Company NameAldersbrook Launderettes Limited
DirectorKeith Bennett
Company StatusActive
Company Number00880087
CategoryPrivate Limited Company
Incorporation Date25 May 1966(57 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Bennett
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1991(24 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressCrantock Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NL
Secretary NameMr Keith Bennett
NationalityBritish
StatusCurrent
Appointed19 January 1991(24 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrantock Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NL
Director NameGwyneth Bennett
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1993)
RoleHardware Dealer
Correspondence Address236 Kingsway
Gatley
Cheadle
Cheshire
SK8 4PA
Director NameRoy Bennett
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1993)
RoleHardware Dealer
Correspondence Address236 Kingsway
Gatley
Cheadle
Cheshire
SK8 4PA
Director NameMrs Marjorie Bennett
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(24 years, 8 months after company formation)
Appointment Duration24 years, 11 months (resigned 15 December 2015)
RoleTobacconist
Country of ResidenceUnited Kingdom
Correspondence AddressCrantock Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NL

Contact

Telephone0161 4325843
Telephone regionManchester

Location

Registered AddressCkw Chartered Certified Accountants
469 Kingsway
Manchester
M19 1NR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Keith Bennett
50.00%
Ordinary
2 at £1Marjorie Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£50,493
Current Liabilities£12,018

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 3 weeks from now)

Filing History

2 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
31 October 2022Registered office address changed from C/O Ckw Chartered Accountants 469 Kingsway Burnage Manchester M19 1NR England to Ckw Chartered Certified Accountants 469 Kingsway Manchester M19 1NR on 31 October 2022 (1 page)
29 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
8 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
3 February 2021Director's details changed for Mr Keith Bennett on 3 February 2021 (2 pages)
3 February 2021Confirmation statement made on 15 January 2021 with updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
17 January 2020Registered office address changed from Crantock Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NL England to C/O Ckw Chartered Accountants 469 Kingsway Burnage Manchester M19 1NR on 17 January 2020 (1 page)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
11 March 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 September 2016Secretary's details changed for Mr Keith Bennett on 3 September 2016 (1 page)
3 September 2016Director's details changed for Mr Keith Bennett on 3 September 2016 (2 pages)
3 September 2016Director's details changed for Mr Keith Bennett on 3 September 2016 (2 pages)
3 September 2016Director's details changed for Mr Keith Bennett on 3 September 2016 (2 pages)
3 September 2016Director's details changed for Mr Keith Bennett on 3 September 2016 (2 pages)
3 September 2016Registered office address changed from Crantock Mauldeth Road Stockport Cheshire SK4 3NL to Crantock Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NL on 3 September 2016 (1 page)
3 September 2016Secretary's details changed for Mr Keith Bennett on 3 September 2016 (1 page)
3 September 2016Registered office address changed from Crantock Mauldeth Road Stockport Cheshire SK4 3NL to Crantock Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NL on 3 September 2016 (1 page)
3 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4
(4 pages)
3 March 2016Termination of appointment of Marjorie Bennett as a director on 15 December 2015 (1 page)
3 March 2016Termination of appointment of Marjorie Bennett as a director on 15 December 2015 (1 page)
3 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(5 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(5 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(5 pages)
12 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
3 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
3 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
4 February 2010Director's details changed for Marjorie Bennett on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Keith Bennett on 4 February 2010 (1 page)
4 February 2010Director's details changed for Keith Bennett on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Keith Bennett on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Mr Keith Bennett on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Mr Keith Bennett on 4 February 2010 (1 page)
4 February 2010Director's details changed for Keith Bennett on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Marjorie Bennett on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Marjorie Bennett on 4 February 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
25 March 2009Return made up to 18/01/09; full list of members (9 pages)
25 March 2009Return made up to 18/01/09; full list of members (9 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
13 March 2008Return made up to 18/01/08; full list of members (7 pages)
13 March 2008Return made up to 18/01/08; full list of members (7 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
12 February 2007Return made up to 18/01/07; full list of members (7 pages)
12 February 2007Return made up to 18/01/07; full list of members (7 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
5 May 2006Return made up to 18/01/06; full list of members (7 pages)
5 May 2006Return made up to 18/01/06; full list of members (7 pages)
8 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
8 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 January 2005Return made up to 18/01/05; full list of members (7 pages)
24 January 2005Return made up to 18/01/05; full list of members (7 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 February 2004Return made up to 18/01/04; full list of members (7 pages)
11 February 2004Return made up to 18/01/04; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
4 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 January 2003Return made up to 18/01/03; full list of members (7 pages)
14 January 2003Return made up to 18/01/03; full list of members (7 pages)
16 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
7 February 2002Return made up to 18/01/02; full list of members (6 pages)
7 February 2002Return made up to 18/01/02; full list of members (6 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 April 2001Return made up to 18/01/01; full list of members (6 pages)
20 April 2001Return made up to 18/01/01; full list of members (6 pages)
6 July 2000Full accounts made up to 31 March 2000 (11 pages)
6 July 2000Full accounts made up to 31 March 2000 (11 pages)
27 January 2000Return made up to 18/01/00; full list of members (6 pages)
27 January 2000Return made up to 18/01/00; full list of members (6 pages)
4 November 1999Return made up to 18/01/99; full list of members (6 pages)
4 November 1999Registered office changed on 04/11/99 from: 39 lapwing lane manchester M20 8NT (1 page)
4 November 1999Return made up to 18/01/99; full list of members (6 pages)
4 November 1999Registered office changed on 04/11/99 from: 39 lapwing lane manchester M20 8NT (1 page)
2 November 1999Full accounts made up to 31 March 1999 (11 pages)
2 November 1999Full accounts made up to 31 March 1999 (11 pages)
16 November 1998Accounting reference date shortened from 14/05/98 to 31/03/98 (1 page)
16 November 1998Full accounts made up to 31 March 1998 (11 pages)
16 November 1998Full accounts made up to 31 March 1998 (11 pages)
16 November 1998Accounting reference date shortened from 14/05/98 to 31/03/98 (1 page)
6 March 1998Full accounts made up to 14 May 1997 (10 pages)
6 March 1998Full accounts made up to 14 May 1997 (10 pages)
29 January 1998Return made up to 18/01/98; no change of members (4 pages)
29 January 1998Return made up to 18/01/98; no change of members (4 pages)
19 January 1997Full accounts made up to 14 May 1996 (11 pages)
19 January 1997Return made up to 18/01/97; full list of members (6 pages)
19 January 1997Return made up to 18/01/97; full list of members (6 pages)
19 January 1997Full accounts made up to 14 May 1996 (11 pages)
26 March 1996Full accounts made up to 14 May 1995 (9 pages)
26 March 1996Full accounts made up to 14 May 1995 (9 pages)
15 February 1996Return made up to 18/01/96; no change of members (4 pages)
15 February 1996Return made up to 18/01/96; no change of members (4 pages)
15 February 1996Return made up to 18/01/95; no change of members (4 pages)