Company NameFountain Cleaners Limited
DirectorVirginia Lesley McArdle
Company StatusActive
Company Number03314626
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Previous NameNewfern Ltd

Business Activity

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

Directors

Director NameMrs Virginia Lesley McArdle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(3 years after company formation)
Appointment Duration24 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Finance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NamePhilip John McArdle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2000)
RoleConsultant
Correspondence Address3 Albert Terrace
Great William Street
Stratford Upon Avon
Warwickshire
CV37 6SA
Secretary NameMrs Virginia Lesley McArdle
NationalityBritish
StatusResigned
Appointed15 May 1997(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine House 3 Albert Terrace
Great William Street
Stratford Upon Avon
Warwickshire
CV37 6SA
Secretary NameBarry Leslie Mills
NationalityBritish
StatusResigned
Appointed22 February 2000(3 years after company formation)
Appointment Duration16 years, 11 months (resigned 31 January 2017)
RoleCompany Director
Correspondence AddressThe Old Red Lion House
Cherington
Shipston On Stour
Warwickshire
CV36 5HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor Finance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Virginia Lesley Mcardle
90.00%
Preference
5 at £1Frederick Mcardle
5.00%
Ordinary
5 at £1Rosanna Mcardle
5.00%
Ordinary

Financials

Year2014
Net Worth-£28,022
Cash£702
Current Liabilities£47,993

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

28 April 1999Delivered on: 30 April 1999
Persons entitled: Tsb 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

Filing History

15 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
21 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 April 2018Notification of Virginia Lesley Mcardle as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Cessation of Frederick Albert Mcardle as a person with significant control on 6 April 2016 (1 page)
1 February 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
1 February 2018Director's details changed for Mrs Virginia Lesley Mcardle on 19 January 2018 (2 pages)
1 February 2018Cessation of Rosanna Mcardle as a person with significant control on 6 April 2016 (1 page)
26 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
26 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 May 2017Termination of appointment of Barry Leslie Mills as a secretary on 31 January 2017 (1 page)
10 May 2017Termination of appointment of Barry Leslie Mills as a secretary on 31 January 2017 (1 page)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
27 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
23 August 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
23 August 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
20 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
23 January 2013Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 23 January 2013 (1 page)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 June 2012Company name changed newfern LTD\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-17
(2 pages)
1 June 2012Company name changed newfern LTD\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-17
(2 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Change of name notice (2 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 February 2009Return made up to 20/01/09; full list of members (4 pages)
25 February 2009Return made up to 20/01/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 May 2008Return made up to 20/01/08; full list of members (4 pages)
27 May 2008Return made up to 20/01/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 March 2007Return made up to 20/01/07; full list of members (2 pages)
5 March 2007Return made up to 20/01/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 January 2006Return made up to 20/01/06; full list of members (2 pages)
30 January 2006Return made up to 20/01/06; full list of members (2 pages)
10 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
27 January 2005Return made up to 20/01/05; full list of members (6 pages)
27 January 2005Return made up to 20/01/05; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
19 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
20 April 2004Registered office changed on 20/04/04 from: c/o jacksons 57A broadway leigh on sea essex SS9 1PE (1 page)
20 April 2004Registered office changed on 20/04/04 from: c/o jacksons 57A broadway leigh on sea essex SS9 1PE (1 page)
29 January 2004Return made up to 20/01/04; full list of members (6 pages)
29 January 2004Return made up to 20/01/04; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
6 February 2003Return made up to 29/01/03; full list of members (6 pages)
6 February 2003Return made up to 29/01/03; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
5 February 2002Return made up to 29/01/02; full list of members (6 pages)
5 February 2002Return made up to 29/01/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
22 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
1 February 2001Return made up to 07/02/01; full list of members (7 pages)
1 February 2001Return made up to 07/02/01; full list of members (7 pages)
12 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
12 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
12 July 2000Accounts for a small company made up to 28 February 1999 (5 pages)
12 July 2000Accounts for a small company made up to 28 February 1999 (5 pages)
8 March 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 March 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
17 November 1999Accounts for a small company made up to 28 February 1998 (4 pages)
17 November 1999Accounts for a small company made up to 28 February 1998 (4 pages)
2 March 1999Return made up to 07/02/99; no change of members (4 pages)
2 March 1999Return made up to 07/02/99; no change of members (4 pages)
17 June 1998Ad 31/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 1998Ad 31/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 1998Return made up to 07/02/98; full list of members
  • 363(287) ‐ Registered office changed on 17/06/98
(6 pages)
17 June 1998Return made up to 07/02/98; full list of members
  • 363(287) ‐ Registered office changed on 17/06/98
(6 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
7 February 1997Incorporation (12 pages)
7 February 1997Incorporation (12 pages)