Company NameWhiteriver Laundry Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number06176590
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 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 NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 12 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
Appointed31 December 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Mark Russell Carr Shotton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stockton Road
Wilmslow
Chester
SK9 6EU
Director NameMr Derek Strafford Johnson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Ryder Crescent
Hillside
Southport
Merseyside
PR8 3AE
Director NameJohn Alistair Luke Gledhill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Burnshaw Mews
Middleton
Leeds
West Yorkshire
LS10 4TF
Director NameMr Michael Paul Woolfenden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCae Mawr
4 Buckley Court, Willaston
Neston
Cheshire
CH64 2XN
Wales
Director NameMr Mark James Paul Woolfenden
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary NameMr Derek Strafford Johnson
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Ryder Crescent
Hillside
Southport
Merseyside
PR8 3AE
Secretary NameSebastian Aaran Bryan Phillips
StatusResigned
Appointed17 November 2014(7 years, 8 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(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAfonwen
Pwllheli
Gwynedd
LL53 6NQ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewhiteriverlaundry.com

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

50k at £1Afonwen Laundry LTD
50.00%
Ordinary
5k at £1Mr Michael Paul Woolfenden
5.00%
Ordinary
45k at £1Mark James Paul Woolfenden
45.00%
Ordinary

Financials

Year2014
Net Worth£100,000

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, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 July 2020Cessation of Johnson Service Group Plc as a person with significant control on 1 July 2020 (1 page)
23 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 March 2020Notification of Afonwen Laundry Ltd as a person with significant control on 23 March 2020 (2 pages)
31 December 2019Appointment of Mr Timothy James Morris as a director on 31 December 2019 (2 pages)
31 December 2019Termination of appointment of Sebastian Aaran Bryan Phillips as a secretary on 31 December 2019 (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)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (5 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)
7 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 November 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 May 2016Auditor's resignation (1 page)
20 May 2016Auditor's resignation (1 page)
20 May 2016Statement of company's objects (2 pages)
20 May 2016Statement of company's objects (2 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 May 2016Auditor's resignation (1 page)
20 May 2016Auditor's resignation (1 page)
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 2016Termination of appointment of John Alistair Luke Gledhill 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 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
12 May 2016Appointment of Mr Christopher Sander as a director on 28 April 2016 (2 pages)
12 May 2016Termination of appointment of John Alistair Luke Gledhill 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 2016Termination of appointment of Michael Paul Woolfenden as a director on 28 April 2016 (1 page)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(6 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 100,000
(6 pages)
21 January 2016Accounts for a small company made up to 31 August 2015 (7 pages)
21 January 2016Accounts for a small company made up to 31 August 2015 (7 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 100,000
(6 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 100,000
(6 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 100,000
(6 pages)
13 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
13 January 2015Accounts for a small company made up to 31 August 2014 (7 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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
26 November 2014Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages)
26 November 2014Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages)
26 November 2014Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages)
26 November 2014Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages)
26 November 2014Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages)
26 November 2014Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 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 100,000
(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 100,000
(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 100,000
(8 pages)
10 March 2014Director's details changed for Mark James Paul Woolfenden on 7 March 2014 (2 pages)
23 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
23 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
11 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
11 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
3 February 2012Accounts for a small company made up to 31 August 2011 (7 pages)
3 February 2012Accounts for a small company made up to 31 August 2011 (7 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
4 March 2011Accounts for a small company made up to 31 August 2010 (7 pages)
4 March 2011Accounts for a small company made up to 31 August 2010 (7 pages)
22 March 2010Director's details changed for Mr Derek Strafford Johnson on 21 March 2010 (2 pages)
22 March 2010Director's details changed for John Alistair Luke Gledhill on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mark James Paul Woolfenden on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Mr Michael Paul Woolfenden on 21 March 2010 (2 pages)
22 March 2010Director's details changed for John Alistair Luke Gledhill on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Michael Paul Woolfenden on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mark James Paul Woolfenden on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Derek Strafford Johnson on 21 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 May 2009Return made up to 21/03/09; full list of members (5 pages)
1 May 2009Location of debenture register (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Return made up to 21/03/09; full list of members (5 pages)
1 May 2009Location of debenture register (1 page)
1 May 2009Location of register of members (1 page)
21 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
21 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 April 2008Return made up to 21/03/08; full list of members (5 pages)
1 April 2008Return made up to 21/03/08; full list of members (5 pages)
11 March 2008Appointment terminated director mark shotton (1 page)
11 March 2008Appointment terminated director mark shotton (1 page)
26 June 2007Ad 29/03/07--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
26 June 2007Ad 29/03/07--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
17 May 2007Ad 29/03/07--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
17 May 2007Ad 29/03/07--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
17 May 2007Nc inc already adjusted 29/03/07 (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page)
17 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
17 May 2007Registered office changed on 17/05/07 from: 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page)
17 May 2007Nc inc already adjusted 29/03/07 (2 pages)
17 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New secretary appointed;new director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New secretary appointed;new director appointed (2 pages)
21 March 2007Incorporation (16 pages)
21 March 2007Incorporation (16 pages)