UKBizDB.co.uk

HYGIENE SUPPLIES DIRECT LIMITED

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

This company is commonly known as Hygiene Supplies Direct Limited. The company was founded 22 years ago and was given the registration number 04350856. The firm's registered office is in CASTLEFORD. You can find them at Tayson House, Methley Road, Castleford, West Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:HYGIENE SUPPLIES DIRECT LIMITED
Company Number:04350856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Tayson House, Methley Road, Castleford, West Yorkshire, WF10 1PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tayson House, Methley Road, Castleford, WF10 1PA

Director02 October 2017Active
Tayson House, Methley Road, Castleford, WF10 1PA

Director02 October 2017Active
Tayson House, Methley Road, Castleford, WF10 1PA

Director24 January 2012Active
Tayson House, Methley Road, Castleford, WF10 1PA

Director02 October 2017Active
Tayson House, Methley Road, Castleford, WF10 1PA

Director10 January 2002Active
Tayson House, Methley Road, Castleford, WF10 1PA

Director02 October 2017Active
Tayson House, Methley Road, Castleford, WF10 1PA

Director02 October 2017Active
Chapels End Cottage, 14 Hare Park Lane Crofton, Wakefield, WF4 1HW

Secretary18 November 2003Active
Si John, Great North Road, Knottingley, WF11 8PF

Secretary28 November 2005Active
3 Westwood Court, Dark Lane Almondbury, Huddersfield, HD4 6SE

Secretary10 January 2002Active
Tayson House, Methley Road, Castleford, WF10 1PA

Director01 March 2013Active
Tayson House, Methley Road, Castleford, WF10 1PA

Director14 October 2011Active
22 Watermill Lane, North Stainley, Ripon, HG4 3LA

Director25 January 2002Active

People with Significant Control

Newton Holdings Yorkshire Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:Tayson House, Methley Road, Castleford, England, WF10 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon David Barker
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Tayson House, Castleford, WF10 1PA
Nature of control:
  • Significant influence or control
Mr Graham Anthony Newton
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Tayson House, Castleford, WF10 1PA
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Resolution

Resolution.

Download
2019-04-08Resolution

Resolution.

Download
2019-04-08Capital

Capital cancellation shares.

Download
2019-04-08Resolution

Resolution.

Download
2019-04-08Capital

Capital return purchase own shares.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.