DISTRIBUTION HYGIENE SERVICES LIMITED

Register to unlock more data on OkredoRegister

DISTRIBUTION HYGIENE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06856631

Incorporation date

24/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire SG4 0TWCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon23/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon22/01/2025
Director's details changed for Mr Daniel Augustus Perryment on 2025-01-22
dot icon22/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon03/07/2024
Termination of appointment of Glenn Arthur Ward as a director on 2024-06-30
dot icon24/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/02/2024
Satisfaction of charge 068566310003 in full
dot icon22/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon01/12/2023
Registration of charge 068566310003, created on 2023-12-01
dot icon24/11/2023
Satisfaction of charge 1 in full
dot icon24/11/2023
Satisfaction of charge 2 in full
dot icon25/10/2023
Appointment of Mr Daniel Augustus Perryment as a director on 2023-10-06
dot icon25/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon01/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon27/09/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon20/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon11/09/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon19/07/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon21/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon08/01/2019
Termination of appointment of Stephanie Kay Robinson as a secretary on 2019-01-07
dot icon29/06/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon11/06/2018
Director's details changed for Maria Perryment on 2018-06-11
dot icon11/06/2018
Director's details changed for Dr Robert John Perryment on 2018-06-11
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon09/01/2018
Director's details changed for Maria Perryment on 2018-01-09
dot icon09/01/2018
Director's details changed for Dr Robert John Perryment on 2018-01-09
dot icon29/08/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon20/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon20/09/2016
Appointment of Mr Glenn Arthur Ward as a director on 2016-09-20
dot icon05/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon23/11/2015
Director's details changed for Dr Robert John Perryment on 2015-11-23
dot icon23/11/2015
Director's details changed for Maria Perryment on 2015-11-23
dot icon09/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon19/02/2015
Registered office address changed from Unit 4 the Maxet Suite Ardent House, Gates Way Stevenage, Herts SG1 3HG to Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW on 2015-02-19
dot icon18/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/06/2013
Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG United Kingdom on 2013-06-28
dot icon22/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon22/04/2013
Director's details changed for Dr Robert John Perryment on 2013-01-01
dot icon22/04/2013
Director's details changed for Maria Perryment on 2013-01-01
dot icon27/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon19/04/2012
Director's details changed for Dr Robert John Perryment on 2012-01-01
dot icon19/04/2012
Director's details changed for Maria Perryment on 2012-01-01
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/06/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon13/06/2011
Director's details changed for Dr Robert John Perryment on 2011-01-01
dot icon13/06/2011
Director's details changed for Maria Perryment on 2011-01-01
dot icon13/06/2011
Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2011-06-13
dot icon14/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/09/2010
Previous accounting period extended from 2010-03-31 to 2010-04-30
dot icon25/05/2010
Appointment of Mrs Stephanie Kay Robinson as a secretary
dot icon25/05/2010
Termination of appointment of Robert Perryment as a secretary
dot icon09/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2009
Director and secretary appointed dr robert perryment
dot icon20/04/2009
Registered office changed on 20/04/2009 from 69 knowl piece wilbury way hitchen hertfordshire SG4 0TY united kingdom
dot icon24/03/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
161.83K
-
0.00
159.77K
-
2023
17
1.07K
-
0.00
300.58K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perryment, Daniel Augustus
Director
06/10/2023 - Present
7
Ward, Glenn Arthur
Director
20/09/2016 - 30/06/2024
1
Perryment, Robert John, Dr
Director
24/04/2009 - Present
7
Perryment, Maria
Director
24/03/2009 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISTRIBUTION HYGIENE SERVICES LIMITED

DISTRIBUTION HYGIENE SERVICES LIMITED is an(a) Active company incorporated on 24/03/2009 with the registered office located at Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire SG4 0TW. There are currently 3 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 DISTRIBUTION HYGIENE SERVICES LIMITED?

toggle

DISTRIBUTION HYGIENE SERVICES LIMITED is currently Active. It was registered on 24/03/2009 .

Where is DISTRIBUTION HYGIENE SERVICES LIMITED located?

toggle

DISTRIBUTION HYGIENE SERVICES LIMITED is registered at Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire SG4 0TW.

What does DISTRIBUTION HYGIENE SERVICES LIMITED do?

toggle

DISTRIBUTION HYGIENE SERVICES LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for DISTRIBUTION HYGIENE SERVICES LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-10 with updates.