Company NamePower Hygiene & Safety Products Limited
DirectorsDavid Robert Charles Woods and Paul Christopher Woods
Company StatusActive
Company Number05087991
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr David Robert Charles Woods
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(11 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Totman Crescent
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7UY
Director NameMr Paul Christopher Woods
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(11 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Totman Crescent
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7UY
Secretary NameMr David Robert Charles Woods
StatusCurrent
Appointed07 March 2017(12 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address25 Totman Crescent
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7UY
Director NameMiss Dawn Pamela Perry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Rocheview Business Park
Millhead Way
Purdeys Industrial Estate
Rochford, Essex
SS4 1LB
Director NameMr Jonathan Richard Tupper
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Rocheview Business Park
Millhead Way
Purdeys Industrial Estate
Rochford, Essex
SS4 1LB
Secretary NameMiss Dawn Pamela Perry
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Rocheview Business Park
Millhead Way
Purdeys Industrial Estate
Rochford, Essex
SS4 1LB
Director NameMark Ramsey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Rocheview Business Park
Millhead Way
Purdeys Industrial Estate
Rochford, Essex
SS4 1LB

Contact

Websitepowerhygiene.com
Telephone0800 8560460
Telephone regionFreephone

Location

Registered Address25 Totman Crescent
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7UY
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Jonathan Richard Tupper
50.02%
Ordinary
1.5k at £1Dawn Pamela Perry
49.98%
Ordinary

Financials

Year2014
Net Worth£122,401
Cash£7,204
Current Liabilities£280,736

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Charges

11 December 2008Delivered on: 13 December 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All debts purportedly assigned by the security holder pursuant to the debt purchase agreement but which do not for some reason vest absolutely and effectively in the security holder and their proceeds owing to the company, all associated rights relating to any non-vesting domestic debts and floating charge all assets and undertaking see image for full details.
Outstanding
3 December 2007Delivered on: 11 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (10 pages)
25 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 November 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
26 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
9 August 2021Satisfaction of charge 2 in full (1 page)
9 August 2021Satisfaction of charge 1 in full (1 page)
23 July 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
12 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
23 June 2020Previous accounting period extended from 31 August 2019 to 29 February 2020 (1 page)
8 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
20 August 2019Registered office address changed from Unit 16 Rocheview Business Park Millhead Way Purdeys Industrial Estate, Rochford, Essex SS4 1LB to 25 Totman Crescent Brook Road Industrial Estate Rayleigh Essex SS6 7UY on 20 August 2019 (1 page)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 March 2017Appointment of Mr David Robert Charles Woods as a secretary on 7 March 2017 (2 pages)
7 March 2017Appointment of Mr David Robert Charles Woods as a secretary on 7 March 2017 (2 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders (4 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders (4 pages)
15 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 3,003
(3 pages)
15 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 3,003
(3 pages)
11 February 2016Termination of appointment of Dawn Pamela Perry as a director on 18 January 2016 (1 page)
11 February 2016Termination of appointment of Dawn Pamela Perry as a director on 18 January 2016 (1 page)
11 February 2016Termination of appointment of Dawn Pamela Perry as a secretary on 18 January 2016 (1 page)
11 February 2016Appointment of Mr Paul Christopher Woods as a director on 18 January 2016 (2 pages)
11 February 2016Termination of appointment of Jonathan Richard Tupper as a director on 18 January 2016 (1 page)
11 February 2016Termination of appointment of Jonathan Richard Tupper as a director on 18 January 2016 (1 page)
11 February 2016Appointment of Mr David Robert Charles Woods as a director on 18 January 2016 (2 pages)
11 February 2016Termination of appointment of Dawn Pamela Perry as a secretary on 18 January 2016 (1 page)
11 February 2016Appointment of Mr David Robert Charles Woods as a director on 18 January 2016 (2 pages)
11 February 2016Appointment of Mr Paul Christopher Woods as a director on 18 January 2016 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,003
(5 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,003
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3,003
(5 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3,003
(5 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (9 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
28 April 2010Termination of appointment of Mark Ramsey as a director (1 page)
28 April 2010Termination of appointment of Mark Ramsey as a director (1 page)
12 April 2010Director's details changed for Mr Jonathan Richard Tupper on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Mark Ramsey on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Dawn Pamela Perry on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mark Ramsey on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Jonathan Richard Tupper on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Mark Ramsey on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Dawn Pamela Perry on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Dawn Pamela Perry on 1 January 2010 (2 pages)
12 April 2010Secretary's details changed for Dawn Pamela Perry on 1 January 2010 (1 page)
12 April 2010Secretary's details changed for Dawn Pamela Perry on 1 January 2010 (1 page)
12 April 2010Director's details changed for Mr Jonathan Richard Tupper on 1 January 2010 (2 pages)
12 April 2010Secretary's details changed for Dawn Pamela Perry on 1 January 2010 (1 page)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 April 2009Return made up to 30/03/09; full list of members (4 pages)
20 April 2009Return made up to 30/03/09; full list of members (4 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 December 2008Gbp nc 1000/10000\31/08/08 (1 page)
9 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2008Ad 31/08/08\gbp si 3000@1=3000\gbp ic 3/3003\ (2 pages)
9 December 2008Ad 31/08/08\gbp si 3000@1=3000\gbp ic 3/3003\ (2 pages)
9 December 2008Gbp nc 1000/10000\31/08/08 (1 page)
9 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
10 April 2007Registered office changed on 10/04/07 from: unit 16 roach view business park millhead way purdeys industrial estate rochford essex SS4 1ND (1 page)
10 April 2007Registered office changed on 10/04/07 from: unit 16 roach view business park millhead way purdeys industrial estate rochford essex SS4 1ND (1 page)
5 April 2007Return made up to 30/03/07; full list of members (3 pages)
5 April 2007Return made up to 30/03/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 May 2006Return made up to 30/03/06; full list of members (6 pages)
12 May 2006Return made up to 30/03/06; full list of members (6 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 September 2005Registered office changed on 20/09/05 from: 7A winton avenue westcliff on sea essex SS0 7QU (1 page)
20 September 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 September 2005Registered office changed on 20/09/05 from: 7A winton avenue westcliff on sea essex SS0 7QU (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 April 2005Return made up to 30/03/05; full list of members (5 pages)
12 April 2005Return made up to 30/03/05; full list of members (5 pages)
26 August 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
26 August 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
8 April 2004Secretary's particulars changed (1 page)
8 April 2004Secretary's particulars changed (1 page)
30 March 2004Incorporation (19 pages)
30 March 2004Incorporation (19 pages)