AFONWEN LAUNDRY LIMITED

Register to unlock more data on OkredoRegister

AFONWEN LAUNDRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00313587

Incorporation date

30/04/1936

Size

Dormant

Contacts

Registered address

Registered address

Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GHCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1936)
dot icon20/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon07/03/2026
Termination of appointment of Yvonne May Monaghan as a director on 2026-02-28
dot icon07/03/2026
Appointment of Mr Ryan Govender as a director on 2026-02-28
dot icon13/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon02/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon08/10/2021
Termination of appointment of Mark James Paul Woolfenden as a director on 2021-09-30
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/03/2020
Cessation of Johnson Service Group Plc as a person with significant control on 2020-03-20
dot icon20/03/2020
Notification of Portgrade Limited as a person with significant control on 2020-03-20
dot icon20/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon31/12/2019
Termination of appointment of Sebastian Aaran Bryan Phillips as a secretary on 2019-12-31
dot icon31/12/2019
Termination of appointment of Sebastian Aaran Bryan Phillips as a director on 2019-12-31
dot icon31/12/2019
Registered office address changed from Afonwen Pwllheli Gwynedd LL53 6NQ to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 2019-12-31
dot icon23/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon25/01/2019
Termination of appointment of Christopher Sander as a director on 2019-01-03
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon15/05/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon14/06/2016
Satisfaction of charge 003135870015 in full
dot icon13/06/2016
Registration of charge 003135870016, created on 2016-06-07
dot icon20/05/2016
Statement of company's objects
dot icon20/05/2016
Particulars of variation of rights attached to shares
dot icon20/05/2016
Change of share class name or designation
dot icon20/05/2016
Resolutions
dot icon20/05/2016
Auditor's resignation
dot icon20/05/2016
Auditor's resignation
dot icon12/05/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon12/05/2016
Termination of appointment of Michael Paul Woolfenden as a director on 2016-04-28
dot icon12/05/2016
Appointment of Mr Timothy James Morris as a director on 2016-04-28
dot icon12/05/2016
Appointment of Mr Christopher Sander as a director on 2016-04-28
dot icon12/05/2016
Appointment of Mrs Yvonne May Monaghan as a director on 2016-04-28
dot icon11/05/2016
Satisfaction of charge 14 in full
dot icon11/05/2016
Satisfaction of charge 13 in full
dot icon16/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon21/01/2016
Full accounts made up to 2015-08-31
dot icon26/11/2015
Director's details changed for Mark James Paul Woolfenden on 2015-10-19
dot icon17/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon26/02/2015
Satisfaction of charge 11 in full
dot icon13/01/2015
Full accounts made up to 2014-08-31
dot icon24/12/2014
Appointment of Sebastian Aaran Bryan Phillips as a secretary on 2014-11-17
dot icon09/12/2014
Resolutions
dot icon27/11/2014
Termination of appointment of Derek Strafford Johnson as a secretary on 2014-11-04
dot icon27/11/2014
Termination of appointment of Derek Strafford Johnson as a director on 2014-11-04
dot icon10/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon10/03/2014
Director's details changed for Mark James Paul Woolfenden on 2014-03-07
dot icon23/12/2013
Full accounts made up to 2013-08-31
dot icon07/11/2013
Director's details changed for Mark James Paul Woolfenden on 2013-11-07
dot icon26/07/2013
Registration of charge 003135870015
dot icon19/06/2013
Appointment of Sebastian Aaran Bryan Phillips as a director
dot icon11/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon11/01/2013
Full accounts made up to 2012-08-31
dot icon17/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon03/02/2012
Full accounts made up to 2011-08-31
dot icon29/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon04/03/2011
Full accounts made up to 2010-08-31
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 13
dot icon22/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon05/01/2010
Full accounts made up to 2009-08-31
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 12
dot icon09/06/2009
Full accounts made up to 2008-08-31
dot icon01/05/2009
Return made up to 07/03/09; full list of members
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 11
dot icon14/05/2008
Return made up to 07/03/08; full list of members
dot icon18/03/2008
Full accounts made up to 2007-08-31
dot icon30/05/2007
Certificate of change of name
dot icon16/04/2007
Full accounts made up to 2006-08-31
dot icon04/04/2007
Return made up to 07/03/07; full list of members
dot icon04/04/2007
Director's particulars changed
dot icon02/12/2006
Declaration of satisfaction of mortgage/charge
dot icon02/12/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Particulars of mortgage/charge
dot icon16/03/2006
Return made up to 07/03/06; full list of members
dot icon31/01/2006
Full accounts made up to 2005-08-31
dot icon18/05/2005
Return made up to 07/03/05; full list of members
dot icon08/03/2005
Full accounts made up to 2004-08-31
dot icon06/04/2004
Return made up to 07/03/04; full list of members
dot icon10/02/2004
Full accounts made up to 2003-08-31
dot icon14/05/2003
New director appointed
dot icon30/04/2003
Return made up to 07/03/03; full list of members
dot icon19/03/2003
Full accounts made up to 2002-08-31
dot icon20/11/2002
Declaration of satisfaction of mortgage/charge
dot icon20/11/2002
Declaration of satisfaction of mortgage/charge
dot icon20/11/2002
Declaration of satisfaction of mortgage/charge
dot icon20/11/2002
Declaration of satisfaction of mortgage/charge
dot icon20/11/2002
Declaration of satisfaction of mortgage/charge
dot icon20/06/2002
Particulars of mortgage/charge
dot icon20/06/2002
Particulars of mortgage/charge
dot icon13/05/2002
Return made up to 07/03/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-08-31
dot icon11/04/2001
Return made up to 07/03/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-08-31
dot icon23/05/2000
Return made up to 07/03/00; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-08-31
dot icon13/05/1999
Return made up to 07/03/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-08-31
dot icon16/10/1998
Particulars of mortgage/charge
dot icon02/06/1998
Return made up to 07/03/98; no change of members
dot icon26/02/1998
Accounts for a small company made up to 1997-08-31
dot icon30/09/1997
Accounts for a small company made up to 1996-08-31
dot icon29/04/1997
Return made up to 07/03/97; no change of members
dot icon08/11/1996
Accounting reference date extended from 31/05/96 to 31/08/96
dot icon02/07/1996
Accounts for a small company made up to 1995-05-28
dot icon29/05/1996
Return made up to 07/03/96; full list of members
dot icon06/04/1995
Return made up to 07/03/95; no change of members
dot icon27/03/1995
Full accounts made up to 1994-05-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/05/1994
Return made up to 07/03/94; no change of members
dot icon23/03/1994
Full accounts made up to 1993-05-28
dot icon10/07/1993
Particulars of mortgage/charge
dot icon16/04/1993
Return made up to 07/03/93; full list of members
dot icon10/03/1993
Full accounts made up to 1992-05-28
dot icon10/07/1992
Particulars of mortgage/charge
dot icon23/06/1992
Declaration of satisfaction of mortgage/charge
dot icon06/05/1992
Full accounts made up to 1991-05-28
dot icon06/05/1992
Return made up to 07/03/92; no change of members
dot icon13/07/1991
Particulars of mortgage/charge
dot icon30/06/1991
Full accounts made up to 1990-05-28
dot icon30/06/1991
Director's particulars changed
dot icon30/06/1991
Return made up to 07/03/91; no change of members
dot icon04/04/1990
Full accounts made up to 1989-05-28
dot icon04/04/1990
Return made up to 07/03/90; full list of members
dot icon28/07/1989
Particulars of mortgage/charge
dot icon05/04/1989
Full accounts made up to 1988-05-28
dot icon05/04/1989
Return made up to 14/02/89; full list of members
dot icon22/06/1988
Full accounts made up to 1987-05-28
dot icon21/06/1988
Return made up to 01/02/88; full list of members
dot icon22/06/1987
Full accounts made up to 1986-05-28
dot icon22/06/1987
Return made up to 21/04/87; full list of members
dot icon16/03/1987
Director resigned
dot icon19/08/1986
Certificate of change of name
dot icon03/06/1986
Full accounts made up to 1985-05-28
dot icon03/06/1986
Return made up to 11/03/86; full list of members
dot icon30/04/1936
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monaghan, Yvonne May
Director
28/04/2016 - 28/02/2026
110
Morris, Timothy James
Director
28/04/2016 - Present
88
Govender, Ryan
Director
28/02/2026 - Present
61

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFONWEN LAUNDRY LIMITED

AFONWEN LAUNDRY LIMITED is an(a) Active company incorporated on 30/04/1936 with the registered office located at Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFONWEN LAUNDRY LIMITED?

toggle

AFONWEN LAUNDRY LIMITED is currently Active. It was registered on 30/04/1936 .

Where is AFONWEN LAUNDRY LIMITED located?

toggle

AFONWEN LAUNDRY LIMITED is registered at Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GH.

What does AFONWEN LAUNDRY LIMITED do?

toggle

AFONWEN LAUNDRY LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for AFONWEN LAUNDRY LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-07 with no updates.