Company NameFresh Linen Holdings Limited
DirectorsPeter Egan and Timothy James Morris
Company StatusActive
Company Number09449602
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months 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
Appointed30 November 2019(4 years, 9 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(4 years, 9 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 NameAntony Charles Moore
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(same day as company formation)
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(4 years, 9 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(4 years, 9 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

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

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 Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

8 January 2016Delivered on: 11 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
3 July 2020Registered office address changed from Stephenson Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4XA United Kingdom to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 3 July 2020 (1 page)
13 March 2020Group of companies' accounts made up to 30 June 2019 (40 pages)
28 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
28 February 2020Register inspection address has been changed from C/O Bpe Solicitors Llp St James House St James Square Cheltenham Gloucestershire GL50 3PR to 9 Abbots Park Monks Way Preston Brook Cheshire WA7 3GH (1 page)
28 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)
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 2019Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
3 December 2019Satisfaction of charge 094496020001 in full (1 page)
2 December 2019Notification of Johnson Service Group Plc as a person with significant control 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 2019Appointment of Mr Peter Egan as a director on 30 November 2019 (2 pages)
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)
2 December 2019Cessation of Antony Charles Moore as a person with significant control on 30 November 2019 (1 page)
4 April 2019Group of companies' accounts made up to 30 June 2018 (41 pages)
8 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Group of companies' accounts made up to 30 June 2017 (39 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
29 September 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
29 September 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
3 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (3 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)
24 March 2016Annual return made up to 19 February 2016 with a full list of shareholders (3 pages)
24 March 2016Annual return made up to 19 February 2016 with a full list of shareholders (3 pages)
24 March 2016Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to Stephenson Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4XA on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to Stephenson Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4XA on 24 March 2016 (1 page)
15 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 100
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 100
(4 pages)
28 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 January 2016Consolidation of shares on 15 January 2016 (5 pages)
28 January 2016Change of share class name or designation (2 pages)
28 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 1
(4 pages)
28 January 2016Change of share class name or designation (2 pages)
28 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 1
(4 pages)
28 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
28 January 2016Consolidation of shares on 15 January 2016 (5 pages)
11 January 2016Registration of charge 094496020001, created on 8 January 2016 (23 pages)
11 January 2016Registration of charge 094496020001, created on 8 January 2016 (23 pages)
20 February 2015Director's details changed for Anthony Charles Moore on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Anthony Charles Moore on 20 February 2015 (2 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)