Sutton
Surrey
SM1 4LA
Secretary Name | TBA Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2007(24 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mr Alan Richard Norman |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(8 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 May 2000) |
Role | Management Consultant |
Correspondence Address | Oakdale Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mrs Delith Myfanwy Norman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(8 years after company formation) |
Appointment Duration | -1 years (resigned 19 July 1990) |
Role | Cleaning Contractor |
Correspondence Address | Oakdale Woodlands Drive East Horsley Surrey KT24 5AN |
Secretary Name | Mrs Delith Myfanwy Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(8 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | Oakdale Woodlands Drive East Horsley Surrey KT24 5AN |
Secretary Name | Delia Joan Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2003) |
Role | Chartered Accountant |
Correspondence Address | First Floor Branksome House Filmer House Godalming Surrey GU7 3AB |
Secretary Name | Mrs Valerie Edith Saffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Deepfield Road Bullbrook Bracknell Berkshire RG12 2NX |
Website | indepthhygiene.co.uk |
---|---|
Telephone | 0800 5878848 |
Telephone region | Freephone |
Registered Address | 13 Flemming Court Whistler Drive Castleford WF10 5HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 10 other UK companies use this postal address |
3.1k at £1 | Indepth Hygiene Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 4 days from now) |
21 March 1994 | Delivered on: 28 March 1994 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 charge over its goodwill and the benefit of any licences and all patents patent applications inventions trade-marks trade names registered designs copyrights know-how and any other intellectual property rights. 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. Outstanding |
---|---|
4 June 1990 | Delivered on: 7 June 1990 Satisfied on: 14 December 1999 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 charge over:- undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
12 March 1990 | Delivered on: 22 March 1990 Satisfied on: 14 December 1999 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 & other debts. Fully Satisfied |
2 October 2020 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
---|---|
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
19 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
29 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
12 July 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
25 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Indepth Hygiene Services Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Indepth Hygiene Services Limited as a person with significant control on 6 April 2016 (2 pages) |
16 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
16 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
7 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Mr Richard Martin Norman on 2 January 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Richard Martin Norman on 2 January 2015 (2 pages) |
7 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Mr Richard Martin Norman on 2 January 2015 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
31 July 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
17 October 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
17 October 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
6 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
22 August 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
22 August 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
7 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
17 September 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
17 September 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
8 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
18 August 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
12 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
17 September 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
9 September 2010 | Secretary's details changed for Tba Company Secretarial Limited on 22 June 2010 (2 pages) |
9 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Secretary's details changed for Tba Company Secretarial Limited on 22 June 2010 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
23 October 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Director's change of particulars / richard norman / 01/01/2008 (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Director's change of particulars / richard norman / 01/01/2008 (1 page) |
18 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
13 December 2007 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
13 December 2007 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
10 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
10 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: westmead house 123 westmead road sutton surrey SM1 4JH (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: westmead house 123 westmead road sutton surrey SM1 4JH (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
8 December 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
8 December 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
19 August 2005 | Return made up to 22/06/05; full list of members (2 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Return made up to 22/06/05; full list of members (2 pages) |
2 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
2 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
14 July 2004 | Return made up to 22/06/04; full list of members
|
14 July 2004 | Return made up to 22/06/04; full list of members
|
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
25 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
19 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
19 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
29 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
29 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
24 July 2002 | Company name changed indepth hygiene services LIMITED\certificate issued on 24/07/02 (2 pages) |
24 July 2002 | Company name changed indepth hygiene services LIMITED\certificate issued on 24/07/02 (2 pages) |
12 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
12 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
7 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
28 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 July 2000 | Return made up to 22/06/00; full list of members
|
20 July 2000 | Return made up to 22/06/00; full list of members
|
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: c/o davis burton sellek & co old boundary house london road sunningdale berkshire SL5 0DW (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: c/o davis burton sellek & co old boundary house london road sunningdale berkshire SL5 0DW (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
13 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
13 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
23 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
23 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 December 1983 | Company name changed\certificate issued on 23/12/83 (2 pages) |
23 December 1983 | Company name changed\certificate issued on 23/12/83 (2 pages) |
8 June 1983 | Certificate of incorporation (1 page) |
8 June 1983 | Certificate of incorporation (1 page) |