CHORES HYGIENE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CHORES HYGIENE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06490913

Incorporation date

01/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 First Floor Lyndon Business Park, Farrier Road, Lincoln LN6 3RUCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2008)
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon14/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon09/11/2022
Statement of company's objects
dot icon09/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Change of share class name or designation
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Particulars of variation of rights attached to shares
dot icon11/10/2022
Termination of appointment of Martin Trevor Barnard as a director on 2022-10-04
dot icon19/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon20/07/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon02/03/2021
Appointment of Mr Martin Trevor Barnard as a director on 2020-12-17
dot icon16/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon29/12/2020
Satisfaction of charge 064909130001 in full
dot icon13/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon07/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon13/12/2017
Termination of appointment of Martin Trevor Barnard as a director on 2017-12-12
dot icon05/10/2017
Registration of charge 064909130001, created on 2017-09-28
dot icon26/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/04/2016
Director's details changed for Mrs Lisa Karen Hickling on 2016-04-07
dot icon27/04/2016
Director's details changed for Mr Glenn Peter Hickling on 2016-04-07
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon03/02/2016
Register inspection address has been changed from Stonebow Chambers 27 Guildhall Street Lincoln Lincs LN1 1TR to Unit 1 Farrier Road Lincoln LN6 3RU
dot icon03/02/2016
Termination of appointment of Lisa Karen Hickling as a secretary on 2016-02-01
dot icon10/09/2015
Registered office address changed from Stonebow Chambers 2nd Floor 27 Guildhall Street Lincoln Lincs LN1 1TR to Unit 1 First Floor Lyndon Business Park Farrier Road Lincoln LN6 3RU on 2015-09-10
dot icon22/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/05/2015
Appointment of Mr Martin Trevor Barnard as a director on 2015-03-09
dot icon10/04/2015
Director's details changed for Mrs Lisa Karen Hickling on 2015-03-12
dot icon10/04/2015
Director's details changed
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-05
dot icon26/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon13/03/2014
Register(s) moved to registered office address
dot icon04/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/04/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon23/11/2010
Current accounting period shortened from 2011-02-28 to 2011-01-31
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon26/03/2010
Register(s) moved to registered inspection location
dot icon26/03/2010
Register inspection address has been changed
dot icon26/03/2010
Director's details changed for Lisa Karen Hickling on 2010-03-26
dot icon26/03/2010
Director's details changed for Glenn Peter Hickling on 2010-03-26
dot icon26/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon04/02/2010
Registered office address changed from 3/4 Langton House Lindum House Station Road North Hykeham Lincoln LN6 3QX on 2010-02-04
dot icon23/03/2009
Return made up to 01/02/09; full list of members
dot icon05/11/2008
Registered office changed on 05/11/2008 from 9 hillcroft lodge hillcroft business park whisby road, lincoln lincolnshire LN6 3QT
dot icon01/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-27 *

* during past year

Number of employees

65
2022
change arrow icon-30.32 % *

* during past year

Cash in Bank

£239,353.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
92
73.52K
-
0.00
343.53K
-
2022
65
133.17K
-
0.00
239.35K
-
2022
65
133.17K
-
0.00
239.35K
-

Employees

2022

Employees

65 Descended-29 % *

Net Assets(GBP)

133.17K £Ascended81.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

239.35K £Descended-30.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickling, Glenn Peter
Director
01/02/2008 - Present
4
Hickling, Lisa Karen
Director
01/02/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CHORES HYGIENE MANAGEMENT LTD

CHORES HYGIENE MANAGEMENT LTD is an(a) Active company incorporated on 01/02/2008 with the registered office located at Unit 1 First Floor Lyndon Business Park, Farrier Road, Lincoln LN6 3RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of CHORES HYGIENE MANAGEMENT LTD?

toggle

CHORES HYGIENE MANAGEMENT LTD is currently Active. It was registered on 01/02/2008 .

Where is CHORES HYGIENE MANAGEMENT LTD located?

toggle

CHORES HYGIENE MANAGEMENT LTD is registered at Unit 1 First Floor Lyndon Business Park, Farrier Road, Lincoln LN6 3RU.

What does CHORES HYGIENE MANAGEMENT LTD do?

toggle

CHORES HYGIENE MANAGEMENT LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CHORES HYGIENE MANAGEMENT LTD have?

toggle

CHORES HYGIENE MANAGEMENT LTD had 65 employees in 2022.

What is the latest filing for CHORES HYGIENE MANAGEMENT LTD?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-30 with no updates.