HAYES HYGIENE LIMITED

Register to unlock more data on OkredoRegister

HAYES HYGIENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02403988

Incorporation date

13/07/1989

Size

Group

Contacts

Registered address

Registered address

Hayes Estate, Godstone Road, Caterham, Surrey CR3 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon16/01/2026
Confirmation statement made on 2025-12-05 with updates
dot icon13/01/2026
Termination of appointment of Nicholas James Earley as a director on 2024-10-30
dot icon13/01/2026
Termination of appointment of Raymond William Empson as a director on 2024-10-30
dot icon19/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon11/12/2024
Memorandum and Articles of Association
dot icon11/12/2024
Resolutions
dot icon08/11/2024
Notification of Dharma Tejo Ignacio Jayanti as a person with significant control on 2024-10-29
dot icon08/11/2024
Cessation of Anthony Stephen Driscoll as a person with significant control on 2024-10-29
dot icon04/11/2024
Cessation of Nicholas James Earley as a person with significant control on 2019-03-31
dot icon04/11/2024
Cessation of Raymond William Empson as a person with significant control on 2019-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon06/12/2023
Director's details changed for Mr Nicholas James Earley on 2023-12-04
dot icon05/12/2023
Change of details for Mr Nicholas James Earley as a person with significant control on 2023-12-04
dot icon05/12/2023
Change of details for Mr Raymond William Empson as a person with significant control on 2023-12-04
dot icon05/12/2023
Director's details changed for Mr Raymond William Empson on 2023-12-04
dot icon22/02/2023
Confirmation statement made on 2022-12-05 with updates
dot icon14/02/2023
Statement of capital following an allotment of shares on 2022-08-01
dot icon14/02/2023
Statement of capital following an allotment of shares on 2022-08-01
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Resolutions
dot icon06/01/2023
Director's details changed for Mr Anthony Stephen Driscoll on 2023-01-06
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
976.21K
-
0.00
819.02K
-
2022
32
1.20M
-
0.00
891.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 HAYES HYGIENE LIMITED

HAYES HYGIENE LIMITED is an(a) Active company incorporated on 13/07/1989 with the registered office located at Hayes Estate, Godstone Road, Caterham, Surrey CR3 6SF. There is currently no 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 HAYES HYGIENE LIMITED?

toggle

HAYES HYGIENE LIMITED is currently Active. It was registered on 13/07/1989 .

Where is HAYES HYGIENE LIMITED located?

toggle

HAYES HYGIENE LIMITED is registered at Hayes Estate, Godstone Road, Caterham, Surrey CR3 6SF.

What does HAYES HYGIENE LIMITED do?

toggle

HAYES HYGIENE LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for HAYES HYGIENE LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-05 with updates.