Northwood Hygiene Products Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-12-31
Trade Debtors £44,943,043 -0.28%
Employees £336 +6.54%
CONNECT HYGIENE PRODUCTS LIMITED
CONNECT HYGIENE PRODUCTS LTD
REPAP HYGIENE PRODUCTS LIMITED
Company type
Private Limited Company , Active
Company Number
07022313
Record last updated
Friday, October 16, 2020 2:50:31 AM UTC
Official Address
1 Penygroes Industrial Estate Caernarfon Gwynedd LL546db
There are 9 companies registered at this street
Locality
Penygroes
Region
Wales
Postal Code
LL546DB
Sector
manufacture, household, sanitary, good, toilet
Visits
NORTHWOOD HYGIENE PRODUCTS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-10 2020-1 2022-12 2023-1 2024-8 2024-9 2024-12 2025-1 2025-3 2025-5 0 1 2 3
Peter Foy (born on May 26, 1940), 15 companies
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Oct 5, 2020
Resignation of one Director (a woman)
Registry
Oct 19, 2017
Two appointments: 2 men
Registry
Sep 17, 2016
Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights
Registry
Sep 18, 2015
Annual return
Financials
Sep 15, 2015
Annual accounts
Registry
Apr 30, 2015
Registration of a charge / charge code
Registry
Apr 13, 2015
Registration of a charge / charge code 7022...
Registry
Oct 31, 2014
Company name change
Registry
Oct 31, 2014
Change of name certificate
Registry
Oct 31, 2014
Notice of change of name nm01 - resolution
Registry
Sep 19, 2014
Appointment of a man as Director
Registry
Sep 19, 2014
Annual return
Registry
Sep 17, 2014
Appointment of a man as Finance Director and Director
Registry
Aug 29, 2014
Resignation of one Director (a man) and one None
Registry
Aug 29, 2014
Resignation of one Director
Registry
Jul 27, 2014
Appointment of a man as Director
Registry
Jul 23, 2014
Appointment of a man as Director 7022...
Financials
May 22, 2014
Annual accounts
Registry
Nov 1, 2013
Appointment of a man as Director
Registry
Sep 18, 2013
Annual return
Financials
May 3, 2013
Annual accounts
Registry
Apr 6, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Sep 28, 2012
Annual return
Financials
Jul 17, 2012
Annual accounts
Registry
Jul 9, 2012
Particulars of a mortgage or charge
Registry
Jul 6, 2012
Particulars of a mortgage or charge 7022...
Registry
Jun 27, 2012
Particulars of a mortgage or charge
Registry
Sep 20, 2011
Annual return
Registry
Jun 17, 2011
Appointment of a man as Director and Accountant
Registry
Jun 2, 2011
Appointment of a man as Director
Registry
Jun 2, 2011
Appointment of a man as Secretary
Registry
Jun 1, 2011
Appointment of a man as Accountant and Director
Registry
Jun 1, 2011
Resignation of one Director
Registry
May 24, 2011
Resignation of one Financial Director and one Director (a man)
Registry
Apr 28, 2011
Change of registered office address
Financials
Apr 21, 2011
Annual accounts
Registry
Feb 7, 2011
Change of accounting reference date
Registry
Jan 26, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Oct 12, 2010
Annual return
Registry
Feb 23, 2010
Disapplication of pre-emption rights
Registry
Feb 22, 2010
Appointment of a man as Director
Registry
Feb 22, 2010
Appointment of a man as Director 7022...
Registry
Feb 22, 2010
Appointment of a man as Director
Registry
Feb 1, 2010
Three appointments: 3 men
Registry
Jan 20, 2010
Appointment of a woman as Director
Registry
Jan 19, 2010
Section 175 comp act 06 08
Registry
Jan 19, 2010
Section 175 comp act 06 08 7022...
Registry
Jan 15, 2010
Appointment of a woman
Registry
Jan 11, 2010
Particulars of a mortgage or charge
Registry
Jan 8, 2010
Particulars of a mortgage or charge 7022...
Registry
Jan 5, 2010
Appointment of a man as Director
Registry
Dec 23, 2009
Particulars of a mortgage or charge
Registry
Dec 17, 2009
Particulars of a mortgage or charge 7022...
Registry
Dec 11, 2009
Company name change
Registry
Dec 11, 2009
Change of name 10
Registry
Dec 11, 2009
Change of name certificate
Registry
Dec 11, 2009
Notice of change of name nm01 - resolution
Registry
Dec 11, 2009
Company name change
Registry
Nov 27, 2009
Appointment of a man as None and Director
Registry
Nov 26, 2009
Appointment of a man as Director
Registry
Nov 19, 2009
Appointment of a man as Director and Company Director
Registry
Sep 17, 2009
Appointment of a man as Paper Agent and Director