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

ATHERLEY CLEANERS LIMITED

3 LATIMER STREET, ROMSEY, HAMPSHIRE, SO51 8DF,
Company Registration Number
02199346
Private Limited Company
Active

Company Overview

About Atherley Cleaners Ltd
ATHERLEY CLEANERS LIMITED was founded on 1987-11-27 and has its registered office in Romsey. The organisation's status is listed as "Active". Atherley Cleaners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATHERLEY CLEANERS LIMITED
 
Legal Registered Office
3 LATIMER STREET
ROMSEY
HAMPSHIRE
SO51 8DF
Other companies in SO51
 
Filing Information
Company Number 02199346
Company ID Number 02199346
Date formed 1987-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB458840709  
Last Datalog update: 2023-10-08 00:30:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATHERLEY CLEANERS 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 ATHERLEY CLEANERS LIMITED

Current Directors
Officer Role Date Appointed
BARBARA DIANE JONES
Company Secretary 1992-08-25
BARBARA DIANE JONES
Director 1992-08-25
JOHN BARRY JONES
Director 1992-08-25
KAREN SHEATH
Director 2018-07-31
STEVEN JOHN SHEATH
Director 2018-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BARRY JONES FRYERN ARCADE TENANTS' ASSOCIATION LIMITED Director 2007-06-26 CURRENT 1965-12-31 Dissolved 2015-12-29

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
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-26CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-10-29PSC07CESSATION OF BARBARA DIANE JONES AS A PERSON OF SIGNIFICANT CONTROL
2018-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SHEATH
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-31AP01DIRECTOR APPOINTED MR STEVEN JOHN SHEATH
2018-07-31AP01DIRECTOR APPOINTED MRS KAREN SHEATH
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 47500
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-12-12DISS40Compulsory strike-off action has been discontinued
2017-12-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-12-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-11-14GAZ1FIRST GAZETTE
2017-11-14GAZ1FIRST GAZETTE
2017-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-05SH10Particulars of variation of rights attached to shares
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 7500
2016-09-28SH02Consolidation of shares on 2016-09-05
2016-09-14AA28/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 47500
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 47500
2015-09-07AR0125/08/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 47500
2014-09-04AR0125/08/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AR0125/08/13 ANNUAL RETURN FULL LIST
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM 7 Fryern Arcade Winchester Road Chandlers Ford Southampton SO53 2DP
2012-09-27AA30/12/11 TOTAL EXEMPTION SMALL
2012-09-12AR0125/08/12 FULL LIST
2011-10-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-19AR0125/08/11 FULL LIST
2010-10-03AA01/01/10 TOTAL EXEMPTION SMALL
2010-09-20AR0125/08/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA DIANE JONES / 25/08/2010
2009-10-28AA02/01/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-04-06AA28/12/07 TOTAL EXEMPTION SMALL
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-26363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/06
2007-09-26363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/05
2006-09-20363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-27363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/04
2005-03-09MISCRE AUDITORS RESIGNATION SECT 394
2004-10-01363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2003-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/02
2003-10-20363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-22363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/02
2002-02-28363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-23363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-12-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-12-23363sRETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-12-22363sRETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS
1998-01-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-11-02363(287)REGISTERED OFFICE CHANGED ON 02/11/97
1997-11-02363sRETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS
1997-09-02395PARTICULARS OF MORTGAGE/CHARGE
1997-01-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-12-19363sRETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS
1996-11-28AUDAUDITOR'S RESIGNATION
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-10-25363xRETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-28363xRETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-10-06363xRETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS
1992-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-11-03363xRETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS
1992-03-24SRES01ALTER MEM AND ARTS 28/12/91
1992-03-24287REGISTERED OFFICE CHANGED ON 24/03/92 FROM: FAIRHAVEN DANES ROAD AWBRIDGE NR ROMSEY HANTS SO51 OHL
1992-03-24123£ NC 20000/120000 28/12/91
1992-03-2488(2)RAD 28/12/91--------- £ SI 40000@1=40000 £ IC 7500/47500
1992-01-22363aRETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS
1992-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-04-07AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-11-02AAFULL ACCOUNTS MADE UP TO 31/12/88
1990-11-02225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
Industry Information
SIC/NAIC Codes
95 - Repair of computers and personal and household goods
952 - Repair of personal and household goods
95230 - Repair of footwear and leather goods

96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products



Licences & Regulatory approval
We could not find any licences issued to ATHERLEY CLEANERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ATHERLEY CLEANERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-12-31 £ 40,000
Creditors Due Within One Year 2011-12-31 £ 62,432

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-28
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ATHERLEY CLEANERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-31 £ 7,500
Cash Bank In Hand 2011-12-31 £ 2,461
Current Assets 2011-12-31 £ 39,991
Debtors 2011-12-31 £ 32,084
Fixed Assets 2011-12-31 £ 715
Shareholder Funds 2011-12-31 £ 61,726
Stocks Inventory 2011-12-31 £ 5,446
Tangible Fixed Assets 2011-12-31 £ 715

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATHERLEY CLEANERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATHERLEY CLEANERS LIMITED
Trademarks
We have not found any records of ATHERLEY CLEANERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATHERLEY CLEANERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (95230 - Repair of footwear and leather goods) as ATHERLEY CLEANERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATHERLEY CLEANERS 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 ATHERLEY CLEANERS 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 ATHERLEY CLEANERS 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.