Company number 02944540
Status Active
Incorporation Date 1 July 1994
Company Type Private Limited Company
Address MEADOWCROFT LANE, HALIFAX LANE, RIPPONDEN, WEST YORKSHIRE, HX6 4AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
GBP 100
. The most likely internet sites of CIRCUIT LAUNDERETTE SERVICES LTD. are www.circuitlaunderetteservices.co.uk, and www.circuit-launderette-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Circuit Launderette Services Ltd is a Private Limited Company.
The company registration number is 02944540. Circuit Launderette Services Ltd has been working since 01 July 1994.
The present status of the company is Active. The registered address of Circuit Launderette Services Ltd is Meadowcroft Lane Halifax Lane Ripponden West Yorkshire Hx6 4aj. . BAXTER, Stephen Roy is a Director of the company. HUMPHREYS, Paul Justin is a Director of the company. Secretary COPLEY, Marion Ann has been resigned. Secretary LOGAN, Richard Henry has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BARKER, Matthew Howard has been resigned. Director BARR, Alan Andrew has been resigned. Director CARDIS, Richard Charles has been resigned. Director COPLEY, Alistair has been resigned. Director COPLEY, Marion Ann has been resigned. Director DAVIES, Julian has been resigned. Director DAVIES, Julian has been resigned. Director HAMBLETON, Fraser has been resigned. Director HAMBLETON, Fraser Mark has been resigned. Director KOUKOURAKIS, Nicholas has been resigned. Director LAITHWAITE, John has been resigned. Director LAITHWAITE, Susan Rosemary has been resigned. Director LOGAN, Richard Henry has been resigned. Director MCFARLANE, Lorna has been resigned. Director RIPLEY, David Arthur has been resigned. Director THOMPSON, Peter has been resigned. Director WILKINSON, George Stuart has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 July 1994
Appointed Date: 01 July 1994
Director
BARR, Alan Andrew
Resigned: 23 January 2015
Appointed Date: 26 August 2011
58 years old
Director
COPLEY, Alistair
Resigned: 30 April 2002
Appointed Date: 01 July 1994
66 years old
Director
DAVIES, Julian
Resigned: 26 April 2007
Appointed Date: 01 May 2002
61 years old
Director
DAVIES, Julian
Resigned: 30 April 2002
Appointed Date: 03 May 2000
61 years old
Director
LAITHWAITE, John
Resigned: 25 March 2010
Appointed Date: 30 April 2002
81 years old
Director
MCFARLANE, Lorna
Resigned: 31 August 2006
Appointed Date: 01 November 2005
53 years old
Director
THOMPSON, Peter
Resigned: 03 October 2003
Appointed Date: 01 May 2002
60 years old
Persons With Significant Control
Vanilla Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CIRCUIT LAUNDERETTE SERVICES LTD. Events
04 May 2017
Confirmation statement made on 30 April 2017 with updates
04 Aug 2016
Full accounts made up to 31 October 2015
20 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
12 Nov 2015
Satisfaction of charge 029445400012 in full
12 Nov 2015
Satisfaction of charge 11 in full
...
... and 112 more events
25 Jun 1996
Return made up to 01/07/96; full list of members
-
363(353) ‐
Location of register of members address changed
-
363(287) ‐
Registered office changed on 25/06/96
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
31 Mar 1996
Full accounts made up to 31 May 1995
14 Feb 1995
Accounting reference date notified as 31/05
01 Jul 1994
Incorporation
30 October 2015
Charge code 0294 4540 0013
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent
Description: Eu trademark registration no 009215691…
30 July 2014
Charge code 0294 4540 0012
Delivered: 1 August 2014
Status: Satisfied
on 12 November 2015
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
11 October 2010
Security agreement
Delivered: 19 October 2010
Status: Satisfied
on 12 November 2015
Persons entitled: Haymarket Financial LLP as Security Agent
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Composite guarantee and debenture
Delivered: 24 December 2008
Status: Satisfied
on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2008
Obligor accession deed
Delivered: 19 July 2008
Status: Satisfied
on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2007
Composite guarantee and debenture
Delivered: 17 August 2007
Status: Satisfied
on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2004
Deed of charge over credit balances
Delivered: 22 January 2004
Status: Satisfied
on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all sums of money in any…
16 January 2004
Deed of charge over credit balances
Delivered: 22 January 2004
Status: Satisfied
on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all sums of money in any…
16 January 2004
Deed of assignment of supply contracts
Delivered: 22 January 2004
Status: Satisfied
on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: By way of assignment the full benefit of all the companys…
30 April 2002
Floating charge
Delivered: 4 May 2002
Status: Satisfied
on 14 May 2003
Persons entitled: Mr Alistair Copley
Description: The contracts listed in the schedule to the form 395 and…
12 June 2001
Legal charge
Delivered: 15 June 2001
Status: Satisfied
on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Property k/a land on the south side of charlwood road…
10 September 1999
First fixed charge
Delivered: 28 September 1999
Status: Satisfied
on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
10 September 1999
Debenture
Delivered: 22 September 1999
Status: Satisfied
on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…