TRUST HYGIENE SERVICES LIMITED

Register to unlock more data on OkredoRegister

TRUST HYGIENE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04443970

Incorporation date

21/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Principle House Leamore Lane, Bloxwich, Walsall, West Midlands WS2 7PSCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2002)
dot icon21/04/2026
Cessation of Shaun Butler as a person with significant control on 2026-04-10
dot icon21/04/2026
Notification of Bbh Holdings Limited as a person with significant control on 2026-04-10
dot icon19/02/2026
Satisfaction of charge 044439700002 in full
dot icon17/02/2026
Satisfaction of charge 044439700003 in full
dot icon05/02/2026
Registration of charge 044439700005, created on 2026-01-30
dot icon19/01/2026
Registration of charge 044439700004, created on 2026-01-16
dot icon06/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2024
Change of details for Mr Shaun Butler as a person with significant control on 2024-10-01
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon27/02/2024
Cessation of Clare Louise Butler as a person with significant control on 2024-01-12
dot icon12/02/2024
Purchase of own shares.
dot icon07/02/2024
Cancellation of shares. Statement of capital on 2024-01-12
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon15/08/2023
Purchase of own shares.
dot icon15/08/2023
Cancellation of shares. Statement of capital on 2020-08-08
dot icon01/03/2023
Director's details changed for Mr Shaun Butler on 2023-03-01
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon20/04/2022
Termination of appointment of Phillip Gibbard as a director on 2022-04-10
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Director's details changed for Mr Craig Robin Hillman on 2020-12-04
dot icon28/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon15/10/2020
Director's details changed for Mr David James Allman on 2019-01-01
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Appointment of Mr Craig Robin Hillman as a director on 2019-12-01
dot icon07/11/2019
Resolutions
dot icon06/11/2019
Cancellation of shares. Statement of capital on 2019-08-08
dot icon06/11/2019
Purchase of own shares.
dot icon30/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon08/04/2019
Appointment of Mr Phillip Gibbard as a director on 2019-04-06
dot icon05/02/2019
Cancellation of shares. Statement of capital on 2018-08-08
dot icon31/12/2018
Purchase of own shares.
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon29/01/2018
Statement of capital following an allotment of shares on 2017-08-24
dot icon25/01/2018
Resolutions
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Cancellation of shares. Statement of capital on 2017-08-08
dot icon19/10/2017
Purchase of own shares.
dot icon18/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon04/09/2017
Appointment of Mr David James Allman as a director on 2017-09-01
dot icon23/08/2017
Director's details changed for Mr Shaun Butler on 2017-08-23
dot icon23/08/2017
Director's details changed for Mr Shaun Butler on 2017-08-23
dot icon23/08/2017
Change of details for Mr Shaun Butler as a person with significant control on 2017-08-01
dot icon23/08/2017
Change of details for Clare Butler as a person with significant control on 2017-08-01
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Satisfaction of charge 1 in full
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon13/10/2016
Resolutions
dot icon13/10/2016
Particulars of variation of rights attached to shares
dot icon13/10/2016
Change of share class name or designation
dot icon13/10/2016
Cancellation of shares. Statement of capital on 2016-08-08
dot icon13/10/2016
Purchase of own shares.
dot icon12/10/2016
Termination of appointment of Heather Diane Turner as a director on 2016-08-08
dot icon14/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon15/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-05-21
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Termination of appointment of Christopher Bevan as a director on 2015-12-01
dot icon24/08/2015
Registered office address changed from , C/O Dyke Yaxley Limited, 1 Brassey Road Brassey Road, Shrewsbury, Shropshire, SY3 7FA to Principle House Leamore Lane Bloxwich Walsall West Midlands WS2 7PS on 2015-08-24
dot icon23/06/2015
Registration of charge 044439700003, created on 2015-06-19
dot icon18/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon18/06/2015
Secretary's details changed for Mr Craig Robin Hillman on 2015-05-01
dot icon24/04/2015
Registered office address changed from , Trust Hygiene Services Ltd, Sutherland Avenue, Wolverhampton, West Midlands, WV2 2JH to Principle House Leamore Lane Bloxwich Walsall West Midlands WS2 7PS on 2015-04-24
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-05-21
dot icon19/11/2014
Registration of charge 044439700002, created on 2014-11-18
dot icon26/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Director's details changed for Bonnie Brown on 2013-06-26
dot icon26/06/2013
Director's details changed for Christopher Beven on 2013-04-11
dot icon12/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon24/04/2013
Appointment of Christopher Beven as a director
dot icon24/04/2013
Appointment of Bonnie Brown as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon02/08/2010
Director's details changed for Shaun Butler on 2010-05-21
dot icon02/08/2010
Director's details changed for Heather Diane Turner on 2010-05-21
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2009
Return made up to 21/05/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Secretary appointed mr craig robin hillman
dot icon07/10/2008
Appointment terminated secretary yvonne harris
dot icon23/09/2008
Return made up to 21/05/08; full list of members
dot icon23/09/2008
Ad 09/04/08\gbp si 101@1=101\gbp ic 1/102\
dot icon11/07/2008
Director appointed heather diane turner
dot icon10/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon07/12/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon23/11/2007
Resolutions
dot icon23/11/2007
Resolutions
dot icon23/11/2007
Resolutions
dot icon24/09/2007
Ad 01/04/07--------- £ si 1@1
dot icon07/08/2007
New secretary appointed
dot icon06/08/2007
Secretary resigned
dot icon13/06/2007
Return made up to 21/05/07; full list of members
dot icon13/06/2007
Location of debenture register
dot icon13/06/2007
Location of register of members
dot icon13/06/2007
Registered office changed on 13/06/07 from: unit 6 bilston key industrial, estate oxford street, bilston, west midlands WV14 7DW
dot icon30/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon24/05/2006
Return made up to 21/05/06; full list of members
dot icon24/05/2006
Director's particulars changed
dot icon03/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon17/06/2005
Return made up to 21/05/05; full list of members
dot icon30/12/2004
Registered office changed on 30/12/04 from: 1 brassey road, old potts way, shrewsbury, shropshire SY3 7FA
dot icon30/12/2004
Accounts for a dormant company made up to 2004-05-31
dot icon15/06/2004
Return made up to 21/05/04; full list of members
dot icon17/04/2004
Secretary resigned
dot icon17/04/2004
New secretary appointed
dot icon12/08/2003
Return made up to 21/05/03; full list of members; amend
dot icon13/07/2003
Return made up to 21/05/03; full list of members
dot icon13/07/2003
Accounts for a dormant company made up to 2003-05-31
dot icon13/05/2003
Secretary resigned
dot icon13/05/2003
New secretary appointed
dot icon21/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

52
2023
change arrow icon-47.81 % *

* during past year

Cash in Bank

£511,797.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
55
1.40M
-
0.00
287.69K
-
2022
64
1.68M
-
0.00
980.65K
-
2023
52
1.71M
-
0.00
511.80K
-
2023
52
1.71M
-
0.00
511.80K
-

Employees

2023

Employees

52 Descended-19 % *

Net Assets(GBP)

1.71M £Ascended1.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

511.80K £Descended-47.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbard, Phillip
Director
06/04/2019 - 10/04/2022
6
Butler, Shaun
Director
21/05/2002 - Present
6
Hillman, Craig Robin
Director
01/12/2019 - Present
1
Allman, David James
Director
01/09/2017 - Present
-
Bevan, Christopher
Director
11/04/2013 - 01/12/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About TRUST HYGIENE SERVICES LIMITED

TRUST HYGIENE SERVICES LIMITED is an(a) Active company incorporated on 21/05/2002 with the registered office located at Principle House Leamore Lane, Bloxwich, Walsall, West Midlands WS2 7PS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of TRUST HYGIENE SERVICES LIMITED?

toggle

TRUST HYGIENE SERVICES LIMITED is currently Active. It was registered on 21/05/2002 .

Where is TRUST HYGIENE SERVICES LIMITED located?

toggle

TRUST HYGIENE SERVICES LIMITED is registered at Principle House Leamore Lane, Bloxwich, Walsall, West Midlands WS2 7PS.

What does TRUST HYGIENE SERVICES LIMITED do?

toggle

TRUST HYGIENE SERVICES LIMITED operates in the Collection of hazardous waste (38.12 - SIC 2007) sector.

How many employees does TRUST HYGIENE SERVICES LIMITED have?

toggle

TRUST HYGIENE SERVICES LIMITED had 52 employees in 2023.

What is the latest filing for TRUST HYGIENE SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Cessation of Shaun Butler as a person with significant control on 2026-04-10.