Background WavePink WaveYellow Wave

THE SWISS LAUNDRY,LIMITED (00206893)

THE SWISS LAUNDRY,LIMITED (00206893) is an active UK company. incorporated on 26 June 1925. with registered office in Great Yarmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. THE SWISS LAUNDRY,LIMITED has been registered for 100 years. Current directors include MINETT, Lucy, MUTTITT, Douglas Mark, SAUNT, Craig and 6 others.

Company Number
00206893
Status
active
Type
ltd
Incorporated
26 June 1925
Age
100 years
Address
Unit 2 Bessemer Way, Great Yarmouth, NR31 0LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MINETT, Lucy, MUTTITT, Douglas Mark, SAUNT, Craig, TURVILL, Guy James, TURVILL, James Lawrence, TURVILL, Mark Keith, TURVILL, Richard John, TURVILL SMITH, Marina Stanley, WATKINSON, John Dudley
SIC Codes
68209, 96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SWISS LAUNDRY,LIMITED

THE SWISS LAUNDRY,LIMITED is an active company incorporated on 26 June 1925 with the registered office located in Great Yarmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. THE SWISS LAUNDRY,LIMITED was registered 100 years ago.(SIC: 68209, 96010)

Status

active

Active since 100 years ago

Company No

00206893

LTD Company

Age

100 Years

Incorporated 26 June 1925

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 29 October 2023 - 27 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Unit 2 Bessemer Way Harfreys Industrial Estate Great Yarmouth, NR31 0LX,

Previous Addresses

The Laundry Portland Lane Southtown Gt Yarmouth NR31 0JN England
From: 13 December 2019To: 31 January 2022
The Swiss Laundry Ltd Cherry Hinton Road Cambridge Cambs CB1 7BY
From: 26 June 1925To: 13 December 2019
Timeline

14 key events • 1925 - 2024

Funding Officers Ownership
Company Founded
Jun 25
Loan Secured
Oct 13
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Mar 16
Loan Secured
Apr 18
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Sept 21
Director Joined
Jun 22
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

10 Active
4 Resigned

TURVILL, Mark Keith

Active
Bessemer Way, Great YarmouthNR31 0LX
Secretary
Appointed 01 Jul 2015

MINETT, Lucy

Active
Bessemer Way, Great YarmouthNR31 0LX
Born August 1970
Director
Appointed 22 Dec 2023

MUTTITT, Douglas Mark

Active
Bessemer Way, Great YarmouthNR31 0LX
Born July 1976
Director
Appointed 17 Jun 2021

SAUNT, Craig

Active
Bessemer Way, Great YarmouthNR31 0LX
Born April 1964
Director
Appointed 22 Dec 2023

TURVILL, Guy James

Active
Bessemer Way, Great YarmouthNR31 0LX
Born January 1963
Director
Appointed N/A

TURVILL, James Lawrence

Active
Bessemer Way, Great YarmouthNR31 0LX
Born June 1964
Director
Appointed N/A

TURVILL, Mark Keith

Active
Bessemer Way, Great YarmouthNR31 0LX
Born January 1973
Director
Appointed 13 Jul 1991

TURVILL, Richard John

Active
Bessemer Way, Great YarmouthNR31 0LX
Born November 1965
Director
Appointed N/A

TURVILL SMITH, Marina Stanley

Active
Bessemer Way, Great YarmouthNR31 0LX
Born May 1940
Director
Appointed N/A

WATKINSON, John Dudley

Active
Bessemer Way, Great YarmouthNR31 0LX
Born October 1962
Director
Appointed 27 Jun 2022

TURVILL, Guy James

Resigned
Kilsyth 66 Storeys Way, CambridgeCB3 0DX
Secretary
Appointed N/A
Resigned 09 Dec 1996

TURVILL, Richard John

Resigned
Reydon's Mere, SouthwoldIP18 6SR
Secretary
Appointed 09 Dec 1996
Resigned 30 Jun 2015

CHARLTON, Robert

Resigned
18 Church Road, CambridgeCB2 5HS
Born March 1932
Director
Appointed N/A
Resigned 31 May 1997

HAMMILL, William Stanley

Resigned
132 Main Street, ElyCB6 2HP
Born January 1949
Director
Appointed N/A
Resigned 30 Jun 2021

Persons with significant control

1

Mrs Marina Stanley Turvill Smith

Active
Bessemer Way, Great YarmouthNR31 0LX
Born May 1940

Nature of Control

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

Filing History

170

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Resolution
19 September 2024
RESOLUTIONSResolutions
Memorandum Articles
19 September 2024
MAMA
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 January 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Group
24 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Group
21 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 December 2009
AAAnnual Accounts
Legacy
14 October 2009
MG01MG01
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
17 October 2008
AAAnnual Accounts
Auditors Resignation Company
22 April 2008
AUDAUD
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
20 November 2007
AAAnnual Accounts
Legacy
15 October 2007
288cChange of Particulars
Legacy
15 October 2007
288cChange of Particulars
Accounts With Accounts Type Medium
4 May 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
30 March 2006
363aAnnual Return
Legacy
30 March 2006
287Change of Registered Office
Accounts With Accounts Type Medium
12 January 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 January 2005
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2002
AAAnnual Accounts
Auditors Resignation Company
3 July 2002
AUDAUD
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288cChange of Particulars
Legacy
7 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Legacy
23 March 1992
288288
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
17 May 1990
288288
Legacy
23 May 1989
288288
Legacy
23 May 1989
288288
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
24 August 1988
288288
Legacy
10 May 1988
288288
Legacy
30 March 1988
363363
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
25 November 1987
288288
Legacy
13 May 1987
363363
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 May 1986
363363
Memorandum Articles
5 December 1978
MEM/ARTSMEM/ARTS
Incorporation Company
26 June 1925
NEWINCIncorporation