Company NameFresh Linen Limited
Company StatusActive
Company Number07112924
CategoryPrivate Limited Company
Incorporation Date24 December 2009(14 years, 4 months ago)
Previous NameBcomp 396 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 Peter Egan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 4 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
Appointed30 November 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMrs Margaret Anne Garnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressC/O Bpe Solicitors Llp First Floor St. James House
St. James Square
Cheltenham
Gloucestershire
GL50 3PR
Wales
Director NameAntony Charles Moore
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(4 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Road Gorse Lane Industrial Estate
Clacton On Sea
Essex
CO15 4XA
Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2019(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephenson Road Gorse Lane Industrial Estate
Clacton On Sea
Essex
CO15 4XA
Director NameMr Mark James Paul Woolfenden
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH

Contact

Websitewww.freshlinen.co.uk/
Telephone01255 474742
Telephone regionClacton-on-Sea

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

1.9m at £1Antony Moore
100.00%
Ordinary

Financials

Year2014
Turnover£10,691,568
Gross Profit£3,186,142
Net Worth£3,320,877
Cash£136,326
Current Liabilities£1,944,745

Accounts

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

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

27 July 2012Delivered on: 28 July 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interests, costs & discounting allowances due under the agreement including all the provisions but only in relation to that credit balance.
Outstanding
29 July 2011Delivered on: 3 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
31 August 2010Delivered on: 2 September 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
11 August 2010Delivered on: 18 August 2010
Persons entitled: Hsbc 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 and premises stephenson road brunel road clacton-on-sea essex t/no:EX849808 EX626145 EX474110 EX611674 and EX580304 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 August 2010Delivered on: 3 August 2010
Persons entitled: Hsbc 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 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

2 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
5 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
5 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
8 October 2021Termination of appointment of Mark James Paul Woolfenden as a director on 30 September 2021 (1 page)
30 April 2021Full accounts made up to 31 December 2020 (25 pages)
6 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
3 July 2020Registered office address changed from Stephenson Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4XA to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 3 July 2020 (1 page)
29 June 2020Appointment of Mrs Yvonne May Monaghan as a director on 29 June 2020 (2 pages)
13 March 2020Full accounts made up to 30 June 2019 (32 pages)
10 February 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
10 February 2020Register(s) moved to registered inspection location C/O Bpe Solicitors Llp St James House St James Square Cheltenham Gloucestershire GL50 3PR (1 page)
10 February 2020Register inspection address has been changed from C/O Bpe Solicitors Llp St James House St James Square Cheltenham Gloucestershire GL50 3PR to Johnson House Abbots Park, Monks Way Preston Brook Cheshire WA7 3GH (1 page)
9 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 December 2019Termination of appointment of Yvonne May Monaghan as a director on 30 November 2019 (1 page)
3 December 2019Satisfaction of charge 1 in full (1 page)
3 December 2019Satisfaction of charge 4 in full (1 page)
3 December 2019Satisfaction of charge 2 in full (2 pages)
3 December 2019Satisfaction of charge 3 in full (2 pages)
2 December 2019Appointment of Mr Peter Egan as a director on 30 November 2019 (2 pages)
2 December 2019Appointment of Mr Mark James Paul Woolfenden as a director on 30 November 2019 (2 pages)
2 December 2019Termination of appointment of Antony Charles Moore as a director on 30 November 2019 (1 page)
2 December 2019Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
2 December 2019Appointment of Mr Timothy James Morris as a director on 30 November 2019 (2 pages)
2 December 2019Appointment of Mrs Yvonne May Monaghan as a director on 30 November 2019 (2 pages)
28 November 2019Satisfaction of charge 5 in full (2 pages)
2 April 2019Full accounts made up to 30 June 2018 (34 pages)
11 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
25 September 2018Second filing of Confirmation Statement dated 22/12/2016 (9 pages)
10 September 2018Notification of Fresh Linen Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 September 2018Cessation of Antony Charles Moore as a person with significant control on 6 April 2016 (1 page)
2 May 2018Full accounts made up to 30 June 2017 (33 pages)
9 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 May 2017Full accounts made up to 30 June 2016 (36 pages)
3 May 2017Full accounts made up to 30 June 2016 (36 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 25/09/2018.
(6 pages)
11 July 2016Register inspection address has been changed to C/O Bpe Solicitors Llp St James House St James Square Cheltenham Gloucestershire GL50 3PR (2 pages)
11 July 2016Register inspection address has been changed to C/O Bpe Solicitors Llp St James House St James Square Cheltenham Gloucestershire GL50 3PR (2 pages)
9 May 2016Full accounts made up to 30 June 2015 (24 pages)
9 May 2016Full accounts made up to 30 June 2015 (24 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 04/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 04/03/2016
(18 pages)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,863,281
(3 pages)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,863,281
(3 pages)
16 April 2015Full accounts made up to 30 June 2014 (23 pages)
16 April 2015Full accounts made up to 30 June 2014 (23 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,863,281
(3 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,863,281
(3 pages)
1 April 2014Full accounts made up to 30 June 2013 (22 pages)
1 April 2014Full accounts made up to 30 June 2013 (22 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,863,281
(3 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,863,281
(3 pages)
10 July 2013Auditor's resignation (1 page)
10 July 2013Auditor's resignation (1 page)
5 April 2013Full accounts made up to 30 June 2012 (21 pages)
5 April 2013Full accounts made up to 30 June 2012 (21 pages)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
7 September 2012Memorandum and Articles of Association (16 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 September 2012Memorandum and Articles of Association (16 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
10 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
10 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 1,863,281
(4 pages)
4 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 1,863,281
(4 pages)
25 March 2011Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(4 pages)
25 March 2011Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(4 pages)
25 March 2011Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(4 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
21 January 2011Director's details changed for Antony Charles Moore on 7 January 2011 (2 pages)
21 January 2011Director's details changed for Antony Charles Moore on 7 January 2011 (2 pages)
21 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
21 January 2011Director's details changed for Antony Charles Moore on 7 January 2011 (2 pages)
6 September 2010Registered office address changed from C/O County Linen Stephenson Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from C/O County Linen Stephenson Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from C/O County Linen Stephenson Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XA on 6 September 2010 (1 page)
2 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2010Company name changed bcomp 396 LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(1 page)
11 June 2010Change of name notice (4 pages)
11 June 2010Change of name notice (4 pages)
11 June 2010Company name changed bcomp 396 LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(1 page)
4 May 2010Registered office address changed from C/O Bpe Solicitors Llp First Floor St. James House St. James Square Cheltenham Gloucestershire GL50 3PR on 4 May 2010 (2 pages)
4 May 2010Appointment of Antony Charles Moore as a director (3 pages)
4 May 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
4 May 2010Appointment of Antony Charles Moore as a director (3 pages)
4 May 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
4 May 2010Termination of appointment of Margaret Garnett as a director (2 pages)
4 May 2010Termination of appointment of Margaret Garnett as a director (2 pages)
4 May 2010Registered office address changed from C/O Bpe Solicitors Llp First Floor St. James House St. James Square Cheltenham Gloucestershire GL50 3PR on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from C/O Bpe Solicitors Llp First Floor St. James House St. James Square Cheltenham Gloucestershire GL50 3PR on 4 May 2010 (2 pages)
24 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)