ALLIED HYGIENE SYSTEMS LIMITED

Active Erith

Manufacture of household and sanitary goods and of toilet requisites

64 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of household and sanitary goods and of toilet requisites
A

ALLIED HYGIENE SYSTEMS LIMITED

Manufacture of household and sanitary goods and of toilet requisites

Founded 4 Dec 1990 Active Erith, United Kingdom 64 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of household and sanitary goods and of toilet requisites

Previous Company Names

ALLIED PAPER PRODUCTS LIMITED 4 Dec 1990 — 14 Nov 2013
Accounts Submitted 31 Mar 2026 Next due 31 Jul 2026 2 months remaining
Confirmation Submitted 21 Feb 2026 Next due 30 Dec 2026 7 months remaining
Net assets £7M £2M 2025 year on year
Total assets £10M £3M 2025 year on year
Total Liabilities £3M £881K 2025 year on year
Charges 4
1 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

Unit 5 Centurion Way Erith Kent DA18 4AF

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ALLIED HYGIENE SYSTEMS LIMITED (02565067), an active supply chain, manufacturing and commerce models company based in Erith, United Kingdom. Incorporated 4 Dec 1990. Manufacture of household and sanitary goods and of toilet requisites. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2014–2025)

Cash in Bank

£1.88M

Decreased by £658.27k (-26%)

Net Assets

£7.05M

Decreased by £2.38M (-25%)

Total Liabilities

£3.33M

Decreased by £881.04k (-21%)

Turnover

£18.54M

Decreased by £354.37k (-2%)

Employees

64

Increased by 1 (+2%)

Debt Ratio

32%

Increased by 1 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Mclean, Allan MacdermidDirectorBritishEngland71UnknownActive
Phippen, Andrew RussellDirectorBritishEngland631 Nov 2013Active
Prentice, JohnDirectorBritishUnited Kingdom663 Jun 1992Active

Shareholders

Shareholders (10)

John Prentice
44.4%
2,455
Allan Mcdermid Mclean
44.4%
2,455

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Allan Mcdermid Mclean

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mark Christopher Lee Blackhall

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr John Prentice

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 3 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Land on the east side of Centurion Way, Erith BEXLEY
Leasehold-2 Aug 2018
Land on the east side of Centurion Way, Erith
Leasehold
Added 2 Aug 2018
District BEXLEY

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026AccountsAnnual accounts made up to 31 Oct 2025
21 Feb 2026Confirmation StatementConfirmation statement made on 16 Dec 2025 with updates
16 Jan 2026OfficersTermination of Mark Christopher Lee Blackhall as director on 23 Oct 2025
16 Jan 2026Persons With Significant ControlCessation of Mark Christopher Lee Blackhall as a person with significant control on 23 Oct 2025
12 Dec 2025CapitalCapital Return Purchase Own Shares
31 Mar 2026 Accounts

Annual accounts made up to 31 Oct 2025

21 Feb 2026 Confirmation Statement

Confirmation statement made on 16 Dec 2025 with updates

16 Jan 2026 Officers

Termination of Mark Christopher Lee Blackhall as director on 23 Oct 2025

16 Jan 2026 Persons With Significant Control

Cessation of Mark Christopher Lee Blackhall as a person with significant control on 23 Oct 2025

12 Dec 2025 Capital

Capital Return Purchase Own Shares

Recent Activity

Latest Activity

Annual accounts made up to 31 Oct 2025

1 months ago on 31 Mar 2026

Confirmation statement made on 16 Dec 2025 with updates

2 months ago on 21 Feb 2026

Termination of Mark Christopher Lee Blackhall as director on 23 Oct 2025

3 months ago on 16 Jan 2026

Cessation of Mark Christopher Lee Blackhall as a person with significant control on 23 Oct 2025

3 months ago on 16 Jan 2026

Capital Return Purchase Own Shares

5 months ago on 12 Dec 2025