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 | 30 November 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mrs Margaret Anne Garnett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | C/O Bpe Solicitors Llp First Floor St. James House St. James Square Cheltenham Gloucestershire GL50 3PR Wales |
Director Name | Antony Charles Moore |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson Road Gorse Lane Industrial Estate Clacton On Sea Essex CO15 4XA |
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2019(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stephenson Road Gorse Lane Industrial Estate Clacton On Sea Essex CO15 4XA |
Director Name | Mr Mark James Paul Woolfenden |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2019(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Website | www.freshlinen.co.uk/ |
---|---|
Telephone | 01255 474742 |
Telephone region | Clacton-on-Sea |
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 |
1.9m at £1 | Antony Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,691,568 |
Gross Profit | £3,186,142 |
Net Worth | £3,320,877 |
Cash | £136,326 |
Current Liabilities | £1,944,745 |
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 | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
27 July 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
2 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
5 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
5 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
8 October 2021 | Termination of appointment of Mark James Paul Woolfenden as a director on 30 September 2021 (1 page) |
30 April 2021 | Full accounts made up to 31 December 2020 (25 pages) |
6 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
3 July 2020 | Registered 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 2020 | Appointment of Mrs Yvonne May Monaghan as a director on 29 June 2020 (2 pages) |
13 March 2020 | Full accounts made up to 30 June 2019 (32 pages) |
10 February 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
10 February 2020 | Register(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 2020 | Register 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 2019 | Resolutions
|
4 December 2019 | Termination of appointment of Yvonne May Monaghan as a director on 30 November 2019 (1 page) |
3 December 2019 | Satisfaction of charge 1 in full (1 page) |
3 December 2019 | Satisfaction of charge 4 in full (1 page) |
3 December 2019 | Satisfaction of charge 2 in full (2 pages) |
3 December 2019 | Satisfaction of charge 3 in full (2 pages) |
2 December 2019 | Appointment of Mr Peter Egan as a director on 30 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Mark James Paul Woolfenden as a director on 30 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Antony Charles Moore as a director on 30 November 2019 (1 page) |
2 December 2019 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
2 December 2019 | Appointment of Mr Timothy James Morris as a director on 30 November 2019 (2 pages) |
2 December 2019 | Appointment of Mrs Yvonne May Monaghan as a director on 30 November 2019 (2 pages) |
28 November 2019 | Satisfaction of charge 5 in full (2 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (34 pages) |
11 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
25 September 2018 | Second filing of Confirmation Statement dated 22/12/2016 (9 pages) |
10 September 2018 | Notification of Fresh Linen Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 September 2018 | Cessation of Antony Charles Moore as a person with significant control on 6 April 2016 (1 page) |
2 May 2018 | Full accounts made up to 30 June 2017 (33 pages) |
9 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 May 2017 | Full accounts made up to 30 June 2016 (36 pages) |
3 May 2017 | Full accounts made up to 30 June 2016 (36 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates
|
11 July 2016 | Register 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 2016 | Register 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 2016 | Full accounts made up to 30 June 2015 (24 pages) |
9 May 2016 | Full accounts made up to 30 June 2015 (24 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
21 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
16 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
21 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
1 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
10 July 2013 | Auditor's resignation (1 page) |
10 July 2013 | Auditor's resignation (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
18 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Memorandum and Articles of Association (16 pages) |
7 September 2012 | Resolutions
|
7 September 2012 | Resolutions
|
7 September 2012 | Memorandum and Articles of Association (16 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
10 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
25 March 2011 | Statement of capital following an allotment of shares on 9 August 2010
|
25 March 2011 | Statement of capital following an allotment of shares on 9 August 2010
|
25 March 2011 | Statement of capital following an allotment of shares on 9 August 2010
|
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
21 January 2011 | Director's details changed for Antony Charles Moore on 7 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Antony Charles Moore on 7 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Director's details changed for Antony Charles Moore on 7 January 2011 (2 pages) |
6 September 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2010 | Company name changed bcomp 396 LIMITED\certificate issued on 11/06/10
|
11 June 2010 | Change of name notice (4 pages) |
11 June 2010 | Change of name notice (4 pages) |
11 June 2010 | Company name changed bcomp 396 LIMITED\certificate issued on 11/06/10
|
4 May 2010 | Registered 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 2010 | Appointment of Antony Charles Moore as a director (3 pages) |
4 May 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
4 May 2010 | Appointment of Antony Charles Moore as a director (3 pages) |
4 May 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
4 May 2010 | Termination of appointment of Margaret Garnett as a director (2 pages) |
4 May 2010 | Termination of appointment of Margaret Garnett as a director (2 pages) |
4 May 2010 | Registered 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 2010 | Registered 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 2009 | Incorporation
|
24 December 2009 | Incorporation
|