ATHERLEY CLEANERS LIMITED

Register to unlock more data on OkredoRegister

ATHERLEY CLEANERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02199346

Incorporation date

27/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

3 Latimer Street, Romsey, Hampshire SO51 8DFCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1987)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon15/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Karen Sheath as a director on 2024-05-17
dot icon02/09/2024
Cessation of Karen Sheath as a person with significant control on 2024-05-17
dot icon02/09/2024
Change of details for Mr Steven John Sheath as a person with significant control on 2024-05-17
dot icon02/09/2024
Confirmation statement made on 2024-08-25 with updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon17/01/2021
Micro company accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon29/10/2018
Confirmation statement made on 2018-08-25 with updates
dot icon29/10/2018
Cessation of John Barry Jones as a person with significant control on 2018-03-31
dot icon29/10/2018
Cessation of Barbara Diane Jones as a person with significant control on 2018-03-31
dot icon29/10/2018
Notification of Steven John Sheath as a person with significant control on 2018-03-31
dot icon29/10/2018
Notification of Karen Sheath as a person with significant control on 2018-03-31
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/07/2018
Appointment of Mr Steven John Sheath as a director on 2018-07-31
dot icon31/07/2018
Appointment of Mrs Karen Sheath as a director on 2018-07-31
dot icon18/12/2017
Confirmation statement made on 2017-08-25 with updates
dot icon18/12/2017
Micro company accounts made up to 2016-12-31
dot icon12/12/2017
Compulsory strike-off action has been discontinued
dot icon09/12/2017
Compulsory strike-off action has been suspended
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon31/03/2017
Satisfaction of charge 1 in full
dot icon05/10/2016
Particulars of variation of rights attached to shares
dot icon28/09/2016
Consolidation of shares on 2016-09-05
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-28
dot icon05/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon01/10/2013
Registered office address changed from 7 Fryern Arcade Winchester Road Chandlers Ford Southampton SO53 2DP on 2013-10-01
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-30
dot icon12/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2010-01-01
dot icon20/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon20/09/2010
Director's details changed for Barbara Diane Jones on 2010-08-25
dot icon28/10/2009
Total exemption small company accounts made up to 2009-01-02
dot icon25/09/2009
Return made up to 25/08/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2007-12-28
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/09/2008
Return made up to 25/08/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-29
dot icon26/09/2007
Return made up to 25/08/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2005-12-30
dot icon20/09/2006
Return made up to 25/08/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2005
Return made up to 25/08/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-01-02
dot icon09/03/2005
Miscellaneous
dot icon01/10/2004
Return made up to 25/08/04; full list of members
dot icon01/11/2003
Accounts for a small company made up to 2002-12-27
dot icon20/10/2003
Return made up to 25/08/03; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon22/10/2002
Return made up to 25/08/02; full list of members
dot icon20/03/2002
Accounts for a small company made up to 2000-12-31
dot icon28/02/2002
Return made up to 25/08/01; full list of members
dot icon04/01/2001
Accounts for a small company made up to 1999-12-31
dot icon23/11/2000
Return made up to 25/08/00; full list of members
dot icon06/01/2000
Accounts for a small company made up to 1998-12-31
dot icon23/12/1999
Return made up to 25/08/99; no change of members
dot icon03/02/1999
Full accounts made up to 1997-12-31
dot icon22/12/1998
Return made up to 25/08/98; no change of members
dot icon02/01/1998
Full accounts made up to 1996-12-31
dot icon02/11/1997
Return made up to 25/08/97; full list of members
dot icon02/09/1997
Particulars of mortgage/charge
dot icon03/01/1997
Full accounts made up to 1995-12-31
dot icon19/12/1996
Return made up to 25/08/96; no change of members
dot icon28/11/1996
Auditor's resignation
dot icon05/02/1996
Full accounts made up to 1994-12-31
dot icon25/10/1995
Return made up to 25/08/95; no change of members
dot icon25/10/1995
Location of debenture register address changed
dot icon10/02/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 25/08/94; full list of members
dot icon13/10/1993
Accounts for a small company made up to 1992-12-31
dot icon06/10/1993
Return made up to 25/08/93; full list of members
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon03/11/1992
Return made up to 25/08/92; full list of members
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Ad 28/12/91--------- £ si 40000@1=40000 £ ic 7500/47500
dot icon24/03/1992
£ nc 20000/120000 28/12/91
dot icon24/03/1992
Registered office changed on 24/03/92 from: fairhaven danes road awbridge nr romsey hants SO51 ohl
dot icon22/01/1992
Accounts for a small company made up to 1990-12-31
dot icon22/01/1992
Return made up to 25/08/91; no change of members
dot icon07/04/1991
Full accounts made up to 1989-12-31
dot icon02/11/1990
Full accounts made up to 1988-12-31
dot icon02/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon25/09/1990
Return made up to 25/08/90; full list of members
dot icon02/03/1990
Location of register of members
dot icon02/03/1990
Location of register of directors' interests
dot icon02/03/1990
Return made up to 09/06/89; full list of members
dot icon11/03/1988
Particulars of mortgage/charge
dot icon08/03/1988
Memorandum and Articles of Association
dot icon08/03/1988
Resolutions
dot icon01/03/1988
Nc inc already adjusted
dot icon01/03/1988
Resolutions
dot icon01/03/1988
Resolutions
dot icon10/02/1988
Secretary resigned;new secretary appointed
dot icon10/02/1988
Director resigned;new director appointed
dot icon10/02/1988
Registered office changed on 10/02/88 from: 2 baches street london N1 6UB
dot icon08/02/1988
Certificate of change of name
dot icon05/02/1988
Resolutions
dot icon05/02/1988
Resolutions
dot icon27/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
22.93K
-
0.00
-
-
2022
4
13.37K
-
0.00
-
-
2022
4
13.37K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

13.37K £Descended-41.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karen Sheath
Director
31/07/2018 - 17/05/2024
-
Mr Steven John Sheath
Director
31/07/2018 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATHERLEY CLEANERS LIMITED

ATHERLEY CLEANERS LIMITED is an(a) Active company incorporated on 27/11/1987 with the registered office located at 3 Latimer Street, Romsey, Hampshire SO51 8DF. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ATHERLEY CLEANERS LIMITED?

toggle

ATHERLEY CLEANERS LIMITED is currently Active. It was registered on 27/11/1987 .

Where is ATHERLEY CLEANERS LIMITED located?

toggle

ATHERLEY CLEANERS LIMITED is registered at 3 Latimer Street, Romsey, Hampshire SO51 8DF.

What does ATHERLEY CLEANERS LIMITED do?

toggle

ATHERLEY CLEANERS LIMITED operates in the Repair of footwear and leather goods (95.23 - SIC 2007) sector.

How many employees does ATHERLEY CLEANERS LIMITED have?

toggle

ATHERLEY CLEANERS LIMITED had 4 employees in 2022.

What is the latest filing for ATHERLEY CLEANERS LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.