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 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Mark Russell Carr Shotton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stockton Road Wilmslow Chester SK9 6EU |
Director Name | Mr Derek Strafford Johnson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ryder Crescent Hillside Southport Merseyside PR8 3AE |
Director Name | John Alistair Luke Gledhill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burnshaw Mews Middleton Leeds West Yorkshire LS10 4TF |
Director Name | Mr Michael Paul Woolfenden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Cae Mawr 4 Buckley Court, Willaston Neston Cheshire CH64 2XN Wales |
Director Name | Mr Mark James Paul Woolfenden |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Secretary Name | Mr Derek Strafford Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ryder Crescent Hillside Southport Merseyside PR8 3AE |
Secretary Name | Sebastian Aaran Bryan Phillips |
---|---|
Status | Resigned |
Appointed | 17 November 2014(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Afonwen Pwllheli Gwynedd LL53 6NQ Wales |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Afonwen Pwllheli Gwynedd LL53 6NQ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | whiteriverlaundry.com |
---|
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 |
50k at £1 | Afonwen Laundry LTD 50.00% Ordinary |
---|---|
5k at £1 | Mr Michael Paul Woolfenden 5.00% Ordinary |
45k at £1 | Mark James Paul Woolfenden 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
8 July 2020 | Cessation of Johnson Service Group Plc as a person with significant control on 1 July 2020 (1 page) |
23 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 March 2020 | Notification of Afonwen Laundry Ltd as a person with significant control on 23 March 2020 (2 pages) |
31 December 2019 | Appointment of Mr Timothy James Morris as a director on 31 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Sebastian Aaran Bryan Phillips as a secretary on 31 December 2019 (1 page) |
31 December 2019 | Registered 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 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Christopher Sander as a director on 3 January 2019 (1 page) |
7 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Statement of company's objects (2 pages) |
20 May 2016 | Statement of company's objects (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Auditor's resignation (1 page) |
12 May 2016 | Termination of appointment of Michael Paul Woolfenden as a director on 28 April 2016 (1 page) |
12 May 2016 | Appointment of Mrs Yvonne May Monaghan as a director on 28 April 2016 (2 pages) |
12 May 2016 | Termination of appointment of John Alistair Luke Gledhill as a director on 28 April 2016 (1 page) |
12 May 2016 | Appointment of Mrs Yvonne May Monaghan as a director on 28 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Christopher Sander as a director on 28 April 2016 (2 pages) |
12 May 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
12 May 2016 | Appointment of Mr Christopher Sander as a director on 28 April 2016 (2 pages) |
12 May 2016 | Termination of appointment of John Alistair Luke Gledhill as a director on 28 April 2016 (1 page) |
12 May 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
12 May 2016 | Termination of appointment of Michael Paul Woolfenden as a director on 28 April 2016 (1 page) |
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
21 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
21 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
26 November 2015 | Director's details changed for Mark James Paul Woolfenden on 19 October 2015 (2 pages) |
26 November 2015 | Director's details changed for Mark James Paul Woolfenden on 19 October 2015 (2 pages) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
13 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
24 December 2014 | Appointment of Sebastian Aaran Bryan Phillips as a secretary on 17 November 2014 (2 pages) |
24 December 2014 | Appointment of Sebastian Aaran Bryan Phillips as a secretary on 17 November 2014 (2 pages) |
9 December 2014 | Resolutions
|
26 November 2014 | Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages) |
10 March 2014 | Director's details changed for Mark James Paul Woolfenden on 7 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mark James Paul Woolfenden on 7 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mark James Paul Woolfenden on 7 March 2014 (2 pages) |
23 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
23 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
11 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
11 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
3 February 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
4 March 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
22 March 2010 | Director's details changed for Mr Derek Strafford Johnson on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Alistair Luke Gledhill on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mark James Paul Woolfenden on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Mr Michael Paul Woolfenden on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Alistair Luke Gledhill on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Michael Paul Woolfenden on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mark James Paul Woolfenden on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Derek Strafford Johnson on 21 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 May 2009 | Return made up to 21/03/09; full list of members (5 pages) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Return made up to 21/03/09; full list of members (5 pages) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Location of register of members (1 page) |
21 January 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
21 January 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
1 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
11 March 2008 | Appointment terminated director mark shotton (1 page) |
11 March 2008 | Appointment terminated director mark shotton (1 page) |
26 June 2007 | Ad 29/03/07--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages) |
26 June 2007 | Ad 29/03/07--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages) |
17 May 2007 | Ad 29/03/07--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
17 May 2007 | Ad 29/03/07--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
17 May 2007 | Nc inc already adjusted 29/03/07 (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page) |
17 May 2007 | Nc inc already adjusted 29/03/07 (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New secretary appointed;new director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New secretary appointed;new director appointed (2 pages) |
21 March 2007 | Incorporation (16 pages) |
21 March 2007 | Incorporation (16 pages) |