Company NameAshbank Commercial Laundry Ltd
DirectorChristopher Tyrrell Brockbank
Company StatusActive
Company Number03065860
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Previous Names3

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 Christopher Tyrrell Brockbank
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(3 weeks, 5 days after company formation)
Appointment Duration28 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMown Meadows 64 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Director NameWilliam Frederick Wharldall
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(3 weeks, 5 days after company formation)
Appointment Duration10 years, 10 months (resigned 29 April 2006)
RoleCompany Director
Correspondence Address3 St Clements Road South
Harrogate
North Yorkshire
HG2 8LY
Secretary NameMr Christopher Tyrrell Brockbank
NationalityBritish
StatusResigned
Appointed05 July 1995(3 weeks, 5 days after company formation)
Appointment Duration21 years, 4 months (resigned 27 October 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressMown Meadows 64 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressForty House 48a Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill

Shareholders

2 at £1Laundry Parts Direct LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£99,265
Cash£2,363
Current Liabilities£39,082

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

19 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
27 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-08
(3 pages)
28 January 2021Unaudited abridged accounts made up to 31 March 2020 (5 pages)
19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 20 February 2019 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
23 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
15 August 2018Notification of Christopher Brockbank as a person with significant control on 9 September 2016 (2 pages)
6 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
26 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Termination of appointment of Christopher Tyrrell Brockbank as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Christopher Tyrrell Brockbank as a secretary on 27 October 2016 (1 page)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House 48a Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 13 June 2016 (1 page)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House 48a Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 13 June 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
13 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
11 September 2009Return made up to 09/06/09; full list of members (3 pages)
11 September 2009Return made up to 09/06/09; full list of members (3 pages)
7 October 2008Full accounts made up to 31 March 2008 (11 pages)
7 October 2008Full accounts made up to 31 March 2008 (11 pages)
1 July 2008Return made up to 09/06/08; full list of members (3 pages)
1 July 2008Return made up to 09/06/08; full list of members (3 pages)
7 May 2008Memorandum and Articles of Association (8 pages)
7 May 2008Memorandum and Articles of Association (8 pages)
26 April 2008Company name changed stanland ozone technologies LIMITED\certificate issued on 01/05/08 (2 pages)
26 April 2008Company name changed stanland ozone technologies LIMITED\certificate issued on 01/05/08 (2 pages)
19 September 2007Full accounts made up to 31 March 2007 (8 pages)
19 September 2007Full accounts made up to 31 March 2007 (8 pages)
9 July 2007Return made up to 09/06/07; full list of members (2 pages)
9 July 2007Return made up to 09/06/07; full list of members (2 pages)
31 October 2006Accounts made up to 31 March 2006 (12 pages)
31 October 2006Accounts made up to 31 March 2006 (12 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
21 July 2006Return made up to 09/06/06; full list of members (3 pages)
21 July 2006Return made up to 09/06/06; full list of members (3 pages)
15 November 2005Accounts made up to 31 March 2005 (8 pages)
15 November 2005Accounts made up to 31 March 2005 (8 pages)
3 October 2005Company name changed darlington launderette LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed darlington launderette LIMITED\certificate issued on 03/10/05 (2 pages)
22 June 2005Return made up to 09/06/05; full list of members (3 pages)
22 June 2005Return made up to 09/06/05; full list of members (3 pages)
7 October 2004Accounts made up to 31 March 2004 (9 pages)
7 October 2004Accounts made up to 31 March 2004 (9 pages)
16 June 2004Return made up to 09/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2004Return made up to 09/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2003Accounts made up to 31 March 2003 (9 pages)
13 November 2003Accounts made up to 31 March 2003 (9 pages)
4 July 2003Return made up to 09/06/03; full list of members (7 pages)
4 July 2003Return made up to 09/06/03; full list of members (7 pages)
28 October 2002Accounts made up to 31 March 2002 (13 pages)
28 October 2002Accounts made up to 31 March 2002 (13 pages)
12 June 2002Return made up to 09/06/02; full list of members (7 pages)
12 June 2002Return made up to 09/06/02; full list of members (7 pages)
7 January 2002Accounts made up to 31 March 2001 (12 pages)
7 January 2002Accounts made up to 31 March 2001 (12 pages)
15 June 2001Return made up to 09/06/01; full list of members (6 pages)
15 June 2001Return made up to 09/06/01; full list of members (6 pages)
16 October 2000Accounts made up to 31 March 2000 (13 pages)
16 October 2000Accounts made up to 31 March 2000 (13 pages)
7 June 2000Return made up to 09/06/00; full list of members (6 pages)
7 June 2000Return made up to 09/06/00; full list of members (6 pages)
27 September 1999Accounts made up to 31 March 1999 (13 pages)
27 September 1999Accounts made up to 31 March 1999 (13 pages)
17 June 1999Return made up to 09/06/99; full list of members (6 pages)
17 June 1999Return made up to 09/06/99; full list of members (6 pages)
7 September 1998Accounts made up to 31 March 1998 (12 pages)
7 September 1998Accounts made up to 31 March 1998 (12 pages)
13 July 1998Return made up to 09/06/98; no change of members (4 pages)
13 July 1998Return made up to 09/06/98; no change of members (4 pages)
23 September 1997Accounts made up to 31 March 1997 (12 pages)
23 September 1997Accounts made up to 31 March 1997 (12 pages)
17 June 1997Return made up to 09/06/97; no change of members (4 pages)
17 June 1997Return made up to 09/06/97; no change of members (4 pages)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Accounts made up to 31 March 1996 (12 pages)
28 October 1996Accounts made up to 31 March 1996 (12 pages)
8 September 1996Return made up to 09/06/96; full list of members (6 pages)
8 September 1996Return made up to 09/06/96; full list of members (6 pages)
11 August 1995Accounting reference date notified as 31/03 (1 page)
11 August 1995Accounting reference date notified as 31/03 (1 page)
21 July 1995Memorandum and Articles of Association (12 pages)
21 July 1995Memorandum and Articles of Association (12 pages)
18 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 July 1995Registered office changed on 18/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 July 1995Registered office changed on 18/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 July 1995Director resigned;new director appointed (2 pages)
18 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Company name changed appearbonus LIMITED\certificate issued on 18/07/95 (4 pages)
17 July 1995Company name changed appearbonus LIMITED\certificate issued on 18/07/95 (4 pages)
9 June 1995Incorporation (12 pages)
9 June 1995Incorporation (12 pages)