Company NameCommercial Laundry Sales & Maintenance Limited
DirectorsShane Irwin Mahoney and Jordan Robert Brackett
Company StatusActive
Company Number04581152
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameShane Irwin Mahoney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed21 January 2022(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid Close Weston Favell
Northampton
NN3 8PD
Director NameMr Jordan Robert Brackett
Date of BirthMay 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2023(20 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence AddressChanters Industrial Estate Tyldesley Old Road
Atherton
Manchester
M46 9SD
Director NameMr Stephen McGivern
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Fairfax Avenue
Didsbury
Manchester
M20 6AJ
Secretary NameMrs Christine Paula McGivern
NationalityBritish
StatusResigned
Appointed04 December 2002(1 month after company formation)
Appointment Duration14 years, 11 months (resigned 02 November 2017)
RoleCompany Director
Correspondence Address11 Fairfax Avenue
Didsbury
Manchester
M20 6AJ
Director NameMr Duncan Fishwick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(15 years after company formation)
Appointment Duration4 years, 2 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChanters Industrial Estate Tyldesley Old Road
Atherton
Manchester
M46 9SD
Director NameMr David Lee Oliver
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(15 years after company formation)
Appointment Duration4 years, 2 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChanters Industrial Estate Tyldesley Old Road
Atherton
Manchester
M46 9SD
Director NameMs Susan Mary Bean
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressPyramid Close Weston Favell
Northampton
NN3 8PD
Director NameMr Daniel John Burden
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPyramid Close Weston Favell
Northampton
NN3 8PD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteclmlaundry.co.uk
Email address[email protected]
Telephone0161 4777799
Telephone regionManchester

Location

Registered AddressChanters Industrial Estate Tyldesley Old Road
Atherton
Manchester
M46 9SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Stephen Mcgivern & Mrs Stephen Mcgivern
100.00%
Ordinary

Financials

Year2014
Net Worth£12,475
Cash£9,328
Current Liabilities£64,251

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Charges

13 November 2013Delivered 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 2008Delivered 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

Filing History

5 October 2020Micro company accounts made up to 31 December 2019 (8 pages)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 December 2018 (6 pages)
15 July 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 December 2017 (6 pages)
18 June 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
18 June 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
23 November 2017Appointment of Mr Duncan Fishwick as a director on 2 November 2017 (2 pages)
23 November 2017Appointment of Mr Duncan Fishwick as a director on 2 November 2017 (2 pages)
22 November 2017Notification of Shorrock Trichem Limited as a person with significant control on 2 November 2017 (2 pages)
22 November 2017Notification of Shorrock Trichem Limited as a person with significant control on 2 November 2017 (2 pages)
22 November 2017Termination of appointment of Stephen Mcgivern as a director on 2 November 2017 (1 page)
22 November 2017Cessation of Christine Paula Mcgivern as a person with significant control on 2 November 2017 (1 page)
22 November 2017Registered 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 2017Cessation of Stephen Mcgivern as a person with significant control on 2 November 2017 (1 page)
22 November 2017Cessation of Christine Paula Mcgivern as a person with significant control on 2 November 2017 (1 page)
22 November 2017Appointment of Mr David Lee Oliver as a director on 2 November 2017 (2 pages)
22 November 2017Termination of appointment of Stephen Mcgivern as a director on 2 November 2017 (1 page)
22 November 2017Termination of appointment of Christine Paula Mcgivern as a secretary on 2 November 2017 (1 page)
22 November 2017Cessation of Stephen Mcgivern as a person with significant control on 2 November 2017 (1 page)
22 November 2017Appointment of Mr David Lee Oliver as a director on 2 November 2017 (2 pages)
22 November 2017Termination of appointment of Christine Paula Mcgivern as a secretary on 2 November 2017 (1 page)
22 November 2017Registered 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 2017Statement of capital following an allotment of shares on 21 May 2016
  • GBP 2
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 21 May 2016
  • GBP 2
(3 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 June 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
4 June 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Registered office address changed from Unit 7 Canal Wharf Wharf Street Heaton Norris Stockport Cheshire SK4 1UD on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Unit 7 Canal Wharf Wharf Street Heaton Norris Stockport Cheshire SK4 1UD on 18 December 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 November 2013Registration of charge 045811520002 (10 pages)
30 November 2013Registration of charge 045811520002 (10 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
28 January 2011Secretary's details changed for Christine Paula Mcgivern on 4 November 2010 (2 pages)
28 January 2011Director's details changed for Mr Stephen Mcgivern on 4 November 2010 (2 pages)
28 January 2011Director's details changed for Mr Stephen Mcgivern on 4 November 2010 (2 pages)
28 January 2011Secretary's details changed for Christine Paula Mcgivern on 4 November 2010 (2 pages)
28 January 2011Director's details changed for Mr Stephen Mcgivern on 4 November 2010 (2 pages)
28 January 2011Secretary's details changed for Christine Paula Mcgivern on 4 November 2010 (2 pages)
28 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Director's details changed for Stephen Mcgivern on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Stephen Mcgivern on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Stephen Mcgivern on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2008Return made up to 04/11/08; full list of members (3 pages)
20 November 2008Return made up to 04/11/08; full list of members (3 pages)
1 March 2008Return made up to 04/11/07; full list of members (3 pages)
1 March 2008Return made up to 04/11/07; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
29 February 2008Registered office changed on 29/02/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Return made up to 04/11/06; full list of members (2 pages)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Return made up to 04/11/06; full list of members (2 pages)
17 November 2006Secretary's particulars changed (1 page)
15 November 2005Return made up to 04/11/05; full list of members (6 pages)
15 November 2005Return made up to 04/11/05; full list of members (6 pages)
4 October 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
10 November 2004Return made up to 04/11/04; full list of members (6 pages)
10 November 2004Return made up to 04/11/04; full list of members (6 pages)
7 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
7 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
23 October 2003Return made up to 04/11/03; full list of members (6 pages)
23 October 2003Return made up to 04/11/03; full list of members (6 pages)
30 January 2003Director resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 16 churchill way cardiff CF10 2DX (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 16 churchill way cardiff CF10 2DX (1 page)
4 November 2002Incorporation (12 pages)
4 November 2002Incorporation (12 pages)