UKBizDB.co.uk

HYGAN PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hygan Products Limited. The company was founded 61 years ago and was given the registration number 00736011. The firm's registered office is in HARTSHILL. You can find them at Kingscroft Works, Stoke Old Road, Hartshill, Stoke On Trent. This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:HYGAN PRODUCTS LIMITED
Company Number:00736011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear
  • 22190 - Manufacture of other rubber products
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Kingscroft Works, Stoke Old Road, Hartshill, Stoke On Trent, ST4 6ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Como Place, Newcastle, ST5 2QN

Secretary19 August 1994Active
4 Como Place, Newcastle, ST5 2QN

Director19 August 1994Active
Snape Hall Cottage Snape Hall Road, Whitmore Heath, Newcastle Under Lyme, ST5 5HZ

Secretary30 September 1993Active
Snape Hall Cottge Snape Hallroad, Whitmoreheath, Newcastle Under Lyme, ST5 5HZ

Secretary-Active
Highdown Elder Tree Lane, Ashley, Market Drayton, TF9 4NE

Director-Active
Snape Hall Cottage Snape Hall Road, Whitmore Heath, Newcastle Under Lyme, ST5 5HZ

Director-Active
Snape Hall Cottge Snape Hallroad, Whitmoreheath, Newcastle Under Lyme, ST5 5HZ

Director-Active

People with Significant Control

Mr Simon Charles Cooper
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Kingscroft Works, Hartshill, ST4 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Charles William Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Kingscroft Works, Hartshill, ST4 6ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-13Resolution

Resolution.

Download
2024-04-13Incorporation

Memorandum articles.

Download
2024-04-13Capital

Capital name of class of shares.

Download
2024-04-13Capital

Capital variation of rights attached to shares.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Capital

Capital allotment shares.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Capital

Capital cancellation shares.

Download
2019-06-05Capital

Capital return purchase own shares.

Download
2019-04-18Resolution

Resolution.

Download
2019-04-18Resolution

Resolution.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-12Resolution

Resolution.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-09Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.