Company NameIndepth Hygiene Services Limited
DirectorRichard Martin Norman
Company StatusActive
Company Number00969762
CategoryPrivate Limited Company
Incorporation Date7 January 1970(54 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Richard Martin Norman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(30 years, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameTBA Company Secretarial Limited (Corporation)
StatusCurrent
Appointed18 January 2007(37 years after company formation)
Appointment Duration17 years, 3 months
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Alan Richard Norman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(21 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 May 2000)
RoleManagement Consultant
Correspondence AddressOakdale Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMrs Delith Myfanwy Norman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(21 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 May 2000)
RoleCleaning Contractor
Correspondence AddressOakdale
Woodlands Drive
East Horsley
Surrey
KT24 5AN
Secretary NameMrs Delith Myfanwy Norman
NationalityBritish
StatusResigned
Appointed22 June 1991(21 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 May 2000)
RoleCompany Director
Correspondence AddressOakdale
Woodlands Drive
East Horsley
Surrey
KT24 5AN
Secretary NameDelia Joan Orme
NationalityBritish
StatusResigned
Appointed22 May 2000(30 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2003)
RoleChartered Accountant
Correspondence AddressFirst Floor Branksome House
Filmer House
Godalming
Surrey
GU7 3AB
Secretary NameMrs Valerie Edith Saffery
NationalityBritish
StatusResigned
Appointed17 November 2003(33 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Deepfield Road
Bullbrook
Bracknell
Berkshire
RG12 2NX

Contact

Websiteindepthhygiene.co.uk
Telephone0800 5878848
Telephone regionFreephone

Location

Registered Address13 Flemming Court Whistler Drive
Castleford
WF10 5HW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01Mr Richard Martin Norman
100.00%
Ordinary

Financials

Year2014
Net Worth£712,192
Cash£402,985
Current Liabilities£531,348

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 4 days from now)

Charges

7 April 2020Delivered on: 28 April 2020
Persons entitled: Nicola Lloyd-Jones

Classification: A registered charge
Outstanding
4 June 1990Delivered on: 7 June 1990
Satisfied on: 23 July 2009
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all propety and assets present and future inlcuding book & other debts uncalled capital.
Fully Satisfied
5 April 1990Delivered on: 10 April 1990
Satisfied on: 23 July 2009
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
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 and other debts.
Fully Satisfied

Filing History

23 September 2020Accounts for a small company made up to 30 June 2020 (7 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
28 April 2020Registration of charge 009697620003, created on 7 April 2020 (14 pages)
25 September 2019Accounts for a small company made up to 30 June 2019 (7 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 30 June 2018 (7 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 30 June 2017 (9 pages)
19 September 2017Accounts for a small company made up to 30 June 2017 (9 pages)
6 July 2017Notification of Richard Martin Norman as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Richard Martin Norman as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
16 September 2016Accounts for a small company made up to 30 June 2016 (6 pages)
16 September 2016Accounts for a small company made up to 30 June 2016 (6 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
22 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
22 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Director's details changed for Mr Richard Martin Norman on 1 January 2015 (2 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Director's details changed for Mr Richard Martin Norman on 1 January 2015 (2 pages)
1 July 2015Director's details changed for Mr Richard Martin Norman on 1 January 2015 (2 pages)
19 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
19 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
13 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
13 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
14 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
14 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
20 September 2011Accounts for a small company made up to 30 June 2011 (6 pages)
20 September 2011Accounts for a small company made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Mr Richard Martin Norman on 22 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Richard Martin Norman on 22 June 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Tba Company Secretarial Limited on 22 June 2010 (2 pages)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Tba Company Secretarial Limited on 22 June 2010 (2 pages)
24 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
24 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 July 2009Return made up to 22/06/09; full list of members (3 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Return made up to 22/06/09; full list of members (3 pages)
11 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
11 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
3 July 2008Director's change of particulars / richard norman / 01/04/2007 (1 page)
3 July 2008Return made up to 22/06/08; full list of members (3 pages)
3 July 2008Director's change of particulars / richard norman / 01/04/2007 (1 page)
3 July 2008Return made up to 22/06/08; full list of members (3 pages)
14 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
14 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
11 July 2007Return made up to 22/06/07; full list of members (2 pages)
11 July 2007Return made up to 22/06/07; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: indepth house wellesley road sutton surrey SN2 5BW (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: indepth house wellesley road sutton surrey SN2 5BW (1 page)
26 February 2007New secretary appointed (2 pages)
10 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
29 June 2006Return made up to 22/06/06; full list of members (2 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Return made up to 22/06/06; full list of members (2 pages)
29 June 2006Director's particulars changed (1 page)
25 May 2006Registered office changed on 25/05/06 from: westmead house 123 westmead road sutton surrey SM1 4JH (1 page)
25 May 2006Registered office changed on 25/05/06 from: westmead house 123 westmead road sutton surrey SM1 4JH (1 page)
14 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
14 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Return made up to 22/06/05; full list of members (2 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Return made up to 22/06/05; full list of members (2 pages)
2 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
2 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
14 July 2004Return made up to 22/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2004Return made up to 22/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
25 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
25 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
18 September 2003Resolutions
  • RES13 ‐ Sub div shares 24/06/03
(1 page)
18 September 2003S-div 05/09/03 (1 page)
18 September 2003S-div 05/09/03 (1 page)
18 September 2003Resolutions
  • RES13 ‐ Sub div shares 24/06/03
(1 page)
19 July 2003Return made up to 22/06/03; full list of members (6 pages)
19 July 2003Return made up to 22/06/03; full list of members (6 pages)
3 July 2003Resolutions
  • RES13 ‐ Sub division 24/06/03
(1 page)
3 July 2003S-div 24/06/03 (1 page)
3 July 2003Resolutions
  • RES13 ‐ Sub division 24/06/03
(1 page)
3 July 2003S-div 24/06/03 (1 page)
29 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
24 July 2002Company name changed indepth services LIMITED\certificate issued on 24/07/02 (3 pages)
24 July 2002Company name changed indepth services LIMITED\certificate issued on 24/07/02 (3 pages)
12 July 2002Return made up to 22/06/02; full list of members (6 pages)
12 July 2002Return made up to 22/06/02; full list of members (6 pages)
7 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
7 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
28 August 2001Return made up to 22/06/01; full list of members (6 pages)
28 August 2001Return made up to 22/06/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 July 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: old boundary house london road sunningdale berkshire SL5 0DJ (1 page)
5 July 2000Registered office changed on 05/07/00 from: old boundary house london road sunningdale berkshire SL5 0DJ (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned;director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned;director resigned (1 page)
22 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
13 July 1999Return made up to 22/06/99; full list of members (6 pages)
13 July 1999Return made up to 22/06/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
12 August 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
12 August 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
13 July 1998Return made up to 22/06/98; full list of members (6 pages)
13 July 1998Return made up to 22/06/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 July 1997Return made up to 22/06/97; no change of members (4 pages)
13 July 1997Return made up to 22/06/97; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 July 1995Return made up to 22/06/95; full list of members (6 pages)
6 July 1995Return made up to 22/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
28 August 1990Company name changed indepth cleaning services limite d\certificate issued on 29/08/90 (2 pages)
28 August 1990Company name changed indepth cleaning services limite d\certificate issued on 29/08/90 (2 pages)
16 February 1988Company name changed helmbrook LIMITED\certificate issued on 17/02/88 (2 pages)
16 February 1988Company name changed helmbrook LIMITED\certificate issued on 17/02/88 (2 pages)