Company NameSWC Health And Hygiene Limited
Company StatusDissolved
Company Number00822399
CategoryPrivate Limited Company
Incorporation Date8 October 1964(59 years, 7 months ago)
Dissolution Date16 April 2024 (1 week, 4 days ago)
Previous NameBroadway Poultry (Somerset) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Murray Angus
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(42 years after company formation)
Appointment Duration17 years, 6 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Proton Group Limited Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Director NameRobin Leopold Goffe
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 2000)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWayford Manor
Wayford
Crewkerne
Somerset
TA18 8QG
Director NameWendy Elnora Goffe
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressWayford Manor
Wayford
Crewkerne
Somerset
TA18 8QG
Secretary NameWendy Elnora Goffe
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressWayford Manor
Wayford
Crewkerne
Somerset
TA18 8QG
Director NameSusan Violet Crossland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(32 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressPennine View Greenacres Close
Emley
Huddersfield
HD8 9RA
Director NameDr Ian Bernard Dew
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(35 years, 11 months after company formation)
Appointment Duration6 years (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Secretary NameMr Murray Angus
NationalityBritish
StatusResigned
Appointed08 September 2000(35 years, 11 months after company formation)
Appointment Duration6 years (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spinners Chase
Pudsey
West Yorkshire
LS28 7BB
Secretary NameMr Paul Shakespeare
StatusResigned
Appointed29 September 2006(42 years after company formation)
Appointment Duration6 years, 10 months (resigned 02 August 2013)
RoleCompany Director
Correspondence Address55 Castle Syke View
Pontefract
West Yorkshire
WF8 4LY
Secretary NameMrs Sandra Jane Hulatt
StatusResigned
Appointed05 August 2013(48 years, 10 months after company formation)
Appointment Duration4 months (resigned 06 December 2013)
RoleCompany Director
Correspondence Address25 Greenwood Close
Upton
Pontefract
West Yorkshire
WF9 1NU
Secretary NameMr David Shaw
StatusResigned
Appointed07 January 2016(51 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 August 2023)
RoleCompany Director
Correspondence AddressThe Proton Group Limited Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT

Contact

Websitewww.proton-group.co.uk
Email address[email protected]
Telephone01924 892834
Telephone regionWakefield

Location

Registered AddressThe Proton Group Limited Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

5 January 2001Delivered on: 10 January 2001
Persons entitled: Yorkshire 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.
Outstanding
6 November 1998Delivered on: 13 November 1998
Satisfied on: 16 February 2001
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. See the mortgage charge document for full details.
Fully Satisfied
10 March 1997Delivered on: 19 March 1997
Satisfied on: 27 September 2000
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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
5 April 1982Delivered on: 13 April 1982
Satisfied on: 27 September 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from south western chicks (warren) limited on any account whatsoever and from the company under the terms of the charge.
Particulars: L/H part O.S. no. 260, olivers lane, broadway, ilminster, somerset.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
18 September 2020Director's details changed for Mr Murray Angus on 31 August 2020 (2 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 August 2019 (2 pages)
1 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 May 2019Registered office address changed from Ripley Drive Normanton Industrial Estate Normanton WF6 1QT to The Proton Group Limited Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 1 May 2019 (1 page)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
30 October 2018Satisfaction of charge 4 in full (1 page)
26 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
22 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
20 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
20 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
7 January 2016Appointment of Mr David Shaw as a secretary on 7 January 2016 (2 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Appointment of Mr David Shaw as a secretary on 7 January 2016 (2 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
23 May 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
6 December 2013Termination of appointment of Sandra Hulatt as a secretary (1 page)
6 December 2013Termination of appointment of Sandra Hulatt as a secretary (1 page)
5 August 2013Appointment of Mrs Sandra Jane Hulatt as a secretary (2 pages)
5 August 2013Termination of appointment of Paul Shakespeare as a secretary (1 page)
5 August 2013Termination of appointment of Paul Shakespeare as a secretary (1 page)
5 August 2013Termination of appointment of Paul Shakespeare as a secretary (1 page)
5 August 2013Termination of appointment of Paul Shakespeare as a secretary (1 page)
5 August 2013Appointment of Mrs Sandra Jane Hulatt as a secretary (2 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
26 March 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
28 March 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
31 March 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
2 January 2008Return made up to 29/12/07; full list of members (2 pages)
2 January 2008Return made up to 29/12/07; full list of members (2 pages)
5 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
5 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
25 March 2007Return made up to 29/12/06; full list of members
  • 363(287) ‐ Registered office changed on 25/03/07
(6 pages)
25 March 2007Return made up to 29/12/06; full list of members
  • 363(287) ‐ Registered office changed on 25/03/07
(6 pages)
31 January 2006Return made up to 29/12/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(6 pages)
31 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
31 January 2006Return made up to 29/12/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(6 pages)
31 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
17 January 2005Return made up to 29/12/04; full list of members (6 pages)
17 January 2005Return made up to 29/12/04; full list of members (6 pages)
17 January 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 January 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
26 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
26 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
30 January 2004Registered office changed on 30/01/04 from: ripley drive normanton industrial estate normanton west yorkshire WF6 1QT (1 page)
30 January 2004Registered office changed on 30/01/04 from: ripley drive normanton industrial estate normanton west yorkshire WF6 1QT (1 page)
17 January 2004Return made up to 29/12/03; full list of members (6 pages)
17 January 2004Return made up to 29/12/03; full list of members (6 pages)
4 July 2003Amended accounts made up to 31 August 2002 (5 pages)
4 July 2003Amended accounts made up to 31 August 2002 (5 pages)
17 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
17 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
18 December 2002Return made up to 29/12/02; full list of members (6 pages)
18 December 2002Return made up to 29/12/02; full list of members (6 pages)
6 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
6 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
28 January 2002Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
28 January 2002Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Registered office changed on 04/09/01 from: 3 phillips house chapel lane, emley huddersfield west yorkshire HD8 9ST (1 page)
4 September 2001Registered office changed on 04/09/01 from: 3 phillips house chapel lane, emley huddersfield west yorkshire HD8 9ST (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
8 January 2001Memorandum and Articles of Association (9 pages)
8 January 2001Memorandum and Articles of Association (9 pages)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Full accounts made up to 31 December 1999 (10 pages)
1 June 2000Full accounts made up to 31 December 1999 (10 pages)
20 January 2000Return made up to 29/12/99; full list of members (7 pages)
20 January 2000Return made up to 29/12/99; full list of members (7 pages)
20 January 2000Registered office changed on 20/01/00 from: olivers lane broadway ilminster somerset TA19 9LL (1 page)
20 January 2000Registered office changed on 20/01/00 from: olivers lane broadway ilminster somerset TA19 9LL (1 page)
28 June 1999Full accounts made up to 31 December 1998 (11 pages)
28 June 1999Full accounts made up to 31 December 1998 (11 pages)
20 January 1999Return made up to 29/12/98; no change of members (5 pages)
20 January 1999Return made up to 29/12/98; no change of members (5 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
4 September 1998Full accounts made up to 31 December 1997 (10 pages)
4 September 1998Full accounts made up to 31 December 1997 (10 pages)
11 January 1998Return made up to 29/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 January 1998Return made up to 29/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
29 January 1997Company name changed broadway poultry (somerset) limi ted\certificate issued on 30/01/97 (2 pages)
29 January 1997Company name changed broadway poultry (somerset) limi ted\certificate issued on 30/01/97 (2 pages)
10 January 1997Return made up to 29/12/96; full list of members (7 pages)
10 January 1997Return made up to 29/12/96; full list of members (7 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 July 1996Auditor's resignation (2 pages)
2 July 1996Auditor's resignation (2 pages)
30 January 1996Return made up to 29/12/95; no change of members (5 pages)
30 January 1996Return made up to 29/12/95; no change of members (5 pages)
8 October 1964Certificate of incorporation (1 page)
8 October 1964Certificate of incorporation (1 page)