Company NameCentral Hygiene Limited
DirectorRichard Trevellyan Jones
Company StatusActive
Company Number02050579
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Richard Trevellyan Jones
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(28 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameMrs Alexandra Mary Jones
StatusCurrent
Appointed10 December 2014(28 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameAnn Dawson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 25 January 1999)
RoleCompany Director
Correspondence AddressGoodwood
Wakes Meadow
Bunbury
Cheshire
CW6 9SH
Director NameMr Joseph Jeffrey Leach
Date of BirthOctober 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1991(5 years, 1 month after company formation)
Appointment Duration23 years, 2 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9EX
Wales
Secretary NameAnne Dawson
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 1 month after company formation)
Appointment Duration16 years (resigned 30 October 2007)
RoleCompany Director
Correspondence Address1 Manor Farm Cottages
Peel Hall Lane, Ashton
Chester
Cheshire
CH3 8DE
Wales
Secretary NameMCLS Limited (Corporation)
StatusResigned
Appointed31 October 2007(21 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 December 2014)
Correspondence Address2 Hilliards Court
Chester
Cheshire
CH4 9PX
Wales

Contact

Websitewww.central-hygiene.co.uk
Email address[email protected]
Telephone01782 959909
Telephone regionStoke-on-Trent

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

57.8k at £1Mr Joseph Jeffrey Leach
64.17%
Ordinary
19.3k at £1Anne Dawson
21.39%
Ordinary
13k at £1Anne Dawson
14.44%
Ordinary B

Financials

Year2014
Net Worth£121,756
Cash£90,127
Current Liabilities£21,630

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

1 April 1999Delivered on: 2 April 1999
Satisfied on: 27 October 2012
Persons entitled: Midland 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
31 May 1994Delivered on: 2 June 1994
Satisfied on: 24 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Block discount master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement.
Particulars: Fixed charge over all goods comprised in the rental agreements from time to time purchased by the chargee from the company.
Fully Satisfied
8 November 1988Delivered on: 15 November 1988
Satisfied on: 27 October 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
14 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
1 November 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
13 September 2018Notification of Richard Trevellyan Jones as a person with significant control on 6 April 2016 (2 pages)
13 September 2018Change of details for Mrs Alexandra Mary Jones as a person with significant control on 6 April 2016 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
4 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 May 2016Registered office address changed from Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 18 May 2016 (1 page)
17 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 90,000
(4 pages)
17 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 90,000
(4 pages)
16 June 2015Registered office address changed from Mc Lintocks Chartered Accountants 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9EX to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Mc Lintocks Chartered Accountants 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9EX to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 16 June 2015 (1 page)
10 December 2014Termination of appointment of Mcls Limited as a secretary on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Joseph Jeffrey Leach as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Richard Trevellyan Jones as a director on 10 December 2014 (2 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 December 2014Appointment of Mrs Alexandra Mary Jones as a secretary on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Joseph Jeffrey Leach as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Richard Trevellyan Jones as a director on 10 December 2014 (2 pages)
10 December 2014Appointment of Mrs Alexandra Mary Jones as a secretary on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Mcls Limited as a secretary on 10 December 2014 (1 page)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 90,000
(4 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 90,000
(4 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 90,000
(4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 90,000
(4 pages)
18 October 2013Director's details changed for Mr Joseph Jeffrey Leach on 3 October 2013 (2 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 90,000
(4 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 90,000
(4 pages)
18 October 2013Director's details changed for Mr Joseph Jeffrey Leach on 3 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Joseph Jeffrey Leach on 3 October 2013 (2 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 November 2009Director's details changed for Mr Joseph Jeffrey Leach on 3 October 2009 (2 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for Mcls Limited on 3 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Joseph Jeffrey Leach on 3 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Joseph Jeffrey Leach on 3 October 2009 (2 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for Mcls Limited on 3 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mcls Limited on 3 October 2009 (2 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
6 August 2009Registered office changed on 06/08/2009 from unit 4E brymau three trading estate river lane, saltney chester cheshire CH4 8RQ (1 page)
6 August 2009Registered office changed on 06/08/2009 from unit 4E brymau three trading estate river lane, saltney chester cheshire CH4 8RQ (1 page)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 October 2008Return made up to 03/10/08; full list of members (4 pages)
31 October 2008Return made up to 03/10/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007New secretary appointed (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
23 October 2007Return made up to 03/10/07; full list of members (3 pages)
23 October 2007Return made up to 03/10/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
11 October 2006Return made up to 03/10/06; full list of members (3 pages)
11 October 2006Return made up to 03/10/06; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 October 2005Return made up to 03/10/05; full list of members (6 pages)
25 October 2005Return made up to 03/10/05; full list of members (6 pages)
21 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 October 2004Return made up to 03/10/04; full list of members (6 pages)
30 October 2004Return made up to 03/10/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 October 2003Return made up to 03/10/03; full list of members (6 pages)
29 October 2003Return made up to 03/10/03; full list of members (6 pages)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 November 2002Return made up to 03/10/02; full list of members (6 pages)
25 November 2002Return made up to 03/10/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 December 2000Return made up to 03/10/00; full list of members (6 pages)
12 December 2000Return made up to 03/10/00; full list of members (6 pages)
19 September 2000Registered office changed on 19/09/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page)
19 September 2000Registered office changed on 19/09/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page)
13 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 December 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
29 October 1998Return made up to 03/10/98; no change of members (4 pages)
29 October 1998Return made up to 03/10/98; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
14 October 1997Return made up to 03/10/97; full list of members (6 pages)
14 October 1997Return made up to 03/10/97; full list of members (6 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997£ nc 50000/90000 23/06/97 (1 page)
30 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1997£ nc 50000/90000 23/06/97 (1 page)
30 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
30 June 1997Ad 23/06/97--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
30 June 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
30 June 1997Ad 23/06/97--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
27 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 October 1996Return made up to 03/10/96; no change of members (4 pages)
16 October 1996Return made up to 03/10/96; no change of members (4 pages)
28 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
28 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
13 December 1995Return made up to 03/10/95; no change of members (4 pages)
13 December 1995Return made up to 03/10/95; no change of members (4 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 November 1993Return made up to 15/10/93; no change of members (3 pages)
4 November 1993Return made up to 15/10/93; no change of members (3 pages)
1 September 1993Nc inc already adjusted 30/04/93 (1 page)
1 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1993Nc inc already adjusted 30/04/93 (1 page)
1 September 1993Ad 30/04/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
1 September 1993Ad 30/04/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
1 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1991Return made up to 15/10/91; full list of members (5 pages)
23 October 1991Return made up to 15/10/91; full list of members (5 pages)
16 April 1991New director appointed (2 pages)
16 April 1991New director appointed (2 pages)
31 January 1991Return made up to 31/12/90; full list of members (4 pages)
31 January 1991Return made up to 31/12/90; full list of members (4 pages)
25 February 1988Return made up to 30/11/87; full list of members (4 pages)
25 February 1988Return made up to 30/11/87; full list of members (4 pages)
3 November 1987Wd 21/10/87 ad 22/09/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 1987Wd 21/10/87 ad 22/09/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1986Incorporation (31 pages)
28 August 1986Incorporation (31 pages)