CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION

Register to unlock more data on OkredoRegister

CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00958084

Incorporation date

11/07/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albany House, Shute End, Wokingham RG40 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1986)
dot icon30/03/2026
Termination of appointment of Paul Anthony Wilkes as a director on 2026-03-25
dot icon30/03/2026
Termination of appointment of Olivia Slater as a director on 2026-03-24
dot icon23/12/2025
Memorandum and Articles of Association
dot icon23/12/2025
Resolutions
dot icon06/10/2025
Appointment of Mr Craig Bowman as a director on 2025-10-06
dot icon02/10/2025
Termination of appointment of Sarah Bellamy as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of Alphonse Madamombe as a director on 2025-10-01
dot icon30/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/04/2025
Appointment of Mrs Olivia Slater as a director on 2025-04-03
dot icon13/11/2024
Resolutions
dot icon25/10/2024
Memorandum and Articles of Association
dot icon25/07/2024
Termination of appointment of Nathan Titheridge as a director on 2024-07-23
dot icon23/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon05/02/2024
Termination of appointment of James Davies as a director on 2024-01-31
dot icon05/02/2024
Appointment of Mr Alphonse Madamombe as a director on 2024-01-31
dot icon11/12/2023
Appointment of Ms Nicola Ann Biggart as a director on 2023-11-30
dot icon08/12/2023
Termination of appointment of Mark Andrew Woodhead as a director on 2023-11-30
dot icon09/10/2023
Termination of appointment of David Malcolm Bruce as a director on 2023-10-02
dot icon24/07/2023
Appointment of Mr James Davies as a director on 2023-07-19
dot icon24/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon01/07/2022
Termination of appointment of Darren Williamson as a director on 2022-05-13
dot icon08/02/2022
Appointment of Mr Ashley Wentzell as a director on 2022-02-01
dot icon19/01/2022
Appointment of Nathan Titheridge as a director on 2022-01-01
dot icon19/01/2022
Appointment of Alastair Scott as a director on 2022-01-01
dot icon19/01/2022
Appointment of Mr Michael John Revell as a director on 2022-01-01
dot icon19/01/2022
Appointment of Joanne Long as a director on 2022-01-01
dot icon19/01/2022
Appointment of Sarah Bellamy as a director on 2022-01-01
dot icon19/01/2022
Termination of appointment of Liam Mcnally as a director on 2022-01-01
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon11/12/2020
Appointment of Mr Richard Dyson as a director on 2020-10-22
dot icon11/12/2020
Appointment of Mrs Joanne Teresa Gilliard as a director on 2020-10-22
dot icon11/12/2020
Termination of appointment of Jeremy Richard Thorn as a director on 2020-10-22
dot icon11/12/2020
Termination of appointment of Caroline Stanley as a director on 2020-10-22
dot icon11/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon27/04/2020
Appointment of Mr Benjamin Naidu as a director on 2020-04-22
dot icon18/10/2019
Notification of Lorcan Mekitarian as a person with significant control on 2019-10-16
dot icon18/10/2019
Termination of appointment of Stephen David Harrison as a director on 2019-10-16
dot icon18/10/2019
Cessation of Stephen David Harrison as a person with significant control on 2019-10-16
dot icon23/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Termination of appointment of Ian Michael Warvill as a director on 2019-06-13
dot icon19/06/2019
Appointment of Mr Mark Goddard as a director on 2019-06-13
dot icon19/06/2019
Appointment of Mr Liam Mcnally as a director on 2019-06-13
dot icon19/06/2019
Appointment of Mr Paul Anthony Wilkes as a director on 2019-06-13
dot icon19/06/2019
Termination of appointment of Martyn Mitchell as a director on 2019-06-13
dot icon19/06/2019
Termination of appointment of Mark Jackaman as a director on 2019-06-13
dot icon16/10/2018
Director's details changed for Mr David Malcolm Bruce on 2018-10-16
dot icon10/09/2018
Appointment of Ms Tracey Black as a director on 2018-09-01
dot icon10/09/2018
Termination of appointment of Jeffrey Bell as a director on 2018-08-31
dot icon24/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon24/07/2018
Termination of appointment of Paul Anthony Wilkes as a director on 2018-06-26
dot icon24/07/2018
Cessation of Michael John Patrick Kenny as a person with significant control on 2017-11-30
dot icon20/07/2018
Cessation of Mark Andrew Woodhead as a person with significant control on 2018-06-26
dot icon20/07/2018
Cessation of Darren Williamson as a person with significant control on 2018-06-26
dot icon20/07/2018
Cessation of Ian Michael Warvill as a person with significant control on 2018-06-26
dot icon20/07/2018
Cessation of Martyn Mitchell as a person with significant control on 2018-06-26
dot icon20/07/2018
Cessation of Jeremy Richard Thorn as a person with significant control on 2018-06-26
dot icon20/07/2018
Cessation of David Malcolm Bruce as a person with significant control on 2018-06-26
dot icon20/07/2018
Cessation of Darren Broad as a person with significant control on 2018-06-26
dot icon20/07/2018
Cessation of Jeffrey Bell as a person with significant control on 2018-06-26
dot icon20/07/2018
Cessation of Paul John Fleetwood as a person with significant control on 2018-06-26
dot icon20/07/2018
Cessation of Mark Jackaman as a person with significant control on 2018-06-26
dot icon20/07/2018
Cessation of Jeremy James Ashley as a person with significant control on 2018-06-26
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Appointment of Mr Lorcan Mekitarian as a director on 2018-06-26
dot icon02/07/2018
Termination of appointment of Jeremy James Ashley as a director on 2018-06-26
dot icon02/07/2018
Appointment of Ms Caroline Stanley as a director on 2018-06-26
dot icon02/07/2018
Registered office address changed from C/O Venture 4th Limited Albany House Shute End Wokingham Berkshire RG40 1BJ to Albany House Shute End Wokingham RG40 1BJ on 2018-07-02
dot icon03/01/2018
Appointment of Mr Paul Anthony Wilkes as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of David Marvin Garcia as a director on 2017-12-31
dot icon03/01/2018
Cessation of David Marvin Garcia as a person with significant control on 2017-12-31
dot icon06/12/2017
Appointment of Mr David Leslie Cousins as a director on 2017-12-01
dot icon06/12/2017
Termination of appointment of Michael John Patrick Kenny as a director on 2017-11-30
dot icon06/10/2017
Resolutions
dot icon18/07/2017
Notification of Michael John Patrick Kenny as a person with significant control on 2016-07-17
dot icon18/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon18/07/2017
Notification of Ian Michael Warvill as a person with significant control on 2017-06-29
dot icon18/07/2017
Notification of Mark Jackaman as a person with significant control on 2017-06-29
dot icon18/07/2017
Notification of Martyn Mitchell as a person with significant control on 2017-06-29
dot icon18/07/2017
Notification of Darren Broad as a person with significant control on 2017-06-29
dot icon18/07/2017
Notification of Darren Williamson as a person with significant control on 2016-11-21
dot icon18/07/2017
Cessation of Andrew James Tedbury as a person with significant control on 2017-06-29
dot icon18/07/2017
Cessation of Raymond Keith Partridge as a person with significant control on 2017-06-29
dot icon18/07/2017
Cessation of Bonnie Okeke as a person with significant control on 2017-06-29
dot icon18/07/2017
Cessation of Shaun Chatterton as a person with significant control on 2017-06-29
dot icon18/07/2017
Appointment of Mr Ian Michael Warvill as a director on 2017-06-29
dot icon14/07/2017
Appointment of Mr Darren Broad as a director on 2017-06-29
dot icon14/07/2017
Appointment of Mr Martyn Mitchell as a director on 2017-06-29
dot icon14/07/2017
Appointment of Mr Mark Jackaman as a director on 2017-06-29
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/07/2017
Termination of appointment of Raymond Keith Partridge as a director on 2017-06-29
dot icon13/07/2017
Termination of appointment of Bonnie Okeke as a director on 2017-06-29
dot icon07/12/2016
Appointment of Mr Darren Williamson as a director on 2016-11-21
dot icon15/09/2016
Appointment of Mr Michael John Patrick Kenny as a director on 2016-09-08
dot icon15/09/2016
Termination of appointment of Shaun Chatterton as a director on 2016-09-08
dot icon15/09/2016
Termination of appointment of Andrew James Tedbury as a director on 2016-09-08
dot icon19/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Director's details changed for Dr Bonnie Okeke on 2016-03-24
dot icon08/06/2016
Director's details changed for Mr Jeremy James Ashley on 2016-03-24
dot icon08/06/2016
Director's details changed for Mr David Malcolm Bruce on 2016-03-24
dot icon28/07/2015
Annual return made up to 2015-07-17 no member list
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX to C/O Venture 4Th Limited Albany House Shute End Wokingham Berkshire RG40 1BJ on 2015-01-29
dot icon29/01/2015
Termination of appointment of Carl Anthony Chapman as a director on 2014-12-31
dot icon29/01/2015
Appointment of Mr Jeremy Thorn as a director on 2015-01-01
dot icon29/01/2015
Termination of appointment of Dominic Miles William Barnes as a director on 2014-12-31
dot icon29/01/2015
Termination of appointment of Gary George Fage as a director on 2014-12-31
dot icon11/09/2014
Full accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-07-17 no member list
dot icon27/01/2014
Registered office address changed from 478 - 480 Salisbury House London Wall London EC2M 5QQ United Kingdom on 2014-01-27
dot icon01/08/2013
Annual return made up to 2013-06-17 no member list
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Termination of appointment of Graham Fletcher as a secretary
dot icon14/03/2013
Registered office address changed from 48 Terrington Hill Marlow Buckinghamshire SL7 2RF on 2013-03-14
dot icon03/07/2012
Director's details changed for Dr Bonnie Okeke on 2012-04-26
dot icon03/07/2012
Director's details changed for Mr David Malcolm Bruce on 2012-04-26
dot icon03/07/2012
Director's details changed for Mr Jeremy James Ashley on 2012-04-26
dot icon03/07/2012
Annual return made up to 2012-06-17 no member list
dot icon23/06/2012
Appointment of Mr Raymond Keith Partridge as a director
dot icon16/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Appointment of Mr Carl Anthony Chapman as a director
dot icon16/05/2012
Termination of appointment of Ian Lloyd as a director
dot icon28/06/2011
Annual return made up to 2011-06-17 no member list
dot icon28/06/2011
Director's details changed for Mr Gary George Fage on 2011-06-16
dot icon28/06/2011
Director's details changed for Stephen David Harrison on 2011-06-16
dot icon28/06/2011
Director's details changed for Mr Mark Andrew Woodhead on 2011-06-16
dot icon28/06/2011
Director's details changed for Mr Ian David Lloyd on 2011-06-16
dot icon28/06/2011
Director's details changed for Mr Andrew Tedbury on 2011-06-16
dot icon28/06/2011
Director's details changed for Mr David Marvin Garcia on 2011-06-16
dot icon28/06/2011
Director's details changed for Paul John Fleetwood on 2011-06-16
dot icon28/06/2011
Director's details changed for Shaun Chatterton on 2011-06-16
dot icon28/06/2011
Director's details changed for Jeffrey Bell on 2011-06-16
dot icon28/06/2011
Director's details changed for Mr Dominic Miles William Barnes on 2011-06-16
dot icon21/06/2011
Appointment of Mr Jeremy James Ashley as a director
dot icon30/05/2011
Termination of appointment of Paul Wonnacott as a director
dot icon30/05/2011
Termination of appointment of Stephen Kerr as a director
dot icon30/05/2011
Termination of appointment of James Clark as a director
dot icon30/05/2011
Appointment of Dr Bonnie Okeke as a director
dot icon30/05/2011
Appointment of Mr David Malcolm Bruce as a director
dot icon22/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/06/2010
Appointment of Mr Andrew Tedbury as a director
dot icon18/06/2010
Annual return made up to 2010-06-17 no member list
dot icon18/06/2010
Director's details changed for Dominic Miles William Barnes on 2010-04-15
dot icon18/06/2010
Director's details changed for David Marvin Garcia on 2010-04-15
dot icon18/06/2010
Director's details changed for Mark Andrew Woodhead on 2010-04-15
dot icon18/06/2010
Director's details changed for Jeffrey Bell on 2010-04-15
dot icon18/06/2010
Director's details changed for James Erskine Clark on 2010-04-15
dot icon18/06/2010
Director's details changed for Ian David Lloyd on 2010-04-15
dot icon18/06/2010
Director's details changed for Paul John Fleetwood on 2010-04-15
dot icon18/06/2010
Director's details changed for Stephen Charles Kerr on 2010-04-15
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/04/2010
Appointment of Mr Gary George Fage as a director
dot icon20/04/2010
Termination of appointment of Jacqueline Norris as a director
dot icon20/04/2010
Termination of appointment of Stephen Hoey as a director
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2009
Director's change of particulars / jacqueline sims / 02/07/2007
dot icon29/07/2009
Appointment terminated director paul budge
dot icon07/07/2009
Annual return made up to 17/06/09
dot icon01/05/2009
Appointment terminated director simon collins
dot icon01/05/2009
Director appointed paul wonnacott
dot icon01/05/2009
Director appointed paul john fleetwood
dot icon01/05/2009
Appointment terminated director amanda kemp
dot icon01/05/2009
Appointment terminated director ralph weightman
dot icon16/04/2009
Memorandum and Articles of Association
dot icon16/04/2009
Resolutions
dot icon02/02/2009
Appointment terminated director graham landi
dot icon02/02/2009
Director appointed stephen charles kerr
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/06/2008
Annual return made up to 17/06/08
dot icon19/06/2008
Director's change of particulars / ralah weighton / 27/04/2007
dot icon19/06/2008
Director's change of particulars / james cark / 27/04/2007
dot icon19/06/2008
Appointment terminated director michael stubbs
dot icon13/06/2008
Appointment terminated director roger morgan
dot icon13/06/2008
Director appointed paul budge
dot icon16/10/2007
Director resigned
dot icon10/10/2007
Resolutions
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Annual return made up to 17/06/07
dot icon21/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/06/2006
Annual return made up to 17/06/06
dot icon22/06/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon20/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/06/2005
Annual return made up to 17/06/05
dot icon24/03/2005
Director resigned
dot icon24/03/2005
Director resigned
dot icon24/03/2005
Director resigned
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon23/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/06/2004
Annual return made up to 17/06/04
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon06/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon20/10/2003
Director resigned
dot icon20/10/2003
New director appointed
dot icon24/06/2003
Annual return made up to 17/06/03
dot icon24/06/2003
Director resigned
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon06/10/2002
Resolutions
dot icon20/06/2002
Annual return made up to 17/06/02
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon06/11/2001
Full accounts made up to 2000-12-31
dot icon06/07/2001
Annual return made up to 17/06/01
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Annual return made up to 17/06/00
dot icon22/06/2000
Director resigned
dot icon22/06/2000
New director appointed
dot icon23/05/2000
Director resigned
dot icon23/05/2000
Director resigned
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Annual return made up to 17/06/99
dot icon07/05/1999
Director resigned
dot icon07/05/1999
New director appointed
dot icon07/05/1999
New director appointed
dot icon07/05/1999
New director appointed
dot icon19/03/1999
Resolutions
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Annual return made up to 17/06/98
dot icon05/05/1998
Director resigned
dot icon05/05/1998
Director resigned
dot icon05/05/1998
New director appointed
dot icon05/05/1998
New director appointed
dot icon23/10/1997
Director resigned
dot icon23/10/1997
New director appointed
dot icon14/07/1997
Annual return made up to 17/06/97
dot icon22/05/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Resolutions
dot icon05/07/1996
Full accounts made up to 1995-12-31
dot icon05/07/1996
Annual return made up to 17/06/96
dot icon04/06/1996
Director resigned
dot icon04/06/1996
Director resigned
dot icon04/06/1996
New director appointed
dot icon04/06/1996
New director appointed
dot icon07/07/1995
Full accounts made up to 1994-12-31
dot icon22/06/1995
Annual return made up to 17/06/95
dot icon17/05/1995
Director resigned
dot icon17/05/1995
New director appointed
dot icon17/05/1995
Director resigned;new director appointed
dot icon17/05/1995
Director resigned;new director appointed
dot icon17/05/1995
Director resigned;new director appointed
dot icon17/05/1995
Director resigned
dot icon17/05/1995
New director appointed
dot icon13/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Registered office changed on 02/08/94 from: john marshall house 246-254 high street sutton surrey SM1 1PA
dot icon22/07/1994
Secretary resigned;new secretary appointed
dot icon22/06/1994
Full accounts made up to 1993-12-31
dot icon22/06/1994
Annual return made up to 17/06/94
dot icon13/05/1994
Director resigned;new director appointed
dot icon09/05/1994
Director resigned;new director appointed
dot icon09/05/1994
Director resigned;new director appointed
dot icon21/06/1993
Annual return made up to 17/06/93
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
Director resigned;new director appointed
dot icon11/05/1993
Director resigned;new director appointed
dot icon20/01/1993
New director appointed
dot icon13/01/1993
Director resigned
dot icon12/11/1992
Director resigned;new director appointed
dot icon18/09/1992
Director's particulars changed
dot icon18/09/1992
Director's particulars changed
dot icon18/09/1992
Director's particulars changed
dot icon22/06/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Annual return made up to 17/06/92
dot icon19/06/1992
Director's particulars changed
dot icon19/06/1992
Director's particulars changed
dot icon19/06/1992
Director's particulars changed
dot icon07/05/1992
New director appointed
dot icon29/04/1992
Director resigned
dot icon29/04/1992
Director resigned;new director appointed
dot icon19/01/1992
Director resigned;new director appointed
dot icon26/06/1991
Annual return made up to 17/06/91
dot icon11/06/1991
Director's particulars changed
dot icon30/05/1991
Resolutions
dot icon17/05/1991
Certificate of change of name
dot icon17/05/1991
Full accounts made up to 1990-12-31
dot icon17/05/1991
Director's particulars changed
dot icon17/05/1991
Director resigned
dot icon17/05/1991
Director resigned;new director appointed
dot icon17/05/1991
Certificate of change of name
dot icon09/07/1990
Annual return made up to 18/06/90
dot icon26/06/1990
Full accounts made up to 1989-12-31
dot icon14/06/1990
Director resigned;new director appointed
dot icon20/02/1990
Director resigned;new director appointed
dot icon12/02/1990
Director's particulars changed
dot icon19/06/1989
Full accounts made up to 1988-12-31
dot icon19/06/1989
Annual return made up to 07/06/89
dot icon22/05/1989
Director resigned;new director appointed
dot icon22/06/1988
Director resigned;new director appointed
dot icon18/05/1988
Accounts made up to 1987-12-31
dot icon18/05/1988
Annual return made up to 20/04/88
dot icon12/05/1988
Certificate of change of name
dot icon10/05/1988
Resolutions
dot icon24/10/1987
Registered office changed on 24/10/87 from: 12A upper berkley st london W1H 7PE
dot icon22/06/1987
Director resigned;new director appointed
dot icon18/06/1987
Full accounts made up to 1986-12-31
dot icon18/06/1987
08/04/87 nsc
dot icon09/07/1986
Full accounts made up to 1985-12-31
dot icon09/07/1986
Annual return made up to 14/05/86
dot icon05/07/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-22.53 % *

* during past year

Cash in Bank

£130,493.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
0
122.85K
-
0.00
168.44K
-
2022
0
125.54K
-
0.00
130.49K
-
2022
0
125.54K
-
0.00
130.49K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

125.54K £Ascended2.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.49K £Descended-22.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleetwood, Paul John
Director
02/04/2009 - Present
-
Hoey, Stephen
Director
12/03/2004 - 14/04/2010
18
Scott, Alastair
Director
01/01/2022 - Present
-
Wentzell, Ashley
Director
01/02/2022 - Present
1
Mr Lorcan Mekitarian
Director
26/06/2018 - Present
-

Persons with Significant Control

19
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION

CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION is an(a) Active company incorporated on 11/07/1969 with the registered office located at Albany House, Shute End, Wokingham RG40 1BJ. There are currently 15 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION?

toggle

CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION is currently Active. It was registered on 11/07/1969 .

Where is CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION located?

toggle

CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION is registered at Albany House, Shute End, Wokingham RG40 1BJ.

What does CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION do?

toggle

CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Paul Anthony Wilkes as a director on 2026-03-25.