Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL HYGIENE PRODUCTS LIMITED
Company Information for

GLOBAL HYGIENE PRODUCTS LIMITED

BELVEDERE, KENT, DA17,
Company Registration Number
02795168
Private Limited Company
Dissolved

Dissolved 2016-12-20

Company Overview

About Global Hygiene Products Ltd
GLOBAL HYGIENE PRODUCTS LIMITED was founded on 1993-03-02 and had its registered office in Belvedere. The company was dissolved on the 2016-12-20 and is no longer trading or active.

Key Data
Company Name
GLOBAL HYGIENE PRODUCTS LIMITED
 
Legal Registered Office
BELVEDERE
KENT
 
Filing Information
Company Number 02795168
Date formed 1993-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2016-12-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-29 03:12:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLOBAL HYGIENE PRODUCTS LIMITED
The following companies were found which have the same name as GLOBAL HYGIENE PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL HYGIENE PRODUCTS INC. 276 Pressed Brick Drive Brampton Ontario L6V 4L3 Dissolved Company formed on the 2013-10-15
GLOBAL HYGIENE PRODUCTS (GHP) UK LIMITED Westcroft House Havelock Street Bradford BD7 4EX Active - Proposal to Strike off Company formed on the 2022-02-21

Company Officers of GLOBAL HYGIENE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ALLAN MACDERMID MCLEAN
Company Secretary 1993-03-05
MARK CHRISTOPHER LEE BLACKHALL
Director 1993-03-05
ALLAN MACDERMID MCLEAN
Director 1993-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT JENNINGS
Director 1993-03-05 2003-08-07
AA COMPANY SERVICES LIMITED
Nominated Secretary 1993-03-02 1994-03-02
BUYVIEW LTD
Nominated Director 1993-03-02 1994-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN MACDERMID MCLEAN A.D. DISPOSABLES LIMITED Company Secretary 1991-12-05 CURRENT 1986-06-17 Dissolved 2017-02-14
ALLAN MACDERMID MCLEAN ALLIED HYGIENE SYSTEMS LIMITED Company Secretary 1991-12-04 CURRENT 1990-12-04 Active
MARK CHRISTOPHER LEE BLACKHALL BLACKED CAPITAL LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
MARK CHRISTOPHER LEE BLACKHALL BLACKHALL BUILDING & CONSTRUCTION LTD Director 2018-02-08 CURRENT 2018-02-08 Active
MARK CHRISTOPHER LEE BLACKHALL BLACKLOG PROPERTY LTD Director 2018-02-08 CURRENT 2018-02-08 Liquidation
MARK CHRISTOPHER LEE BLACKHALL 23 IVY LIMITED Director 2018-01-08 CURRENT 2017-11-01 Active - Proposal to Strike off
MARK CHRISTOPHER LEE BLACKHALL MUSTARD DEVELOPMENTS LTD Director 2017-01-24 CURRENT 2011-11-24 Active
MARK CHRISTOPHER LEE BLACKHALL LAUREL HOUSE LTD Director 2016-09-20 CURRENT 2016-09-20 Active
MARK CHRISTOPHER LEE BLACKHALL 111TW LTD Director 2016-01-06 CURRENT 2015-10-16 Active
MARK CHRISTOPHER LEE BLACKHALL ALLIED TISSUE LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2016-12-20
MARK CHRISTOPHER LEE BLACKHALL ALLIED HYGIENE EUROPE LIMITED Director 2008-07-16 CURRENT 2008-07-16 Dissolved 2016-12-27
MARK CHRISTOPHER LEE BLACKHALL UNIQUE OVERSEAS INVESTMENTS LTD Director 2008-03-15 CURRENT 2007-03-16 Dissolved 2015-07-28
MARK CHRISTOPHER LEE BLACKHALL ALLIED COMMERCIAL PROPERTIES LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
MARK CHRISTOPHER LEE BLACKHALL ALLIED HYGIENE LIMITED Director 2000-06-16 CURRENT 2000-06-16 Dissolved 2016-11-29
MARK CHRISTOPHER LEE BLACKHALL ALLIED HYGIENE SYSTEMS LIMITED Director 1991-12-04 CURRENT 1990-12-04 Active
ALLAN MACDERMID MCLEAN 111TW LTD Director 2016-01-06 CURRENT 2015-10-16 Active
ALLAN MACDERMID MCLEAN ALLIED TISSUE LIMITED Director 2012-01-01 CURRENT 2011-09-26 Dissolved 2016-12-20
ALLAN MACDERMID MCLEAN ALLIED HYGIENE EUROPE LIMITED Director 2008-07-16 CURRENT 2008-07-16 Dissolved 2016-12-27
ALLAN MACDERMID MCLEAN ALLIED COMMERCIAL PROPERTIES LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
ALLAN MACDERMID MCLEAN ALLIED HYGIENE LIMITED Director 2000-06-16 CURRENT 2000-06-16 Dissolved 2016-11-29
ALLAN MACDERMID MCLEAN A.D. DISPOSABLES LIMITED Director 1991-12-05 CURRENT 1986-06-17 Dissolved 2017-02-14
ALLAN MACDERMID MCLEAN ALLIED HYGIENE SYSTEMS LIMITED Director 1991-12-04 CURRENT 1990-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-20GAZ2STRUCK OFF AND DISSOLVED
2016-11-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-10-04GAZ1FIRST GAZETTE
2016-06-04DISS40DISS40 (DISS40(SOAD))
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 3754
2016-06-02AR0102/03/16 FULL LIST
2016-05-31GAZ1FIRST GAZETTE
2015-07-30AA31/10/14 TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 3754
2015-03-11AR0102/03/15 FULL LIST
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 3754
2014-03-13AR0102/03/14 FULL LIST
2014-02-21AA31/10/13 TOTAL EXEMPTION SMALL
2013-07-22AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-08AR0102/03/13 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-16AR0102/03/12 FULL LIST
2011-07-25AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-14AR0102/03/11 FULL LIST
2010-08-03AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-16AR0102/03/10 FULL LIST
2009-04-22363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-04-22353LOCATION OF REGISTER OF MEMBERS
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM UNIT 11 BELVEDERE INDUSTRIAL ESTATE BELVEDERE KENT DA17 6BS
2009-04-22190LOCATION OF DEBENTURE REGISTER
2009-03-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-03-22363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-21363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-12-01363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-10-08287REGISTERED OFFICE CHANGED ON 08/10/04 FROM: BANK HOUSE 1/7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-08-26288bDIRECTOR RESIGNED
2003-08-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-08-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-27AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-03-19363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-04-03363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-05-10AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-23363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-11-1788(2)RAD 30/10/00--------- £ SI 4@1=4 £ IC 5000/5004
2000-11-13SRES12VARYING SHARE RIGHTS AND NAMES 30/10/00
2000-11-13SRES01ADOPT ARTICLES 30/10/00
2000-03-30AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-03-22363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-04-13AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/99
1999-04-03363sRETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-03-24363sRETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS
1998-03-11123£ NC 1000/25000 11/02/98
1998-03-1188(2)RAD 11/02/98--------- £ SI 4000@1=4000 £ IC 1000/5000
1997-04-21363sRETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS
1997-04-07AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-04-13AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-03-27363sRETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS
1996-01-03SRES01ADOPT MEM AND ARTS 11/12/95
1995-03-30363sRETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS
1995-03-22AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/94
1994-03-22363bRETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS
1994-01-12395PARTICULARS OF MORTGAGE/CHARGE
1994-01-06288NEW DIRECTOR APPOINTED
1993-12-02287REGISTERED OFFICE CHANGED ON 02/12/93 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1993-12-02288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-11-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1993-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1023296 Expired Licenced property: UNIT 11 FISHERS WAY BELVEDERE DA17 6BS;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL HYGIENE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2003-12-06 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1994-01-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-11-01 £ 19,934
Creditors Due After One Year 2011-11-01 £ 40,762
Creditors Due Within One Year 2013-10-31 £ 2,292,128
Creditors Due Within One Year 2012-11-01 £ 2,004,612
Creditors Due Within One Year 2011-11-01 £ 2,120,425
Provisions For Liabilities Charges 2013-10-31 £ 2,233
Provisions For Liabilities Charges 2012-11-01 £ 2,941
Provisions For Liabilities Charges 2011-11-01 £ 3,226

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL HYGIENE PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 3,754
Called Up Share Capital 2012-11-01 £ 3,754
Called Up Share Capital 2011-11-01 £ 3,754
Cash Bank In Hand 2013-10-31 £ 180,093
Cash Bank In Hand 2011-11-01 £ 56
Current Assets 2013-10-31 £ 2,443,704
Current Assets 2012-11-01 £ 2,157,287
Current Assets 2011-11-01 £ 2,181,236
Debtors 2013-10-31 £ 2,167,949
Debtors 2012-11-01 £ 2,081,412
Debtors 2011-11-01 £ 2,166,787
Fixed Assets 2013-10-31 £ 140,917
Fixed Assets 2012-11-01 £ 148,332
Fixed Assets 2011-11-01 £ 249,664
Stocks Inventory 2013-10-31 £ 95,662
Stocks Inventory 2012-11-01 £ 75,638
Stocks Inventory 2011-11-01 £ 14,393
Tangible Fixed Assets 2013-10-31 £ 19,666
Tangible Fixed Assets 2012-11-01 £ 25,074
Tangible Fixed Assets 2011-11-01 £ 29,424

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBAL HYGIENE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL HYGIENE PRODUCTS LIMITED
Trademarks
We have not found any records of GLOBAL HYGIENE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL HYGIENE PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as GLOBAL HYGIENE PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL HYGIENE PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GLOBAL HYGIENE PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0148181010Toilet paper in rolls of a width of <= 36 cm, weighing per ply <= 25 g/m²
2014-01-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2013-09-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2013-06-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2013-05-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL HYGIENE PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL HYGIENE PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.