Company NameColumbine Cleaners Ltd
Company StatusActive
Company Number00191051
CategoryPrivate Limited Company
Incorporation Date2 July 1923(100 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(96 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(96 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(96 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Simon John Murray
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge Rodmell Road
Tunbridge Wells
Kent
TN2 5SW
Director NameMr William David Phelan
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 August 1992)
RoleCompany Director
Correspondence AddressGatehouse Farm
Goodards Green
Hassocks
Sussex
BN6 9LE
Secretary NameMr Simon John Murray
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge Rodmell Road
Tunbridge Wells
Kent
TN2 5SW
Director NameJane Maria De Courcy Tuckett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(69 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressBramley House
7 Gravel Hill
Henley On Thames
Oxfordshire
RG9 2EF
Secretary NameColin Arnold George Murray
NationalityBritish
StatusResigned
Appointed12 December 1996(73 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 May 2008)
RoleCompany Director
Correspondence AddressLaughton Wood 28 Romford Road
Pembury
Tunbridge Wells
Kent
TN2 4JA
Director NameColin Arnold George Murray
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(74 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 High Street
Cranbrook
Kent
TN17 3EE
Secretary NameMrs Nicola Ann Murray
NationalityBritish
StatusResigned
Appointed27 May 2008(84 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 March 2020)
RoleSecretary
Correspondence Address41 High Street
Cranbrook
Kent
TN17 3EE

Contact

Websitecolumbine.co.uk
Telephone01892 614443
Telephone regionTunbridge Wells

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

17.1k at £1Murray & Phelan (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£119,855
Cash£164,409
Current Liabilities£219,335

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

13 August 2020Delivered on: 19 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 June 1986Delivered on: 16 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing all moneys now due, or hereafter to become, due, or from time to time occuring due from commodore cleaners LTD to national westminster bank PLC. On any whatsoever.
Particulars: 20 stafford road, crawley west sussex title no sx 29044. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 October 1971Delivered on: 8 November 1971
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor, kingsbourne house, 229/231, stigl holborn, L.B. of camden. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 October 1971Delivered on: 22 October 1971
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 3 nurseries rd kidlington oxford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 September 2000Delivered on: 21 September 2000
Satisfied on: 25 February 2005
Persons entitled: Union Pension Trustees Limited,Simon John Murray,Elfrida Margaret Murray,Colin Arnold Georgemurray and Nicola Ann Murray,as the Trustees Ofthe Murray Family Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 7TH june 2000 and this debenture.
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

Filing History

8 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
26 August 2020Resolutions
  • RES13 ‐ Terms contemplated by documents approved / timpson holdings LIMITED to be appointed to act as agent of company 10/08/2020
(4 pages)
26 August 2020Memorandum and Articles of Association (9 pages)
19 August 2020Registration of charge 001910510005, created on 13 August 2020 (13 pages)
12 August 2020Current accounting period shortened from 5 March 2021 to 30 September 2020 (1 page)
5 August 2020Total exemption full accounts made up to 5 March 2020 (11 pages)
25 June 2020Previous accounting period extended from 31 December 2019 to 5 March 2020 (1 page)
19 June 2020Registered office address changed from Unit 24 Colebrook Industrial Estate Longfield Road Tunbridge Wells Kent TN2 3DG to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT on 19 June 2020 (1 page)
20 March 2020Statement of company's objects (2 pages)
20 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 March 2020Appointment of Mr James Timpson as a director on 5 March 2020 (2 pages)
16 March 2020Notification of Johnson Cleaners Uk Limited as a person with significant control on 5 March 2020 (2 pages)
16 March 2020Appointment of Mr Paresh Majithia as a director on 5 March 2020 (2 pages)
16 March 2020Appointment of Mr William John Anthony Timpson as a director on 5 March 2020 (2 pages)
11 March 2020Termination of appointment of Nicola Ann Murray as a secretary on 5 March 2020 (1 page)
11 March 2020Termination of appointment of Colin Arnold George Murray as a director on 5 March 2020 (1 page)
11 March 2020Cessation of Colin Arnold George Murray as a person with significant control on 5 March 2020 (1 page)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
31 May 2016Satisfaction of charge 1 in full (1 page)
31 May 2016Satisfaction of charge 2 in full (1 page)
31 May 2016Satisfaction of charge 3 in full (1 page)
31 May 2016Satisfaction of charge 2 in full (1 page)
31 May 2016Satisfaction of charge 1 in full (1 page)
31 May 2016Satisfaction of charge 3 in full (1 page)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 17,053
(4 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 17,053
(4 pages)
7 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 17,053
(4 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 17,053
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 17,053
(4 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 17,053
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
11 January 2012Secretary's details changed for Mrs Nicola Ann Murray on 1 January 2011 (2 pages)
11 January 2012Secretary's details changed for Mrs Nicola Ann Murray on 1 January 2011 (2 pages)
11 January 2012Secretary's details changed for Mrs Nicola Ann Murray on 1 January 2011 (2 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 February 2011Termination of appointment of Simon Murray as a director (1 page)
16 February 2011Termination of appointment of Simon Murray as a director (1 page)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Colin Arnold George Murray on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Colin Arnold George Murray on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Colin Arnold George Murray on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Colin Arnold George Murray on 30 September 2009 (1 page)
21 January 2010Director's details changed for Colin Arnold George Murray on 30 September 2009 (1 page)
21 April 2009Secretary's change of particulars / nicola murray / 21/04/2009 (1 page)
21 April 2009Director's change of particulars / colin murray / 21/04/2009 (1 page)
21 April 2009Director's change of particulars / colin murray / 21/04/2009 (1 page)
21 April 2009Secretary's change of particulars / nicola murray / 21/04/2009 (1 page)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 January 2009Return made up to 29/12/08; full list of members (3 pages)
13 January 2009Return made up to 29/12/08; full list of members (3 pages)
27 May 2008Secretary appointed mrs nicola ann murray (1 page)
27 May 2008Secretary appointed mrs nicola ann murray (1 page)
27 May 2008Appointment terminated secretary colin murray (1 page)
27 May 2008Appointment terminated secretary colin murray (1 page)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 December 2006Return made up to 29/12/06; full list of members (3 pages)
29 December 2006Return made up to 29/12/06; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 January 2004Registered office changed on 14/01/04 from: 66 high street tonbridge kent TN9 1EE (1 page)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2004Registered office changed on 14/01/04 from: 66 high street tonbridge kent TN9 1EE (1 page)
16 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: 113A south road haywards heath murray RH16 4LS (1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Registered office changed on 12/01/98 from: 113A south road haywards heath murray RH16 4LS (1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
9 December 1997Company name changed murray & phelan LIMITED\certificate issued on 10/12/97 (2 pages)
9 December 1997Company name changed murray & phelan LIMITED\certificate issued on 10/12/97 (2 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed (2 pages)
21 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
21 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 April 1953Memorandum of association (6 pages)
17 April 1953Memorandum of association (6 pages)
2 July 1923Incorporation (18 pages)
2 July 1923Incorporation (18 pages)