Company NameCullumbrenton Ltd.
Company StatusDissolved
Company Number06396836
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NameFresh Launderettes 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 NameMr Cullum Michael Brenton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charles Street
Hoole
Chester
CH2 3AZ
Wales
Director NameMr Cullum Michael Brenton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charles Street
Hoole
Chester
CH2 3AZ
Wales
Secretary NameMrs Sharon Brenton
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Woodlands Drive
Chester
Cheshire
CH2 3QJ
Wales
Director NameMr Richard David Gorst
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(14 years, 3 months after company formation)
Appointment Duration1 month (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charles Street
Hoole
Chester
CH2 3AZ
Wales
Director NameMrs Heather Mary Carroll
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2022(14 years, 3 months after company formation)
Appointment Duration1 month (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Charles Street
Hoole
Chester
CH2 3AZ
Wales

Contact

Websitefresh-laundry.co.uk
Telephone01244 317317
Telephone regionChester

Location

Registered Address24 Ashwood Court
Chester
CH2 3FD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester

Shareholders

1 at £1Mr Cullum Michael Brenton
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,563
Cash£2,853
Current Liabilities£71,916

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

19 April 2021Delivered on: 19 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 January 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
14 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
16 January 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
14 January 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
18 January 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
27 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
4 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
4 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
2 November 2012Director's details changed for Mr Cullum Michael Brenton on 1 November 2012 (2 pages)
2 November 2012Director's details changed for Mr Cullum Michael Brenton on 1 November 2012 (2 pages)
2 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
2 November 2012Director's details changed for Mr Cullum Michael Brenton on 1 November 2012 (2 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 October 2011Director's details changed for Mr Cullum Michael Brenton on 1 October 2011 (2 pages)
29 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
29 October 2011Director's details changed for Mr Cullum Michael Brenton on 1 October 2011 (2 pages)
29 October 2011Director's details changed for Mr Cullum Michael Brenton on 1 October 2011 (2 pages)
29 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 October 2010Termination of appointment of Sharon Brenton as a secretary (1 page)
29 October 2010Termination of appointment of Sharon Brenton as a secretary (1 page)
29 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
25 February 2009Registered office changed on 25/02/2009 from 95 woodlands drive chester CH2 3QJ united kingdom (1 page)
25 February 2009Registered office changed on 25/02/2009 from 95 woodlands drive chester CH2 3QJ united kingdom (1 page)
28 January 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2008Registered office changed on 13/10/2008 from 57 woodlands drive hoole chester CH2 3QQ (1 page)
13 October 2008Secretary's change of particulars / sharon brenton / 13/10/2008 (1 page)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
13 October 2008Location of register of members (1 page)
13 October 2008Secretary's change of particulars / sharon brenton / 13/10/2008 (1 page)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
13 October 2008Director's change of particulars / cullum brenton / 13/10/2008 (1 page)
13 October 2008Registered office changed on 13/10/2008 from 95 woodlands drive chester CH2 3QJ united kingdom (1 page)
13 October 2008Location of debenture register (1 page)
13 October 2008Location of register of members (1 page)
13 October 2008Registered office changed on 13/10/2008 from 57 woodlands drive hoole chester CH2 3QQ (1 page)
13 October 2008Location of debenture register (1 page)
13 October 2008Registered office changed on 13/10/2008 from 95 woodlands drive chester CH2 3QJ united kingdom (1 page)
13 October 2008Director's change of particulars / cullum brenton / 13/10/2008 (1 page)
6 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
6 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
11 October 2007Incorporation (16 pages)
11 October 2007Incorporation (16 pages)