Company NameCounty Linen Service Limited
DirectorsWendy Maureen Dalton Moore and Timothy William Moore
Company StatusActive
Company Number01896257
CategoryPrivate Limited Company
Incorporation Date18 March 1985(39 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Wendy Maureen Dalton Moore
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPark Gate Farm
Layer Marney
Colchester
Essex
CO5 9UH
Director NameMr Timothy William Moore
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1999(14 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressAlbans
Barnston
Dunmow
Essex
CM6 1ND
Director NameMr Dudley Croydon Moore
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 August 2010)
RoleLaunderer
Country of ResidenceEngland
Correspondence AddressPark Gate Farm
Layer Marney
Colchester
Essex
CO5 9UH
Secretary NameMrs Margaret Maddocks
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address19 St Nicholas Way
Coggeshall
Colchester
Essex
CO6 1PX
Secretary NameMalcolm Robert Clarke
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148a Main Road
Danbury
Essex
CM3 4DT
Director NameAnthony Charles Moore
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1999(14 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 August 2010)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Haynes Green Road, Layer Marney
Colchester
Essex
CO5 9UF

Contact

Websitecountylinen.co.uk
Telephone01245 359711
Telephone regionChelmsford

Location

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

Shareholders

5k at £1Eastern Counties Laundries LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

15 June 2004Delivered 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 1992Delivered 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 1987Delivered 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 1985Delivered 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

Filing History

11 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
3 August 2023Termination of appointment of Wendy Maureen Dalton Moore as a director on 1 August 2023 (1 page)
3 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
30 January 2023Cessation of Eastern Counties Laundries Limited as a person with significant control on 13 January 2023 (1 page)
30 January 2023Notification of Moore Bros Holdings Limited as a person with significant control on 13 January 2023 (2 pages)
5 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 April 2022Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page)
25 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
15 March 2022Second filing of Confirmation Statement dated 31 July 2016 (3 pages)
14 March 2022Cessation of Tim Moore as a person with significant control on 30 July 2016 (1 page)
14 March 2022Notification of Eastern Counties Laundries Limited as a person with significant control on 6 April 2016 (2 pages)
3 September 2021Termination of appointment of Malcolm Robert Clarke as a secretary on 30 September 2020 (1 page)
3 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
20 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/03/2022
(6 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000
(5 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000
(5 pages)
26 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,000
(5 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,000
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5,000
(5 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5,000
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Termination of appointment of Dudley Moore as a director (1 page)
16 August 2011Termination of appointment of Dudley Moore as a director (1 page)
16 August 2011Termination of appointment of Anthony Moore as a director (1 page)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
16 August 2011Termination of appointment of Anthony Moore as a director (1 page)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 October 2010Registered office address changed from the Laundry West Street Coggeshall Essex CO6 1NS on 22 October 2010 (1 page)
22 October 2010Registered office address changed from the Laundry West Street Coggeshall Essex CO6 1NS on 22 October 2010 (1 page)
22 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
22 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
1 June 2010Accounts for a small company made up to 31 July 2009 (6 pages)
1 June 2010Accounts for a small company made up to 31 July 2009 (6 pages)
4 August 2009Return made up to 31/07/09; full list of members (5 pages)
4 August 2009Return made up to 31/07/09; full list of members (5 pages)
28 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
28 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
4 August 2008Return made up to 31/07/08; full list of members (5 pages)
4 August 2008Return made up to 31/07/08; full list of members (5 pages)
15 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
15 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
18 September 2007Return made up to 31/07/07; full list of members (3 pages)
18 September 2007Return made up to 31/07/07; full list of members (3 pages)
5 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
5 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
29 August 2006Return made up to 31/07/06; full list of members (9 pages)
29 August 2006Return made up to 31/07/06; full list of members (9 pages)
11 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
11 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
11 August 2005Return made up to 31/07/05; full list of members (9 pages)
11 August 2005Return made up to 31/07/05; full list of members (9 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
29 December 2004Registered office changed on 29/12/04 from: the county laundry 100 springfield road chelmsford essex CM2 6LA (1 page)
29 December 2004Registered office changed on 29/12/04 from: the county laundry 100 springfield road chelmsford essex CM2 6LA (1 page)
2 September 2004Return made up to 31/07/04; full list of members (9 pages)
2 September 2004Return made up to 31/07/04; full list of members (9 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
26 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
8 August 2003Return made up to 31/07/03; full list of members (9 pages)
8 August 2003Return made up to 31/07/03; full list of members (9 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
7 August 2002Return made up to 31/07/02; full list of members (9 pages)
7 August 2002Return made up to 31/07/02; full list of members (9 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
20 August 2001Return made up to 31/07/01; full list of members (8 pages)
20 August 2001Return made up to 31/07/01; full list of members (8 pages)
8 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 August 2000Return made up to 31/07/00; full list of members (7 pages)
9 August 2000Return made up to 31/07/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
9 August 1999Return made up to 31/07/99; no change of members (4 pages)
9 August 1999Return made up to 31/07/99; no change of members (4 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
14 August 1998Return made up to 31/07/98; full list of members (6 pages)
14 August 1998Return made up to 31/07/98; full list of members (6 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997Secretary resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
19 August 1996Return made up to 31/07/96; no change of members (4 pages)
19 August 1996Return made up to 31/07/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
19 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
3 October 1995Return made up to 31/07/95; full list of members (6 pages)
3 October 1995Return made up to 31/07/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
18 March 1985Incorporation (21 pages)
18 March 1985Incorporation (21 pages)