Company NameOxford Road Launderette Limited
DirectorSue Barrass
Company StatusActive
Company Number03075243
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)
Previous NameShopexpert Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Sue Barrass
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
Director NameWilliam Frederick Wharldall
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 weeks, 4 days after company formation)
Appointment Duration7 years, 1 month (resigned 09 September 2002)
RoleCompany Director
Correspondence Address3 St Clements Road South
Harrogate
North Yorkshire
HG2 8LY
Secretary NameMr Christopher Tyrrell Brockbank
NationalityBritish
StatusResigned
Appointed21 July 1995(2 weeks, 4 days after company formation)
Appointment Duration9 years (resigned 14 August 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressMown Meadows 64 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Director NameOlivier Brockbank
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2004)
RoleStudent
Correspondence AddressGainsford
Gospond Road
Barnham
West Sussex
PO22 0EU
Secretary NameTanya Brockbank
NationalityBritish
StatusResigned
Appointed09 September 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2004)
RoleTeacher
Correspondence AddressGainsford
Gospond Road
Barnham
West Sussex
PO22 0EU
Director NameMr Christopher Tyrrell Brockbank
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(9 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMown Meadows 64 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Secretary NameNoelle Mary Bernadette Brockbank
NationalityBritish
StatusResigned
Appointed30 July 2004(9 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 27 October 2016)
RoleCompany Director
Correspondence AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteashbankgroup.co.uk

Location

Registered AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£87,047
Gross Profit£29,804
Net Worth£3,204
Cash£2,145
Current Liabilities£13,049

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

19 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
12 January 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
25 June 2020Termination of appointment of Christopher Tyrrell Brockbank as a director on 1 June 2020 (1 page)
25 June 2020Appointment of Mrs Sue Barrass as a director on 1 June 2020 (2 pages)
25 June 2020Notification of Sue Barrass as a person with significant control on 1 June 2020 (2 pages)
25 June 2020Cessation of The Ashbank Group Limited as a person with significant control on 1 June 2020 (1 page)
19 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
19 February 2020Confirmation statement made on 20 February 2019 with no updates (3 pages)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
24 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
19 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 October 2016Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
18 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
9 December 2013Full accounts made up to 31 March 2013 (12 pages)
9 December 2013Full accounts made up to 31 March 2013 (12 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
6 September 2012Full accounts made up to 31 March 2012 (12 pages)
6 September 2012Full accounts made up to 31 March 2012 (12 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
27 October 2011Full accounts made up to 31 March 2011 (10 pages)
27 October 2011Full accounts made up to 31 March 2011 (10 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
12 July 2011Secretary's details changed for Noelle Mary Bernadette Brockbank on 15 September 2010 (1 page)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
12 July 2011Secretary's details changed for Noelle Mary Bernadette Brockbank on 15 September 2010 (1 page)
14 December 2010Full accounts made up to 31 March 2010 (12 pages)
14 December 2010Full accounts made up to 31 March 2010 (12 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 October 2009Full accounts made up to 31 March 2009 (11 pages)
20 October 2009Full accounts made up to 31 March 2009 (11 pages)
22 September 2009Return made up to 03/07/09; full list of members (3 pages)
22 September 2009Return made up to 03/07/09; full list of members (3 pages)
3 October 2008Full accounts made up to 31 March 2008 (11 pages)
3 October 2008Full accounts made up to 31 March 2008 (11 pages)
15 July 2008Return made up to 03/07/08; full list of members (3 pages)
15 July 2008Return made up to 03/07/08; full list of members (3 pages)
19 September 2007Full accounts made up to 31 March 2007 (11 pages)
19 September 2007Full accounts made up to 31 March 2007 (11 pages)
22 August 2007Return made up to 03/07/07; full list of members (3 pages)
22 August 2007Return made up to 03/07/07; full list of members (3 pages)
31 October 2006Full accounts made up to 31 March 2006 (12 pages)
31 October 2006Full accounts made up to 31 March 2006 (12 pages)
2 August 2006Return made up to 03/07/06; full list of members (2 pages)
2 August 2006Return made up to 03/07/06; full list of members (2 pages)
16 December 2005Return made up to 03/07/05; full list of members; amend (8 pages)
16 December 2005Return made up to 03/07/05; full list of members; amend (8 pages)
15 November 2005Full accounts made up to 31 March 2005 (9 pages)
15 November 2005Full accounts made up to 31 March 2005 (9 pages)
5 September 2005Return made up to 03/07/05; full list of members (2 pages)
5 September 2005Return made up to 03/07/05; full list of members (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
10 November 2004Full accounts made up to 31 March 2004 (10 pages)
10 November 2004Full accounts made up to 31 March 2004 (10 pages)
6 July 2004Return made up to 03/07/04; full list of members (7 pages)
6 July 2004Return made up to 03/07/04; full list of members (7 pages)
26 March 2004Registered office changed on 26/03/04 from: 132 parliament road middlrsborough cleveland TS1 4JQ (1 page)
26 March 2004Registered office changed on 26/03/04 from: 132 parliament road middlrsborough cleveland TS1 4JQ (1 page)
15 October 2003Full accounts made up to 31 March 2003 (11 pages)
15 October 2003Full accounts made up to 31 March 2003 (11 pages)
4 July 2003Return made up to 03/07/03; full list of members (7 pages)
4 July 2003Return made up to 03/07/03; full list of members (7 pages)
16 November 2002Director resigned (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002Director resigned (1 page)
16 November 2002New secretary appointed (2 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Secretary resigned (1 page)
16 November 2002New secretary appointed (2 pages)
16 November 2002New director appointed (2 pages)
28 October 2002Full accounts made up to 31 March 2002 (13 pages)
28 October 2002Full accounts made up to 31 March 2002 (13 pages)
27 June 2002Return made up to 03/07/02; full list of members (7 pages)
27 June 2002Return made up to 03/07/02; full list of members (7 pages)
7 January 2002Full accounts made up to 31 March 2001 (12 pages)
7 January 2002Full accounts made up to 31 March 2001 (12 pages)
5 July 2001Return made up to 03/07/01; full list of members (6 pages)
5 July 2001Return made up to 03/07/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 March 2000 (12 pages)
23 October 2000Full accounts made up to 31 March 2000 (12 pages)
4 July 2000Return made up to 03/07/00; full list of members (6 pages)
4 July 2000Return made up to 03/07/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 March 1999 (12 pages)
27 September 1999Full accounts made up to 31 March 1999 (12 pages)
8 July 1999Return made up to 03/07/99; full list of members (6 pages)
8 July 1999Return made up to 03/07/99; full list of members (6 pages)
7 September 1998Full accounts made up to 31 March 1998 (12 pages)
7 September 1998Full accounts made up to 31 March 1998 (12 pages)
7 August 1998Return made up to 03/07/98; no change of members (4 pages)
7 August 1998Return made up to 03/07/98; no change of members (4 pages)
23 September 1997Full accounts made up to 31 March 1997 (12 pages)
23 September 1997Full accounts made up to 31 March 1997 (12 pages)
21 July 1997Return made up to 03/07/97; no change of members (4 pages)
21 July 1997Return made up to 03/07/97; no change of members (4 pages)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Full accounts made up to 31 March 1996 (12 pages)
28 October 1996Full accounts made up to 31 March 1996 (12 pages)
24 July 1996Return made up to 03/07/96; full list of members (6 pages)
24 July 1996Return made up to 03/07/96; full list of members (6 pages)
22 August 1995Accounting reference date notified as 31/03 (1 page)
22 August 1995Accounting reference date notified as 31/03 (1 page)
18 August 1995Memorandum and Articles of Association (12 pages)
18 August 1995Memorandum and Articles of Association (12 pages)
14 August 1995Company name changed shopexpert LIMITED\certificate issued on 15/08/95 (4 pages)
14 August 1995Company name changed shopexpert LIMITED\certificate issued on 15/08/95 (4 pages)
7 August 1995Secretary resigned;new director appointed (2 pages)
7 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 August 1995Secretary resigned;new director appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1995Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 July 1995Incorporation (9 pages)
3 July 1995Incorporation (9 pages)