Company NameDeeside Laundry Company(West Kirby)Limited(The)
DirectorsNicholas Andrew Cross and Jonathan David Cross
Company StatusActive
Company Number00121163
CategoryPrivate Limited Company
Incorporation Date29 March 1912(112 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameNicholas Andrew Cross
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(91 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address15 Groveside
West Kirby
Wirral
Merseyside
CH48 0QS
Wales
Director NameJonathan David Cross
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(92 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Groveside
West Kirby
Wirral
Merseyside
CH48 0QS
Wales
Secretary NameNicholas Andrew Cross
NationalityBritish
StatusCurrent
Appointed18 April 2006(94 years, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address13 Groveside
West Kirby
Wirral
Merseyside
CH48 0QS
Wales
Director NameDavid Samuel Cross
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(79 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 April 2006)
RoleCompany Director
Correspondence Address11 Hoscote Park
West Kirby
Wirral
Merseyside
L48 0QN
Director NameJoseph Theodore Cross
Date of BirthNovember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(79 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 1994)
RoleCompany Director
Correspondence AddressPendyffrin House
Pendyffrin Road
Rhyl
LL18 4RU
Wales
Secretary NameDavid Samuel Cross
NationalityBritish
StatusResigned
Appointed31 January 1992(79 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 February 1995)
RoleCompany Director
Correspondence Address11 Hoscote Park
West Kirby
Wirral
Merseyside
L48 0QN
Director NameAnne Christine Cross
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(82 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 April 2006)
RoleHousewife
Correspondence Address11 Hoscote Park
West Kirby
Wirral
Merseyside
L48 0QN
Secretary NameAnne Christine Cross
NationalityBritish
StatusResigned
Appointed04 October 1994(82 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 April 2006)
RoleHousewife
Correspondence Address11 Hoscote Park
West Kirby
Wirral
Merseyside
L48 0QN
Director NameAndrew Black
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(82 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1999)
RoleGeneral Manager
Correspondence Address38 Melloncroft Drive
West Kirby
Wirral
Merseyside
L48 2JB

Contact

Websitedeesidelaundry.co.uk
Email address[email protected]
Telephone0151 6256427
Telephone regionLiverpool

Location

Registered Address13 Groveside
West Kirby
Wirral
Merseyside
CH48 0QS
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

545 at £5Mr Jonathan David Cross
48.57%
Ordinary
545 at £5Mr Nicholas Andrew Cross
48.57%
Ordinary
-OTHER
2.16%
-
5 at £1Mr Jonathan David Cross
0.09%
Ordinary C Non Voting
5 at £1Mr Jonathan David Cross
0.09%
Ordinary Cc Non Voting
5 at £1Mr Jonathan David Cross
0.09%
Ordinary D Non Voting
5 at £1Mr Jonathan David Cross
0.09%
Ordinary Dd Non Voting
5 at £1Mr Jonathan David Cross
0.09%
Ordinary E Non Voting
5 at £1Mr Jonathan David Cross
0.09%
Ordinary Ee Non Voting
5 at £1Mr Jonathan David Cross
0.09%
Ordinary Ff Non Voting
5 at £1Mr Nicholas Andrew Cross
0.09%
Ordinary J Non Voting
5 at £Mr Jonathan David Cross
0.00%
Ordinary F Non Voting
5 at £Mr Jonathan David Cross
0.00%
Ordinary G Non Voting
5 at £Mr Jonathan David Cross
0.00%
Ordinary Gg Non Voting
5 at £Mr Jonathan David Cross
0.00%
Ordinary H Non Voting
5 at £Mr Jonathan David Cross
0.00%
Ordinary Hh Non Voting
5 at £Mr Jonathan David Cross
0.00%
Ordinary I Non Voting
5 at £Mr Jonathan David Cross
0.00%
Ordinary Ii Non Voting
5 at £Mr Nicholas Andrew Cross
0.00%
Ordinary Jj Non Voting
5 at £Mr Nicholas Andrew Cross
0.00%
Ordinary K Non Voting
5 at £Mr Nicholas Andrew Cross
0.00%
Ordinary Kk Non Voting

Financials

Year2014
Net Worth£667,576
Cash£115,909
Current Liabilities£211,623

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

19 May 2020Delivered on: 26 May 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
24 September 1981Delivered on: 1 October 1981
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2A alexandrea road west kirby wirrall merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 October 1997Delivered on: 16 December 1997
Satisfied on: 6 September 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed registered pursuant to a court order dated 1ST december 1997
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 15 groveside west kirby wirral merseyside t/no;-MS227409.
Fully Satisfied
18 September 1997Delivered on: 27 September 1997
Satisfied on: 6 September 2003
Persons entitled: Lloyds 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.
Fully Satisfied
15 September 1978Delivered on: 7 September 1978
Satisfied on: 18 January 1992
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 13 groveside west kirby wirral merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 1913Delivered on: 13 March 1913
Satisfied on: 6 September 2003
Persons entitled: London City & Midland Bank LTD

Classification: Mortgage
Secured details: All monies now due etc.
Particulars: House & lands known as "the groves" grove road, west kirby.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 12 February 2024 with updates (15 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
20 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
23 February 2022Confirmation statement made on 12 February 2022 with updates (12 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
1 March 2021Confirmation statement made on 12 February 2021 with updates (12 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
26 May 2020Registration of charge 001211630006, created on 19 May 2020 (15 pages)
24 February 2020Confirmation statement made on 12 February 2020 with updates (12 pages)
7 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
18 February 2019Confirmation statement made on 12 February 2019 with updates (12 pages)
7 February 2019Registered office address changed from 13 Groveside West Kirby Wirral Merseyside L48 0QS to 13 Groveside West Kirby Wirral Merseyside CH48 0QS on 7 February 2019 (1 page)
5 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
28 February 2018Confirmation statement made on 12 February 2018 with updates (12 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 February 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
24 February 2017Confirmation statement made on 12 February 2017 with updates (14 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (14 pages)
24 February 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,611
(14 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,611
(14 pages)
12 February 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
12 February 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,611
(14 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,611
(14 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5,611
(14 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5,611
(14 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (14 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (14 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (14 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (14 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (16 pages)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (16 pages)
7 February 2011Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW (1 page)
7 February 2011Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW (1 page)
27 September 2010Director's details changed for Nicholas Andrew Cross on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Nicholas Andrew Cross on 27 September 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 April 2010Annual return made up to 12 February 2010 (18 pages)
21 April 2010Annual return made up to 12 February 2010 (18 pages)
13 April 2010Register inspection address has been changed (2 pages)
13 April 2010Director's details changed (3 pages)
13 April 2010Director's details changed (3 pages)
13 April 2010Secretary's details changed for Nicholas Andrew Cross on 12 February 2010 (3 pages)
13 April 2010Director's details changed for Jonathan David Cross on 12 February 2010 (3 pages)
13 April 2010Secretary's details changed for Nicholas Andrew Cross on 12 February 2010 (3 pages)
13 April 2010Register inspection address has been changed (2 pages)
13 April 2010Director's details changed for Jonathan David Cross on 12 February 2010 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 March 2009Return made up to 12/02/09; no change of members (5 pages)
26 March 2009Return made up to 12/02/09; no change of members (5 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 February 2008Return made up to 12/02/08; full list of members (8 pages)
29 February 2008Return made up to 12/02/08; full list of members (8 pages)
29 February 2008Director's change of particulars / jonathan cross / 15/07/2007 (1 page)
29 February 2008Director's change of particulars / jonathan cross / 15/07/2007 (1 page)
21 November 2007£ ic 7144/6414 15/10/07 £ sr 146@5=730 (1 page)
21 November 2007£ ic 7144/6414 15/10/07 £ sr 146@5=730 (1 page)
23 October 2007£ ic 7874/7144 07/03/07 £ sr 146@5=730 (1 page)
23 October 2007£ ic 7874/7144 07/03/07 £ sr 146@5=730 (1 page)
22 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 May 2007Return made up to 12/02/07; full list of members; amend (8 pages)
21 May 2007Return made up to 12/02/07; full list of members; amend (8 pages)
25 April 2007Return made up to 12/02/07; full list of members (21 pages)
25 April 2007Return made up to 12/02/07; full list of members (21 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 June 2006£ ic 16149/7874 18/04/06 £ sr 1655@5=8275 (1 page)
8 June 2006£ ic 16149/7874 18/04/06 £ sr 1655@5=8275 (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned;director resigned (1 page)
3 May 2006Secretary resigned;director resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
2 March 2006Return made up to 12/02/06; full list of members (22 pages)
2 March 2006Return made up to 12/02/06; full list of members (22 pages)
20 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 June 2005Return made up to 12/02/05; full list of members (12 pages)
30 June 2005Return made up to 12/02/05; full list of members (12 pages)
28 October 2004Accounts for a small company made up to 31 October 2003 (6 pages)
28 October 2004Accounts for a small company made up to 31 October 2003 (6 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
19 March 2004Return made up to 12/02/04; full list of members (11 pages)
19 March 2004Return made up to 12/02/04; full list of members (11 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
22 October 2003Return made up to 12/02/03; full list of members (11 pages)
22 October 2003Return made up to 12/02/03; full list of members (11 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
2 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
2 June 2003Resolutions
  • RES13 ‐ Issue shares 01/11/02
(2 pages)
2 June 2003Resolutions
  • RES13 ‐ Issue shares 01/11/02
(2 pages)
15 November 2002S-div 01/11/02 (1 page)
15 November 2002Resolutions
  • RES13 ‐ Issue shares 01/11/02
(3 pages)
15 November 2002Resolutions
  • RES13 ‐ Sub/div & issue shares 01/11/02
(1 page)
15 November 2002S-div 01/11/02 (1 page)
15 November 2002Resolutions
  • RES13 ‐ Issue shares 01/11/02
(3 pages)
15 November 2002Statement of rights attached to allotted shares (1 page)
15 November 2002Ad 01/11/02--------- £ si 144@1=144 £ ic 16005/16149 (2 pages)
15 November 2002Statement of rights attached to allotted shares (1 page)
15 November 2002Resolutions
  • RES13 ‐ Sub/div & issue shares 01/11/02
(1 page)
15 November 2002Ad 01/11/02--------- £ si 144@1=144 £ ic 16005/16149 (2 pages)
9 October 2002Accounts for a small company made up to 31 October 2001 (6 pages)
9 October 2002Accounts for a small company made up to 31 October 2001 (6 pages)
23 April 2002Return made up to 12/02/02; full list of members (6 pages)
23 April 2002Return made up to 12/02/02; full list of members (6 pages)
28 October 2001Accounts for a small company made up to 31 October 2000 (7 pages)
28 October 2001Accounts for a small company made up to 31 October 2000 (7 pages)
18 June 2001Statement of rights attached to allotted shares (2 pages)
18 June 2001Ad 02/04/01--------- £ si 1@1=1 £ ic 3200/3201 (2 pages)
18 June 2001Ad 02/04/01--------- £ si 1@1=1 £ ic 3200/3201 (2 pages)
18 June 2001Statement of rights attached to allotted shares (2 pages)
21 March 2001Return made up to 12/02/01; full list of members (7 pages)
21 March 2001Return made up to 12/02/01; full list of members (7 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 March 2000Return made up to 12/02/00; full list of members (5 pages)
3 March 2000Return made up to 12/02/00; full list of members (5 pages)
23 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
3 March 1999Return made up to 12/02/99; full list of members (6 pages)
3 March 1999Return made up to 12/02/99; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
25 February 1998Return made up to 12/02/98; full list of members (8 pages)
25 February 1998Return made up to 12/02/98; full list of members (8 pages)
16 December 1997Particulars of mortgage/charge (5 pages)
16 December 1997Particulars of mortgage/charge (5 pages)
27 September 1997Particulars of mortgage/charge (6 pages)
27 September 1997Particulars of mortgage/charge (6 pages)
26 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/03/97
(1 page)
26 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/03/97
(1 page)
21 February 1997Return made up to 12/02/97; full list of members (8 pages)
21 February 1997Return made up to 12/02/97; full list of members (8 pages)
17 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
17 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
20 March 1954Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 March 1954Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 March 1912Incorporation (26 pages)
29 March 1912Incorporation (26 pages)