1ST CLASS HYGIENE LIMITED

Register to unlock more data on OkredoRegister

1ST CLASS HYGIENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06277067

Incorporation date

12/06/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Phs Group Block B, Western Industrial Estate, Caerphilly CF83 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2007)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon27/05/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon09/04/2025
Cessation of Stephen Dent as a person with significant control on 2025-03-27
dot icon09/04/2025
Appointment of Mr Matthew Edward Stanley Brabin as a director on 2025-03-27
dot icon09/04/2025
Termination of appointment of Claire Louise Grant as a director on 2025-03-27
dot icon09/04/2025
Appointment of Mr Colin Joseph Thomas as a director on 2025-03-27
dot icon09/04/2025
Termination of appointment of Robert Guice as a director on 2025-03-27
dot icon08/04/2025
Registered office address changed from Ceva House Excelsior Road Ashby-De-La-Zouch LE65 1NU England to C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 2025-04-08
dot icon01/04/2025
Satisfaction of charge 062770670006 in full
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon02/03/2022
Termination of appointment of Felix-Etienne Lebel as a director on 2022-01-01
dot icon02/03/2022
Termination of appointment of Peter Michael Farrell as a director on 2022-01-01
dot icon01/03/2022
Appointment of Mrs Claire Louise Grant as a director on 2022-02-28
dot icon01/03/2022
Termination of appointment of Martin John Wright as a director on 2022-02-28
dot icon14/02/2022
Registered office address changed from Unit 2 Bardon 22 Industrial Estate Bardon Hill Coalville LE67 1TE England to Ceva House Excelsior Road Ashby-De-La-Zouch LE65 1NU on 2022-02-14
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon26/08/2020
Notification of Stephen Dent as a person with significant control on 2019-04-30
dot icon26/08/2020
Appointment of Mr Martin John Wright as a director on 2020-07-20
dot icon26/08/2020
Registered office address changed from 5 Marquis Court Marquis Drive Moira Derbyshire DE12 6EJ to Unit 2 Bardon 22 Industrial Estate Bardon Hill Coalville LE67 1TE on 2020-08-26
dot icon26/08/2020
Termination of appointment of Richard Guy Adams as a director on 2020-07-20
dot icon10/03/2020
Termination of appointment of Andrew Bottrill as a director on 2020-02-21
dot icon13/08/2019
Resolutions
dot icon26/07/2019
Registration of charge 062770670006, created on 2019-07-17
dot icon09/07/2019
Confirmation statement made on 2019-06-12 with updates
dot icon23/05/2019
Second filing of Confirmation Statement dated 12/06/2017
dot icon23/05/2019
Second filing of Confirmation Statement dated 12/06/2018
dot icon02/05/2019
Termination of appointment of Philip Timothy Fantham as a director on 2019-04-30
dot icon02/05/2019
Termination of appointment of Francesca Ann Phillips as a director on 2019-04-30
dot icon02/05/2019
Termination of appointment of Paul David Fantham as a director on 2019-04-30
dot icon02/05/2019
Termination of appointment of Eileen Mary Fantham as a director on 2019-04-30
dot icon02/05/2019
Termination of appointment of David William Fantham as a director on 2019-04-30
dot icon02/05/2019
Appointment of Mr Felix-Etienne Lebel as a director on 2019-04-30
dot icon02/05/2019
Appointment of Mr Peter Michael Farrell as a director on 2019-04-30
dot icon02/05/2019
Appointment of Mr Robert Guice as a director on 2019-04-30
dot icon02/05/2019
Appointment of Mr Richard Guy Adams as a director on 2019-04-30
dot icon02/05/2019
Director's details changed for Mr Andrew Bottrill on 2019-04-30
dot icon02/05/2019
Appointment of Mr Andrew Bottrill as a director on 2019-04-30
dot icon02/05/2019
Termination of appointment of Philip Timothy Fantham as a secretary on 2019-04-30
dot icon02/05/2019
Notification of Citron Hygiene Uk Limited as a person with significant control on 2019-04-30
dot icon02/05/2019
Cessation of David William Fantham as a person with significant control on 2019-04-30
dot icon02/05/2019
Cessation of Eileen Mary Fantham as a person with significant control on 2019-04-30
dot icon02/05/2019
Termination of appointment of Justina Mary Appleby as a director on 2019-04-30
dot icon02/05/2019
Satisfaction of charge 062770670003 in full
dot icon01/05/2019
Satisfaction of charge 062770670005 in full
dot icon01/05/2019
Satisfaction of charge 062770670004 in full
dot icon26/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-26
dot icon24/09/2018
Registration of charge 062770670004, created on 2018-09-18
dot icon24/09/2018
Registration of charge 062770670005, created on 2018-09-18
dot icon12/09/2018
Termination of appointment of Matthew Joseph Phillips as a director on 2018-07-01
dot icon21/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/11/2017
Registration of charge 062770670003, created on 2017-11-21
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon27/06/2017
Notification of Eileen Mary Fantham as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of David William Fantham as a person with significant control on 2016-04-06
dot icon31/12/2016
Termination of appointment of Jayne Bradbury as a director on 2016-12-09
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2016
Director's details changed for Mrs Justina Mary Appleby on 2016-06-11
dot icon14/07/2016
Director's details changed for Mr Philip Timothy Fantham on 2016-06-11
dot icon14/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon14/07/2016
Director's details changed for Jayne Bradbury on 2016-06-11
dot icon14/07/2016
Director's details changed for Mr Paul David Fantham on 2016-06-11
dot icon14/07/2016
Secretary's details changed for Mr Philip Timothy Fantham on 2016-06-11
dot icon07/07/2016
Satisfaction of charge 1 in full
dot icon07/07/2016
Satisfaction of charge 062770670002 in full
dot icon04/04/2016
Resolutions
dot icon04/04/2016
Statement of capital following an allotment of shares on 2015-06-30
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon13/06/2015
Registration of charge 062770670002, created on 2015-06-09
dot icon19/08/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mr David William Fantham on 2013-01-01
dot icon10/10/2013
Director's details changed for Mr Philip Timothy Fantham on 2013-01-01
dot icon10/10/2013
Secretary's details changed for Mr Philip Timothy Fantham on 2013-01-01
dot icon10/10/2013
Director's details changed for Mrs Francesca Ann Phillips on 2013-01-01
dot icon10/10/2013
Director's details changed for Eileen Mary Fantham on 2013-01-01
dot icon10/10/2013
Director's details changed for Jayne Bradbury on 2013-01-01
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Statement of capital on 2013-03-25
dot icon14/03/2013
Statement by directors
dot icon14/03/2013
Solvency statement dated 14/12/12
dot icon14/03/2013
Resolutions
dot icon03/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon27/06/2012
Director's details changed for Francesca Ann Phillips on 2012-06-27
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon16/05/2011
Director's details changed for Matthew Joseph Phillips on 2011-05-09
dot icon11/05/2011
Director's details changed
dot icon11/05/2011
Director's details changed for Justina Mary Appleby on 2011-05-09
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon27/05/2010
Appointment of Matthew Joseph Phillips as a director
dot icon25/11/2009
Resolutions
dot icon30/06/2009
Return made up to 12/06/09; full list of members
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/04/2009
Appointment terminated director nigel whitehead
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/07/2008
Director's change of particulars / francesca fantham / 18/07/2008
dot icon14/07/2008
Return made up to 12/06/08; full list of members
dot icon08/04/2008
Resolutions
dot icon07/03/2008
Curr sho from 30/06/2008 to 31/12/2007
dot icon17/01/2008
Certificate of change of name
dot icon17/01/2008
Registered office changed on 17/01/08 from: 30 nelson street leicester LE1 7BA
dot icon17/01/2008
Secretary resigned
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon19/12/2007
Nc inc already adjusted 13/06/07
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon12/07/2007
Statement of affairs
dot icon12/07/2007
Ad 19/06/07--------- £ si 1296@1=1296 £ ic 2/1298
dot icon12/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.35K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bottrill, Andrew
Director
30/04/2019 - 21/02/2020
16
Guice, Robert
Director
30/04/2019 - 27/03/2025
6
Mr David William Fantham
Director
12/06/2007 - 30/04/2019
3
Mrs Eileen Mary Fantham
Director
11/12/2007 - 30/04/2019
3
Wright, Martin John
Director
20/07/2020 - 28/02/2022
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1ST CLASS HYGIENE LIMITED

1ST CLASS HYGIENE LIMITED is an(a) Active company incorporated on 12/06/2007 with the registered office located at C/O Phs Group Block B, Western Industrial Estate, Caerphilly CF83 1XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CLASS HYGIENE LIMITED?

toggle

1ST CLASS HYGIENE LIMITED is currently Active. It was registered on 12/06/2007 .

Where is 1ST CLASS HYGIENE LIMITED located?

toggle

1ST CLASS HYGIENE LIMITED is registered at C/O Phs Group Block B, Western Industrial Estate, Caerphilly CF83 1XH.

What does 1ST CLASS HYGIENE LIMITED do?

toggle

1ST CLASS HYGIENE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 1ST CLASS HYGIENE LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-06-30.