Company NameAfonwen Laundry Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number00313587
CategoryPrivate Limited Company
Incorporation Date30 April 1936(88 years ago)
Previous NameAfonwen Services Limited

Business Activity

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

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(80 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(80 years after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameWilliam Henry Hughes
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(54 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressCraig Awelon
Llandegfan
Menai Bridge
Gwynedd
LL59 5TH
Wales
Director NameMr Derek Strafford Johnson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(54 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Ryder Crescent
Hillside
Southport
Merseyside
PR8 3AE
Director NameMr Michael Paul Woolfenden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(54 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCae Mawr
4 Buckley Court, Willaston
Neston
Cheshire
CH64 2XN
Wales
Secretary NameMr Derek Strafford Johnson
NationalityBritish
StatusResigned
Appointed07 March 1991(54 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Ryder Crescent
Hillside
Southport
Merseyside
PR8 3AE
Director NameMr Mark James Paul Woolfenden
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(66 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAfonwen
Pwllheli
Gwynedd
LL53 6NQ
Wales
Director NameSebastian Aaran Bryan Phillips
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(77 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAfonwen Chwilog
Pwllheli
Gwynedd
LL53 6NQ
Wales
Secretary NameSebastian Aaran Bryan Phillips
StatusResigned
Appointed17 November 2014(78 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressAfonwen
Pwllheli
Gwynedd
LL53 6NQ
Wales
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(80 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAfonwen
Pwllheli
Gwynedd
LL53 6NQ
Wales

Contact

Websiteafonwenlaundry.com
Email address[email protected]
Telephone01766 810264
Telephone regionPorthmadog

Location

Registered AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

13.3k at £1Portgrade LTD
78.35%
Ordinary
3.7k at £1Portgrade LTD
21.64%
Preference
1 at £1Mr Michael Paul Woolfenden & Portgrade LTD
0.01%
Ordinary

Financials

Year2014
Turnover£32,247,070
Gross Profit£14,142,074
Net Worth£6,797,381
Cash£352
Current Liabilities£13,525,431

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

29 August 2006Delivered on: 1 September 2006
Satisfied on: 25 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
17 June 2002Delivered on: 20 June 2002
Satisfied on: 2 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a land at former afonwen depot chwiliog, t/n WA895536. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 June 2002Delivered on: 20 June 2002
Satisfied on: 2 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
7 October 1998Delivered on: 16 October 1998
Satisfied on: 20 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a land and buildings being part of the former afonwen depot chwilog pwlheli gwynedd. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 July 1993Delivered on: 10 July 1993
Satisfied on: 20 November 2002
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £30,653.30 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
3 July 1992Delivered on: 10 July 1992
Satisfied on: 20 November 2002
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £30660.30 due from the company to the chargee under the terms of the charge.
Particulars: All the right title and inoterest in and to all sums payable (including by way of refund) under the insurance, particulars whereof are set out fully on form 395.
Fully Satisfied
3 July 1991Delivered on: 13 July 1991
Satisfied on: 20 November 2002
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £27,758.90 due from the company to the chargee under the terms of the charge.
Particulars: All its right, title & interest in & to all sums payable under the insurance (see 395 for full details).
Fully Satisfied
20 July 1989Delivered on: 28 July 1989
Satisfied on: 20 November 2002
Persons entitled: The Royal Bank of Scotland 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
5 November 2009Delivered on: 20 November 2009
Satisfied on: 25 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 April 2009Delivered on: 8 April 2009
Satisfied on: 26 February 2015
Persons entitled: Finance Wales Investments (5) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 September 2006Delivered on: 27 September 2006
Satisfied on: 25 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at chwilog gwynedd. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 June 1978Delivered on: 6 July 1978
Satisfied on: 23 June 1992
Persons entitled: National Westminster Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the and goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 June 2016Delivered on: 13 June 2016
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Accession to a debenture dated 21 february 2014 (as supplemented and amended by deeds of accession or otherwise from time to time) and entered into between johnson service group PLC, each of the companies named in the debenture as chargors, and lloyds bank PLC as agent and trustee for the secured creditors (as defined therein).
Outstanding
22 July 2013Delivered on: 26 July 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at chwilog afonwen pwllheli cae'rafon afonwen chwilog pwllheli afonwen depot chwilog pwllheli t/no's CYM309010,CYM362275 and CYM342896 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
21 February 2011Delivered on: 1 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 March 2020Notification of Portgrade Limited as a person with significant control on 20 March 2020 (2 pages)
20 March 2020Cessation of Johnson Service Group Plc as a person with significant control on 20 March 2020 (1 page)
31 December 2019Registered office address changed from Afonwen Pwllheli Gwynedd LL53 6NQ to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page)
31 December 2019Termination of appointment of Sebastian Aaran Bryan Phillips as a director on 31 December 2019 (1 page)
31 December 2019Termination of appointment of Sebastian Aaran Bryan Phillips as a secretary on 31 December 2019 (1 page)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Christopher Sander as a director on 3 January 2019 (1 page)
8 May 2018Full accounts made up to 31 December 2017 (22 pages)
1 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 May 2017Full accounts made up to 31 December 2016 (26 pages)
15 May 2017Full accounts made up to 31 December 2016 (26 pages)
20 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
14 June 2016Satisfaction of charge 003135870015 in full (1 page)
14 June 2016Satisfaction of charge 003135870015 in full (1 page)
13 June 2016Registration of charge 003135870016, created on 7 June 2016 (23 pages)
13 June 2016Registration of charge 003135870016, created on 7 June 2016 (23 pages)
20 May 2016Change of share class name or designation (2 pages)
20 May 2016Auditor's resignation (1 page)
20 May 2016Change of share class name or designation (2 pages)
20 May 2016Statement of company's objects (2 pages)
20 May 2016Auditor's resignation (1 page)
20 May 2016Statement of company's objects (2 pages)
20 May 2016Particulars of variation of rights attached to shares (3 pages)
20 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 May 2016Particulars of variation of rights attached to shares (3 pages)
20 May 2016Auditor's resignation (1 page)
20 May 2016Auditor's resignation (1 page)
12 May 2016Appointment of Mr Timothy James Morris as a director on 28 April 2016 (2 pages)
12 May 2016Appointment of Mrs Yvonne May Monaghan as a director on 28 April 2016 (2 pages)
12 May 2016Appointment of Mr Timothy James Morris as a director on 28 April 2016 (2 pages)
12 May 2016Termination of appointment of Michael Paul Woolfenden as a director on 28 April 2016 (1 page)
12 May 2016Appointment of Mrs Yvonne May Monaghan as a director on 28 April 2016 (2 pages)
12 May 2016Appointment of Mr Christopher Sander as a director on 28 April 2016 (2 pages)
12 May 2016Appointment of Mr Christopher Sander as a director on 28 April 2016 (2 pages)
12 May 2016Termination of appointment of Michael Paul Woolfenden as a director on 28 April 2016 (1 page)
12 May 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
12 May 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
11 May 2016Satisfaction of charge 13 in full (1 page)
11 May 2016Satisfaction of charge 14 in full (2 pages)
11 May 2016Satisfaction of charge 13 in full (1 page)
11 May 2016Satisfaction of charge 14 in full (2 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 16,958
(7 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 16,958
(7 pages)
21 January 2016Full accounts made up to 31 August 2015 (27 pages)
21 January 2016Full accounts made up to 31 August 2015 (27 pages)
26 November 2015Director's details changed for Mark James Paul Woolfenden on 19 October 2015 (2 pages)
26 November 2015Director's details changed for Mark James Paul Woolfenden on 19 October 2015 (2 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 16,958
(7 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 16,958
(7 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 16,958
(7 pages)
26 February 2015Satisfaction of charge 11 in full (5 pages)
26 February 2015Satisfaction of charge 11 in full (5 pages)
13 January 2015Full accounts made up to 31 August 2014 (26 pages)
13 January 2015Full accounts made up to 31 August 2014 (26 pages)
24 December 2014Appointment of Sebastian Aaran Bryan Phillips as a secretary on 17 November 2014 (2 pages)
24 December 2014Appointment of Sebastian Aaran Bryan Phillips as a secretary on 17 November 2014 (2 pages)
9 December 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
9 December 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
27 November 2014Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages)
27 November 2014Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages)
27 November 2014Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages)
27 November 2014Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages)
27 November 2014Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages)
27 November 2014Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 16,958
(8 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 16,958
(8 pages)
10 March 2014Director's details changed for Mark James Paul Woolfenden on 7 March 2014 (2 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 16,958
(8 pages)
10 March 2014Director's details changed for Mark James Paul Woolfenden on 7 March 2014 (2 pages)
10 March 2014Director's details changed for Mark James Paul Woolfenden on 7 March 2014 (2 pages)
23 December 2013Full accounts made up to 31 August 2013 (25 pages)
23 December 2013Full accounts made up to 31 August 2013 (25 pages)
7 November 2013Director's details changed for Mark James Paul Woolfenden on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Mark James Paul Woolfenden on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Mark James Paul Woolfenden on 7 November 2013 (2 pages)
26 July 2013Registration of charge 003135870015 (8 pages)
26 July 2013Registration of charge 003135870015 (8 pages)
19 June 2013Appointment of Sebastian Aaran Bryan Phillips as a director (3 pages)
19 June 2013Appointment of Sebastian Aaran Bryan Phillips as a director (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
11 January 2013Full accounts made up to 31 August 2012 (25 pages)
11 January 2013Full accounts made up to 31 August 2012 (25 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
3 February 2012Full accounts made up to 31 August 2011 (25 pages)
3 February 2012Full accounts made up to 31 August 2011 (25 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
4 March 2011Full accounts made up to 31 August 2010 (25 pages)
4 March 2011Full accounts made up to 31 August 2010 (25 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
5 January 2010Full accounts made up to 31 August 2009 (26 pages)
5 January 2010Full accounts made up to 31 August 2009 (26 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
9 June 2009Full accounts made up to 31 August 2008 (25 pages)
9 June 2009Full accounts made up to 31 August 2008 (25 pages)
1 May 2009Return made up to 07/03/09; full list of members (4 pages)
1 May 2009Return made up to 07/03/09; full list of members (4 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
14 May 2008Return made up to 07/03/08; full list of members (4 pages)
14 May 2008Return made up to 07/03/08; full list of members (4 pages)
18 March 2008Full accounts made up to 31 August 2007 (24 pages)
18 March 2008Full accounts made up to 31 August 2007 (24 pages)
30 May 2007Company name changed afonwen services LIMITED\certificate issued on 30/05/07 (2 pages)
30 May 2007Company name changed afonwen services LIMITED\certificate issued on 30/05/07 (2 pages)
16 April 2007Full accounts made up to 31 August 2006 (24 pages)
16 April 2007Full accounts made up to 31 August 2006 (24 pages)
4 April 2007Return made up to 07/03/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 07/03/07; full list of members (3 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (6 pages)
1 September 2006Particulars of mortgage/charge (6 pages)
16 March 2006Return made up to 07/03/06; full list of members (3 pages)
16 March 2006Return made up to 07/03/06; full list of members (3 pages)
31 January 2006Full accounts made up to 31 August 2005 (21 pages)
31 January 2006Full accounts made up to 31 August 2005 (21 pages)
18 May 2005Return made up to 07/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 2005Return made up to 07/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 2005Full accounts made up to 31 August 2004 (21 pages)
8 March 2005Full accounts made up to 31 August 2004 (21 pages)
6 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2004Full accounts made up to 31 August 2003 (21 pages)
10 February 2004Full accounts made up to 31 August 2003 (21 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
30 April 2003Return made up to 07/03/03; full list of members (7 pages)
30 April 2003Return made up to 07/03/03; full list of members (7 pages)
19 March 2003Full accounts made up to 31 August 2002 (20 pages)
19 March 2003Full accounts made up to 31 August 2002 (20 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Particulars of mortgage/charge (5 pages)
20 June 2002Particulars of mortgage/charge (7 pages)
20 June 2002Particulars of mortgage/charge (7 pages)
20 June 2002Particulars of mortgage/charge (5 pages)
13 May 2002Return made up to 07/03/02; full list of members (7 pages)
13 May 2002Return made up to 07/03/02; full list of members (7 pages)
2 April 2002Full accounts made up to 31 August 2001 (20 pages)
2 April 2002Full accounts made up to 31 August 2001 (20 pages)
11 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/01
(7 pages)
11 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/01
(7 pages)
13 February 2001Full accounts made up to 31 August 2000 (18 pages)
13 February 2001Full accounts made up to 31 August 2000 (18 pages)
23 May 2000Return made up to 07/03/00; full list of members (7 pages)
23 May 2000Return made up to 07/03/00; full list of members (7 pages)
23 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 May 1999Return made up to 07/03/99; full list of members (6 pages)
13 May 1999Return made up to 07/03/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
2 June 1998Return made up to 07/03/98; no change of members (4 pages)
2 June 1998Return made up to 07/03/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
26 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
30 September 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 September 1997Accounts for a small company made up to 31 August 1996 (8 pages)
29 April 1997Return made up to 07/03/97; no change of members (4 pages)
29 April 1997Return made up to 07/03/97; no change of members (4 pages)
8 November 1996Accounting reference date extended from 31/05/96 to 31/08/96 (1 page)
8 November 1996Accounting reference date extended from 31/05/96 to 31/08/96 (1 page)
2 July 1996Accounts for a small company made up to 28 May 1995 (8 pages)
2 July 1996Accounts for a small company made up to 28 May 1995 (8 pages)
29 May 1996Return made up to 07/03/96; full list of members (6 pages)
29 May 1996Return made up to 07/03/96; full list of members (6 pages)
6 April 1995Return made up to 07/03/95; no change of members (4 pages)
6 April 1995Return made up to 07/03/95; no change of members (4 pages)
27 March 1995Full accounts made up to 28 May 1994 (12 pages)
27 March 1995Full accounts made up to 28 May 1994 (12 pages)
19 August 1986Company name changed afonwen steam laundry,LIMITED(th e)\certificate issued on 19/08/86 (2 pages)
19 August 1986Company name changed afonwen steam laundry,LIMITED(th e)\certificate issued on 19/08/86 (2 pages)
30 April 1936Incorporation (21 pages)
30 April 1936Incorporation (21 pages)