Company NameSouth West Laundry Holdings Limited
Company StatusActive
Company Number10523021
CategoryPrivate Limited Company
Incorporation Date13 December 2016(7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Egan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed31 August 2018(1 year, 8 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 Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(1 year, 8 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(1 year, 8 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(1 year, 8 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 Wayne Retallack
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTredhec, 12 Fore Street
St. Just
Penzance
TR19 7LL
Director NameMrs Julie Anne Perkin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits U To W St Erth Industrial Estate
Rose-An-Grouse, Canonstown
Hayle
Cornwall
TR27 6LP
Director NameMr Charles Anthony Retallack
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits U To W St Erth Industrial Estate
Rose-An-Grouse, Canonstown
Hayle
Cornwall
TR27 6LP
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(1 year, 8 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-Gr
Canonstown
Hayle
Cornwall
TR27 6LP

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 Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
14 December 2020Change of details for John Service Group Plc as a person with significant control on 14 December 2020 (2 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
31 December 2019Termination of appointment of Wayne Retallack as a director on 31 December 2019 (1 page)
31 December 2019Registered office address changed from Units U to W St. Erth Industrial Estate Rose-an-Grouse Canonstown Hayle Cornwall TR27 6LP United Kingdom to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
15 January 2019Confirmation statement made on 12 December 2018 with updates (5 pages)
4 January 2019Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page)
12 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 September 2018Change of share class name or designation (2 pages)
10 September 2018Cessation of Charles Anthony Retallack as a person with significant control on 31 August 2018 (3 pages)
10 September 2018Notification of John Service Group Plc as a person with significant control on 31 August 2018 (4 pages)
10 September 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (3 pages)
10 September 2018Cessation of Wayne Retallack as a person with significant control on 31 August 2018 (3 pages)
4 September 2018Termination of appointment of Julie Anne Perkin as a director on 31 August 2018 (1 page)
4 September 2018Appointment of Mr Donald Richard Smith 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)
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 Mrs Yvonne May Monaghan as a director on 31 August 2018 (2 pages)
23 August 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
19 December 2017Change of details for Mr Wayne Retallack as a person with significant control on 17 February 2017 (2 pages)
19 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
19 December 2017Notification of Charles Anthony Retallack as a person with significant control on 17 February 2017 (2 pages)
19 December 2017Notification of Charles Anthony Retallack as a person with significant control on 17 February 2017 (2 pages)
19 December 2017Change of details for Mr Wayne Retallack as a person with significant control on 17 February 2017 (2 pages)
21 March 2017Director's details changed for Mrs Julie Anne Perkin on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mrs Julie Anne Perkin on 21 March 2017 (2 pages)
7 March 2017Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
7 March 2017Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 February 2017Appointment of Mr Charles Anthony Retallack as a director on 14 December 2016 (2 pages)
22 February 2017Appointment of Mr Charles Anthony Retallack as a director on 14 December 2016 (2 pages)
22 February 2017Appointment of Mrs Julie Anne Perkin as a director on 14 December 2016 (2 pages)
22 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 100
(4 pages)
22 February 2017Appointment of Mrs Julie Anne Perkin as a director on 14 December 2016 (2 pages)
22 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 100
(4 pages)
13 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-13
  • GBP 1
(34 pages)
13 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-13
  • GBP 1
(34 pages)