Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOCHERS LAUNDRY LIMITED
Company Information for

GOCHERS LAUNDRY LIMITED

UNIT 9, SHOREHAM AIRPORT, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5FF,
Company Registration Number
00270597
Private Limited Company
Active

Company Overview

About Gochers Laundry Ltd
GOCHERS LAUNDRY LIMITED was founded on 1932-11-26 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Gochers Laundry Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOCHERS LAUNDRY LIMITED
 
Legal Registered Office
UNIT 9
SHOREHAM AIRPORT
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 5FF
Other companies in BN43
 
Filing Information
Company Number 00270597
Company ID Number 00270597
Date formed 1932-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB190291760  
Last Datalog update: 2024-03-06 23:29:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOCHERS LAUNDRY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOCHERS LAUNDRY LIMITED

Current Directors
Officer Role Date Appointed
JULIAN IAN ANDERSON
Director 1998-03-24
ROBERT OSINSKI
Director 2016-12-25
Previous Officers
Officer Role Date Appointed Date Resigned
HILDA ANN ANDERSON
Company Secretary 1998-03-24 2013-06-05
HILDA ANN ANDERSON
Director 1998-03-24 2013-06-05
MARGARET YVONNE CLARKE
Company Secretary 1991-04-24 1998-03-24
MARGARET YVONNE CLARKE
Director 1991-04-24 1998-03-24
SYDNEY CLARKE
Director 1991-04-24 1998-03-24
TERENCE CHARLES POPPLE
Director 1991-04-24 1998-03-24
COLIN ERNEST POPPLE
Director 1991-04-24 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN IAN ANDERSON SOUTH COAST DEVELOPMENTS (SUSSEX) LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
JULIAN IAN ANDERSON INTERAIL (UK) LIMITED Director 2015-02-10 CURRENT 2003-01-22 Active
JULIAN IAN ANDERSON WEST LONDON LAUNDRY LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2015-02-03
JULIAN IAN ANDERSON INTERAIR (UK) LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
JULIAN IAN ANDERSON SERVICEAIR UK LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2014-04-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-16AA30/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-03-2730/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-02-0930/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-04-22AAMDAmended account full exemption
2021-03-30AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-12-20AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-12-21AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-11-23PSC05Change of details for Cleanstep (Uk) Ltd as a person with significant control on 2018-11-23
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-02-06AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 2444
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 002705970007
2017-01-03AP01DIRECTOR APPOINTED MR ROBERT OSINSKI
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2444
2016-04-25AR0117/04/16 ANNUAL RETURN FULL LIST
2016-03-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-19DISS40Compulsory strike-off action has been discontinued
2016-03-15DISS16(SOAS)Compulsory strike-off action has been suspended
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2444
2015-05-19AR0117/04/15 ANNUAL RETURN FULL LIST
2015-05-19CH01Director's details changed for Julian Ian Anderson on 2014-04-18
2015-05-02DISS40Compulsory strike-off action has been discontinued
2015-04-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-11AA01Previous accounting period shortened from 31/08/14 TO 31/03/14
2014-07-03AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2444
2014-05-12AR0117/04/14 ANNUAL RETURN FULL LIST
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR HILDA ANDERSON
2013-07-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY HILDA ANDERSON
2013-06-07AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-31AR0117/04/13 FULL LIST
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-31AR0117/04/12 FULL LIST
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM ALMA STREET LANCING WEST SUSSEX BN15 8AX
2011-06-03AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-19AR0117/04/11 FULL LIST
2010-08-09AA31/08/09 TOTAL EXEMPTION FULL
2010-07-02AR0117/04/10 FULL LIST
2009-07-01AA31/08/08 TOTAL EXEMPTION FULL
2009-06-09363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-10-31363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-10-31353LOCATION OF REGISTER OF MEMBERS
2008-10-10AA31/08/07 TOTAL EXEMPTION FULL
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-30363sRETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-27363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-09-01363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25288cDIRECTOR'S PARTICULARS CHANGED
2004-12-14AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-07-08363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-05-22363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-08-14363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2002-01-11287REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 78 HIGH STREET LEWES EAST SUSSEX
2001-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-19363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-08363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
2000-02-05395PARTICULARS OF MORTGAGE/CHARGE
1999-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-11363sRETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS
1998-06-04363sRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1998-04-09288aNEW DIRECTOR APPOINTED
1998-04-09288aNEW DIRECTOR APPOINTED
1998-04-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-04-09288bDIRECTOR RESIGNED
1998-04-09288bSECRETARY RESIGNED
1998-04-09288bDIRECTOR RESIGNED
1998-04-09287REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 42 ISLINGWORD ROAD BRIGHTON SUSSEX BN2 2SF
1998-04-09AUDAUDITOR'S RESIGNATION
1998-04-09288bDIRECTOR RESIGNED
1998-04-09288aNEW SECRETARY APPOINTED
1998-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-07395PARTICULARS OF MORTGAGE/CHARGE
1998-04-07395PARTICULARS OF MORTGAGE/CHARGE
1998-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-04-24363sRETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS
1997-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-07363sRETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1066725 Active Licenced property: SHOREHAM AIRPORT HANGER 9 CECIL PASHLEY WAY SHOREHAM-BY-SEA GB BN43 5FF. Correspondance address: SHOREHAM AIRPORT SHOREHAM-BY-SEA GB BN43 5FF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOCHERS LAUNDRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-04-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 1976-07-01 Satisfied F W A CARPENTER
MORTGAGE 1946-08-03 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOCHERS LAUNDRY LIMITED

Intangible Assets
Patents
We have not found any records of GOCHERS LAUNDRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOCHERS LAUNDRY LIMITED
Trademarks
We have not found any records of GOCHERS LAUNDRY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GOCHERS LAUNDRY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-10-11 GBP £313 Culture and Heritage
Brighton & Hove City Council 2013-04-19 GBP £267 Culture & Heritage
Brighton & Hove City Council 2013-03-08 GBP £467 Recreation and sport
Brighton & Hove City Council 2013-01-30 GBP £491 Recreation and sport
Brighton & Hove City Council 2012-11-07 GBP £1,015 Culture & Heritage
Brighton & Hove City Council 2012-10-03 GBP £533 Recreation and sport
Brighton & Hove City Council 2012-05-16 GBP £254 Culture & Heritage
Brighton & Hove City Council 2012-05-16 GBP £369 Recreation and sport

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GOCHERS LAUNDRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOCHERS LAUNDRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOCHERS LAUNDRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.