Company NameAdvanced Hygienic Contracting Limited
DirectorsAdele Farquharson and Alan Green
Company StatusActive
Company Number03046845
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Adele Farquharson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
HG3 2FN
Director NameMr Alan Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(28 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
HG3 2FN
Director NameMr Lindsay Marwood McKenzie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
HG3 2FN
Director NameVanda McKenzie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
HG3 2FN
Secretary NameVanda McKenzie
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Kirkby Overblow
Spofforth
Harrogate
North Yorkshire
HG3 1BD
Secretary NameMr Lindsay Marwood McKenzie
NationalityBritish
StatusResigned
Appointed19 April 2000(5 years after company formation)
Appointment Duration23 years, 1 month (resigned 17 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1, Greengate Cardale Park
Harrogate
HG3 1GY
Director NameMrs Kim Day
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
HG3 2FN
Director NameMr Ian Saunders
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
HG3 2FN
Director NameMs Claire Redhead
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(25 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
HG3 2FN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.cladding.co.uk
Email address[email protected]
Telephone01423 877180
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 7 Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
HG3 2FN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Shareholders

12.5k at £1Lindsay Marwood Mckenzie
50.00%
Ordinary
12.5k at £1Vanda Mckenzie
50.00%
Ordinary

Financials

Year2014
Net Worth-£203,172
Cash£823
Current Liabilities£989,630

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2024 (3 weeks ago)
Next Return Due30 April 2025 (11 months, 3 weeks from now)

Charges

28 October 2022Delivered on: 31 October 2022
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
11 February 2022Delivered on: 15 February 2022
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
17 November 2021Delivered on: 5 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 December 2021Delivered on: 5 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 November 2016Delivered on: 22 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 January 2003Delivered on: 14 January 2003
Persons entitled: The Royal Bank of Scotland 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
22 June 1998Delivered on: 25 June 1998
Satisfied on: 9 January 2009
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.
Fully Satisfied

Filing History

8 February 2021Appointment of Mr Ian Saunders as a director on 8 February 2021 (2 pages)
8 February 2021Appointment of Mrs Kim Day as a director on 8 February 2021 (2 pages)
8 February 2021Appointment of Mrs Claire Redhead as a director on 8 February 2021 (2 pages)
8 February 2021Appointment of Mrs Adele Farquharson as a director on 8 February 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
28 July 2020Cessation of Vanda Jane Patricia Mckenzie as a person with significant control on 17 July 2020 (1 page)
28 July 2020Notification of Mckenzie Holdings Limited as a person with significant control on 17 July 2020 (2 pages)
28 July 2020Cessation of Lindsay Marwood Mckenzie as a person with significant control on 17 July 2020 (1 page)
27 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
17 July 2017Secretary's details changed for Mr Lindsay Marwood Mckenzie on 17 July 2017 (1 page)
17 July 2017Change of details for Mr Lindsay Marwood Mckenzie as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Vanda Mckenzie on 17 July 2017 (2 pages)
17 July 2017Secretary's details changed for Mr Lindsay Marwood Mckenzie on 17 July 2017 (1 page)
17 July 2017Director's details changed for Vanda Mckenzie on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Lindsay Marwood Mckenzie on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Lindsay Marwood Mckenzie on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Lindsay Marwood Mckenzie as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mrs Vanda Jane Patricia Mckenzie as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mrs Vanda Jane Patricia Mckenzie as a person with significant control on 17 July 2017 (2 pages)
10 May 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
10 May 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
30 March 2017Satisfaction of charge 2 in full (1 page)
30 March 2017Satisfaction of charge 2 in full (1 page)
22 November 2016Registration of charge 030468450003, created on 21 November 2016 (23 pages)
22 November 2016Registration of charge 030468450003, created on 21 November 2016 (23 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 25,002
(5 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 25,002
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 25,002
(5 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 25,002
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,002
(5 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,002
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 April 2010Director's details changed for Mr Lindsay Mckenzie on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Lindsay Mckenzie on 16 April 2010 (2 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Vanda Mckenzie on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Vanda Mckenzie on 16 April 2010 (2 pages)
2 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
2 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
22 June 2009Return made up to 16/04/09; full list of members (4 pages)
22 June 2009Return made up to 16/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 May 2008Return made up to 16/04/08; no change of members (7 pages)
22 May 2008Registered office changed on 22/05/2008 from suite 33-35 hammerain house hookstone avenue harrogate north yorkshire HG2 8ER (1 page)
22 May 2008Registered office changed on 22/05/2008 from suite 33-35 hammerain house hookstone avenue harrogate north yorkshire HG2 8ER (1 page)
22 May 2008Return made up to 16/04/08; no change of members (7 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
12 June 2007Return made up to 16/04/07; no change of members (7 pages)
12 June 2007Return made up to 16/04/07; no change of members (7 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
8 May 2006Return made up to 16/04/06; full list of members (7 pages)
8 May 2006Return made up to 16/04/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
27 April 2005Return made up to 16/04/05; full list of members (7 pages)
27 April 2005Return made up to 16/04/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
21 April 2004Return made up to 16/04/04; full list of members (7 pages)
21 April 2004Return made up to 16/04/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
24 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
6 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
2 June 2002Return made up to 16/04/02; full list of members (6 pages)
2 June 2002Return made up to 16/04/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2001Return made up to 16/04/01; full list of members (6 pages)
3 May 2001Return made up to 16/04/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
5 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
23 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
18 April 2000Ad 30/11/99--------- £ si 250000@1 (2 pages)
18 April 2000£ nc 1000/26000 30/11/99 (1 page)
18 April 2000Ad 30/11/99--------- £ si 250000@1 (2 pages)
18 April 2000£ nc 1000/26000 30/11/99 (1 page)
18 April 2000Return made up to 16/04/00; full list of members (6 pages)
18 April 2000Return made up to 16/04/00; full list of members (6 pages)
2 May 1999Return made up to 16/04/99; full list of members (6 pages)
2 May 1999Return made up to 16/04/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 April 1998Return made up to 16/04/98; no change of members (4 pages)
29 April 1998Return made up to 16/04/98; no change of members (4 pages)
14 April 1998Registered office changed on 14/04/98 from: suite 17 hammerain house hookstone avenue harrogate north yorkshire HG2 8ER (1 page)
14 April 1998Registered office changed on 14/04/98 from: suite 17 hammerain house hookstone avenue harrogate north yorkshire HG2 8ER (1 page)
16 February 1998Registered office changed on 16/02/98 from: the swallows, parkside house follifoot harrogate north yorkshire HG3 1DT (1 page)
16 February 1998Registered office changed on 16/02/98 from: the swallows, parkside house follifoot harrogate north yorkshire HG3 1DT (1 page)
24 April 1997Return made up to 16/04/97; no change of members (4 pages)
24 April 1997Return made up to 16/04/97; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
14 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
13 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 May 1995Memorandum and Articles of Association (16 pages)
10 May 1995Memorandum and Articles of Association (16 pages)
28 April 1995Company name changed advanced hygenic contracting lim ited\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed advanced hygenic contracting lim ited\certificate issued on 01/05/95 (4 pages)
20 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
20 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
18 April 1995Incorporation (17 pages)
18 April 1995Incorporation (17 pages)