Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTER LAUNDRY LIMITED
Company Information for

CHESTER LAUNDRY LIMITED

JOHNSON HOUSE ABBOTS PARK, MONKS WAY, PRESTON BROOK, CHESHIRE, WA7 3GH,
Company Registration Number
00021188
Private Limited Company
Active

Company Overview

About Chester Laundry Ltd
CHESTER LAUNDRY LIMITED was founded on 1885-05-23 and has its registered office in Preston Brook. The organisation's status is listed as "Active". Chester Laundry Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHESTER LAUNDRY LIMITED
 
Legal Registered Office
JOHNSON HOUSE ABBOTS PARK
MONKS WAY
PRESTON BROOK
CHESHIRE
WA7 3GH
Other companies in CH1
 
Filing Information
Company Number 00021188
Company ID Number 00021188
Date formed 1885-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 09:10:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER LAUNDRY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHESTER LAUNDRY LIMITED
The following companies were found which have the same name as CHESTER LAUNDRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESTER LAUNDRY SERVICES LIMITED C/O SENECA IP LIMITED, SPEEDWELL MILL OLD COACH ROAD TANSLEY DERBYSHIRE DE4 5FY Liquidation Company formed on the 2017-04-18
CHESTER LAUNDRY AND LINEN SERVICES LTD 33 CHESTER ROAD WEST QUEENSFERRY DEESIDE CH5 1SA Active - Proposal to Strike off Company formed on the 2022-05-26

Company Officers of CHESTER LAUNDRY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES MORRIS
Company Secretary 2016-04-26
YVONNE MAY MONAGHAN
Director 2016-04-26
CHRISTOPHER SANDER
Director 2016-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD ALAN BELL
Director 2009-03-18 2016-07-08
NIGEL PHILIP HUNT
Director 1991-11-30 2016-04-26
PHILLIP CHARLES HUNT
Company Secretary 1991-11-30 2008-12-06
PHILLIP CHARLES HUNT
Director 1991-11-30 2008-12-06
PAMELA EDITH HUNT
Director 1991-11-30 2003-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE MAY MONAGHAN STARCOUNTY TEXTILE SERVICES LIMITED Director 2017-12-11 CURRENT 2002-03-28 Active
YVONNE MAY MONAGHAN WINTEX UK LIMITED Director 2017-08-11 CURRENT 1970-10-22 Active
YVONNE MAY MONAGHAN CLAYFULL LIMITED Director 2017-07-28 CURRENT 1994-07-05 Active
YVONNE MAY MONAGHAN AFONWEN LAUNDRY LIMITED Director 2016-04-28 CURRENT 1936-04-30 Active
YVONNE MAY MONAGHAN PORTGRADE LIMITED Director 2016-04-28 CURRENT 1972-08-21 Active
YVONNE MAY MONAGHAN WHITERIVER LAUNDRY LIMITED Director 2016-04-28 CURRENT 2007-03-21 Active
YVONNE MAY MONAGHAN ZIP TEXTILES (SERVICES) LIMITED Director 2016-01-31 CURRENT 1988-03-17 Active
YVONNE MAY MONAGHAN ASHBON SERVICES LIMITED Director 2015-11-27 CURRENT 1994-06-21 Active
YVONNE MAY MONAGHAN BENTLEY TEXTILE SERVICES LIMITED Director 2015-04-30 CURRENT 2001-05-16 Active
YVONNE MAY MONAGHAN CATERERS LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
YVONNE MAY MONAGHAN LONDON LINEN MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1957-05-27 Active
YVONNE MAY MONAGHAN LONDON LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 1935-07-15 Active
YVONNE MAY MONAGHAN LONDON WORKWEAR RENTAL LIMITED Director 2015-04-30 CURRENT 1986-02-06 Active
YVONNE MAY MONAGHAN CATERING LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
YVONNE MAY MONAGHAN BOURNE TEXTILE SERVICES LIMITED Director 2014-03-02 CURRENT 1995-02-02 Active
YVONNE MAY MONAGHAN BOURNE SERVICES GROUP LIMITED Director 2014-03-02 CURRENT 1938-11-16 Active
YVONNE MAY MONAGHAN NWF GROUP PLC Director 2013-08-06 CURRENT 1988-06-01 Active
YVONNE MAY MONAGHAN JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED Director 2011-03-25 CURRENT 1994-09-14 Dissolved 2013-08-23
YVONNE MAY MONAGHAN JOHNSON QRS LIMITED Director 2011-01-03 CURRENT 1995-05-04 Dissolved 2013-08-20
YVONNE MAY MONAGHAN QUALITY TEXTILE SERVICES LIMITED Director 2010-09-22 CURRENT 1928-01-06 Active
YVONNE MAY MONAGHAN SUB-CO 21 LIMITED Director 2008-08-18 CURRENT 1986-11-04 Active - Proposal to Strike off
YVONNE MAY MONAGHAN JOHNSON SERVICE GROUP PLC Director 2007-08-31 CURRENT 1953-09-04 Active
YVONNE MAY MONAGHAN JOHNSON ENVIRONMENTAL LIMITED Director 2005-06-24 CURRENT 1999-07-06 Dissolved 2015-02-24
YVONNE MAY MONAGHAN JOHNSON HOSPITALITY SERVICES LIMITED Director 2005-06-24 CURRENT 1999-11-08 Active
YVONNE MAY MONAGHAN JOHNSONS TEXTILE SERVICES LIMITED Director 2005-06-24 CURRENT 1949-02-16 Active
YVONNE MAY MONAGHAN JOHNSONS BLUE LIMITED Director 2003-08-12 CURRENT 1998-05-01 Dissolved 2013-08-20
YVONNE MAY MONAGHAN WORKPLACE DIRECT LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2016-12-06
YVONNE MAY MONAGHAN JOHNSON FINANCE LIMITED Director 2002-04-30 CURRENT 1999-10-25 Dissolved 2015-02-24
YVONNE MAY MONAGHAN JOHNSON (CCG) LIMITED Director 2002-04-30 CURRENT 1997-03-24 Dissolved 2015-02-24
YVONNE MAY MONAGHAN GREENEARTH CLEANING LIMITED Director 2002-04-30 CURRENT 1992-02-11 Active
YVONNE MAY MONAGHAN JOHNSON INVESTMENT LIMITED Director 2002-04-30 CURRENT 1999-10-25 Active
YVONNE MAY MONAGHAN JOHNSON GROUP INC (UK) LIMITED Director 2002-03-19 CURRENT 1990-07-04 Active
YVONNE MAY MONAGHAN JOHNSON GROUP PROPERTIES PLC Director 2002-03-19 CURRENT 1953-08-31 Active
YVONNE MAY MONAGHAN M.S.H.A. LIMITED Director 2000-02-24 CURRENT 1982-11-23 Dissolved 2014-02-11
YVONNE MAY MONAGHAN J.S.H.A. LIMITED Director 2000-02-24 CURRENT 1985-12-17 Dissolved 2014-02-11
YVONNE MAY MONAGHAN GREASEATERS LIMITED Director 2000-02-24 CURRENT 1978-02-07 Active - Proposal to Strike off
YVONNE MAY MONAGHAN BRIGHT CLOTHING LIMITED Director 2000-02-24 CURRENT 1975-09-08 Dissolved 2018-01-09
YVONNE MAY MONAGHAN ELT UNIFORMS LIMITED Director 2000-02-24 CURRENT 1983-03-14 Dissolved 2018-01-09
YVONNE MAY MONAGHAN SEMARA LIMITED Director 2000-02-24 CURRENT 1917-10-05 Dissolved 2018-01-09
YVONNE MAY MONAGHAN QUALITY CLEANERS LIMITED Director 2000-02-24 CURRENT 1934-04-30 Dissolved 2018-01-09
YVONNE MAY MONAGHAN WARRENDER AIRCRAFT SERVICES LIMITED Director 2000-02-24 CURRENT 1955-06-29 Dissolved 2018-01-09
YVONNE MAY MONAGHAN STUARTS EXPRESS DYERS & CLEANERS LIMITED Director 2000-02-24 CURRENT 1979-08-23 Dissolved 2018-01-09
YVONNE MAY MONAGHAN OXFORD SOFTWARE LIMITED Director 2000-02-24 CURRENT 1981-08-14 Dissolved 2018-01-09
YVONNE MAY MONAGHAN ROBOSERVE LIMITED Director 2000-02-24 CURRENT 1967-03-02 Active
YVONNE MAY MONAGHAN SEMARA NOMINEES LIMITED Director 2000-02-24 CURRENT 1939-06-30 Active
YVONNE MAY MONAGHAN SEMARA ESTATES LIMITED Director 2000-02-24 CURRENT 1947-01-01 Active
YVONNE MAY MONAGHAN SEMARA INVESTMENTS LIMITED Director 2000-02-24 CURRENT 1965-10-29 Active
YVONNE MAY MONAGHAN SEMARA CONTRACT SERVICES LIMITED Director 2000-02-24 CURRENT 1964-10-15 Active
YVONNE MAY MONAGHAN SEMARA TRUSTEES LIMITED Director 2000-02-24 CURRENT 1968-07-19 Active
YVONNE MAY MONAGHAN JSG PLC Director 2000-02-24 CURRENT 1967-07-13 Active
YVONNE MAY MONAGHAN SEMARA GROUP LIMITED Director 2000-02-24 CURRENT 1984-08-14 Active
YVONNE MAY MONAGHAN FRESH WATERS LINEN SERVICES LIMITED Director 1999-12-08 CURRENT 1995-05-04 Dissolved 2016-12-06
YVONNE MAY MONAGHAN JOHNSON GROUP PENSION NOMINEES LIMITED Director 1999-12-01 CURRENT 1943-03-02 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS PROPERTIES LIMITED Director 1998-04-14 CURRENT 1998-03-24 Dissolved 2016-12-13
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS LIMITED Director 1998-03-09 CURRENT 1998-02-20 Dissolved 2016-12-06
YVONNE MAY MONAGHAN CLEANOLOGY LIMITED Director 1997-05-31 CURRENT 1935-02-18 Active - Proposal to Strike off
YVONNE MAY MONAGHAN GREENEARTH CLEANING EUROPE LIMITED Director 1997-05-31 CURRENT 1908-02-13 Active
YVONNE MAY MONAGHAN CLIFTON CLEANING LIMITED Director 1996-01-12 CURRENT 1974-02-28 Active
YVONNE MAY MONAGHAN STALBRIDGE LINEN SERVICES LIMITED Director 1996-01-02 CURRENT 1995-02-17 Active
YVONNE MAY MONAGHAN JOHNSON GROUP MANAGEMENT SERVICES LIMITED Director 1992-04-16 CURRENT 1884-02-12 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.1) LIMITED Director 1991-07-11 CURRENT 1937-03-23 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.2) LIMITED Director 1991-04-16 CURRENT 1906-11-07 Active
CHRISTOPHER SANDER STARCOUNTY TEXTILE SERVICES LIMITED Director 2017-12-11 CURRENT 2002-03-28 Active
CHRISTOPHER SANDER CLAYFULL LIMITED Director 2017-07-28 CURRENT 1994-07-05 Active
CHRISTOPHER SANDER CLEANOLOGY LIMITED Director 2017-01-04 CURRENT 1935-02-18 Active - Proposal to Strike off
CHRISTOPHER SANDER GREENEARTH CLEANING EUROPE LIMITED Director 2017-01-04 CURRENT 1908-02-13 Active
CHRISTOPHER SANDER AFONWEN LAUNDRY LIMITED Director 2016-04-28 CURRENT 1936-04-30 Active
CHRISTOPHER SANDER PORTGRADE LIMITED Director 2016-04-28 CURRENT 1972-08-21 Active
CHRISTOPHER SANDER WHITERIVER LAUNDRY LIMITED Director 2016-04-28 CURRENT 2007-03-21 Active
CHRISTOPHER SANDER ZIP TEXTILES (SERVICES) LIMITED Director 2016-01-31 CURRENT 1988-03-17 Active
CHRISTOPHER SANDER ASHBON SERVICES LIMITED Director 2015-11-27 CURRENT 1994-06-21 Active
CHRISTOPHER SANDER BENTLEY TEXTILE SERVICES LIMITED Director 2015-04-30 CURRENT 2001-05-16 Active
CHRISTOPHER SANDER CATERERS LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
CHRISTOPHER SANDER LONDON LINEN MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1957-05-27 Active
CHRISTOPHER SANDER LONDON LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 1935-07-15 Active
CHRISTOPHER SANDER LONDON WORKWEAR RENTAL LIMITED Director 2015-04-30 CURRENT 1986-02-06 Active
CHRISTOPHER SANDER CATERING LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
CHRISTOPHER SANDER SUB-CO 21 LIMITED Director 2014-05-01 CURRENT 1986-11-04 Active - Proposal to Strike off
CHRISTOPHER SANDER BOURNE TEXTILE SERVICES LIMITED Director 2014-03-02 CURRENT 1995-02-02 Active
CHRISTOPHER SANDER BOURNE SERVICES GROUP LIMITED Director 2014-03-02 CURRENT 1938-11-16 Active
CHRISTOPHER SANDER JOHNSON GROUP PROPERTIES PLC Director 2014-02-13 CURRENT 1953-08-31 Active
CHRISTOPHER SANDER JOHNSON GROUP MANAGEMENT SERVICES LIMITED Director 2012-06-11 CURRENT 1884-02-12 Active
CHRISTOPHER SANDER JOHNSON SERVICE GROUP PLC Director 2008-09-09 CURRENT 1953-09-04 Active
CHRISTOPHER SANDER WINTEX UK LIMITED Director 2007-01-29 CURRENT 1970-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Unit 4 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-04AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MORRIS
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDER
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 114913
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ALAN BELL
2016-07-05AUDAUDITOR'S RESIGNATION
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17AP03Appointment of Mr Timothy James Morris as company secretary on 2016-04-26
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILIP HUNT
2016-05-16AP01DIRECTOR APPOINTED MR CHRISTOPHER SANDER
2016-05-16AP01DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN
2016-05-11CC04Statement of company's objects
2016-05-11RES01ADOPT ARTICLES 11/05/16
2016-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000211880010
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 114913
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 114913
2014-12-05AR0130/11/14 ANNUAL RETURN FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 000211880010
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 114913
2013-12-17AR0130/11/13 FULL LIST
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0130/11/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09AR0130/11/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-26AR0130/11/10 FULL LIST
2010-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-02-02AR0130/11/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILIP HUNT / 30/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALAN BELL / 30/11/2009
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-29RES01ADOPT ARTICLES 26/01/2010
2010-01-29CC04STATEMENT OF COMPANY'S OBJECTS
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILLIP HUNT
2009-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-24288aDIRECTOR APPOINTED EDWARD ALAN BELL
2008-12-11363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-12363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-08363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2006-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-10225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-02-17363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2004-12-08363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-05-07363(288)DIRECTOR RESIGNED
2004-05-07363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-27363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CHESTER TEXTILE SERVICES HEATH LANE, GREAT BOUGHTON CHESTER CHESHIRE CH3 5SS
2002-10-17225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2002-03-07395PARTICULARS OF MORTGAGE/CHARGE
2001-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-11363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-12-15363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1997-12-10363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1996-12-15363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0012164 Active Licenced property: . Correspondance address: BUMPERS LANE UNIT 4 SEALAND INDUSTRIAL ESTATE CHESTER SEALAND INDUSTRIAL ESTATE GB CH1 4LT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0012164 Active Licenced property: . Correspondance address: BUMPERS LANE UNIT 4 SEALAND INDUSTRIAL ESTATE CHESTER SEALAND INDUSTRIAL ESTATE GB CH1 4LT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHESTER LAUNDRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-03 Satisfied BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2011-02-25 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-04-12 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-12 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-06-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC,
LEGAL MORTGAGE 1979-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LETTER OF DEPOSIT 1947-10-30 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESTER LAUNDRY LIMITED

Intangible Assets
Patents
We have not found any records of CHESTER LAUNDRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER LAUNDRY LIMITED
Trademarks
We have not found any records of CHESTER LAUNDRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER LAUNDRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as CHESTER LAUNDRY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHESTER LAUNDRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTER LAUNDRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESTER LAUNDRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.