Company NameNexus Hygiene Limited
DirectorsMartin David Scriven Williams and Rachel Jane Williams
Company StatusActive
Company Number06517439
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Martin David Scriven Williams
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(15 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Grizzlefield House
Felixkirk Road
Thirsk
YO7 2ED
Director NameRachel Jane Williams
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(15 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Grizzlefield House
Felixkirk Road
Thirsk
YO7 2ED
Secretary NameRachel Jane Williams
StatusCurrent
Appointed01 August 2023(15 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence AddressThe Stables Grizzlefield House
Felixkirk Road
Thirsk
YO7 2ED
Director NameMr Simon Rhodes Woodhead
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Arbory Plumton Lane
Great Plumpton
Preston
Lancashire
PR4 3NH
Director NameMrs Susan Jane Woodhead
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 The Arbory
Plumpton Lane Great Plumpton
Preston
Lancashire
PR4 3NH
Secretary NameMrs Susan Woodhead
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 The Arbory, Plumpton Lane
Great Plumpton
Preston
PR4 3NH

Contact

Websitenexushygiene.co.uk

Location

Registered AddressThe Stables Grizzlefield House
Felixkirk Road
Thirsk
YO7 2ED
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Mr Simon Rhodes Woodhead
50.00%
Ordinary
50 at £1Mrs Susan Woodhead
50.00%
Ordinary

Financials

Year2014
Net Worth£23,317
Cash£23,150
Current Liabilities£59,843

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 August 2023Appointment of Rachel Jane Williams as a director on 1 August 2023 (2 pages)
11 August 2023Cessation of Susan Jane Woodhead as a person with significant control on 1 August 2023 (1 page)
11 August 2023Notification of Twc Facilities Ltd as a person with significant control on 1 August 2023 (2 pages)
11 August 2023Termination of appointment of Simon Rhodes Woodhead as a director on 1 August 2023 (1 page)
11 August 2023Termination of appointment of Susan Woodhead as a secretary on 1 August 2023 (1 page)
11 August 2023Termination of appointment of Susan Jane Woodhead as a director on 1 August 2023 (1 page)
11 August 2023Appointment of Rachel Jane Williams as a secretary on 1 August 2023 (2 pages)
11 August 2023Appointment of Mr Martin David Scriven Williams as a director on 1 August 2023 (2 pages)
11 August 2023Cessation of Simon Rhodes Woodhead as a person with significant control on 1 August 2023 (1 page)
23 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
6 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 March 2010Director's details changed for Susan Jane Woodhead on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Susan Jane Woodhead on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Susan Jane Woodhead on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Simon Rhodes Woodhead on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Simon Rhodes Woodhead on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Simon Rhodes Woodhead on 1 January 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Secretary's change of particulars / susan woodhead / 01/01/2009 (1 page)
2 March 2009Director's change of particulars / simon woodhead / 01/01/2009 (1 page)
2 March 2009Secretary's change of particulars / susan woodhead / 01/01/2009 (1 page)
2 March 2009Director's change of particulars / simon woodhead / 01/01/2009 (1 page)
6 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2008Ad 04/03/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
6 May 2008Nc inc already adjusted 04/03/08 (2 pages)
6 May 2008Ad 04/03/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
6 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2008Nc inc already adjusted 04/03/08 (2 pages)
29 April 2008Director appointed susan jane woodhead (1 page)
29 April 2008Director appointed susan jane woodhead (1 page)
26 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
26 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
28 February 2008Incorporation (13 pages)
28 February 2008Incorporation (13 pages)