logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Barge, Simon Antony
    Born in December 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-08-02 ~ now
    OF - Director → CIF 0
  • 2
    Barge, Andrew
    Born in October 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ now
    OF - Director → CIF 0
  • 3
    NIC INVESTMENTS LIMITED - 2022-09-26
    FB 84 LIMITED - 2011-05-23
    icon of address33 Wigman Road, Wigman Road, Nottingham, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,697,534 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Barge, Betty Thelma
    Director born in October 1933
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2020-12-11
    OF - Director → CIF 0
    Barge, Betty Thelma
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-01-02 ~ 2020-12-11
    OF - Secretary → CIF 0
    Mrs Betty Thelma Barge
    Born in October 1933
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-03-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Grant, Robert Leslie
    Company Director born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-02 ~ 2006-10-24
    OF - Director → CIF 0
    Grant, Robert Leslie
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-02 ~ 2006-10-24
    OF - Secretary → CIF 0
  • 3
    Hunt, Nigel Patrick
    Director born in February 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2025-08-29
    OF - Director → CIF 0
    Hunt, Nigel Patrick
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2009-01-02
    OF - Secretary → CIF 0
  • 4
    Hallsworth, Irene
    Individual
    Officer
    icon of calendar 2006-10-24 ~ 2008-12-01
    OF - Secretary → CIF 0
  • 5
    Hallsworth, Kevin
    Sole Trader born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-02 ~ 2008-12-01
    OF - Director → CIF 0
  • 6
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1998-03-02 ~ 1998-03-02
    OF - Nominee Director → CIF 0
  • 7
    icon of addressElizabeth House, Wigman Road, Nottingham, England
    Corporate (5 offsprings)
    Person with significant control
    2021-03-30 ~ 2024-04-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    icon of addressVictoria House, 64 Paul Street, London
    Corporate (34 offsprings)
    Officer
    1998-03-02 ~ 1998-03-02
    PE - Nominee Director → CIF 0
    1998-03-02 ~ 1998-03-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

M.S.M HYGIENE LIMITED

Previous name
GRANT-M.S.M. LIMITED - 2009-04-15
Standard Industrial Classification
47750 - Retail Sale Of Cosmetic And Toilet Articles In Specialised Stores
Brief company account
Property, Plant & Equipment
333,544 GBP2024-03-31
226,588 GBP2023-03-31
Total Inventories
263,847 GBP2024-03-31
278,936 GBP2023-03-31
Debtors
430,573 GBP2024-03-31
484,566 GBP2023-03-31
Cash at bank and in hand
881,669 GBP2024-03-31
953,331 GBP2023-03-31
Current Assets
1,576,089 GBP2024-03-31
1,716,833 GBP2023-03-31
Creditors
Current
926,453 GBP2024-03-31
990,234 GBP2023-03-31
Net Current Assets/Liabilities
649,636 GBP2024-03-31
726,599 GBP2023-03-31
Total Assets Less Current Liabilities
983,180 GBP2024-03-31
953,187 GBP2023-03-31
Net Assets/Liabilities
954,062 GBP2024-03-31
923,981 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
953,062 GBP2024-03-31
922,981 GBP2023-03-31
Equity
954,062 GBP2024-03-31
923,981 GBP2023-03-31
Average Number of Employees
152023-04-01 ~ 2024-03-31
152022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
27,016 GBP2024-03-31
27,016 GBP2023-03-31
Motor vehicles
502,756 GBP2024-03-31
363,120 GBP2023-03-31
Computers
21,298 GBP2024-03-31
21,298 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
551,070 GBP2024-03-31
411,434 GBP2023-03-31
Property, Plant & Equipment - Disposals
Motor vehicles
-105,102 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-105,102 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
27,016 GBP2024-03-31
27,016 GBP2023-03-31
Motor vehicles
169,212 GBP2024-03-31
136,532 GBP2023-03-31
Computers
21,298 GBP2024-03-31
21,298 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
217,526 GBP2024-03-31
184,846 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
111,206 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
111,206 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-78,526 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-78,526 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Motor vehicles
333,544 GBP2024-03-31
226,588 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
417,366 GBP2024-03-31
444,344 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
1,495 GBP2024-03-31
Prepayments
Current
11,712 GBP2024-03-31
22,444 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
430,573 GBP2024-03-31
483,071 GBP2023-03-31
Trade Creditors/Trade Payables
Current
248,863 GBP2024-03-31
288,433 GBP2023-03-31
Amounts owed to group undertakings
Current
443,874 GBP2024-03-31
446,041 GBP2023-03-31
Corporation Tax Payable
Current
11,000 GBP2024-03-31
7,000 GBP2023-03-31
Other Taxation & Social Security Payable
Current
143,916 GBP2024-03-31
139,900 GBP2023-03-31
Accrued Liabilities
Current
78,800 GBP2024-03-31
108,860 GBP2023-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
29,118 GBP2024-03-31
29,206 GBP2023-03-31

  • M.S.M HYGIENE LIMITED
    Info
    GRANT-M.S.M. LIMITED - 2009-04-15
    Registered number 03519814
    icon of addressElizabeth House Wigman Road, Bilborough, Nottingham, Notts NG8 3HY
    PRIVATE LIMITED COMPANY incorporated on 1998-03-02 (27 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.