Background WavePink WaveYellow Wave

PETERSFIELD & RELIANCE LAUNDERERS LIMITED (00061140)

PETERSFIELD & RELIANCE LAUNDERERS LIMITED (00061140) is an active UK company. incorporated on 16 March 1899. with registered office in Hants. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other personal and household goods n.e.c. and 1 other business activities. PETERSFIELD & RELIANCE LAUNDERERS LIMITED has been registered for 127 years. Current directors include JAMES, Elizabeth Ann, JAMES, Robert John, MCCAIG, Susan.

Company Number
00061140
Status
active
Type
ltd
Incorporated
16 March 1899
Age
127 years
Address
Rushes Road, Hants, GU32 3AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other personal and household goods n.e.c.
Directors
JAMES, Elizabeth Ann, JAMES, Robert John, MCCAIG, Susan
SIC Codes
77299, 96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERSFIELD & RELIANCE LAUNDERERS LIMITED

PETERSFIELD & RELIANCE LAUNDERERS LIMITED is an active company incorporated on 16 March 1899 with the registered office located in Hants. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other personal and household goods n.e.c. and 1 other business activity. PETERSFIELD & RELIANCE LAUNDERERS LIMITED was registered 127 years ago.(SIC: 77299, 96010)

Status

active

Active since 127 years ago

Company No

00061140

LTD Company

Age

127 Years

Incorporated 16 March 1899

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

PETERSFIELD & RELIANCE LAUNDRERS & CLEANERS LIMITED
From: 16 March 1899To: 15 May 2007
Contact
Address

Rushes Road Petersfield Hants, GU32 3AR,

Timeline

7 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Loan Secured
Jul 13
New Owner
Jul 17
Director Joined
Mar 18
Director Left
Oct 20
Loan Cleared
May 25
Loan Cleared
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

THODAY, Sally

Active
Down Gate, AlresfordSO24 9JB
Secretary
Appointed 06 Jun 2013

JAMES, Elizabeth Ann

Active
Winterbourne, PetersfieldGU31 4LD
Born October 1935
Director
Appointed N/A

JAMES, Robert John

Active
Froxfield, PetersfieldGU32 1EB
Born August 1965
Director
Appointed 18 May 1992

MCCAIG, Susan

Active
Rushes Road, HantsGU32 3AR
Born February 1969
Director
Appointed 01 Mar 2018

JAMES, Elizabeth Ann

Resigned
Winterbourne, PetersfieldGU31 4LD
Secretary
Appointed N/A
Resigned 06 Jun 2013

GOULDER, Patrick Renshaw

Resigned
Yatesbury House, FarnhamGU9 8UF
Born December 1934
Director
Appointed N/A
Resigned 08 Jul 1999

JAMES, Michael John

Resigned
Winterbourne, PetersfieldGU31 4LD
Born July 1937
Director
Appointed N/A
Resigned 17 May 1992

MCCAIG, Susan Elizabeth

Resigned
2 Weston Cottages, HonitonEX14 0PA
Born February 1969
Director
Appointed 18 May 1992
Resigned 30 Nov 1998

PRITCHARD, Stephen Guy

Resigned
Abbey Hill, SouthamptonSO31 5FA
Born March 1958
Director
Appointed 01 Dec 1998
Resigned 30 Sept 2020

THODAY, Sally Ann

Resigned
46 Franche Court Road, LondonSW17 0JU
Born August 1963
Director
Appointed 07 Dec 1991
Resigned 30 Nov 1998

Persons with significant control

1

Mr Robert John James

Active
Rushes Road, HantsGU32 3AR
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
19 September 2019
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
31 January 2008
288cChange of Particulars
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2002
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1999
AAAnnual Accounts
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Accounts With Accounts Type Small
13 May 1992
AAAnnual Accounts
Legacy
6 January 1992
288288
Accounts With Accounts Type Small
31 July 1991
AAAnnual Accounts
Legacy
15 July 1991
363b363b
Legacy
21 February 1991
403aParticulars of Charge Subject to s859A
Legacy
11 December 1990
403aParticulars of Charge Subject to s859A
Legacy
11 December 1990
403aParticulars of Charge Subject to s859A
Legacy
8 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Auditors Resignation Company
19 October 1988
AUDAUD
Accounts With Made Up Date
12 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Accounts With Made Up Date
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Resolution
25 June 1958
RESOLUTIONSResolutions
Memorandum Articles
25 June 1958
MEM/ARTSMEM/ARTS
Miscellaneous
25 June 1958
MISCMISC
Incorporation Company
1 January 1900
NEWINCIncorporation