SYSTEM HYGIENICS LIMITED

SYSTEM HYGIENICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSYSTEM HYGIENICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01277207
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SYSTEM HYGIENICS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction
    • Specialised cleaning services (81222) / Administrative and support service activities

    Where is SYSTEM HYGIENICS LIMITED located?

    Registered Office Address
    13 Flemming Court
    WF10 5HW Castleford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SYSTEM HYGIENICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOTCHKISS METRIDUCT LIMITEDSep 15, 1976Sep 15, 1976

    What are the latest accounts for SYSTEM HYGIENICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SYSTEM HYGIENICS LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2027
    Next Confirmation Statement DueJan 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2026
    OverdueNo

    What are the latest filings for SYSTEM HYGIENICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Anderton as a director on Jan 19, 2026

    2 pagesAP01

    Confirmation statement made on Jan 07, 2026 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Mr John Alexander Irvine as a director on Oct 10, 2025

    2 pagesAP01

    Termination of appointment of Mark Douglas Poultney as a secretary on Oct 10, 2025

    1 pagesTM02

    Termination of appointment of Giles William Woolley as a director on Oct 10, 2025

    1 pagesTM01

    Termination of appointment of Mark Douglas Poultney as a director on Oct 10, 2025

    1 pagesTM01

    Appointment of Mr Adam Coates as a secretary on Oct 10, 2025

    2 pagesAP03

    Appointment of Mr Paul William Teasdale as a director on Oct 10, 2025

    2 pagesAP01

    Appointment of Mr Gregory Ward as a director on Oct 10, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 09, 2025Replaced A replacement AP01 was registered 09/12/25 as the original contained an error

    Registered office address changed from System Hygienics Ltd Chaucer Industrial Estate Dittons Road Polegate East Sussex BN26 6JF England to 13 Flemming Court Castleford WF10 5HW on Oct 17, 2025

    1 pagesAD01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Satisfaction of charge 012772070003 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2024

    11 pagesAA

    Registration of charge 012772070004, created on Jan 21, 2025

    30 pagesMR01

    Confirmation statement made on Jan 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    12 pagesAA

    Confirmation statement made on Jan 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    12 pagesAA

    Confirmation statement made on Jan 07, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Jan 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Jan 07, 2021 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Oct 03, 2025Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered 03/10/2025 as the original contained an error

    Registered office address changed from 7 Marshall Road Hampden Park Industrial Estate Eastbourne East Sussex BN22 9AX to System Hygienics Ltd Chaucer Industrial Estate Dittons Road Polegate East Sussex BN26 6JF on Jan 20, 2021

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Who are the officers of SYSTEM HYGIENICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATES, Adam
    Flemming Court
    WF10 5HW Castleford
    13
    England
    Secretary
    Flemming Court
    WF10 5HW Castleford
    13
    England
    341503310001
    ANDERTON, Michael
    Flemming Court
    WF10 5HW Castleford
    13
    England
    Director
    Flemming Court
    WF10 5HW Castleford
    13
    England
    EnglandBritish302413160001
    IRVINE, John Alexander
    Flemming Court
    WF10 5HW Castleford
    13
    England
    Director
    Flemming Court
    WF10 5HW Castleford
    13
    England
    ScotlandBritish323468170001
    TEASDALE, Paul William
    Flemming Court
    WF10 5HW Castleford
    13
    England
    Director
    Flemming Court
    WF10 5HW Castleford
    13
    England
    United KingdomBritish130210840002
    WARD, Gregory
    Flemming Court
    WF10 5HW Castleford
    13
    England
    Director
    Flemming Court
    WF10 5HW Castleford
    13
    England
    EnglandBritish343338780001
    FINCH, Andrew Daniel
    Marshall Road
    Hampden Park Industrial Estate
    BN22 9AX Eastbourne
    7
    East Sussex
    Secretary
    Marshall Road
    Hampden Park Industrial Estate
    BN22 9AX Eastbourne
    7
    East Sussex
    244528620001
    OHLY, Derrice Patrice
    Broadhurst Swife Lane
    Broadoak
    TN21 8UX Heathfield
    East Sussex
    Secretary
    Broadhurst Swife Lane
    Broadoak
    TN21 8UX Heathfield
    East Sussex
    British4883150001
    POTTAGE, Shaun David
    33 Berrall Way
    RH14 9PQ Billingshurst
    West Sussex
    Secretary
    33 Berrall Way
    RH14 9PQ Billingshurst
    West Sussex
    British113667070001
    POULTNEY, Mark Douglas
    c/o System Hygienics Limited
    Dittons Road
    BN26 6JF Polegate
    Chaucer Business Park
    England
    Secretary
    c/o System Hygienics Limited
    Dittons Road
    BN26 6JF Polegate
    Chaucer Business Park
    England
    262794750001
    WELLS, David
    19 Rectory Close
    BN20 8AQ Eastbourne
    East Sussex
    Secretary
    19 Rectory Close
    BN20 8AQ Eastbourne
    East Sussex
    British85936400002
    WING, David
    Marshall Road
    Hampden Park Industrial Estate
    BN22 9AX Eastbourne
    7
    East Sussex
    England
    Secretary
    Marshall Road
    Hampden Park Industrial Estate
    BN22 9AX Eastbourne
    7
    East Sussex
    England
    182226290001
    WOOLLEY, Giles William
    Domus 20 Upper Carlisle Road
    BN20 7TN Eastbourne
    East Sussex
    Secretary
    Domus 20 Upper Carlisle Road
    BN20 7TN Eastbourne
    East Sussex
    British21966540001
    ANGOOD, Keith
    Pineside Fir Grove Road
    Cross In Hand
    TN21 0SU Heathfield
    East Sussex
    Director
    Pineside Fir Grove Road
    Cross In Hand
    TN21 0SU Heathfield
    East Sussex
    British4883160001
    BOOTH, Thomas Craig
    61 Milton Road
    BN21 1SN Eastbourne
    East Sussex
    Director
    61 Milton Road
    BN21 1SN Eastbourne
    East Sussex
    British47548790002
    FINCH, Andrew Daniel
    Marshall Road
    Hampden Park Industrial Estate
    BN22 9AX Eastbourne
    7
    East Sussex
    Director
    Marshall Road
    Hampden Park Industrial Estate
    BN22 9AX Eastbourne
    7
    East Sussex
    United KingdomBritish244527180001
    LIDDIARD, Stephen
    Marshall Road
    Hampden Park Industrial Estate
    BN22 9AX Eastbourne
    7
    East Sussex
    England
    Director
    Marshall Road
    Hampden Park Industrial Estate
    BN22 9AX Eastbourne
    7
    East Sussex
    England
    EnglandBritish170561200001
    LING, Darren Michael George
    5 Ashen Road
    Ridgewell
    CO9 4RP Halstead
    Essex
    Director
    5 Ashen Road
    Ridgewell
    CO9 4RP Halstead
    Essex
    EnglandBritish117739570001
    OHLY, Michael Edward
    Marshall Road
    Hampden Park Industrial Estate
    BN22 9AX Eastbourne
    7
    East Sussex
    Director
    Marshall Road
    Hampden Park Industrial Estate
    BN22 9AX Eastbourne
    7
    East Sussex
    EnglandBritish1903660002
    OHLY, Winifred Margaret
    10 Princes Crescent
    BN3 4GS Hove
    East Sussex
    Director
    10 Princes Crescent
    BN3 4GS Hove
    East Sussex
    British2430520001
    POTTAGE, Shaun David
    33 Berrall Way
    RH14 9PQ Billingshurst
    West Sussex
    Director
    33 Berrall Way
    RH14 9PQ Billingshurst
    West Sussex
    United KingdomBritish113667070001
    POULTNEY, Mark Douglas
    Flemming Court
    WF10 5HW Castleford
    13
    England
    Director
    Flemming Court
    WF10 5HW Castleford
    13
    England
    EnglandBritish64183000003
    SHILLINGLAW, Barrie
    28 Dane Road
    CT7 9PT Minnis Bay
    Kent
    Director
    28 Dane Road
    CT7 9PT Minnis Bay
    Kent
    EnglandBritish71605150005
    WELLS, David
    19 Rectory Close
    BN20 8AQ Eastbourne
    East Sussex
    Director
    19 Rectory Close
    BN20 8AQ Eastbourne
    East Sussex
    EnglandBritish85936400002
    WING, David
    Marshall Road
    Hampden Park Industrial Estate
    BN22 9AX Eastbourne
    7
    East Sussex
    England
    Director
    Marshall Road
    Hampden Park Industrial Estate
    BN22 9AX Eastbourne
    7
    East Sussex
    England
    EnglandBritish159590340001
    WOOLLEY, Giles William
    Flemming Court
    WF10 5HW Castleford
    13
    England
    Director
    Flemming Court
    WF10 5HW Castleford
    13
    England
    EnglandBritish21966540001

    Who are the persons with significant control of SYSTEM HYGIENICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Douglas Poultney
    Dittons Road
    BN26 6JF Polegate
    System Hygienics Limited
    England
    Sep 26, 2019
    Dittons Road
    BN26 6JF Polegate
    System Hygienics Limited
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    System Hygienics Holdings Limited
    Dittons Road
    BN26 6JF Polegate
    System Hygienics Holdings Limited
    England
    Sep 25, 2019
    Dittons Road
    BN26 6JF Polegate
    System Hygienics Holdings Limited
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number12164925
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Michael Edward Ohly
    Marshall Road
    Hampden Park Industrial Estate
    BN22 9AX Eastbourne
    7
    East Sussex
    Apr 06, 2016
    Marshall Road
    Hampden Park Industrial Estate
    BN22 9AX Eastbourne
    7
    East Sussex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0