Company NameFiley Laundry Limited
DirectorsNeil Vincent Smith and Colin Anthony Smith
Company StatusActive
Company Number00266533
CategoryPrivate Limited Company
Incorporation Date27 June 1932(91 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Neil Vincent Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(58 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleMachine Operator
Country of ResidenceEngland
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMr Colin Anthony Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(88 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
Director NameMrs Violet Harriet Stott
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(58 years, 11 months after company formation)
Appointment Duration12 years (resigned 21 May 2003)
RoleRetired
Correspondence Address6 Scarborough Road
Filey
North Yorkshire
YO14 9EF
Director NameMr Arthur Nigel Stott
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(58 years, 11 months after company formation)
Appointment Duration29 years, 5 months (resigned 15 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Scarborough Road
Filey
North Yorkshire
YO14 9EF
Secretary NameMr Arthur Nigel Stott
NationalityBritish
StatusResigned
Appointed14 May 1991(58 years, 11 months after company formation)
Appointment Duration29 years, 5 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Scarborough Road
Filey
North Yorkshire
YO14 9EF

Contact

Websiteseniorswindowsyorkshire.co.uk

Location

Registered AddressAuker Rhodes Basement Floor, Focus House
Focus Way
Yeadon
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8.5k at £1Mr Arthur Nigel Stott
100.00%
Ordinary

Financials

Year2014
Net Worth£66,082
Cash£20,738
Current Liabilities£7,876

Accounts

Latest Accounts29 January 2023 (1 year, 3 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

18 June 1982Delivered on: 30 June 1982
Persons entitled: Barclays Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
Outstanding

Filing History

12 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 29 January 2023 (6 pages)
22 June 2023Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 22 June 2023 (1 page)
8 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 29 January 2022 (6 pages)
28 October 2022Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page)
16 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
27 January 2022Total exemption full accounts made up to 30 January 2021 (6 pages)
2 December 2021Director's details changed for Mr Neil Vincent Smith on 2 December 2021 (2 pages)
2 December 2021Director's details changed for Mr Niel Vincent Smith on 2 December 2021 (2 pages)
28 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
12 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 May 2021Termination of appointment of Arthur Nigel Stott as a secretary on 15 October 2020 (1 page)
12 May 2021Appointment of Mr Colin Anthony Smith as a director on 15 October 2020 (2 pages)
9 November 2020Termination of appointment of Arthur Nigel Stott as a director on 15 October 2020 (1 page)
5 May 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
17 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 July 2016Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 19 July 2016 (1 page)
11 July 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB on 11 July 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 8,500
(5 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 8,500
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8,500
(5 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8,500
(5 pages)
25 March 2015Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 8,500
(5 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 8,500
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
23 December 2010Registered office address changed from Royd House Manningham Lane Bradford BD8 7BP on 23 December 2010 (1 page)
23 December 2010Registered office address changed from Royd House Manningham Lane Bradford BD8 7BP on 23 December 2010 (1 page)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 June 2009Return made up to 14/05/09; full list of members (3 pages)
12 June 2009Return made up to 14/05/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 June 2008Return made up to 14/05/08; full list of members (3 pages)
19 June 2008Return made up to 14/05/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 May 2007Return made up to 14/05/07; full list of members (2 pages)
24 May 2007Return made up to 14/05/07; full list of members (2 pages)
2 June 2006Return made up to 14/05/06; full list of members (2 pages)
2 June 2006Return made up to 14/05/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 May 2005Return made up to 14/05/05; full list of members (7 pages)
25 May 2005Return made up to 14/05/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 June 2004Return made up to 14/05/04; full list of members (7 pages)
9 June 2004Return made up to 14/05/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
13 June 2003Return made up to 14/05/03; full list of members (7 pages)
13 June 2003Return made up to 14/05/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 June 2002Return made up to 14/05/02; full list of members (7 pages)
5 June 2002Return made up to 14/05/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
31 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
11 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
23 June 2000Return made up to 14/05/00; full list of members (7 pages)
23 June 2000Return made up to 14/05/00; full list of members (7 pages)
20 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
20 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
3 June 1999Return made up to 14/05/99; full list of members (6 pages)
3 June 1999Return made up to 14/05/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 31 January 1999 (4 pages)
17 April 1999Accounts for a small company made up to 31 January 1999 (4 pages)
5 June 1998Return made up to 14/05/98; no change of members (4 pages)
5 June 1998Return made up to 14/05/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (3 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (3 pages)
20 June 1997Return made up to 14/05/97; no change of members (4 pages)
20 June 1997Return made up to 14/05/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 January 1997 (3 pages)
24 April 1997Accounts for a small company made up to 31 January 1997 (3 pages)
30 May 1996Return made up to 14/05/96; full list of members (6 pages)
30 May 1996Return made up to 14/05/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 January 1996 (3 pages)
1 May 1996Accounts for a small company made up to 31 January 1996 (3 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (3 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (3 pages)
31 May 1995Return made up to 14/05/95; no change of members (4 pages)
31 May 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
31 May 1995Return made up to 14/05/95; no change of members (4 pages)
31 May 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)