Saffron Walden
Essex
CB10 1EN
Secretary Name | Helen Larsen |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2002(100 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gold Street Saffron Walden Essex CB10 1EN |
Director Name | Mr Thomas Jack Griffiths |
---|---|
Date of Birth | February 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2017(115 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Gold Street Saffron Walden Essex CB10 1EN |
Director Name | Alan Southall |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 November 2002) |
Role | Company Director |
Correspondence Address | 15 Gibson Close Saffron Walden Essex CB10 1AJ |
Director Name | Gerald Southall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 December 2001) |
Role | Company Director |
Correspondence Address | 7 Taylors Field Dullingham Newmarket Suffolk CB8 9XS |
Secretary Name | Eileen Mary Southall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | Yewcroft Gibson Close Saffron Walden Essex CB10 1AJ |
Website | saffronlaundry.co.uk |
---|
Registered Address | 17 Gold Street Saffron Walden Essex CB10 1EN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
746 at £1 | Swsl Holdings LTD 99.47% Ordinary |
---|---|
1 at £1 | Frederick Mayou 0.13% Ordinary |
1 at £1 | Frederick William Parnell 0.13% Ordinary |
1 at £1 | Frederick William Sumpter 0.13% Ordinary |
1 at £1 | Rose Francis Miles 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498,311 |
Cash | £171,508 |
Current Liabilities | £261,997 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (8 months from now) |
6 January 2012 | Delivered 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 2010 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
22 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 May 2018 | Director's details changed for Stephen Griffiths on 10 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
23 November 2017 | Notification of John Stephen Griffiths as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Notification of John Stephen Griffiths as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Notification of Thomas Jack Griffiths as a person with significant control on 16 August 2017 (2 pages) |
12 October 2017 | Notification of Thomas Jack Griffiths as a person with significant control on 16 August 2017 (2 pages) |
26 August 2017 | Appointment of Mr Thomas Jack Griffiths as a director on 16 August 2017 (2 pages) |
26 August 2017 | Appointment of Mr Thomas Jack Griffiths as a director on 16 August 2017 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
2 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 November 2015 | Secretary's details changed for Helen Larsen on 11 November 2015 (1 page) |
11 November 2015 | Director's details changed for Stephen Griffiths on 11 November 2015 (2 pages) |
11 November 2015 | Secretary's details changed for Helen Larsen on 11 November 2015 (1 page) |
11 November 2015 | Director's details changed for Stephen Griffiths on 11 November 2015 (2 pages) |
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Secretary's details changed for Helen Larsen on 31 August 2010 (2 pages) |
6 June 2011 | Secretary's details changed for Helen Larsen on 31 August 2010 (2 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 September 2002 | Return made up to 11/05/02; full list of members
|
4 September 2002 | Return made up to 11/05/02; full list of members
|
10 May 2002 | Declaration of assistance for shares acquisition (5 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (5 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed (1 page) |
9 May 2002 | New secretary appointed (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 September 2001 | Auditor's resignation (1 page) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 September 2001 | Auditor's resignation (1 page) |
11 June 2001 | Return made up to 11/05/01; full list of members
|
11 June 2001 | Return made up to 11/05/01; full list of members
|
11 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 June 2000 | Return made up to 11/05/00; full list of members (9 pages) |
9 June 2000 | Return made up to 11/05/00; full list of members (9 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 May 1998 | Return made up to 11/05/98; no change of members
|
19 May 1998 | Return made up to 11/05/98; no change of members
|
1 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
28 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
28 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
2 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 June 1996 | Return made up to 11/05/96; no change of members
|
1 June 1996 | Return made up to 11/05/96; no change of members
|
6 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 June 1995 | Return made up to 11/05/95; no change of members
|
12 June 1995 | Return made up to 11/05/95; no change of members
|
13 December 1901 | Incorporation (4 pages) |
13 December 1901 | Incorporation (4 pages) |