Company NameSaffron Walden Steam Laundry Company Limited
DirectorsJohn Stephen Griffiths and Thomas Jack Griffiths
Company StatusActive
Company Number00054073
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr John Stephen Griffiths
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gold Street
Saffron Walden
Essex
CB10 1EN
Secretary NameHelen Larsen
NationalityBritish
StatusCurrent
Appointed22 April 2002(100 years, 5 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Gold Street
Saffron Walden
Essex
CB10 1EN
Director NameMr Thomas Jack Griffiths
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(115 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gold Street
Saffron Walden
Essex
CB10 1EN
Director NameAlan Southall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 November 2002)
RoleCompany Director
Correspondence Address15 Gibson Close
Saffron Walden
Essex
CB10 1AJ
Director NameGerald Southall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 December 2001)
RoleCompany Director
Correspondence Address7 Taylors Field
Dullingham
Newmarket
Suffolk
CB8 9XS
Secretary NameEileen Mary Southall
NationalityBritish
StatusResigned
Appointed11 May 1991(89 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 April 2002)
RoleCompany Director
Correspondence AddressYewcroft
Gibson Close
Saffron Walden
Essex
CB10 1AJ

Contact

Websitesaffronlaundry.co.uk

Location

Registered Address17 Gold Street
Saffron Walden
Essex
CB10 1EN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

746 at £1Swsl Holdings LTD
99.47%
Ordinary
1 at £1Frederick Mayou
0.13%
Ordinary
1 at £1Frederick William Parnell
0.13%
Ordinary
1 at £1Frederick William Sumpter
0.13%
Ordinary
1 at £1Rose Francis Miles
0.13%
Ordinary

Financials

Year2014
Net Worth£498,311
Cash£171,508
Current Liabilities£261,997

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

6 January 2012Delivered on: 27 January 2012
Persons entitled: Saffron Walden Steam Laundry Co LTD Pension & Assurance Scheme

Classification: Loan
Secured details: £59,984.94 due or to become due from the company to the chargee.
Particulars: 13-17 gold street saffron walden essex.
Outstanding
1 April 2010Delivered on: 20 April 2010
Persons entitled: Saffron Walden Steam Laundry Co LTD Pension & Assurance Scheme

Classification: Legal charge
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: Voss 3 roll ironer machine s/no 108214 value £45,000.
Outstanding
27 March 1998Delivered on: 1 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 July 1994Delivered on: 18 July 1994
Satisfied on: 23 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 May 2018Director's details changed for Stephen Griffiths on 10 May 2018 (2 pages)
29 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
23 November 2017Notification of John Stephen Griffiths as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Notification of John Stephen Griffiths as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Notification of Thomas Jack Griffiths as a person with significant control on 16 August 2017 (2 pages)
12 October 2017Notification of Thomas Jack Griffiths as a person with significant control on 16 August 2017 (2 pages)
26 August 2017Appointment of Mr Thomas Jack Griffiths as a director on 16 August 2017 (2 pages)
26 August 2017Appointment of Mr Thomas Jack Griffiths as a director on 16 August 2017 (2 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
2 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 750
(4 pages)
2 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 750
(4 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 November 2015Secretary's details changed for Helen Larsen on 11 November 2015 (1 page)
11 November 2015Director's details changed for Stephen Griffiths on 11 November 2015 (2 pages)
11 November 2015Secretary's details changed for Helen Larsen on 11 November 2015 (1 page)
11 November 2015Director's details changed for Stephen Griffiths on 11 November 2015 (2 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 750
(5 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 750
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 750
(5 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 750
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
6 June 2011Secretary's details changed for Helen Larsen on 31 August 2010 (2 pages)
6 June 2011Secretary's details changed for Helen Larsen on 31 August 2010 (2 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 June 2009Return made up to 11/05/09; full list of members (4 pages)
9 June 2009Return made up to 11/05/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2008Return made up to 11/05/08; full list of members (4 pages)
11 June 2008Return made up to 11/05/08; full list of members (4 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 June 2007Return made up to 11/05/07; full list of members (3 pages)
11 June 2007Return made up to 11/05/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 June 2006Return made up to 11/05/06; full list of members (3 pages)
6 June 2006Return made up to 11/05/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 June 2005Return made up to 11/05/05; full list of members (7 pages)
16 June 2005Return made up to 11/05/05; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 June 2004Return made up to 11/05/04; full list of members (7 pages)
11 June 2004Return made up to 11/05/04; full list of members (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 June 2003Return made up to 11/05/03; full list of members (7 pages)
1 June 2003Return made up to 11/05/03; full list of members (7 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 September 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 September 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 May 2002Declaration of assistance for shares acquisition (5 pages)
10 May 2002Declaration of assistance for shares acquisition (5 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed (1 page)
9 May 2002New secretary appointed (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
24 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 September 2001Auditor's resignation (1 page)
24 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 September 2001Auditor's resignation (1 page)
11 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 June 2000Return made up to 11/05/00; full list of members (9 pages)
9 June 2000Return made up to 11/05/00; full list of members (9 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 May 1999Return made up to 11/05/99; no change of members (4 pages)
19 May 1999Return made up to 11/05/99; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Return made up to 11/05/97; full list of members (6 pages)
28 May 1997Return made up to 11/05/97; full list of members (6 pages)
2 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 June 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 June 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1901Incorporation (4 pages)
13 December 1901Incorporation (4 pages)