Company NameWash Empress Limited
DirectorJulie Margaret Reid
Company StatusActive
Company Number04826244
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

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 Julie Margaret Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(5 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleLaundry
Country of ResidenceEngland
Correspondence Address84 Volta Street
Selby
North Yorkshire
YO8 8DF
Secretary NameMr William George Iain Reid
StatusCurrent
Appointed24 March 2009(5 years, 8 months after company formation)
Appointment Duration15 years
RoleFitter
Correspondence Address84 Volta Street
Selby
North Yorkshire
YO8 8DF
Director NameJohn Kenneth Arran
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lodge Main Street
Chapel Haddlesey
Selby
North Yorkshire
YO8 8QQ
Director NameRobert Anthony Keith Salter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Tristan Court
King George Crescent Wembley
London
HA0 2FJ
Secretary NameJohn Kenneth Arran
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lodge Main Street
Chapel Haddlesey
Selby
North Yorkshire
YO8 8QQ
Director NameRobert Paul Hayward Hannington
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 25 March 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Miller Way
Brampton
Huntingdon
Cambridgeshire
PE28 4RR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewashempress.co.uk
Telephone01757 707171
Telephone regionSelby

Location

Registered Address84 Volta Street
Selby
YO8 8DF
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSelby
WardSelby East
Built Up AreaSelby

Financials

Year2013
Net Worth£8,493
Cash£8,209
Current Liabilities£10,584

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

9 September 2004Delivered on: 11 September 2004
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 30 October 2022 (7 pages)
16 August 2022Registered office address changed from Union Lane Selby North Yorkshire YO8 4AU to 84 Volta Street Selby YO8 8DF on 16 August 2022 (1 page)
14 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 30 October 2021 (7 pages)
26 November 2021Micro company accounts made up to 30 October 2020 (5 pages)
29 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
14 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
23 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
22 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
21 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 216
(5 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 216
(5 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 216
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 216
(5 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 216
(5 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 216
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mrs Julie Margaret Reid on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mrs Julie Margaret Reid on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mrs Julie Margaret Reid on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 September 2009Return made up to 09/07/09; full list of members (5 pages)
11 September 2009Return made up to 09/07/09; full list of members (5 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 March 2009Appointment terminated secretary john arran (1 page)
25 March 2009Appointment terminated director john arran (1 page)
25 March 2009Appointment terminated secretary john arran (1 page)
25 March 2009Appointment terminated director robert hannington (1 page)
25 March 2009Appointment terminated director robert salter (1 page)
25 March 2009Appointment terminated director john arran (1 page)
25 March 2009Secretary appointed mr william george iain reid (1 page)
25 March 2009Secretary appointed mr william george iain reid (1 page)
25 March 2009Appointment terminated director robert hannington (1 page)
25 March 2009Appointment terminated director robert salter (1 page)
24 March 2009Director appointed mrs julie margaret reid (1 page)
24 March 2009Director appointed mrs julie margaret reid (1 page)
21 July 2008Return made up to 09/07/08; full list of members (5 pages)
21 July 2008Return made up to 09/07/08; full list of members (5 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
8 April 2008Director's change of particulars / robert salter / 19/03/2008 (1 page)
8 April 2008Director's change of particulars / robert salter / 19/03/2008 (1 page)
31 August 2007Return made up to 09/07/07; full list of members (4 pages)
31 August 2007Return made up to 09/07/07; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 August 2006Return made up to 09/07/06; full list of members (4 pages)
30 August 2006Return made up to 09/07/06; full list of members (4 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 July 2005Return made up to 09/07/05; full list of members (4 pages)
27 July 2005Return made up to 09/07/05; full list of members (4 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
24 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
15 July 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
1 December 2003Ad 06/09/03--------- £ si 72@1=72 £ ic 144/216 (2 pages)
1 December 2003Ad 06/09/03--------- £ si 72@1=72 £ ic 144/216 (2 pages)
14 November 2003Registered office changed on 14/11/03 from: st oswald house st oswald street castleford west yorkshire WF10 1DH (1 page)
14 November 2003Registered office changed on 14/11/03 from: st oswald house st oswald street castleford west yorkshire WF10 1DH (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
14 September 2003Ad 09/07/03--------- £ si 143@1=143 £ ic 1/144 (2 pages)
14 September 2003Ad 09/07/03--------- £ si 143@1=143 £ ic 1/144 (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 July 2003Incorporation (14 pages)
9 July 2003Incorporation (14 pages)