Northampton
NN3 8PD
Director Name | Mr Jordan Robert Brackett |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2023(20 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | Chanters Industrial Estate Tyldesley Old Road Atherton Manchester M46 9SD |
Director Name | Mr Stephen McGivern |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fairfax Avenue Didsbury Manchester M20 6AJ |
Secretary Name | Mrs Christine Paula McGivern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 November 2017) |
Role | Company Director |
Correspondence Address | 11 Fairfax Avenue Didsbury Manchester M20 6AJ |
Director Name | Mr Duncan Fishwick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(15 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chanters Industrial Estate Tyldesley Old Road Atherton Manchester M46 9SD |
Director Name | Mr David Lee Oliver |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(15 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chanters Industrial Estate Tyldesley Old Road Atherton Manchester M46 9SD |
Director Name | Ms Susan Mary Bean |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2023) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Pyramid Close Weston Favell Northampton NN3 8PD |
Director Name | Mr Daniel John Burden |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pyramid Close Weston Favell Northampton NN3 8PD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | clmlaundry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4777799 |
Telephone region | Manchester |
Registered Address | Chanters Industrial Estate Tyldesley Old Road Atherton Manchester M46 9SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
1 at £1 | Mr Stephen Mcgivern & Mrs Stephen Mcgivern 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,475 |
Cash | £9,328 |
Current Liabilities | £64,251 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
13 November 2013 | Delivered on: 30 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings lying to the north west of turves road, cheadle hulme and know as unit a, chealde court, turves road, cheadle hulme, stockport and land at the back of turves road, cheadle hulme, stockport t/no GM830158 and GM852991. Outstanding |
---|---|
28 January 2008 | Delivered on: 7 February 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
5 October 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
15 July 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
18 June 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
18 June 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
23 November 2017 | Appointment of Mr Duncan Fishwick as a director on 2 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Duncan Fishwick as a director on 2 November 2017 (2 pages) |
22 November 2017 | Notification of Shorrock Trichem Limited as a person with significant control on 2 November 2017 (2 pages) |
22 November 2017 | Notification of Shorrock Trichem Limited as a person with significant control on 2 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Stephen Mcgivern as a director on 2 November 2017 (1 page) |
22 November 2017 | Cessation of Christine Paula Mcgivern as a person with significant control on 2 November 2017 (1 page) |
22 November 2017 | Registered office address changed from Unit 1a Cheadle Court Turves Road Cheadle Hulme Cheshire SK8 6AW to Chanters Industrial Estate Tyldesley Old Road Atherton Manchester M46 9SD on 22 November 2017 (1 page) |
22 November 2017 | Cessation of Stephen Mcgivern as a person with significant control on 2 November 2017 (1 page) |
22 November 2017 | Cessation of Christine Paula Mcgivern as a person with significant control on 2 November 2017 (1 page) |
22 November 2017 | Appointment of Mr David Lee Oliver as a director on 2 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Stephen Mcgivern as a director on 2 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Christine Paula Mcgivern as a secretary on 2 November 2017 (1 page) |
22 November 2017 | Cessation of Stephen Mcgivern as a person with significant control on 2 November 2017 (1 page) |
22 November 2017 | Appointment of Mr David Lee Oliver as a director on 2 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Christine Paula Mcgivern as a secretary on 2 November 2017 (1 page) |
22 November 2017 | Registered office address changed from Unit 1a Cheadle Court Turves Road Cheadle Hulme Cheshire SK8 6AW to Chanters Industrial Estate Tyldesley Old Road Atherton Manchester M46 9SD on 22 November 2017 (1 page) |
24 October 2017 | Statement of capital following an allotment of shares on 21 May 2016
|
24 October 2017 | Statement of capital following an allotment of shares on 21 May 2016
|
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
4 June 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 March 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Registered office address changed from Unit 7 Canal Wharf Wharf Street Heaton Norris Stockport Cheshire SK4 1UD on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Unit 7 Canal Wharf Wharf Street Heaton Norris Stockport Cheshire SK4 1UD on 18 December 2013 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 November 2013 | Registration of charge 045811520002 (10 pages) |
30 November 2013 | Registration of charge 045811520002 (10 pages) |
19 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Secretary's details changed for Christine Paula Mcgivern on 4 November 2010 (2 pages) |
28 January 2011 | Director's details changed for Mr Stephen Mcgivern on 4 November 2010 (2 pages) |
28 January 2011 | Director's details changed for Mr Stephen Mcgivern on 4 November 2010 (2 pages) |
28 January 2011 | Secretary's details changed for Christine Paula Mcgivern on 4 November 2010 (2 pages) |
28 January 2011 | Director's details changed for Mr Stephen Mcgivern on 4 November 2010 (2 pages) |
28 January 2011 | Secretary's details changed for Christine Paula Mcgivern on 4 November 2010 (2 pages) |
28 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 November 2009 | Director's details changed for Stephen Mcgivern on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Stephen Mcgivern on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Stephen Mcgivern on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
1 March 2008 | Return made up to 04/11/07; full list of members (3 pages) |
1 March 2008 | Return made up to 04/11/07; full list of members (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
15 November 2005 | Return made up to 04/11/05; full list of members (6 pages) |
15 November 2005 | Return made up to 04/11/05; full list of members (6 pages) |
4 October 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 October 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
10 November 2004 | Return made up to 04/11/04; full list of members (6 pages) |
10 November 2004 | Return made up to 04/11/04; full list of members (6 pages) |
7 June 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
7 June 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
23 October 2003 | Return made up to 04/11/03; full list of members (6 pages) |
23 October 2003 | Return made up to 04/11/03; full list of members (6 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
4 November 2002 | Incorporation (12 pages) |
4 November 2002 | Incorporation (12 pages) |