• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Zenith Hygiene Systems LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Welwyn Hatfield
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Zenith Hygiene Systems LTD
  • Address
    ******************
  • SIC Codes
    20411
  • SIC Description
    Manufacture of soap and detergents
  • Company Number
    03199148
  • Listing UID
    137477
Google Advert
Location
  • Zenith Hygiene Systems LTD, Dixons Hill Road, Hatfield, AL9 7JE

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.73602
  • Longitude
    -0.213775
  • Easting
    523441.0
  • Northing
    205655.0
  • Opportunities
    3
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL69948
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, October 9, 2015
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    LIENARD, Gregory
    Appointed On: February 28, 2025
    Occupation: N/A
    Role: director
    Address: Deer Park Court, Donnington Wood, Telford, Shropshire, TF2 7NB, United Kingdom
    NEMJO, Juraj
    Appointed On: February 28, 2025
    Occupation: N/A
    Role: director
    Address: Deer Park Court, Donnington Wood, Telford, Shropshire, TF2 7NB, United Kingdom
    AUSTIN, Darren
    Appointed On: May 15, 1996
    Occupation: N/A
    Role: secretary
    Address: 61a Courtland Avenue, Ilford, Essex, IG1 3DR
    Resigned On: March 7, 1997
    BARNETT, Lionel Philip John
    Appointed On: October 1, 1998
    Occupation: N/A
    Role: secretary
    Address: The Croft 2 Ormond Close, Isham, Kettering, Northants, NN14 1JL
    Resigned On: November 1, 2000
    COLWELL, Anne
    Appointed On: May 9, 2007
    Occupation: N/A
    Role: secretary
    Address: 15 Kingston Street, Derby, DE1 3EZ
    Resigned On: December 22, 2007
    COLWELL, Richard Anthony
    Appointed On: November 1, 2003
    Occupation: N/A
    Role: secretary
    Address: 47 Mardley Hill, Oaklands, Welwyn, Hertfordshire, AL6 0TT
    Resigned On: May 9, 2007
    LOCKE, Mark Clinton
    Appointed On: March 7, 1997
    Occupation: N/A
    Role: secretary
    Address: 31 Embley Point Nightingale Estate, Tiger Way Hackney, London, E5 8NH
    Resigned On: August 28, 1998
    ROWLANDS, Julie
    Appointed On: November 1, 2000
    Occupation: N/A
    Role: secretary
    Address: 5 Shambrook Road, West Cheshunt, Hertfordshire, EN7 6WA
    Resigned On: November 1, 2003
    SELBY, Ian Robert
    Appointed On: December 22, 2007
    Occupation: N/A
    Role: secretary
    Address: 9 Coppice Way, Hedgerley, Slough, Berkshire, SL2 3YL
    Resigned On: November 26, 2008
    WALIA, Arvinder Singh
    Appointed On: November 26, 2008
    Occupation: N/A
    Role: secretary
    Address: Zenith House A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE
    Resigned On: June 2, 2011
    WATERLOW SECRETARIES LIMITED
    Appointed On: May 15, 1996
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 6-8 Underwood Street, London, N1 7JQ
    Resigned On: May 15, 1996
    BARNETT, Lionel Philip John
    Appointed On: September 24, 1997
    Occupation: N/A
    Role: director
    Address: The Croft 2 Ormond Close, Isham, Kettering, Northants, NN14 1JL
    Resigned On: November 1, 2000
    BRACKETT, Jordan Robert
    Appointed On: July 14, 2023
    Occupation: N/A
    Role: director
    Address: Deer Park Court, Deer Park Court, Donnington Wood, Telford, TF2 7NB, England
    Resigned On: February 28, 2025
    BURDEN, Daniel John
    Appointed On: March 31, 2021
    Occupation: N/A
    Role: director
    Address: Zenith House, A1(M) Business Centre, Dixons Hill Road Welham Green, Hertfordshire, AL9 7JE
    Resigned On: October 13, 2023
    BUTLER, William
    Appointed On: March 1, 2011
    Occupation: N/A
    Role: director
    Address: Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom
    Resigned On: March 26, 2012
    CHAPMAN, Michael James
    Appointed On: November 1, 2019
    Occupation: N/A
    Role: director
    Address: Zenith House, A1(M) Business Centre, Dixons Hill Road Welham Green, Hertfordshire, AL9 7JE
    Resigned On: July 14, 2023
    CLOUGH, Tony
    Appointed On: March 1, 2011
    Occupation: N/A
    Role: director
    Address: Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom
    Resigned On: December 5, 2024
    COLWELL, Richard Anthony
    Appointed On: November 28, 2003
    Occupation: N/A
    Role: director
    Address: 47 Mardley Hill, Oaklands, Welwyn, Hertfordshire, AL6 0TT
    Resigned On: May 9, 2007
    COUSINS, Anthony Herbert
    Appointed On: October 27, 1999
    Occupation: N/A
    Role: director
    Address: Zenith House A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE
    Resigned On: May 17, 2011
    DICKINSON, Lee Thomas
    Appointed On: April 4, 2011
    Occupation: N/A
    Role: director
    Address: Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom
    Resigned On: January 21, 2012
    DYSON, John Thornton
    Appointed On: June 1, 2002
    Occupation: N/A
    Role: director
    Address: 3 Taylors Close, Holtby, York, YO19 5UU
    Resigned On: May 16, 2003
    EDMONDSON, Warren
    Appointed On: March 2, 2015
    Occupation: N/A
    Role: director
    Address: Zenith House, A1 (M) Business Centre, 159 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE
    Resigned On: May 31, 2019
    FINK, Barbara Toni, Lady
    Appointed On: April 1, 2016
    Occupation: N/A
    Role: director
    Address: Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom
    Resigned On: April 30, 2018
    FOGARTY, Colin Kenneth
    Appointed On: October 18, 1996
    Occupation: N/A
    Role: director
    Address: Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE
    Resigned On: January 23, 2019
    FRANCIS, Ringo Daisley, Mr.
    Appointed On: November 27, 2008
    Occupation: N/A
    Role: director
    Address: Zenith House A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE
    Resigned On: December 31, 2019
    FRANCIS, Ringo Daisley, Mr.
    Appointed On: February 1, 1997
    Occupation: N/A
    Role: director
    Address: Queensbury 5a Holydell, Morgans Road, Hertford, SG13 8BE
    Resigned On: February 22, 2008
    FREED, Simon Raymond
    Appointed On: May 15, 1996
    Occupation: N/A
    Role: director
    Address: Sandpipers, 9 Caroon, Sarrett, WD3 6DD
    Resigned On: December 31, 2002
    GRACIE, Gavin Hugh
    Appointed On: February 25, 2008
    Occupation: N/A
    Role: director
    Address: 57 Sutherland Crescent, Chippenham, Wiltshire, SN14 6RS
    Resigned On: November 26, 2008
    HANAN, Bakhtiar
    Appointed On: May 1, 2012
    Occupation: N/A
    Role: director
    Address: A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom
    Resigned On: February 11, 2022
    HANNAWAY, James Duncan
    Appointed On: July 17, 2017
    Occupation: N/A
    Role: director
    Address: Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom
    Resigned On: January 31, 2022
    JACOBSSON, Anna Maria
    Appointed On: July 9, 2021
    Occupation: N/A
    Role: director
    Address: C/O Diversey Limited, Pyramid Close, Weston Favell, Northampton, NN3 8PD, England
    Resigned On: March 31, 2024
    JAMES, Jennifer
    Appointed On: March 1, 2011
    Occupation: N/A
    Role: director
    Address: Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom
    Resigned On: April 30, 2019
    LAFBERY, Derek John
    Appointed On: February 1, 1997
    Occupation: N/A
    Role: director
    Address: Zenith House A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE
    Resigned On: January 23, 2019
    LITTLE, Patrick William
    Appointed On: June 15, 1998
    Occupation: N/A
    Role: director
    Address: 315a Huntington Road, York, North Yorkshire, YO3 9PX
    Resigned On: January 16, 2003
    MAHONEY, Shane Irwin
    Appointed On: March 8, 2021
    Occupation: N/A
    Role: director
    Address: Deer Park Court, Deer Park Court, Donnington Wood, Telford, TF2 7NB, England
    Resigned On: February 28, 2025
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Type
    full
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    June 30, 2025
    Period Start On
    January 1, 2024
    Next Due
    June 30, 2026
    Next Made Up To
    June 30, 2025
    Overdue
    No
    Company Name
    ZENITH HYGIENE SYSTEMS LIMITED
    Company Number
    03199148
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 15, 2025
    Next Due
    May 29, 2026
    Next Made Up To
    May 15, 2026
    Overdue
    No
    Date Of Creation
    May 15, 1996
    ETag
    75507aecacf6cd5f8891a41f46c5077f6ca59964
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 15, 2016
    Previous Company Names
    Ceased On
    September 14, 2004
    Effective From
    July 1, 1996
    Name
    ZENITH CHEMICAL SYSTEMS LIMITED
    Ceased On
    July 1, 1996
    Effective From
    May 15, 1996
    Name
    ZENITH CHEMICALS SYSTEMS LIMITED
    Registered Office Address
    Address Line 1
    Deer Park Court Deer Park Court
    Address Line 2
    Donnington Wood
    country
    England
    Locality
    Telford
    Post Code
    TF2 7NB
    Type
    ltd

    You May Also Be Interested In

    MSL LTD Verified listing

    • 12, Hawthorn Walk, Wilmslow, SK9 5BS
    • Cheshire East
    • Manufacture of soap and detergents
    • Carrier, Broker, Dealer

    Shorrock Trichem Limited Verified listing

    • Shorrocks, Unit 20, Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, M46 9SD
    • Wigan
    • Manufacture of soap and detergents, Collection of non-hazardous waste, Non-specialised wholesale trade
    • Carrier, Dealer

    Christeyns U K LTD Verified listing

    • Christeyns (UK) LTD, Rutland Street, Bradford, BD4 7EA
    • Bradford
    • Manufacture of soap and detergents
    • Carrier, Broker, Dealer

    TPS Services LTD Verified listing

    • Unit 3B Country Business Centre, Lucas Green Road, West End, Woking, GU24 9LZ
    • Surrey Heath
    • Manufacture of soap and detergents, Retail sale of cosmetic and toilet articles in specialised stores, Other information technology service activities, Other education n.e.c.
    • Carrier, Broker, Dealer

    Christeyns Food Hygiene Limited Verified listing

    • Unit 3, Cameron Court, Winwick Quay, Warrington, WA2 8RE
    • Warrington
    • Manufacture of soap and detergents
    • Carrier, Broker, Dealer

    Revolution Beauty Labs Limited Verified listing

    • Revolution Beauty Labs Limited, Unit 3 Stalham Business Park, Rushenden Road, Queenborough, ME11 5HE
    • Swale
    • Manufacture of soap and detergents
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link