About

Registered Number: 00021188
Date of Incorporation: 23/05/1885 (139 years and 11 months ago)
Company Status: Active
Registered Address: Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH,

 

Chester Laundry Ltd was established in 1885, it's status at Companies House is "Active". The organisation has 5 directors listed as Morris, Timothy James, Bell, Edward Alan, Hunt, Nigel Philip, Hunt, Pamela Edith, Hunt, Phillip Charles in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Edward Alan 18 March 2009 08 July 2016 1
HUNT, Nigel Philip N/A 26 April 2016 1
HUNT, Pamela Edith N/A 12 August 2003 1
HUNT, Phillip Charles N/A 06 December 2008 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Timothy James 26 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
AD01 - Change of registered office address 31 December 2019
CS01 - N/A 13 December 2019
AA - Annual Accounts 23 August 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 14 December 2016
TM01 - Termination of appointment of director 19 July 2016
AUD - Auditor's letter of resignation 05 July 2016
AA - Annual Accounts 24 June 2016
AP03 - Appointment of secretary 17 May 2016
TM01 - Termination of appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
RESOLUTIONS - N/A 11 May 2016
CC04 - Statement of companies objects 11 May 2016
MR04 - N/A 28 April 2016
MR04 - N/A 27 April 2016
MR04 - N/A 27 April 2016
MR04 - N/A 19 April 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 12 May 2014
MR01 - N/A 03 April 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 24 March 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
RESOLUTIONS - N/A 29 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
CC04 - Statement of companies objects 29 January 2010
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 26 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 24 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 28 March 2007
363s - Annual Return 08 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 01 July 2006
395 - Particulars of a mortgage or charge 30 June 2006
AAMD - Amended Accounts 18 May 2006
AA - Annual Accounts 10 May 2006
225 - Change of Accounting Reference Date 10 May 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 17 February 2006
363s - Annual Return 08 December 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 05 May 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 27 November 2002
287 - Change in situation or address of Registered Office 17 October 2002
225 - Change of Accounting Reference Date 17 October 2002
395 - Particulars of a mortgage or charge 07 March 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 20 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 24 August 1994
395 - Particulars of a mortgage or charge 08 April 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 21 July 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 01 May 1992
363b - Annual Return 31 January 1992
AA - Annual Accounts 07 August 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 02 January 1990
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 23 November 1987
363 - Annual Return 23 November 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986
MISC - Miscellaneous document 02 September 1980
MISC - Miscellaneous document 11 July 1961
NEWINC - New incorporation documents 23 May 1885

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Fully Satisfied

N/A

All assets debenture 18 February 2011 Fully Satisfied

N/A

Legal charge 09 April 2008 Fully Satisfied

N/A

Debenture 09 April 2008 Fully Satisfied

N/A

Legal charge 28 June 2006 Fully Satisfied

N/A

Debenture 15 June 2006 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Mortgage debenture 30 March 1994 Fully Satisfied

N/A

Legal mortgage 24 April 1979 Fully Satisfied

N/A

Letter of deposit 30 October 1947 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.