Company NameSouth West Laundry Ltd
Company StatusActive
Company Number07190330
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 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 NameMr Peter Egan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed31 August 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed31 August 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 7 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 August 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Donald Richard Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMrs Julie Anne Perkin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits U To W St Erth Industrial Estate
Hayle
Cornwall
TR27 6LP
Director NameCharles Anthony Retallack
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits U To W St Erth Industrial Estate
Hayle
Cornwall
TR27 6LP
Director NameMr Wayne Retallack
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits U To W St Erth Industrial Estate
Hayle
Cornwall
TR27 6LP
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(8 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits U To W St. Erth Industrial Estate
Rose-An-Grouse, Canonstown
Hayle
TR27 6LP

Contact

Websitesouthwestlaundry.co.uk
Email address[email protected]
Telephone01736 759174
Telephone regionPenzance

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

Financials

Year2013
Net Worth£101,709
Cash£31,421
Current Liabilities£330,672

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 Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

26 November 2013Delivered on: 26 November 2013
Persons entitled:
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: Chattels mortgage. Notification of addition to or amendment of charge.
Outstanding
13 May 2013Delivered on: 15 May 2013
Persons entitled:
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 15 May 2013
Persons entitled:
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 December 2012Delivered on: 11 January 2013
Persons entitled: South West Investment Group (Capital) Limited

Classification: Debenture
Secured details: All monies due or to become due.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
18 November 2010Delivered on: 20 November 2010
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 under the contracts (the contract monies).
Outstanding
29 June 2010Delivered on: 1 July 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
22 June 2010Delivered on: 24 June 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 October 2020Full accounts made up to 31 December 2019 (24 pages)
24 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
31 December 2019Registered office address changed from Units U to W St. Erth Industrial Estate Rose-an-Grouse, Canonstown Hayle TR27 6LP to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page)
31 December 2019Termination of appointment of Wayne Retallack as a director on 31 December 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (25 pages)
3 May 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
4 January 2019Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page)
13 September 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (3 pages)
12 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
11 September 2018Change of share class name or designation (2 pages)
4 September 2018Appointment of Mr Donald Richard Smith as a director on 31 August 2018 (2 pages)
4 September 2018Termination of appointment of Julie Anne Perkin as a director on 31 August 2018 (1 page)
4 September 2018Appointment of Mrs Yvonne May Monaghan as a director on 31 August 2018 (2 pages)
4 September 2018Appointment of Mr Timothy James Morris as a director on 31 August 2018 (2 pages)
4 September 2018Appointment of Mr Christopher Sander as a director on 31 August 2018 (2 pages)
4 September 2018Appointment of Mr Peter Egan as a director on 31 August 2018 (2 pages)
4 September 2018Termination of appointment of Charles Anthony Retallack as a director on 31 August 2018 (1 page)
23 August 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
23 July 2018Satisfaction of charge 071903300006 in full (1 page)
23 July 2018Satisfaction of charge 071903300007 in full (1 page)
28 March 2018Cessation of Charles Anthony Retallack as a person with significant control on 17 February 2017 (1 page)
28 March 2018Cessation of Wayne Retallack as a person with significant control on 17 February 2017 (1 page)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
29 January 2018Satisfaction of charge 1 in full (1 page)
29 January 2018Satisfaction of charge 071903300005 in full (1 page)
29 January 2018All of the property or undertaking has been released from charge 071903300007 (1 page)
29 January 2018All of the property or undertaking has been released from charge 071903300006 (1 page)
29 January 2018Satisfaction of charge 4 in full (1 page)
18 October 2017Unaudited abridged accounts made up to 28 February 2017 (13 pages)
18 October 2017Unaudited abridged accounts made up to 28 February 2017 (13 pages)
19 April 2017Confirmation statement made on 16 March 2017 with updates (9 pages)
19 April 2017Confirmation statement made on 16 March 2017 with updates (9 pages)
21 March 2017Director's details changed for Julie Anne Perkin on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Julie Anne Perkin on 21 March 2017 (2 pages)
2 November 2016Satisfaction of charge 3 in full (4 pages)
2 November 2016Satisfaction of charge 3 in full (4 pages)
2 November 2016Satisfaction of charge 2 in full (4 pages)
2 November 2016Satisfaction of charge 2 in full (4 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
26 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
26 November 2013Registration of charge 071903300007 (8 pages)
26 November 2013Registration of charge 071903300007 (8 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 May 2013Registration of charge 071903300006 (25 pages)
15 May 2013Registration of charge 071903300005 (16 pages)
15 May 2013Registration of charge 071903300006 (25 pages)
15 May 2013Registration of charge 071903300005 (16 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
28 January 2011Current accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages)
28 January 2011Current accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2010Incorporation (29 pages)
16 March 2010Incorporation (29 pages)