017Second filing of Confirmation Statement dated 17/05/2017 (6 pages)
1 June 2017Change of share class name or designation (2 pages)
31 May 201717/05/17 Statement of Capital gbp 2.0
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, shareholder information change) was registered on 04/09/17.
(7 pages)
15 May 2017Particulars of variation of rights attached to shares (2 pages)
12 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 July 2016Registered office address changed from , 2nd Floor Nelson Mill, Gaskell Street, Bolton, BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/17.
(8 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 July 2015Satisfaction of charge 2 in full (2 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 04/09/17.
(7 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
17 October 2014Particulars of variation of rights attached to shares (2 pages)
17 October 2014Memorandum and Articles of Association (20 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 October 2014Change of share class name or designation (2 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(6 pages)
5 March 2014Appointment of Mr Mark Edward Fenn as a director (3 pages)
5 March 2014Appointment of Alixandra Rose Davies as a director (3 pages)
10 January 2014Sub-division of shares on 9 December 2013 (6 pages)
10 January 2014Sub-division of shares on 9 December 2013 (6 pages)
31 December 2013Particulars of variation of rights attached to shares (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Change of share class name or designation (2 pages)
12 December 2013Resolutions
  • RES13 ‐ Ord shares of £1 be divided into 10 shares of 10P each 09/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
2 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
2 July 2013Registered office address changed from , 52 Fourth Avenue, Bury, Lancashire, BL9 7RH, United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH United Kingdom on 2 July 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
20 September 2011Termination of appointment of Dawn Mellors as a director (1 page)
29 August 2011Registered office address changed from , 53 Fourth Avenue, Bury, Lancashire, BL9 7RH on 29 August 2011 (1 page)
29 August 2011Registered office address changed from 53 Fourth Avenue Bury Lancashire BL9 7RH on 29 August 2011 (1 page)
3 August 2011Termination of appointment of Dawn Mellors as a director (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Appointment of Dawn Mellors as a director (3 pages)
11 June 2010Registered office address changed from Nelson Mill Gaskell Street Bolton Lancs BL1 2QE on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from , Nelson Mill, Gaskell Street, Bolton, Lancs, BL1 2QE on 11 June 2010 (2 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Angela Mary Davies on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Angela Mary Davies on 1 January 2010 (2 pages)
8 December 2009Termination of appointment of Ian Smith as a secretary (1 page)
8 December 2009Appointment of Angela Mary Davies as a secretary (1 page)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 August 2009Appointment terminated director ian smith (1 page)
21 May 2009Return made up to 17/05/09; full list of members (4 pages)
21 May 2009Secretary's change of particulars / ian smith / 16/05/2009 (1 page)
20 May 2009Director's change of particulars / angela davies / 16/05/2009 (1 page)
20 May 2009Director's change of particulars / ian smith / 16/05/2009 (1 page)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 June 2008Return made up to 17/05/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Return made up to 17/05/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 June 2006Return made up to 17/05/06; full list of members (2 pages)
5 June 2006Registered office changed on 05/06/06 from: c/o stafford and co melson mill gaskell street bolton BL1 2QS (2 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2005Registered office changed on 13/07/05 from: 141A-143A bury new road whitefield manchester M45 6AA (1 page)
6 July 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Particulars of mortgage/charge (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 June 2004Amended accounts made up to 31 March 2003 (10 pages)
24 May 2004Return made up to 17/05/04; full list of members (7 pages)
21 May 2004Secretary resigned (2 pages)
21 May 2004New secretary appointed (2 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
2 June 2003Return made up to 17/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
20 November 2002Registered office changed on 20/11/02 from: brenton business complex unit 7 bond street bury lancashire BL9 7BE (1 page)
4 November 2002Company name changed hygienix services LIMITED\certificate issued on 04/11/02 (2 pages)
15 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
17 May 2001Incorporation (15 pages)