Company NameEastern Counties Laundries Limited
Company StatusActive
Company Number00249950
CategoryPrivate Limited Company
Incorporation Date5 August 1930(93 years, 9 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 Timothy William Moore
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(60 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressAlbans
Barnston
Dunmow
Essex
CM6 1ND
Director NameMr Oliver Timothy Moore
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(86 years, 8 months after company formation)
Appointment Duration7 years
RoleOperations Director
Country of ResidenceEngland
Correspondence Address28 Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AF
Secretary NameMr Karl John Bueggein
StatusCurrent
Appointed24 September 2020(90 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address28 Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AF
Director NameMr Karl John Bueggein
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(92 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AF
Director NameMr Dudley Croydon Moore
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(60 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 March 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressPark Gate Farm
Layer Marney
Colchester
Essex
CO5 9UH
Director NameJeremy Croyden Moore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(60 years, 7 months after company formation)
Appointment Duration28 years, 6 months (resigned 30 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Barfields Row
School Road, Messing
Colchester
Essex
CO5 9TL
Director NameMrs Doris Gwendoline Moore
Date of BirthMay 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(60 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 January 1998)
RoleSecretary
Correspondence Address61 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameAntony Charles Moore
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(60 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 09 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHaynes Green Barn
Haynes Green Road Layer Marney
Colchester
Essex
CO5 9UF
Director NameMrs Rosemary Margaret Browning
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(60 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 12 October 2006)
RoleSecretary
Correspondence AddressTey Brook
Great Tey
Colchester
Essex
CO6 1AL
Secretary NameMrs Margaret Maddocks
NationalityBritish
StatusResigned
Appointed14 March 1991(60 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address19 St Nicholas Way
Coggeshall
Colchester
Essex
CO6 1PX
Director NameGordon George Dick
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(65 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2001)
RoleGeneral Manager
Correspondence Address85 Holland Road
Clacton On Sea
Essex
CO15 6EU
Director NameGraham David Boyd
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(65 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1997)
RoleGeneral Manager
Correspondence AddressPenn Cottage 14 Orchard Avenue
Thames Ditton
Surrey
KT7 0BD
Secretary NameMalcolm Robert Clarke
NationalityBritish
StatusResigned
Appointed01 January 1997(66 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148a Main Road
Danbury
Essex
CM3 4DT
Director NameMrs Clare Moore
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(68 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaynes Green Barn
Layer Marney
Colchester
Essex
CO5 9UF
Director NameKatherine Anne Moore
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(68 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 October 2005)
RoleCompany Director
Correspondence AddressAlbans
High Easter Barnston
Dunmow
Essex
CM6 1ND
Director NameMr Grahame John George
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(68 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2008)
RoleTechnical Manager
Correspondence Address34 Long Pastures
Glemsford
Sudbury
Suffolk
CO10 7SS
Director NameMalcolm Robert Clarke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(68 years, 10 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address148a Main Road
Danbury
Essex
CM3 4DT
Director NameLuke Daniel Bingham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(68 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 2006)
RoleSafety / Training Manager
Correspondence Address45 Chapel Road
Brightlingsea
Essex
CO7 0HB
Director NameSusan Anne Wilson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(71 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2007)
RoleCompany Director
Correspondence AddressThistledown 124 West Street
Coggeshall
Colchester
Essex
CO6 1NT
Director NameGeorgina Margaret Goodall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(71 years, 7 months after company formation)
Appointment Duration15 years (resigned 28 February 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Meadow Close
Reading
Berkshire
RG8 0AP
Director NameMrs Wendy Maureen Dalton Moore
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2021(90 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AF

Contact

Websitecountylinen.co.uk
Telephone01376 561338
Telephone regionBraintree

Location

Registered Address28 Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AF
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches7 other UK companies use this postal address

Shareholders

12.2k at £1T.w. Moore
84.94%
Ordinary A
667 at £1J.c. Moore
4.64%
Ordinary A
1.5k at £1Settlement Of Mrs W. Moore
10.42%
Ordinary A

Financials

Year2014
Turnover£11,727,534
Net Worth£7,758,710
Cash£1,535,424
Current Liabilities£2,508,735

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

13 January 1987Delivered on: 16 January 1987
Satisfied on: 22 January 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises in crescent road and holloway road, heybridge, essex or the proceeds of sale thereof.
Fully Satisfied
11 November 1986Delivered on: 21 November 1986
Satisfied on: 22 January 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being "allandale" springfield road chelmsford essex.
Fully Satisfied
11 November 1986Delivered on: 21 November 1986
Satisfied on: 22 January 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being laundry formally k/a sir robert hitchams school west street coggeshall essex.
Fully Satisfied
15 April 1983Delivered on: 25 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Malvern laundry st osyth road great clacton essex title no ex 157814.
Fully Satisfied
20 May 1954Delivered on: 31 May 1954
Satisfied on: 22 January 2011
Persons entitled: Ipswitch District Building Society

Classification: Mortgage
Secured details: £2750.
Particulars: 48 high street, halstead together with the two petrol pumps affixed thereto, but no other fixtures or fittings also laundry premises springfield road, chelmsford, essex.
Fully Satisfied
12 March 2010Delivered on: 18 March 2010
Satisfied on: 22 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stephensons road, clacton-on-sea essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
16 April 2009Delivered on: 1 May 2009
Satisfied on: 22 January 2011
Persons entitled: Axa Insurance UK PLC

Classification: Deed of legal charge
Secured details: £1,820,870 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and building being part of unit 31 robjohn's road chelmsford essex, plant and machinery, all agreements for the sale or disposal of the whole or any part of the property. See image for full details.
Fully Satisfied
13 May 2003Delivered on: 23 May 2003
Satisfied on: 22 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory at stephenson road amd brunel road. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 January 1992Delivered on: 24 January 1992
Satisfied on: 22 January 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 30/11/86.
Particulars: First fixed charge on all goodwill & uncalled capital all patents trade marks all licences ( see form 395 for full details ).
Fully Satisfied
12 August 1988Delivered on: 17 August 1988
Satisfied on: 22 January 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 45 millmead industrial centre, mill mead road, tottenham hale haringey, london. T.N.-ngl 461114. and/or the proceeds of sale thereof.
Fully Satisfied
12 August 1988Delivered on: 17 August 1988
Satisfied on: 22 January 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46 millmead industrial centre mill mead road,tottenham hale, haringy london T.N.-ngl 461370. and/or the proceeds of sale thereof.
Fully Satisfied
23 April 1987Delivered on: 24 April 1987
Satisfied on: 22 January 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 100, springfield road, chelmsford, essex cm 2 6LA and all other property.
Fully Satisfied
14 June 1938Delivered on: 1 July 1938
Satisfied on: 22 January 2011
Persons entitled: Ipswich and District Permanent Benefit Building Society

Classification: Mortgage
Secured details: £850.
Particulars: House, laundry premises and goodwill of laundry business east side of new street, braintree, essex.
Fully Satisfied
11 November 1986Delivered on: 21 November 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being malvern laundry st osyth road great clacton essex. Title no ex 151714.
Outstanding
11 November 1986Delivered on: 21 November 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of haynes green farm layer maraey essex. Containing an area of 30.91 acres.
Outstanding
30 October 1986Delivered on: 6 November 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts. Floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
21 June 2023Delivered on: 21 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold property known as 31 robjohns road, chelmsford CM1 3AF registered at hm land registry under title number EX741280 and for further details refer to instrument.
Outstanding
29 November 2021Delivered on: 8 December 2021
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
16 March 2010Delivered on: 18 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 robjohns road, chelmsford with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 June 2004Delivered on: 26 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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. See the mortgage charge document for full details.
Outstanding
22 June 2004Delivered on: 24 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thw f/h unit 9 widford industrial estate chelmsford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 May 1992Delivered on: 19 May 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 30/10/86.
Particulars: First fixed charge on all goodwill and uncalled capital all patents trade marks, all licences (see form 395 ).
Outstanding

Filing History

28 September 2023Full accounts made up to 31 March 2022 (43 pages)
28 June 2023Current accounting period shortened from 29 September 2022 to 31 March 2022 (1 page)
21 June 2023Registration of charge 002499500022, created on 21 June 2023 (10 pages)
30 March 2023Notification of Moore Bros Holdings Limited as a person with significant control on 4 February 2022 (2 pages)
30 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
30 March 2023Cessation of Timothy William Moore as a person with significant control on 4 February 2022 (1 page)
31 October 2022Full accounts made up to 30 September 2021 (26 pages)
26 September 2022Appointment of Mr Karl John Bueggein as a director on 1 September 2022 (2 pages)
30 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
28 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
16 March 2022Change of details for Mr Timothy William Moore as a person with significant control on 1 April 2021 (2 pages)
14 March 2022Notification of Timothy William Moore as a person with significant control on 6 April 2016 (2 pages)
14 March 2022Cessation of Timothy William Moore as a person with significant control on 14 March 2017 (1 page)
8 December 2021Registration of charge 002499500021, created on 29 November 2021 (24 pages)
17 November 2021Second filing of Confirmation Statement dated 14 March 2020 (3 pages)
18 October 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
23 June 2021Full accounts made up to 31 March 2020 (27 pages)
21 May 2021Appointment of Mrs Wendy Maureen Dalton Moore as a director on 21 May 2021 (2 pages)
19 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
6 April 2021Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
9 February 2021Termination of appointment of Wendy Maureen Dalton Moore as a director on 9 February 2021 (1 page)
6 October 2020Termination of appointment of Malcolm Robert Clarke as a director on 30 September 2020 (1 page)
24 September 2020Appointment of Mr Karl John Bueggein as a secretary on 24 September 2020 (2 pages)
24 September 2020Termination of appointment of Malcolm Robert Clarke as a secretary on 24 September 2020 (1 page)
26 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 March 2020Confirmation statement made on 14 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/11/21
(4 pages)
21 December 2019Full accounts made up to 31 July 2019 (25 pages)
22 October 2019Termination of appointment of Jeremy Croyden Moore as a director on 30 September 2019 (1 page)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
22 February 2019Full accounts made up to 31 July 2018 (24 pages)
30 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
27 April 2018Full accounts made up to 31 July 2017 (24 pages)
3 May 2017Full accounts made up to 31 July 2016 (20 pages)
3 May 2017Full accounts made up to 31 July 2016 (20 pages)
29 March 2017Appointment of Oliver Moore as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Oliver Moore as a director on 29 March 2017 (2 pages)
18 March 201714/03/17 Statement of Capital gbp 12209 (5 pages)
18 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
3 March 2017Termination of appointment of Georgina Margaret Goodall as a director on 28 February 2017 (1 page)
3 March 2017Termination of appointment of Georgina Margaret Goodall as a director on 28 February 2017 (1 page)
30 March 2016Accounts for a medium company made up to 31 July 2015 (18 pages)
30 March 2016Accounts for a medium company made up to 31 July 2015 (18 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 14,374
(8 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 14,374
(8 pages)
23 April 2015Accounts for a medium company made up to 31 July 2014 (18 pages)
23 April 2015Accounts for a medium company made up to 31 July 2014 (18 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 14,374
(8 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 14,374
(8 pages)
25 April 2014Accounts for a medium company made up to 31 July 2013 (16 pages)
25 April 2014Accounts for a medium company made up to 31 July 2013 (16 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 14,374
(8 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 14,374
(8 pages)
1 May 2013Accounts for a medium company made up to 31 July 2012 (20 pages)
1 May 2013Accounts for a medium company made up to 31 July 2012 (20 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
1 May 2012Full accounts made up to 31 July 2011 (24 pages)
1 May 2012Full accounts made up to 31 July 2011 (24 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (9 pages)
27 March 2012Termination of appointment of Dudley Moore as a director (1 page)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (9 pages)
27 March 2012Termination of appointment of Dudley Moore as a director (1 page)
21 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (10 pages)
21 June 2011Termination of appointment of Antony Moore as a director (1 page)
21 June 2011Termination of appointment of Antony Moore as a director (1 page)
21 June 2011Termination of appointment of Clare Moore as a director (1 page)
21 June 2011Termination of appointment of Clare Moore as a director (1 page)
21 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (10 pages)
18 April 2011Full accounts made up to 31 July 2010 (24 pages)
18 April 2011Full accounts made up to 31 July 2010 (24 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
7 December 2010Registered office address changed from , Middleborough House 16 Middleborough, Colchester, Essex, CO1 1QT on 7 December 2010 (1 page)
7 December 2010Registered office address changed from , Middleborough House 16 Middleborough, Colchester, Essex, CO1 1QT on 7 December 2010 (1 page)
7 December 2010Registered office address changed from , Middleborough House 16 Middleborough, Colchester, Essex, CO1 1QT on 7 December 2010 (1 page)
27 August 2010Resolutions
  • RES13 ‐ Re dividend 12/08/2010
(3 pages)
27 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2010Resolutions
  • RES13 ‐ Dividend 12/08/2010
(3 pages)
27 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2010Resolutions
  • RES13 ‐ Dividend 12/08/2010
(3 pages)
27 August 2010Resolutions
  • RES13 ‐ Re dividend 12/08/2010
(3 pages)
16 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2010Accounts for a medium company made up to 31 July 2009 (24 pages)
1 June 2010Accounts for a medium company made up to 31 July 2009 (24 pages)
22 March 2010Director's details changed for Mrs Wendy Maureen Dalton Moore on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Georgina Margaret Goodall on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Timothy William Moore on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (9 pages)
22 March 2010Director's details changed for Jeremy Croyden Moore on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Timothy William Moore on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Dudley Croydon Moore on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Georgina Margaret Goodall on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Malcolm Robert Clarke on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Dudley Croydon Moore on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (9 pages)
22 March 2010Director's details changed for Malcolm Robert Clarke on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Wendy Maureen Dalton Moore on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Jeremy Croyden Moore on 21 March 2010 (2 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
17 March 2010Registered office address changed from , the Laundry,, West Street,, Coggershall,, Essex, CO6 1NL on 17 March 2010 (1 page)
17 March 2010Registered office address changed from , the Laundry,, West Street,, Coggershall,, Essex, CO6 1NL on 17 March 2010 (1 page)
28 May 2009Accounts for a medium company made up to 31 July 2008 (21 pages)
28 May 2009Accounts for a medium company made up to 31 July 2008 (21 pages)
11 May 2009Return made up to 14/03/09; full list of members (7 pages)
11 May 2009Return made up to 14/03/09; full list of members (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 August 2008Appointment terminated director grahame george (1 page)
4 August 2008Appointment terminated director grahame george (1 page)
15 May 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
15 May 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
31 March 2008Return made up to 14/03/08; full list of members (7 pages)
31 March 2008Return made up to 14/03/08; full list of members (7 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
5 June 2007Accounts for a medium company made up to 31 July 2006 (19 pages)
5 June 2007Accounts for a medium company made up to 31 July 2006 (19 pages)
15 April 2007Return made up to 14/03/07; full list of members (13 pages)
15 April 2007Return made up to 14/03/07; full list of members (13 pages)
5 January 2007£ ic 17950/11200 12/10/06 £ sr 6750@1=6750 (1 page)
5 January 2007£ ic 17950/11200 12/10/06 £ sr 6750@1=6750 (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
13 November 2006Return made up to 14/03/05; full list of members; amend (14 pages)
13 November 2006Return made up to 14/03/06; full list of members; amend (14 pages)
13 November 2006Return made up to 14/03/05; full list of members; amend (14 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 May 2006Full accounts made up to 31 July 2005 (18 pages)
11 May 2006Full accounts made up to 31 July 2005 (18 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
3 April 2006Return made up to 14/03/06; full list of members (14 pages)
3 April 2006Return made up to 14/03/06; full list of members (14 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
3 June 2005Accounts for a medium company made up to 31 July 2004 (19 pages)
3 June 2005Accounts for a medium company made up to 31 July 2004 (19 pages)
1 April 2005Return made up to 14/03/05; full list of members (14 pages)
1 April 2005Return made up to 14/03/05; full list of members (14 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004Full accounts made up to 31 July 2003 (20 pages)
26 May 2004Full accounts made up to 31 July 2003 (20 pages)
25 March 2004Return made up to 14/03/04; full list of members (14 pages)
25 March 2004Return made up to 14/03/04; full list of members (14 pages)
4 June 2003Full accounts made up to 31 July 2002 (22 pages)
4 June 2003Full accounts made up to 31 July 2002 (22 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
7 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 August 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
7 August 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
6 June 2002Full accounts made up to 31 July 2001 (16 pages)
6 June 2002Full accounts made up to 31 July 2001 (16 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
4 May 2001Full accounts made up to 31 July 2000 (16 pages)
4 May 2001Full accounts made up to 31 July 2000 (16 pages)
30 March 2001Return made up to 14/03/01; full list of members (12 pages)
30 March 2001Return made up to 14/03/01; full list of members (12 pages)
1 June 2000Full accounts made up to 31 July 1999 (16 pages)
1 June 2000Full accounts made up to 31 July 1999 (16 pages)
22 March 2000Return made up to 14/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
22 March 2000Return made up to 14/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
1 June 1999Full accounts made up to 31 July 1998 (16 pages)
1 June 1999Full accounts made up to 31 July 1998 (16 pages)
21 April 1999Return made up to 14/03/99; change of members (8 pages)
21 April 1999Return made up to 14/03/99; change of members (8 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
30 May 1998Full accounts made up to 31 July 1997 (16 pages)
30 May 1998Full accounts made up to 31 July 1997 (16 pages)
23 March 1998Return made up to 14/03/98; full list of members (8 pages)
23 March 1998Return made up to 14/03/98; full list of members (8 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
2 June 1997Full accounts made up to 31 July 1996 (16 pages)
2 June 1997Full accounts made up to 31 July 1996 (16 pages)
19 May 1997Return made up to 14/03/97; no change of members
  • 363(287) ‐ Registered office changed on 19/05/97
(6 pages)
19 May 1997Return made up to 14/03/97; no change of members
  • 363(287) ‐ Registered office changed on 19/05/97
(6 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997Secretary resigned (1 page)
22 April 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 1996Accounts for a medium company made up to 31 July 1995 (17 pages)
19 March 1996Accounts for a medium company made up to 31 July 1995 (17 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
12 June 1995Accounts for a medium company made up to 31 July 1994 (15 pages)
12 June 1995Accounts for a medium company made up to 31 July 1994 (15 pages)
28 March 1995Return made up to 14/03/95; no change of members (6 pages)
28 March 1995Return made up to 14/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (143 pages)
22 October 1991Accounts for a small company made up to 31 July 1990 (4 pages)
22 October 1991Accounts for a small company made up to 31 July 1990 (4 pages)
5 March 1990Return made up to 14/03/90; full list of members (4 pages)
5 March 1990Return made up to 14/03/90; full list of members (4 pages)
18 April 1989Return made up to 23/11/88; full list of members (9 pages)
18 April 1989Return made up to 23/11/88; full list of members (9 pages)
28 June 1986Accounts for a small company made up to 31 July 1985 (4 pages)
28 June 1986Return made up to 09/07/86; full list of members (4 pages)
28 June 1986Accounts for a small company made up to 31 July 1985 (4 pages)
28 June 1986Return made up to 09/07/86; full list of members (4 pages)
14 November 1983Alter mem and arts (13 pages)
14 November 1983Alter mem and arts (13 pages)
14 November 1983Memorandum and Articles of Association (13 pages)
14 November 1983Memorandum and Articles of Association (13 pages)
28 March 1983Accounts made up to 31 July 1982 (10 pages)
28 March 1983Accounts made up to 31 July 1982 (10 pages)
3 June 1982Accounts made up to 31 July 1981 (10 pages)
3 June 1982Accounts made up to 31 July 1981 (10 pages)
24 February 1981Accounts made up to 31 July 1980 (10 pages)
24 February 1981Accounts made up to 31 July 1980 (10 pages)
13 February 1978New secretary appointed (1 page)
13 February 1978New secretary appointed (1 page)
5 August 1930Certificate of incorporation (1 page)
5 August 1930Certificate of incorporation (1 page)
5 August 1930Certificate of incorporation (1 page)
5 August 1930Certificate of incorporation (1 page)