Deeside Laundry Company(west Kirby)limited(the) WIRRAL


Founded in 1912, Deeside Laundry Company(west Kirby)(the), classified under reg no. 00121163 is an active company. Currently registered at 13 Groveside CH48 0QS, Wirral the company has been in the business for one hundred and twelve years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

At the moment there are 2 directors in the the firm, namely Jonathan C. and Nicholas C.. In addition one secretary - Nicholas C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David C. who worked with the the firm until 12 February 1995.

Deeside Laundry Company(west Kirby)limited(the) Address / Contact

Office Address 13 Groveside
Office Address2 West Kirby
Town Wirral
Post code CH48 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00121163
Date of Incorporation Fri, 29th Mar 1912
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 31st October
Company age 112 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Nicholas C.

Position: Secretary

Appointed: 18 April 2006

Jonathan C.

Position: Director

Appointed: 02 August 2004

Nicholas C.

Position: Director

Appointed: 24 November 2003

David C.

Position: Secretary

Resigned: 12 February 1995

Andrew B.

Position: Director

Appointed: 09 February 1995

Resigned: 30 April 1999

Anne C.

Position: Secretary

Appointed: 04 October 1994

Resigned: 18 April 2006

Anne C.

Position: Director

Appointed: 04 October 1994

Resigned: 18 April 2006

David C.

Position: Director

Appointed: 31 January 1992

Resigned: 18 April 2006

Joseph C.

Position: Director

Appointed: 31 January 1992

Resigned: 04 October 1994

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Nicholas C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jonathan C. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand5 284147 437588 687767 322595 155
Current Assets663 783778 3811 027 4551 284 4421 158 668
Debtors339 889319 564244 681335 640354 983
Net Assets Liabilities532 030617 974591 111704 418726 711
Other Debtors21 82517 96015 44816 18224 202
Property Plant Equipment305 401258 489203 213164 854156 527
Total Inventories318 610311 380194 087181 480208 530
Other
Accrued Liabilities Deferred Income40 54347 63377 516108 693126 713
Accumulated Depreciation Impairment Property Plant Equipment1 319 5781 342 4761 361 7931 416 6461 469 115
Average Number Employees During Period5154474641
Bank Borrowings Overdrafts   50 00030 174
Corporation Tax Payable40 010 75 029103 47775 271
Corporation Tax Recoverable -1 341   
Creditors67 61743 640125 00995 214103 860
Finance Lease Liabilities Present Value Total67 61743 64015 0093 5533 533
Future Minimum Lease Payments Under Non-cancellable Operating Leases158 000110 40082 80029 900 
Increase From Depreciation Charge For Year Property Plant Equipment 85 99967 83454 85352 469
Net Current Assets Liabilities363 203480 935574 572708 916754 898
Other Creditors  8 4424 5245 670
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 63 10148 517  
Other Disposals Property Plant Equipment 74 22554 633  
Other Remaining Borrowings  110 00091 661103 860
Other Taxation Social Security Payable74 476100 527194 315209 62894 905
Property Plant Equipment Gross Cost1 624 9791 600 9651 565 0061 581 5001 625 642
Provisions For Liabilities Balance Sheet Subtotal68 95777 81061 66574 13880 854
Total Additions Including From Business Combinations Property Plant Equipment 50 21118 67416 49444 142
Total Assets Less Current Liabilities668 604739 424777 785873 770911 425
Trade Creditors Trade Payables85 11987 24644 10666 82167 504
Trade Debtors Trade Receivables318 064302 945229 233319 458330 781

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements