Company NameHealth & Safety Products Limited
Company StatusDissolved
Company Number01914590
CategoryPrivate Limited Company
Incorporation Date17 May 1985(38 years, 11 months ago)
Dissolution Date10 October 2023 (6 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Martin Norman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(6 years, 5 months after company formation)
Appointment Duration32 years (closed 10 October 2023)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House
1 Westmead House
Sutton
Surrey
SM1 4LA
Director NameMr Alan Richard Norman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(6 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 13 March 2012)
RoleBusiness Services
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Deans Lane
Walton On The Hill
Tadworth
Surrey
KT20 7TR
Secretary NameRichard Martin Norman
NationalityBritish
StatusResigned
Appointed17 October 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 January 2002)
RoleCompany Director
Correspondence Address9 Hadrian Court
Stanley Road
Sutton
Surrey
SM2 6SG
Secretary NameDelia Joan Orme
NationalityBritish
StatusResigned
Appointed09 January 2002(16 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 June 2012)
RoleChartered Accountant
Correspondence AddressFirst Floor Branksome House
Filmer House
Godalming
Surrey
GU7 3AB

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 MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Indepth Hygiene Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
4 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
6 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 October 2012Director's details changed for Richard Martin Norman on 1 January 2012 (2 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
30 October 2012Director's details changed for Richard Martin Norman on 1 January 2012 (2 pages)
30 October 2012Director's details changed for Richard Martin Norman on 1 January 2012 (2 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
18 July 2012Registered office address changed from Branksome House Filmer Grove Godalming Surrey GU7 3AB on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Branksome House Filmer Grove Godalming Surrey GU7 3AB on 18 July 2012 (1 page)
11 June 2012Termination of appointment of Delia Orme as a secretary (1 page)
11 June 2012Termination of appointment of Delia Orme as a secretary (1 page)
16 May 2012Termination of appointment of Alan Norman as a director (1 page)
16 May 2012Termination of appointment of Alan Norman as a director (1 page)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 November 2010Director's details changed for Richard Martin Norman on 1 October 2010 (2 pages)
2 November 2010Director's details changed for Richard Martin Norman on 1 October 2010 (2 pages)
2 November 2010Director's details changed for Richard Martin Norman on 1 October 2010 (2 pages)
2 November 2010Director's details changed for Mr Alan Richard Norman on 1 October 2010 (2 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Mr Alan Richard Norman on 1 October 2010 (2 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Mr Alan Richard Norman on 1 October 2010 (2 pages)
10 November 2009Director's details changed for Mr Alan Richard Norman on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mr Alan Richard Norman on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Richard Martin Norman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Richard Martin Norman on 10 November 2009 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 November 2008Return made up to 17/10/08; full list of members (3 pages)
5 November 2008Return made up to 17/10/08; full list of members (3 pages)
26 October 2007Return made up to 17/10/07; full list of members (2 pages)
26 October 2007Return made up to 17/10/07; full list of members (2 pages)
23 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Return made up to 17/10/06; full list of members (2 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Return made up to 17/10/06; full list of members (2 pages)
31 October 2006Director's particulars changed (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 October 2005Return made up to 17/10/05; full list of members (2 pages)
19 October 2005Return made up to 17/10/05; full list of members (2 pages)
23 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Registered office changed on 21/10/03 from: green lea lower ham lane elstead godalming surrey GU8 6HQ (1 page)
21 October 2003Director's particulars changed (1 page)
21 October 2003Registered office changed on 21/10/03 from: green lea lower ham lane elstead godalming surrey GU8 6HQ (1 page)
3 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
25 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
27 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: westmead house 123 westmead road sutton surrey SM1 9JH (1 page)
15 January 2002Registered office changed on 15/01/02 from: westmead house 123 westmead road sutton surrey SM1 9JH (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
21 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 November 2000Registered office changed on 23/11/00 from: c/o davis burton sellek & co old boundary house,london road sunningdale berks SL5 0DW (1 page)
23 November 2000Registered office changed on 23/11/00 from: c/o davis burton sellek & co old boundary house,london road sunningdale berks SL5 0DW (1 page)
9 November 2000Return made up to 17/10/00; full list of members (6 pages)
9 November 2000Return made up to 17/10/00; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 October 1999Return made up to 17/10/99; full list of members (6 pages)
18 October 1999Return made up to 17/10/99; full list of members (6 pages)
17 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 October 1998Return made up to 17/10/98; no change of members (4 pages)
28 October 1998Return made up to 17/10/98; no change of members (4 pages)
12 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 November 1997Return made up to 17/10/97; change of members (6 pages)
6 November 1997Return made up to 17/10/97; change of members (6 pages)
17 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 November 1996Return made up to 17/10/96; full list of members (6 pages)
5 November 1996Return made up to 17/10/96; full list of members (6 pages)
11 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 November 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 November 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)