LAUNDRY FM PARTNERS LIMITED
RIPPONDEN BROOMCO (3361) LIMITED

Hellopages » West Yorkshire » Calderdale » HX6 4AJ

Company number 04995143
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address MEADOWCROFT LANE, HALIFAX ROAD, RIPPONDEN, WEST YORKSHIRE, HX6 4AJ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1 . The most likely internet sites of LAUNDRY FM PARTNERS LIMITED are www.laundryfmpartners.co.uk, and www.laundry-fm-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Laundry Fm Partners Limited is a Private Limited Company. The company registration number is 04995143. Laundry Fm Partners Limited has been working since 15 December 2003. The present status of the company is Active. The registered address of Laundry Fm Partners Limited is Meadowcroft Lane Halifax Road Ripponden West Yorkshire Hx6 4aj. . BAXTER, Stephen Roy is a Director of the company. HUMPHREYS, Paul Justin is a Director of the company. Secretary WILKINSON, George Stuart has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BARKER, Matthew Howard has been resigned. Director BARR, Alan Andrew has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director LAITHWAITE, John has been resigned. Director LAITHWAITE, Susan Rosemary has been resigned. Director WILKINSON, George Stuart has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
BAXTER, Stephen Roy
Appointed Date: 15 December 2010
60 years old

Director
HUMPHREYS, Paul Justin
Appointed Date: 22 October 2014
67 years old

Resigned Directors

Secretary
WILKINSON, George Stuart
Resigned: 21 January 2011
Appointed Date: 02 March 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2004
Appointed Date: 15 December 2003

Director
BARKER, Matthew Howard
Resigned: 26 August 2011
Appointed Date: 28 May 2009
46 years old

Director
BARR, Alan Andrew
Resigned: 23 January 2015
Appointed Date: 26 August 2011
57 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 02 March 2004
Appointed Date: 15 December 2003

Director
LAITHWAITE, John
Resigned: 25 March 2010
Appointed Date: 02 March 2004
81 years old

Director
LAITHWAITE, Susan Rosemary
Resigned: 25 March 2010
Appointed Date: 02 March 2004
81 years old

Director
WILKINSON, George Stuart
Resigned: 21 January 2011
Appointed Date: 02 March 2004
74 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2004
Appointed Date: 15 December 2003

Persons With Significant Control

Broomco (3360) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAUNDRY FM PARTNERS LIMITED Events

03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
04 Aug 2016
Full accounts made up to 31 October 2015
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

12 Nov 2015
Satisfaction of charge 049951430004 in full
12 Nov 2015
Satisfaction of charge 3 in full
...
... and 53 more events
21 Apr 2004
Secretary resigned;director resigned
21 Apr 2004
Registered office changed on 21/04/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
15 Apr 2004
Particulars of mortgage/charge
15 Apr 2004
Company name changed broomco (3361) LIMITED\certificate issued on 15/04/04
15 Dec 2003
Incorporation

LAUNDRY FM PARTNERS LIMITED Charges

30 October 2015
Charge code 0499 5143 0005
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent
Description: Contains fixed charge…
30 July 2014
Charge code 0499 5143 0004
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
Description: Fixed and floating charge over the undertaking and all…
6 February 2008
Borrower debenture
Delivered: 22 February 2008
Status: Satisfied on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2004
Debenture
Delivered: 15 April 2004
Status: Satisfied on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…