ZENITH HYGIENE SYSTEMS LIMITED - NORTHAMPTON


Company Profile Company Filings

Overview

ZENITH HYGIENE SYSTEMS LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
ZENITH HYGIENE SYSTEMS LIMITED was incorporated 28 years ago on 15/05/1996 and has the registered number: 03199148. The accounts status is FULL and accounts are next due on 30/09/2024.

ZENITH HYGIENE SYSTEMS LIMITED - NORTHAMPTON

This company is listed in the following categories:
20411 - Manufacture of soap and detergents

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O DIVERSEY LIMITED PYRAMID CLOSE
NORTHAMPTON
NN3 8PD
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ZENITH CHEMICAL SYSTEMS LIMITED (until 14/09/2004)

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TONY CLOUGH Aug 1964 British Director 2011-03-01 CURRENT
MR JORDAN ROBERT BRACKETT May 1983 American Director 2023-07-14 CURRENT
MR SHANE IRWIN MAHONEY Jan 1973 Canadian Director 2021-03-08 CURRENT
MR ARVINDER SINGH WALIA Feb 1962 British Secretary 2008-11-26 UNTIL 2011-06-02 RESIGNED
MRS ALISON JANE PETTITT Aug 1967 British Director 2014-03-24 UNTIL 2019-10-31 RESIGNED
ATUL SOFAT Jul 1968 British Director 2008-11-27 UNTIL 2010-09-13 RESIGNED
PATRICK WILLIAM LITTLE Feb 1947 British Director 1998-06-15 UNTIL 2003-01-16 RESIGNED
DEREK JOHN LAFBERY Dec 1968 British Director 1997-02-01 UNTIL 2019-01-23 RESIGNED
JENNIFER JAMES Dec 1960 British Director 2011-03-01 UNTIL 2019-04-30 RESIGNED
MS ANNA MARIA JACOBSSON May 1975 Swedish Director 2021-07-09 UNTIL 2024-03-31 RESIGNED
MR JAMES DUNCAN HANNAWAY Oct 1976 British Director 2017-07-17 UNTIL 2022-01-31 RESIGNED
RAKESH PATEL Aug 1971 British Director 2012-05-01 UNTIL 2024-03-31 RESIGNED
JULIE ROWLANDS Jul 1968 Director 2000-11-01 UNTIL 2003-11-01 RESIGNED
MR IAN ROBERT SELBY Oct 1966 British Secretary 2007-12-22 UNTIL 2008-11-26 RESIGNED
JULIE ROWLANDS Jul 1968 Secretary 2000-11-01 UNTIL 2003-11-01 RESIGNED
MARK CLINTON LOCKE Aug 1957 Secretary 1997-03-07 UNTIL 1998-08-28 RESIGNED
MR RICHARD ANTHONY COLWELL Apr 1964 British Secretary 2003-11-01 UNTIL 2007-05-09 RESIGNED
MRS ANNE COLWELL Feb 1964 British Secretary 2007-05-09 UNTIL 2007-12-22 RESIGNED
MR LIONEL PHILIP JOHN BARNETT Aug 1943 British Secretary 1998-10-01 UNTIL 2000-11-01 RESIGNED
DARREN AUSTIN Secretary 1996-05-15 UNTIL 1997-03-07 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1996-05-15 UNTIL 1996-05-15 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1996-05-15 UNTIL 1996-05-15 RESIGNED
MR LIONEL PHILIP JOHN BARNETT Aug 1943 British Director 1997-09-24 UNTIL 2000-11-01 RESIGNED
COLIN KENNETH FOGARTY Apr 1958 British Director 1996-10-18 UNTIL 2019-01-23 RESIGNED
WARREN EDMONDSON Jul 1982 British Director 2015-03-02 UNTIL 2019-05-31 RESIGNED
JOHN THORNTON DYSON Sep 1947 British Director 2002-06-01 UNTIL 2003-05-16 RESIGNED
MR LEE THOMAS DICKINSON Jul 1964 British Director 2011-04-04 UNTIL 2012-01-21 RESIGNED
MR RINGO DAISLEY FRANCIS May 1955 British Director 1997-02-01 UNTIL 2008-02-22 RESIGNED
MR ANTHONY HERBERT COUSINS Nov 1957 British Director 1999-10-27 UNTIL 2011-05-17 RESIGNED
MR MICHAEL JAMES CHAPMAN Oct 1961 British Director 2019-11-01 UNTIL 2023-07-14 RESIGNED
WILLIAM BUTLER Sep 1955 Irish Director 2011-03-01 UNTIL 2012-03-26 RESIGNED
MR DANIEL JOHN BURDEN Mar 1981 British Director 2021-03-31 UNTIL 2023-10-13 RESIGNED
MICHAEL RAYNER Jun 1967 British Director 2010-11-22 UNTIL 2013-05-31 RESIGNED
MR RICHARD ANTHONY COLWELL Apr 1964 British Director 2003-11-28 UNTIL 2007-05-09 RESIGNED
MR SIMON RAYMOND FREED Sep 1942 British Director 1996-05-15 UNTIL 2002-12-31 RESIGNED
MRS BARBARA TONI FINK Sep 1959 British Director 2016-04-01 UNTIL 2018-04-30 RESIGNED
BAKHTIAR HANAN Jun 1971 British Director 2012-05-01 UNTIL 2022-02-11 RESIGNED
MR JAMIN REX WILSON Aug 1964 British Director 2016-02-19 UNTIL 2017-02-08 RESIGNED
MR ARVINDER SINGH WALIA Feb 1962 British Director 2008-11-27 UNTIL 2011-06-02 RESIGNED
MR GAVIN HUGH GRACIE Feb 1956 United Kingdom Director 2008-02-25 UNTIL 2008-11-26 RESIGNED
MR IAN ROBERT SELBY Oct 1966 British Director 2008-02-25 UNTIL 2008-11-26 RESIGNED
MR RINGO DAISLEY FRANCIS May 1955 British Director 2008-11-27 UNTIL 2019-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Zenith Hygiene Food And Beverage Limited 2017-05-08 Welham Green   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CCL PENTASOL LIMITED WESTON FAVELL UNITED KINGDOM Active -... DORMANT 20590 - Manufacture of other chemical products n.e.c.
G.W. CHEMICALS LIMITED DIXONS HILL R Dissolved... FULL 99999 - Dormant Company
SPRINGBOARD UK LIMITED LONDON ENGLAND Active SMALL 78109 - Other activities of employment placement agencies
COCOMS LIMITED CLECKHEATON ENGLAND Active MICRO ENTITY 63120 - Web portals
HOSPITALITY ACTION Active GROUP 82990 - Other business support service activities n.e.c.
FUTURE CLEANING SERVICES LIMITED MILTON KEYNES ... TOTAL EXEMPTION FULL 81222 - Specialised cleaning services
ZENITH HYGIENE FOOD AND BEVERAGE LIMITED NORTHAMPTON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ZENITH HYGIENE SYSTEMS (IRELAND) LIMITED WELHAM GREEN Dissolved... DORMANT 99999 - Dormant Company
ZENITH HYGIENE GROUP LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 20411 - Manufacture of soap and detergents
PENTASOL F.B. LIMITED WESTON FAVELL UNITED KINGDOM Active -... DORMANT 20590 - Manufacture of other chemical products n.e.c.
CEH TECHNOLOGIES LTD SALFORD ENGLAND Active TOTAL EXEMPTION FULL 26400 - Manufacture of consumer electronics
SRC PROPERTY DEVELOPMENT LTD HARPENDEN ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BIRD CONSTRUCTION & MAINTENANCE SERVICES LTD HARPENDEN ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
CLENZAIR LTD ST. IVES ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
SRC ESTATES MANAGEMENT LTD HARPENDEN ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE HOPE & ANCHOR DEVELOPMENT LTD HARPENDEN ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
S.B. CHEMICALS LIMITED BELFAST Dissolved... DORMANT 20411 - Manufacture of soap and detergents
CCL INTERCHEM HOLDINGS LTD. GLASGOW UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CCL WATER ENGINEERING LTD GLASGOW SCOTLAND Active -... DORMANT 36000 - Water collection, treatment and supply

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIVERSEY UK PRODUCTION LIMITED Active FULL 20411 - Manufacture of soap and detergents
DIVERSEYLEVER LIMITED Active FULL 74990 - Non-trading company
DIVERSEY LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 20411 - Manufacture of soap and detergents
DIVERSEY UK HOLDINGS LIMITED NORTHAMPTONSHIRE Active FULL 20411 - Manufacture of soap and detergents
ZENITH HYGIENE FOOD AND BEVERAGE LIMITED NORTHAMPTON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ZENITH HYGIENE GROUP LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 20411 - Manufacture of soap and detergents
BCPE DIAMOND UK HOLDCO LIMITED NORTHAMPTON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
DIVERSEY HOLDINGS I (UK) LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
DIVERSEY HOLDINGS II (UK) LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.