Company NameGreat North Laundry Company Ltd
DirectorSacha Mitchell Burn
Company StatusActive
Company Number05481427
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameSacha Mitchell Burn
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(12 months after company formation)
Appointment Duration17 years, 10 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address41 Goldstone
Berwick Upon Tweed
Northumberland
TD15 2ER
Scotland
Director NameAlan Gilbert Burn
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorthumberland
Correspondence Address4 Ravensdowne
Berwick Upon Tweed
Northumberland
TD15 1HX
Scotland
Secretary NameMargaret Laing Burn
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Ravensdowne
Berwick Upon Tweed
Northumberland
TD15 1HX
Scotland
Director NameJulia Marie Burn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(5 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 January 2018)
RoleBanking Advisor
Country of ResidenceEngland
Correspondence Address41 Goldstone
Berwick Upon Tweed
TD15 2ER
Scotland
Secretary NameGWA Cosec Ltd (Corporation)
StatusResigned
Appointed14 June 2006(12 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 March 2012)
Correspondence Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland

Contact

Websitegreatnorthlaundry.co.uk
Telephone01289 304433
Telephone regionBerwick-on-Tweed

Location

Registered Address19b Kings Mount
Ramparts Business Park North Road
Berwick Upon Tweed
TD15 1TQ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

100 at £1Sacha Mitchell Burn
100.00%
Ordinary

Financials

Year2014
Net Worth£17,800
Cash£750
Current Liabilities£13,665

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

17 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 August 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
16 August 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
15 February 2018Termination of appointment of Julia Marie Burn as a director on 26 January 2018 (2 pages)
23 August 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
23 August 2017Notification of Sacha Mitchell Burn as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Sacha Mitchell Burn as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
5 September 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 40,100
(6 pages)
5 September 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 40,100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (12 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (12 pages)
2 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
30 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (12 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (12 pages)
2 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
28 June 2012Director's details changed for Sacha Mitchell Burn on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Sacha Mitchell Burn on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
28 June 2012Termination of appointment of Gwa Cosec Ltd as a secretary (1 page)
28 June 2012Registered office address changed from Unit 10D North Road Industrial Estate Berwick upon Tweed Northumberland TD15 1UN on 28 June 2012 (1 page)
28 June 2012Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page)
28 June 2012Registered office address changed from Unit 10D North Road Industrial Estate Berwick upon Tweed Northumberland TD15 1UN on 28 June 2012 (1 page)
28 June 2012Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page)
28 June 2012Termination of appointment of Gwa Cosec Ltd as a secretary (1 page)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 30 June 2011 (19 pages)
12 June 2012Total exemption small company accounts made up to 30 June 2011 (19 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
26 January 2011Appointment of Julia Marie Burn as a director (3 pages)
26 January 2011Appointment of Julia Marie Burn as a director (3 pages)
19 July 2010Register(s) moved to registered inspection location (2 pages)
19 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
19 July 2010Register inspection address has been changed (2 pages)
19 July 2010Register(s) moved to registered inspection location (2 pages)
19 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
19 July 2010Register inspection address has been changed (2 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 June 2009Return made up to 15/06/09; full list of members (5 pages)
22 June 2009Return made up to 15/06/09; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 June 2008Return made up to 15/06/08; full list of members (5 pages)
27 June 2008Return made up to 15/06/08; full list of members (5 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 November 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
7 November 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
6 July 2007Return made up to 15/06/07; full list of members (5 pages)
6 July 2007Return made up to 15/06/07; full list of members (5 pages)
6 July 2006Return made up to 15/06/06; full list of members (5 pages)
6 July 2006Return made up to 15/06/06; full list of members (5 pages)
4 July 2006Registered office changed on 04/07/06 from: 5-7 wool market berwick-upon-tweed northumberland TD15 1HX (1 page)
4 July 2006New director appointed (3 pages)
4 July 2006Registered office changed on 04/07/06 from: 5-7 wool market berwick-upon-tweed northumberland TD15 1HX (1 page)
4 July 2006New director appointed (3 pages)
4 July 2006New secretary appointed (3 pages)
4 July 2006New secretary appointed (3 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
15 June 2005Incorporation (7 pages)
15 June 2005Incorporation (7 pages)