CHRISTEYNS PROFESSIONAL HYGIENE UK LIMITED

Register to unlock more data on OkredoRegister

CHRISTEYNS PROFESSIONAL HYGIENE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02476263

Incorporation date

01/03/1990

Size

Full

Contacts

Registered address

Registered address

Clover House, Macclesfield Road,, Whaley Bridge, High Peak, Derbyshire SK23 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1990)
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon01/11/2023
Certificate of change of name
dot icon06/10/2023
Director's details changed for Mr Andrew Hilditich on 2023-10-06
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon06/01/2023
Appointment of Mr Andrew Hilditich as a director on 2023-01-03
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Termination of appointment of Nicholas James Garthwaite as a director on 2022-06-01
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon04/01/2021
Director's details changed for Christeyns N.V on 2021-01-01
dot icon30/10/2020
Accounts for a small company made up to 2019-12-31
dot icon12/10/2020
Termination of appointment of James Mark Tobias as a director on 2020-10-09
dot icon10/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon15/10/2019
Registration of charge 024762630006, created on 2019-10-10
dot icon14/10/2019
Termination of appointment of Desmond Charles Eustace as a director on 2019-10-11
dot icon09/10/2019
Appointment of Mr Neil Garry Jones as a director on 2019-10-01
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon03/12/2018
Registration of charge 024762630005, created on 2018-11-26
dot icon21/11/2018
Registration of charge 024762630004, created on 2018-11-14
dot icon08/11/2018
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon06/11/2018
Audited abridged accounts made up to 2018-04-30
dot icon05/11/2018
Previous accounting period extended from 2017-12-31 to 2018-04-30
dot icon25/10/2018
Termination of appointment of Christine Eustace as a director on 2018-10-12
dot icon25/10/2018
Notification of Christeyns Uk Ltd as a person with significant control on 2018-10-12
dot icon25/10/2018
Cessation of Desmond Charles Eustace as a person with significant control on 2018-10-12
dot icon25/10/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon25/10/2018
Appointment of Christeyns N.V as a director on 2018-10-12
dot icon25/10/2018
Appointment of Mr Jozef Wittouck as a director on 2018-10-12
dot icon25/10/2018
Appointment of Ms Julie Susan Roberts as a secretary on 2018-10-12
dot icon25/10/2018
Appointment of Ms Julie Susan Roberts as a director on 2018-10-12
dot icon25/10/2018
Appointment of Mr Nicholas James Garthwaite as a director on 2018-10-12
dot icon25/10/2018
Termination of appointment of Desmond Charles Eustace as a secretary on 2018-10-12
dot icon27/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon06/11/2017
Accounts for a small company made up to 2017-04-30
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon12/01/2017
Full accounts made up to 2016-04-30
dot icon08/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon21/11/2015
Accounts for a medium company made up to 2015-04-30
dot icon13/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon19/11/2014
Accounts for a medium company made up to 2014-04-30
dot icon04/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon30/12/2013
Accounts for a medium company made up to 2013-04-30
dot icon06/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/11/2012
Accounts for a medium company made up to 2012-04-30
dot icon09/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon12/10/2011
Accounts for a medium company made up to 2011-04-30
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon25/09/2010
Accounts for a small company made up to 2010-04-30
dot icon02/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr James Mark Tobias on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Desmond Charles Eustace on 2010-03-02
dot icon02/03/2010
Director's details changed for Mrs Christine Eustace on 2010-03-02
dot icon30/10/2009
Accounts for a small company made up to 2009-04-30
dot icon25/03/2009
Return made up to 01/03/09; full list of members
dot icon09/09/2008
Accounts for a small company made up to 2008-04-30
dot icon20/03/2008
Return made up to 01/03/08; full list of members
dot icon27/09/2007
Accounts for a small company made up to 2007-04-30
dot icon08/03/2007
Return made up to 01/03/07; full list of members
dot icon15/12/2006
Accounts for a small company made up to 2006-04-30
dot icon02/03/2006
Return made up to 01/03/06; full list of members
dot icon01/09/2005
Accounts for a small company made up to 2005-04-30
dot icon26/04/2005
Return made up to 01/03/05; full list of members
dot icon23/09/2004
Accounts for a small company made up to 2004-04-30
dot icon11/03/2004
Return made up to 01/03/04; full list of members
dot icon06/01/2004
Accounts for a medium company made up to 2003-04-30
dot icon28/02/2003
Return made up to 01/03/03; full list of members
dot icon23/09/2002
Accounts for a medium company made up to 2002-04-30
dot icon28/08/2002
Secretary's particulars changed;director's particulars changed
dot icon28/08/2002
Director's particulars changed
dot icon07/03/2002
Return made up to 01/03/02; full list of members
dot icon19/11/2001
Accounts for a small company made up to 2001-04-30
dot icon15/03/2001
Return made up to 01/03/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-04-30
dot icon29/06/2000
Declaration of satisfaction of mortgage/charge
dot icon09/06/2000
Registered office changed on 09/06/00 from: clover house tunstead milton whaley bridge high peak stockport SK23 7ER
dot icon09/03/2000
Particulars of mortgage/charge
dot icon07/03/2000
Return made up to 01/03/00; full list of members
dot icon23/02/2000
Particulars of mortgage/charge
dot icon10/01/2000
Accounts for a small company made up to 1999-04-30
dot icon11/03/1999
Return made up to 01/03/99; full list of members
dot icon07/12/1998
Accounts for a small company made up to 1998-04-30
dot icon20/02/1998
Return made up to 01/03/98; no change of members
dot icon10/12/1997
Accounts for a small company made up to 1997-04-30
dot icon03/03/1997
Return made up to 01/03/97; no change of members
dot icon01/10/1996
Accounts for a small company made up to 1996-04-30
dot icon21/03/1996
Return made up to 01/03/96; full list of members
dot icon25/10/1995
Accounts for a small company made up to 1995-04-30
dot icon02/03/1995
Return made up to 01/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Accounts for a small company made up to 1994-04-30
dot icon27/04/1994
Return made up to 01/03/94; no change of members
dot icon30/08/1993
Accounts for a small company made up to 1993-04-30
dot icon18/03/1993
Return made up to 01/03/93; full list of members
dot icon30/10/1992
Accounts for a small company made up to 1992-04-30
dot icon09/03/1992
Return made up to 01/03/92; no change of members
dot icon12/02/1992
Accounts for a small company made up to 1991-04-30
dot icon27/07/1991
Return made up to 13/06/91; full list of members
dot icon18/05/1990
Particulars of mortgage/charge
dot icon26/03/1990
Ad 15/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon26/03/1990
Accounting reference date notified as 30/04
dot icon09/03/1990
Secretary resigned
dot icon01/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

89
2022
change arrow icon+48.00 % *

* during past year

Cash in Bank

£50,810.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
82
4.17M
-
0.00
34.33K
-
2022
89
4.21M
-
11.20M
50.81K
-
2022
89
4.21M
-
11.20M
50.81K
-

Employees

2022

Employees

89 Ascended9 % *

Net Assets(GBP)

4.21M £Ascended1.01 % *

Total Assets(GBP)

-

Turnover(GBP)

11.20M £Ascended- *

Cash in Bank(GBP)

50.81K £Ascended48.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Neil Garry
Director
01/10/2019 - Present
12
Garthwaite, Nicholas James
Director
11/10/2018 - 31/05/2022
8
Roberts, Julie Susan
Secretary
11/10/2018 - Present
-
Wittouck, Jozef Maria Jaak
Director
12/10/2018 - Present
1
CHRISTEYNS NV
Corporate Director
12/10/2018 - Present
3

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

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About CHRISTEYNS PROFESSIONAL HYGIENE UK LIMITED

CHRISTEYNS PROFESSIONAL HYGIENE UK LIMITED is an(a) Active company incorporated on 01/03/1990 with the registered office located at Clover House, Macclesfield Road,, Whaley Bridge, High Peak, Derbyshire SK23 7DQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 89 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTEYNS PROFESSIONAL HYGIENE UK LIMITED?

toggle

CHRISTEYNS PROFESSIONAL HYGIENE UK LIMITED is currently Active. It was registered on 01/03/1990 .

Where is CHRISTEYNS PROFESSIONAL HYGIENE UK LIMITED located?

toggle

CHRISTEYNS PROFESSIONAL HYGIENE UK LIMITED is registered at Clover House, Macclesfield Road,, Whaley Bridge, High Peak, Derbyshire SK23 7DQ.

What does CHRISTEYNS PROFESSIONAL HYGIENE UK LIMITED do?

toggle

CHRISTEYNS PROFESSIONAL HYGIENE UK LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

How many employees does CHRISTEYNS PROFESSIONAL HYGIENE UK LIMITED have?

toggle

CHRISTEYNS PROFESSIONAL HYGIENE UK LIMITED had 89 employees in 2022.

What is the latest filing for CHRISTEYNS PROFESSIONAL HYGIENE UK LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-09 with no updates.