CHESTER LAUNDRY LIMITED

Register to unlock more data on OkredoRegister

CHESTER LAUNDRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00021188

Incorporation date

23/05/1885

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 23/05/1885)
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 icon11/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon02/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/12/2019
Registered office address changed from Unit 4 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon23/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/01/2019
Appointment of Mr Timothy James Morris as a director on 2018-12-31
dot icon04/01/2019
Termination of appointment of Christopher Sander as a director on 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon19/07/2016
Termination of appointment of Edward Alan Bell as a director on 2016-07-08
dot icon05/07/2016
Auditor's resignation
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Appointment of Mr Timothy James Morris as a secretary on 2016-04-26
dot icon16/05/2016
Termination of appointment of Nigel Philip Hunt as a director on 2016-04-26
dot icon16/05/2016
Appointment of Mr Christopher Sander as a director on 2016-04-26
dot icon16/05/2016
Appointment of Mrs Yvonne May Monaghan as a director on 2016-04-26
dot icon11/05/2016
Statement of company's objects
dot icon11/05/2016
Resolutions
dot icon28/04/2016
Satisfaction of charge 9 in full
dot icon27/04/2016
Satisfaction of charge 7 in full
dot icon27/04/2016
Satisfaction of charge 8 in full
dot icon19/04/2016
Satisfaction of charge 000211880010 in full
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Registration of charge 000211880010
dot icon17/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-12-31
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 9
dot icon26/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/04/2010
Accounts for a medium company made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/02/2010
Director's details changed for Edward Alan Bell on 2009-11-30
dot icon02/02/2010
Director's details changed for Nigel Philip Hunt on 2009-11-30
dot icon29/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/01/2010
Resolutions
dot icon29/01/2010
Statement of company's objects
dot icon31/03/2009
Appointment terminated director and secretary phillip hunt
dot icon26/03/2009
Accounts for a medium company made up to 2008-12-31
dot icon24/03/2009
Director appointed edward alan bell
dot icon11/12/2008
Return made up to 30/11/08; full list of members
dot icon24/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon12/02/2008
Return made up to 30/11/07; full list of members
dot icon28/03/2007
Accounts for a medium company made up to 2006-12-31
dot icon08/01/2007
Return made up to 30/11/06; full list of members
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon18/05/2006
Amended accounts made up to 2004-06-30
dot icon10/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon10/05/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon10/05/2006
Accounts for a medium company made up to 2005-06-30
dot icon17/02/2006
Return made up to 30/11/05; full list of members
dot icon08/12/2004
Return made up to 30/11/04; full list of members
dot icon17/11/2004
Accounts for a small company made up to 2004-06-30
dot icon07/05/2004
Return made up to 30/11/03; full list of members
dot icon05/05/2004
Accounts for a medium company made up to 2003-06-30
dot icon05/08/2003
Full accounts made up to 2002-06-30
dot icon27/11/2002
Return made up to 30/11/02; full list of members
dot icon17/10/2002
Registered office changed on 17/10/02 from: chester textile services heath lane, great boughton chester cheshire CH3 5SS
dot icon17/10/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon07/03/2002
Particulars of mortgage/charge
dot icon10/12/2001
Return made up to 30/11/01; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon02/12/1999
Return made up to 30/11/99; full list of members
dot icon14/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon15/12/1998
Return made up to 30/11/98; full list of members
dot icon26/05/1998
Accounts for a medium company made up to 1997-12-31
dot icon10/12/1997
Return made up to 30/11/97; full list of members
dot icon12/05/1997
Accounts for a medium company made up to 1996-12-31
dot icon15/12/1996
Return made up to 30/11/96; no change of members
dot icon26/06/1996
Accounts for a medium company made up to 1995-12-31
dot icon18/12/1995
Return made up to 30/11/95; full list of members
dot icon20/04/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 30/11/94; no change of members
dot icon24/08/1994
Accounts for a medium company made up to 1993-12-31
dot icon08/04/1994
Particulars of mortgage/charge
dot icon07/12/1993
Return made up to 30/11/93; no change of members
dot icon21/07/1993
Accounts for a medium company made up to 1992-12-31
dot icon09/12/1992
Return made up to 30/11/92; full list of members
dot icon01/05/1992
Accounts for a medium company made up to 1991-12-31
dot icon31/01/1992
Return made up to 30/11/91; no change of members
dot icon07/08/1991
Accounts for a small company made up to 1990-12-31
dot icon14/03/1991
Return made up to 31/12/90; no change of members
dot icon19/10/1990
Full accounts made up to 1989-12-31
dot icon08/01/1990
Return made up to 30/11/89; full list of members
dot icon02/01/1990
Accounts for a small company made up to 1988-12-31
dot icon30/01/1989
Accounts for a medium company made up to 1987-12-31
dot icon30/01/1989
Return made up to 15/10/88; full list of members
dot icon23/11/1987
Accounts for a medium company made up to 1986-12-31
dot icon23/11/1987
Return made up to 31/07/87; full list of members
dot icon15/10/1986
Accounts for a medium company made up to 1985-12-31
dot icon15/10/1986
Return made up to 31/07/86; full list of members
dot icon02/09/1980
Miscellaneous
dot icon11/07/1961
Miscellaneous
dot icon23/05/1885
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
30/11/2026
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
26/04/2016 - 28/02/2026
110
Morris, Timothy James
Director
31/12/2018 - 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 CHESTER LAUNDRY LIMITED

CHESTER LAUNDRY LIMITED is an(a) Active company incorporated on 23/05/1885 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 CHESTER LAUNDRY LIMITED?

toggle

CHESTER LAUNDRY LIMITED is currently Active. It was registered on 23/05/1885 .

Where is CHESTER LAUNDRY LIMITED located?

toggle

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

What does CHESTER LAUNDRY LIMITED do?

toggle

CHESTER LAUNDRY LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for CHESTER LAUNDRY LIMITED?

toggle

The latest filing was on 07/03/2026: Termination of appointment of Yvonne May Monaghan as a director on 2026-02-28.