Company NameH & M Disinfection Systems Limited
Company StatusActive
Company Number02479852
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Stephen John Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleDirector Of H & M (Manufacturi
Country of ResidenceEngland
Correspondence Address18 Gadbrook Business Centre
Rudheath
Northwich
CW9 7TN
Director NameMrs Angela Mary Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(26 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address18 Dalby Court
Gadbrook Business Park
Gadbrook Road Northwich
Cheshire
CW9 7TN
Director NameMr James Stephen Hall
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(26 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address18 Dalby Court
Gadbrook Business Park
Gadbrook Road Northwich
Cheshire
CW9 7TN
Director NameMr James John Toop
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(26 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence Address18 Dalby Court
Gadbrook Business Park
Gadbrook Road Northwich
Cheshire
CW9 7TN
Director NameMr Timothy James Treweek
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2016(26 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Dalby Court
Gadbrook Business Park
Gadbrook Road Northwich
Cheshire
CW9 7TN
Secretary NameMrs Brenda Mary Lancaster
StatusCurrent
Appointed01 October 2016(26 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address18 Dalby Court
Gadbrook Business Park
Gadbrook Road Northwich
Cheshire
CW9 7TN
Director NameMr Christopher William Mason
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 1994)
RoleDirector Of H & M (Sales & Marketing)
Country of ResidenceUnited Kingdom
Correspondence Address1 Leicester Road
Hale
Cheshire
WA15 9PR
Secretary NameSuzanne Elizabeth Mason
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address1 Leicester Road
Hale
Cheshire
WA15 9PR
Secretary NameAngela Mary Hall
NationalityBritish
StatusResigned
Appointed22 November 1994(4 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 October 2016)
RoleCompany Director
Correspondence Address18 Dalby Court 18 Dalby Court
Gadbrook Road
Northwich
Cheshire
CW9 7TN

Contact

Websitehm-dis.com
Telephone0808 1084913
Telephone regionFreephone

Location

Registered Address18 Dalby Court
Gadbrook Business Park
Gadbrook Road Northwich
Cheshire
CW9 7TN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Stephen John Hall
60.00%
Ordinary
40 at £1Angela Mary Hall
40.00%
Ordinary

Financials

Year2014
Net Worth£18,172
Cash£1,903
Current Liabilities£249,522

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 Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

29 July 1996Delivered on: 2 August 1996
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. See the mortgage charge document for full details.
Outstanding

Filing History

13 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
23 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 April 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
24 March 2017Change of share class name or designation (2 pages)
24 March 2017Change of share class name or designation (2 pages)
24 March 2017Particulars of variation of rights attached to shares (2 pages)
24 March 2017Particulars of variation of rights attached to shares (2 pages)
9 March 2017Appointment of Mr Timothy James Treweek as a director on 1 October 2016 (2 pages)
9 March 2017Termination of appointment of Angela Mary Hall as a secretary on 1 October 2016 (1 page)
9 March 2017Appointment of Mrs Angela Mary Hall as a director on 1 October 2016 (2 pages)
9 March 2017Appointment of Mrs Brenda Mary Lancaster as a secretary on 1 October 2016 (2 pages)
9 March 2017Appointment of Mr James Stephen Hall as a director on 1 October 2016 (2 pages)
9 March 2017Appointment of Mr James John Toop as a director on 1 October 2016 (2 pages)
9 March 2017Appointment of Mrs Brenda Mary Lancaster as a secretary on 1 October 2016 (2 pages)
9 March 2017Appointment of Mrs Angela Mary Hall as a director on 1 October 2016 (2 pages)
9 March 2017Appointment of Mr James John Toop as a director on 1 October 2016 (2 pages)
9 March 2017Appointment of Mr Timothy James Treweek as a director on 1 October 2016 (2 pages)
9 March 2017Appointment of Mr James Stephen Hall as a director on 1 October 2016 (2 pages)
9 March 2017Termination of appointment of Angela Mary Hall as a secretary on 1 October 2016 (1 page)
12 December 2016Director's details changed for Stephen John Hall on 1 December 2016 (2 pages)
12 December 2016Secretary's details changed for Angela Mary Hall on 1 December 2016 (1 page)
12 December 2016Secretary's details changed for Angela Mary Hall on 1 December 2016 (1 page)
12 December 2016Director's details changed for Stephen John Hall on 1 December 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
6 November 2013Secretary's details changed for Angela Mary Hall on 28 October 2013 (2 pages)
6 November 2013Secretary's details changed for Angela Mary Hall on 28 October 2013 (2 pages)
6 November 2013Director's details changed for Stephen John Hall on 28 October 2013 (2 pages)
6 November 2013Director's details changed for Stephen John Hall on 28 October 2013 (2 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Director's details changed for Stephen John Hall on 11 March 2010 (2 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Stephen John Hall on 11 March 2010 (2 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 12/03/07; full list of members (6 pages)
23 March 2007Return made up to 12/03/07; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 March 2006Return made up to 12/03/06; full list of members (6 pages)
22 March 2006Return made up to 12/03/06; full list of members (6 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 May 2004Return made up to 12/03/04; full list of members (6 pages)
14 May 2004Return made up to 12/03/04; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 12/03/03; full list of members (6 pages)
9 April 2003Return made up to 12/03/03; full list of members (6 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
6 March 2001Return made up to 12/03/01; full list of members (6 pages)
6 March 2001Return made up to 12/03/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 March 2000Return made up to 12/03/00; full list of members (6 pages)
14 March 2000Return made up to 12/03/00; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 March 1999Return made up to 12/03/99; full list of members (6 pages)
9 March 1999Return made up to 12/03/99; full list of members (6 pages)
28 July 1998Full accounts made up to 31 March 1998 (11 pages)
28 July 1998Full accounts made up to 31 March 1998 (11 pages)
21 April 1998Return made up to 12/03/98; no change of members (4 pages)
21 April 1998Return made up to 12/03/98; no change of members (4 pages)
9 September 1997Full accounts made up to 31 March 1997 (11 pages)
9 September 1997Full accounts made up to 31 March 1997 (11 pages)
8 September 1997Registered office changed on 08/09/97 from: 2 dalby court, gadbrook bus park gadbrook road northwich cheshire CW9 7TN (1 page)
8 September 1997Registered office changed on 08/09/97 from: 2 dalby court, gadbrook bus park gadbrook road northwich cheshire CW9 7TN (1 page)
21 March 1997Return made up to 12/03/97; no change of members (6 pages)
21 March 1997Return made up to 12/03/97; no change of members (6 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
25 July 1996Full accounts made up to 31 March 1996 (6 pages)
25 July 1996Full accounts made up to 31 March 1996 (6 pages)
12 April 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1995Full accounts made up to 31 March 1995 (10 pages)
10 October 1995Full accounts made up to 31 March 1995 (10 pages)
14 March 1995Return made up to 12/03/95; change of members
  • 363(287) ‐ Registered office changed on 14/03/95
(6 pages)
14 March 1995Return made up to 12/03/95; change of members
  • 363(287) ‐ Registered office changed on 14/03/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
12 March 1990Incorporation (12 pages)