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

THE SWISS LAUNDRY,LIMITED

UNIT 2 BESSEMER WAY, HARFREYS INDUSTRIAL ESTATE, GREAT YARMOUTH, NORFOLK, NR31 0LX,
Company Registration Number
00206893
Private Limited Company
Active

Company Overview

About The Swiss Laundry,limited
THE SWISS LAUNDRY,LIMITED was founded on 1925-06-26 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". The Swiss Laundry,limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE SWISS LAUNDRY,LIMITED
 
Legal Registered Office
UNIT 2 BESSEMER WAY
HARFREYS INDUSTRIAL ESTATE
GREAT YARMOUTH
NORFOLK
NR31 0LX
Other companies in CB1
 
Filing Information
Company Number 00206893
Company ID Number 00206893
Date formed 1925-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/10/2023
Account next due 31/07/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts GROUP
Last Datalog update: 2025-04-05 05:28:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SWISS 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.

Company Officers of THE SWISS LAUNDRY,LIMITED

Current Directors
Officer Role Date Appointed
MARK KEITH TURVILL
Company Secretary 2015-07-01
WILLIAM STANLEY HAMMILL
Director 1991-03-31
GUY JAMES TURVILL
Director 1991-03-31
JAMES LAWRENCE TURVILL
Director 1991-03-31
MARK KEITH TURVILL
Director 1991-07-13
RICHARD JOHN TURVILL
Director 1991-03-31
MARINA STANLEY TURVILL-SMITH
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN TURVILL
Company Secretary 1996-12-09 2015-06-30
ROBERT CHARLTON
Director 1991-03-31 1997-05-31
GUY JAMES TURVILL
Company Secretary 1991-03-31 1996-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STANLEY HAMMILL ACCOUNTS ASSIST (WEST) LTD Director 2004-07-09 CURRENT 2004-07-09 Active
WILLIAM STANLEY HAMMILL MANAGEMENT ASSIST (WEST) LTD Director 2004-01-12 CURRENT 2004-01-12 Active
WILLIAM STANLEY HAMMILL ION NUTRITION LIMITED Director 2003-11-01 CURRENT 2001-05-14 Active
WILLIAM STANLEY HAMMILL HAMMILL ASSOCIATES LIMITED Director 1999-12-22 CURRENT 1999-12-22 Active
GUY JAMES TURVILL SPACE TEN MANAGEMENT COMPANY LIMITED Director 2018-04-14 CURRENT 2009-05-22 Active
GUY JAMES TURVILL TEXTILE SERVICES ASSOCIATION LIMITED Director 2009-05-19 CURRENT 1920-07-20 Active
GUY JAMES TURVILL SUPERIOR LINEN SERVICE LIMITED Director 2005-06-14 CURRENT 1990-10-25 Active
GUY JAMES TURVILL CAMPLINGS LIMITED Director 2004-03-09 CURRENT 1947-07-10 Active
MARK KEITH TURVILL CAMPLINGS LIMITED Director 2014-11-05 CURRENT 1947-07-10 Active
RICHARD JOHN TURVILL BAVENT LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
RICHARD JOHN TURVILL SUPERIOR LINEN SERVICE LIMITED Director 2005-06-14 CURRENT 1990-10-25 Active
RICHARD JOHN TURVILL CAMPLINGS LIMITED Director 2004-03-09 CURRENT 1947-07-10 Active
MARINA STANLEY TURVILL-SMITH SCOTSDALE LAUNDRY (CAMBRIDGE) LIMITED Director 1991-03-31 CURRENT 1946-03-11 Active
MARINA STANLEY TURVILL-SMITH SWISS LINEN HIRE SERVICES LIMITED Director 1991-03-31 CURRENT 1969-07-07 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
2025-03-07CONFIRMATION STATEMENT MADE ON 07/03/25, WITH UPDATES
2025-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/25, WITH UPDATES
2024-09-19Memorandum articles filed
2024-09-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-09-19RES01ADOPT ARTICLES 19/09/24
2024-09-19MEM/ARTSARTICLES OF ASSOCIATION
2024-09-13Change of details for Mrs Marina Stanley Turvill Smith as a person with significant control on 2024-09-12
2024-09-13PSC04Change of details for Mrs Marina Stanley Turvill Smith as a person with significant control on 2024-09-12
2024-07-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/23
2024-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/23
2024-03-25CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-03-25CS01CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-03-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002068930025
2024-03-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2024-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-12-22AP01DIRECTOR APPOINTED MISS LUCY MINETT
2023-03-28CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-20Current accounting period extended from 30/06/23 TO 31/10/23
2023-03-20AA01Current accounting period extended from 30/06/23 TO 31/10/23
2023-01-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-06-27AP01DIRECTOR APPOINTED MR JOHN DUDLEY WATKINSON
2022-03-21CH01Director's details changed for Mrs Marina Stanley Turvill Smith on 2022-03-21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM The Laundry Portland Lane Southtown Gt Yarmouth NR31 0JN England
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM The Laundry Portland Lane Southtown Gt Yarmouth NR31 0JN England
2022-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 002068930027
2021-06-30AP01DIRECTOR APPOINTED MR DOUGLAS MARK MUTTITT
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANLEY HAMMILL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-01-12RP04CS01
2021-01-11CH01Director's details changed for Mrs Marina Stanley Turvill-Smith on 2021-01-08
2021-01-08CH01Director's details changed for Mr Guy James Turvill on 2021-01-08
2021-01-08PSC04Change of details for Mrs Marina Stanley Turvill-Smith as a person with significant control on 2021-01-08
2020-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2019-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/19 FROM The Swiss Laundry Ltd Cherry Hinton Road Cambridge Cambs CB1 7BY
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 002068930026
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 002068930025
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-17AR0117/03/16 ANNUAL RETURN FULL LIST
2016-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-15CH01Director's details changed for Guy James Turvill on 2015-07-01
2015-07-14TM02Termination of appointment of Richard John Turvill on 2015-06-30
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KEITH TURVILL / 01/07/2015
2015-07-14AP03Appointment of Mr Mark Keith Turvill as company secretary on 2015-07-01
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TURVILL / 01/07/2015
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARINA STANLEY TURVILL-SMITH / 01/07/2015
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KEITH TURVILL / 01/07/2015
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY JAMES TURVILL / 01/07/2015
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-18AR0117/03/15 ANNUAL RETURN FULL LIST
2015-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 002068930024
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 002068930023
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-17AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-17CH01Director's details changed for Mr William Stanley Hammill on 2013-09-01
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-24ANNOTATIONOther
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 002068930022
2013-04-02AR0117/03/13 FULL LIST
2013-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-05-11AR0117/03/12 FULL LIST
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-04-13AR0117/03/11 FULL LIST
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TURVILL / 13/04/2011
2011-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN TURVILL / 13/04/2011
2011-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN TURVILL / 13/04/2011
2011-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-04-11AR0117/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARINA STANLEY TURVILL-SMITH / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TURVILL / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KEITH TURVILL / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWRENCE TURVILL / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM STANLEY HAMMILL / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KEITH TURVILL / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STANLEY HAMMILL / 09/04/2010
2009-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-04-07363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-04-22AUDAUDITOR'S RESIGNATION
2008-04-10363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-10-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-04-04363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-03-30363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: THE LAUNDRY CHERRY HINTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 7BY
2006-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-03-21363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-04-03363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10AAFULL ACCOUNTS MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products



Licences & Regulatory approval
We could not find any licences issued to THE SWISS LAUNDRY,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 THE SWISS LAUNDRY,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-29 Outstanding BARCLAYS BANK PLC
2014-10-11 Outstanding BARCLAYS BANK PLC
2014-09-23 Outstanding BARCLAYS BANK PLC
2013-10-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-10-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-12-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-12-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-12-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-12-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-10-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-10-26 Satisfied BARCLAYS BANK PLC
FURTHER CHARGE 1967-08-31 Satisfied CAMBRIDGE BUILDING SOCIETY
FURTHER CHARGE 1967-08-31 Satisfied CAMBRIDGE BUILDING SOCIETY
LEGAL CHARGE 1959-03-17 Satisfied CAMBRIDGE BLDG. SOCY.
FURTHER CHARGE 1958-05-14 Satisfied CAMBRIDGE BLDG. SOCY.
LEGAL CHARGE BY WAY OF COLLATERAL SECURITY FOR SECURING ALL MONEYS.ETC. DUE FROM THE CO. TO THE CHARGEES DATED RESPECTIVELY 24/10/51 AND 14/5/58 1958-05-14 Satisfied CAMBRIDGE BLDG. SOCY.
LEGAL CHARGE 1957-08-10 Satisfied CAMBRIDGE BLDG. SOCY.
LEGAL CHARGE 1951-10-24 Satisfied CAMBRIDGE BLDG. SOCY.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 THE SWISS LAUNDRY,LIMITED

Intangible Assets
Patents
We have not found any records of THE SWISS LAUNDRY,LIMITED registering or being granted any patents
Domain Names

THE SWISS LAUNDRY,LIMITED owns 2 domain names.

swisslinen.co.uk   swisslaundry.co.uk  

Trademarks
We have not found any records of THE SWISS LAUNDRY,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SWISS 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 (68209 - Other letting and operating of own or leased real estate) as THE SWISS LAUNDRY,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SWISS 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 THE SWISS 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 THE SWISS 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.