About

Registered Number: 00313587
Date of Incorporation: 30/04/1936 (87 years and 11 months ago)
Company Status: Active
Registered Address: Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH,

 

Afonwen Laundry Ltd was established in 1936, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Phillips, Sebastian Aaran Bryan, Hughes, William Henry, Phillips, Sebastian Aaran Bryan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, William Henry N/A 30 June 2002 1
PHILLIPS, Sebastian Aaran Bryan 01 May 2013 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Sebastian Aaran Bryan 17 November 2014 31 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
PSC07 - N/A 20 March 2020
PSC02 - N/A 20 March 2020
CS01 - N/A 20 March 2020
TM02 - Termination of appointment of secretary 31 December 2019
TM01 - Termination of appointment of director 31 December 2019
AD01 - Change of registered office address 31 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 08 March 2019
TM01 - Termination of appointment of director 25 January 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 20 April 2017
MR04 - N/A 14 June 2016
MR01 - N/A 13 June 2016
RESOLUTIONS - N/A 20 May 2016
CC04 - Statement of companies objects 20 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 20 May 2016
SH08 - Notice of name or other designation of class of shares 20 May 2016
AUD - Auditor's letter of resignation 20 May 2016
AUD - Auditor's letter of resignation 20 May 2016
AA01 - Change of accounting reference date 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 21 January 2016
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 17 March 2015
MR04 - N/A 26 February 2015
AA - Annual Accounts 13 January 2015
AP03 - Appointment of secretary 24 December 2014
RESOLUTIONS - N/A 09 December 2014
TM02 - Termination of appointment of secretary 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 23 December 2013
CH01 - Change of particulars for director 07 November 2013
MR01 - N/A 26 July 2013
AP01 - Appointment of director 19 June 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 04 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 05 January 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 01 May 2009
395 - Particulars of a mortgage or charge 08 April 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 18 March 2008
CERTNM - Change of name certificate 30 May 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2006
395 - Particulars of a mortgage or charge 27 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 10 February 2004
288a - Notice of appointment of directors or secretaries 14 May 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 19 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
395 - Particulars of a mortgage or charge 20 June 2002
395 - Particulars of a mortgage or charge 20 June 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 03 February 1999
395 - Particulars of a mortgage or charge 16 October 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 26 February 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 29 April 1997
225 - Change of Accounting Reference Date 08 November 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 29 May 1996
363s - Annual Return 06 April 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 13 May 1994
AA - Annual Accounts 23 March 1994
395 - Particulars of a mortgage or charge 10 July 1993
363s - Annual Return 16 April 1993
AA - Annual Accounts 10 March 1993
395 - Particulars of a mortgage or charge 10 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 06 May 1992
395 - Particulars of a mortgage or charge 13 July 1991
AA - Annual Accounts 30 June 1991
288 - N/A 30 June 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
395 - Particulars of a mortgage or charge 28 July 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 21 June 1988
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
288 - N/A 16 March 1987
CERTNM - Change of name certificate 19 August 1986
AA - Annual Accounts 03 June 1986
363 - Annual Return 03 June 1986
NEWINC - New incorporation documents 30 April 1936

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2016 Outstanding

N/A

A registered charge 22 July 2013 Fully Satisfied

N/A

Legal mortgage 21 February 2011 Fully Satisfied

N/A

Debenture 21 February 2011 Fully Satisfied

N/A

All assets debenture 05 November 2009 Fully Satisfied

N/A

Debenture 02 April 2009 Fully Satisfied

N/A

Legal charge 18 September 2006 Fully Satisfied

N/A

Debenture 29 August 2006 Fully Satisfied

N/A

Mortgage deed 17 June 2002 Fully Satisfied

N/A

Debenture deed 17 June 2002 Fully Satisfied

N/A

Legal charge 07 October 1998 Fully Satisfied

N/A

Credit agreement 06 July 1993 Fully Satisfied

N/A

Credit agreement 03 July 1992 Fully Satisfied

N/A

Credit agreement 03 July 1991 Fully Satisfied

N/A

Debenture 20 July 1989 Fully Satisfied

N/A

Mortgage debenture 27 June 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.