Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary Name | Timothy James Morris |
---|---|
Status | Current |
Appointed | 30 April 2015(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mrs Angela Joyce Carter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 B Mossop Drive Langtoft Peterborough PE6 9LY |
Director Name | Mr Trevor Carter |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Mossop Drive Langtoft Peterborough Lincolnshire PE6 9LY |
Secretary Name | Mrs Angela Joyce Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 B Mossop Drive Langtoft Peterborough PE6 9LY |
Director Name | Geoffrey Goldthorpe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(1 week, 6 days after company formation) |
Appointment Duration | 3 years (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 1 Holy Park Horsforth Leeds West Yorkshire LS18 5US |
Director Name | Michael Hale |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(3 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2015) |
Role | Non Exec Director |
Correspondence Address | Lower House 57a Norton Road Stourbridge West Midlands DY8 2TB |
Director Name | Mr Roger Stephen Oliver |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(3 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Priory Road Chiswick London W4 1TZ |
Secretary Name | Mr Christopher Rohan Delacombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(3 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southolme, 1 Heather Way Chobham Woking Surrey GU24 8RA |
Director Name | Mr Mark Alexander Marshall Bailey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Austenway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NN |
Secretary Name | Michael John Percival Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Mallows Mill Lane Dunsfold Godalming Surrey GU8 4LD |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-8 Jackson Way Great Westen Industrial Park Windmill Lane Southall Middlesex UB2 4SA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | London Linen Supply LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
1 May 2002 | Delivered on: 13 May 2002 Satisfied on: 7 July 2006 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Elex dubix flatwork ironer, model no. C.FLEX1230.2 Steam heated, serial no. 979M201. weir automatic sheet feeding machine, model no. VACSEED29, serial no. 29/1297077. (for further chattels refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
---|---|
8 June 2001 | Delivered on: 18 June 2001 Satisfied on: 7 July 2006 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various chattels the first three of which are bowe passat dry cleaning machine P422 s/no.1811, Bowe passat dry cleaning machine P540 ct da rwp s/no.937/9304, Electrolux/orton trouser conditioner little big jim s/no.19349092 See form 395 for further details of chattels charged. See the mortgage charge document for full details. Fully Satisfied |
8 June 2001 | Delivered on: 18 June 2001 Satisfied on: 7 July 2006 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property described as tullis ironer 3 roll 24" hj weir cross folder foldmaker 64 covertex polywrap machine (for full details of all property charged see form 395). see the mortgage charge document for full details. Fully Satisfied |
8 June 2001 | Delivered on: 18 June 2001 Satisfied on: 7 July 2006 Persons entitled: Barclays 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 |
13 June 2001 | Delivered on: 14 June 2001 Satisfied on: 7 July 2006 Persons entitled: Dynamic Commercial Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company as defined within the charge. Fully Satisfied |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
21 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
31 December 2019 | Registered office address changed from 6-8 Jackson Way Great Westen Industrial Park Windmill Lane Southall Middlesex UB2 4SA to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page) |
4 January 2019 | Appointment of Mr Timothy James Morris as a director on 31 December 2018 (2 pages) |
8 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
17 May 2016 | Termination of appointment of Mark Bailey as a director on 13 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Mark Bailey as a director on 13 May 2016 (1 page) |
8 June 2015 | Register(s) moved to registered office address 6-8 Jackson Way Great Westen Industrial Park Windmill Lane Southall Middlesex UB2 4SA (1 page) |
8 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Register(s) moved to registered office address 6-8 Jackson Way Great Westen Industrial Park Windmill Lane Southall Middlesex UB2 4SA (1 page) |
27 May 2015 | Appointment of Timothy James Morris as a secretary on 30 April 2015 (3 pages) |
27 May 2015 | Appointment of Timothy James Morris as a secretary on 30 April 2015 (3 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
19 May 2015 | Appointment of Mrs Yvonne May Monaghan as a director on 30 April 2015 (3 pages) |
19 May 2015 | Termination of appointment of Michael Hale as a director on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Roger Stephen Oliver as a director on 30 April 2015 (2 pages) |
19 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
19 May 2015 | Statement of company's objects (2 pages) |
19 May 2015 | Termination of appointment of Michael John Percival Fawcett as a secretary on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Michael Hale as a director on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Michael John Percival Fawcett as a secretary on 30 April 2015 (2 pages) |
19 May 2015 | Statement of company's objects (2 pages) |
19 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
19 May 2015 | Appointment of Christopher Sander as a director on 30 April 2015 (3 pages) |
19 May 2015 | Appointment of Christopher Sander as a director on 30 April 2015 (3 pages) |
19 May 2015 | Appointment of Mrs Yvonne May Monaghan as a director on 30 April 2015 (3 pages) |
19 May 2015 | Termination of appointment of Roger Stephen Oliver as a director on 30 April 2015 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 25 October 2014 (4 pages) |
16 March 2015 | Accounts for a dormant company made up to 25 October 2014 (4 pages) |
24 September 2014 | Accounts for a dormant company made up to 26 October 2013 (4 pages) |
24 September 2014 | Accounts for a dormant company made up to 26 October 2013 (4 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 February 2014 | Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom (1 page) |
26 February 2014 | Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom (1 page) |
24 May 2013 | Appointment of Michael John Percival Fawcett as a secretary (3 pages) |
24 May 2013 | Appointment of Michael John Percival Fawcett as a secretary (3 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Termination of appointment of Christopher Delacombe as a secretary (1 page) |
3 May 2013 | Termination of appointment of Christopher Delacombe as a secretary (1 page) |
1 February 2013 | Accounts for a dormant company made up to 27 October 2012 (4 pages) |
1 February 2013 | Accounts for a dormant company made up to 27 October 2012 (4 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Accounts for a dormant company made up to 29 October 2011 (5 pages) |
8 January 2012 | Accounts for a dormant company made up to 29 October 2011 (5 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 October 2010 (5 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 October 2010 (5 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Accounts for a dormant company made up to 24 October 2009 (5 pages) |
2 September 2010 | Accounts for a dormant company made up to 24 October 2009 (5 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 July 2009 | Total exemption full accounts made up to 25 October 2008 (5 pages) |
23 July 2009 | Total exemption full accounts made up to 25 October 2008 (5 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
15 August 2008 | Full accounts made up to 27 October 2007 (9 pages) |
15 August 2008 | Full accounts made up to 27 October 2007 (9 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
4 July 2007 | Full accounts made up to 28 October 2006 (15 pages) |
4 July 2007 | Full accounts made up to 28 October 2006 (15 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
24 August 2006 | Full accounts made up to 29 October 2005 (13 pages) |
24 August 2006 | Full accounts made up to 29 October 2005 (13 pages) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Return made up to 16/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 16/05/06; full list of members (2 pages) |
23 September 2005 | Return made up to 16/05/05; full list of members (4 pages) |
23 September 2005 | Return made up to 16/05/05; full list of members (4 pages) |
6 September 2005 | Full accounts made up to 30 October 2004 (13 pages) |
6 September 2005 | Full accounts made up to 30 October 2004 (13 pages) |
4 November 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
4 November 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: bentley road bentley doncaster south yorkshire DN5 9TJ (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: bentley road bentley doncaster south yorkshire DN5 9TJ (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Secretary resigned;director resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Secretary resigned;director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
11 November 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
11 November 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
19 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
27 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
13 May 2002 | Particulars of mortgage/charge (4 pages) |
13 May 2002 | Particulars of mortgage/charge (4 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 73-75 park road peterborough cambridgeshire PE1 2TN (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: 73-75 park road peterborough cambridgeshire PE1 2TN (1 page) |
18 June 2001 | Particulars of mortgage/charge (4 pages) |
18 June 2001 | Particulars of mortgage/charge (4 pages) |
18 June 2001 | Particulars of mortgage/charge (8 pages) |
18 June 2001 | Particulars of mortgage/charge (4 pages) |
18 June 2001 | Particulars of mortgage/charge (8 pages) |
18 June 2001 | Particulars of mortgage/charge (4 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
5 June 2001 | Ad 31/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 June 2001 | Ad 31/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Incorporation (32 pages) |
16 May 2001 | Incorporation (32 pages) |