Layer Marney
Colchester
Essex
CO5 9UH
Director Name | Mr Timothy William Moore |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1999(14 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Albans Barnston Dunmow Essex CM6 1ND |
Director Name | Mr Dudley Croydon Moore |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 August 2010) |
Role | Launderer |
Country of Residence | England |
Correspondence Address | Park Gate Farm Layer Marney Colchester Essex CO5 9UH |
Secretary Name | Mrs Margaret Maddocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 19 St Nicholas Way Coggeshall Colchester Essex CO6 1PX |
Secretary Name | Malcolm Robert Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148a Main Road Danbury Essex CM3 4DT |
Director Name | Anthony Charles Moore |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1999(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 August 2010) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | The Barn Haynes Green Road, Layer Marney Colchester Essex CO5 9UF |
Website | countylinen.co.uk |
---|---|
Telephone | 01245 359711 |
Telephone region | Chelmsford |
Registered Address | 28 Robjohns Road Chelmsford Essex CM1 3AF |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 7 other UK companies use this postal address |
5k at £1 | Eastern Counties Laundries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
15 June 2004 | Delivered on: 26 June 2004 Satisfied on: 4 October 2012 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. Fully Satisfied |
---|---|
20 January 1992 | Delivered on: 24 January 1992 Satisfied on: 4 October 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goodwill and uncalled capital, and all patents patent applications etc. see form 395 ref.M64C for full details. Fully Satisfied |
9 February 1987 | Delivered on: 13 February 1987 Satisfied on: 4 October 2012 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: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
15 November 1985 | Delivered on: 18 November 1985 Satisfied on: 4 October 2012 Persons entitled: Dudley Croyden Moore Classification: Debenture Secured details: £120,000 & all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: By way of floating charge over the companys. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 October 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
3 August 2023 | Termination of appointment of Wendy Maureen Dalton Moore as a director on 1 August 2023 (1 page) |
3 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
30 January 2023 | Cessation of Eastern Counties Laundries Limited as a person with significant control on 13 January 2023 (1 page) |
30 January 2023 | Notification of Moore Bros Holdings Limited as a person with significant control on 13 January 2023 (2 pages) |
5 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 April 2022 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page) |
25 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
15 March 2022 | Second filing of Confirmation Statement dated 31 July 2016 (3 pages) |
14 March 2022 | Cessation of Tim Moore as a person with significant control on 30 July 2016 (1 page) |
14 March 2022 | Notification of Eastern Counties Laundries Limited as a person with significant control on 6 April 2016 (2 pages) |
3 September 2021 | Termination of appointment of Malcolm Robert Clarke as a secretary on 30 September 2020 (1 page) |
3 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
28 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates
|
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
26 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 August 2011 | Termination of appointment of Dudley Moore as a director (1 page) |
16 August 2011 | Termination of appointment of Dudley Moore as a director (1 page) |
16 August 2011 | Termination of appointment of Anthony Moore as a director (1 page) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Termination of appointment of Anthony Moore as a director (1 page) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 October 2010 | Registered office address changed from the Laundry West Street Coggeshall Essex CO6 1NS on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from the Laundry West Street Coggeshall Essex CO6 1NS on 22 October 2010 (1 page) |
22 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
1 June 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
28 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
28 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
15 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
15 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
18 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
18 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
5 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
5 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
11 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
11 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: the county laundry 100 springfield road chelmsford essex CM2 6LA (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: the county laundry 100 springfield road chelmsford essex CM2 6LA (1 page) |
2 September 2004 | Return made up to 31/07/04; full list of members (9 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (9 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
26 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
20 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
20 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
8 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
9 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
14 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | New secretary appointed (2 pages) |
19 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
19 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
19 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
3 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |
3 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
18 March 1985 | Incorporation (21 pages) |
18 March 1985 | Incorporation (21 pages) |