CENTRAL HYGIENE LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1BX

Company number 02050579
Status Active
Incorporation Date 28 August 1986
Company Type Private Limited Company
Address WESTMINSTER HOUSE, 10 WESTMINSTER ROAD, MACCLESFIELD, CHESHIRE, ENGLAND, SK10 1BX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 18 May 2016. The most likely internet sites of CENTRAL HYGIENE LIMITED are www.centralhygiene.co.uk, and www.central-hygiene.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Poynton Rail Station is 6.1 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Hygiene Limited is a Private Limited Company. The company registration number is 02050579. Central Hygiene Limited has been working since 28 August 1986. The present status of the company is Active. The registered address of Central Hygiene Limited is Westminster House 10 Westminster Road Macclesfield Cheshire England Sk10 1bx. The company`s financial liabilities are £74.87k. It is £1.65k against last year. The cash in hand is £36.41k. It is £5.71k against last year. And the total assets are £86.25k, which is £3.85k against last year. JONES, Alexandra Mary is a Secretary of the company. JONES, Richard Trevellyan is a Director of the company. Secretary DAWSON, Anne has been resigned. Secretary MCLS LIMITED has been resigned. Director DAWSON, Ann has been resigned. Director LEACH, Joseph Jeffrey has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


central hygiene Key Finiance

LIABILITIES £74.87k
+2%
CASH £36.41k
+18%
TOTAL ASSETS £86.25k
+4%
All Financial Figures

Current Directors

Secretary
JONES, Alexandra Mary
Appointed Date: 10 December 2014

Director
JONES, Richard Trevellyan
Appointed Date: 10 December 2014
48 years old

Resigned Directors

Secretary
DAWSON, Anne
Resigned: 30 October 2007

Secretary
MCLS LIMITED
Resigned: 10 December 2014
Appointed Date: 31 October 2007

Director
DAWSON, Ann
Resigned: 25 January 1999
86 years old

Director
LEACH, Joseph Jeffrey
Resigned: 10 December 2014
87 years old

Persons With Significant Control

Mrs Alexandra Mary Jones
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL HYGIENE LIMITED Events

02 Nov 2016
Confirmation statement made on 3 October 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 May 2016
Registered office address changed from Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 18 May 2016
17 Dec 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 90,000

16 Jun 2015
Registered office address changed from Mc Lintocks Chartered Accountants 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9EX to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 16 June 2015
...
... and 91 more events
25 Feb 1988
Return made up to 30/11/87; full list of members

03 Nov 1987
Wd 21/10/87 ad 22/09/87--------- £ si 98@1=98 £ ic 2/100
03 Nov 1987
Wd 21/10/87 ad 22/09/87--------- £ si 98@1=98 £ ic 2/100

28 Aug 1986
Incorporation
28 Aug 1986
Certificate of Incorporation

CENTRAL HYGIENE LIMITED Charges

1 April 1999
Debenture
Delivered: 2 April 1999
Status: Satisfied on 27 October 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1994
Block discount master agreement
Delivered: 2 June 1994
Status: Satisfied on 24 July 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge over all goods comprised in the rental…
8 November 1988
Fixed and floating charge
Delivered: 15 November 1988
Status: Satisfied on 27 October 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…