Background WavePink WaveYellow Wave

EASTERN COUNTIES LAUNDRIES LIMITED (00249950)

EASTERN COUNTIES LAUNDRIES LIMITED (00249950) is an active UK company. incorporated on 5 August 1930. with registered office in Chelmsford. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. EASTERN COUNTIES LAUNDRIES LIMITED has been registered for 95 years. Current directors include BUEGGELN, Karl John, MOORE, Oliver Timothy, MOORE, Timothy William.

Company Number
00249950
Status
active
Type
ltd
Incorporated
5 August 1930
Age
95 years
Address
28 Robjohns Road, Chelmsford, CM1 3AF
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
BUEGGELN, Karl John, MOORE, Oliver Timothy, MOORE, Timothy William
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTERN COUNTIES LAUNDRIES LIMITED

EASTERN COUNTIES LAUNDRIES LIMITED is an active company incorporated on 5 August 1930 with the registered office located in Chelmsford. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. EASTERN COUNTIES LAUNDRIES LIMITED was registered 95 years ago.(SIC: 96010)

Status

active

Active since 95 years ago

Company No

00249950

LTD Company

Age

95 Years

Incorporated 5 August 1930

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

28 Robjohns Road Widford Industrial Estate Chelmsford, CM1 3AF,

Previous Addresses

, Middleborough House 16 Middleborough, Colchester, Essex, CO1 1QT
From: 17 March 2010To: 7 December 2010
, the Laundry,, West Street,, Coggershall,, Essex, CO6 1NL
From: 5 August 1930To: 17 March 2010
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jun 11
Director Left
Jun 11
Director Left
Mar 12
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Oct 19
Director Left
Oct 20
Director Left
Feb 21
Director Joined
May 21
Loan Secured
Dec 21
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Sept 22
Owner Exit
Mar 23
Loan Secured
Jun 23
Director Left
Jan 24
Loan Secured
Feb 24
Loan Secured
Jun 24
Loan Cleared
Nov 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BUEGGELN, Karl John

Active
Robjohns Road, ChelmsfordCM1 3AF
Secretary
Appointed 24 Sept 2020

BUEGGELN, Karl John

Active
Robjohns Road, ChelmsfordCM1 3AF
Born March 1977
Director
Appointed 01 Sept 2022

MOORE, Oliver Timothy

Active
Robjohns Road, ChelmsfordCM1 3AF
Born January 1989
Director
Appointed 29 Mar 2017

MOORE, Timothy William

Active
Robjohns Road, ChelmsfordCM1 3AF
Born December 1959
Director
Appointed N/A

CLARKE, Malcolm Robert

Resigned
148a Main Road, DanburyCM3 4DT
Secretary
Appointed 01 Jan 1997
Resigned 24 Sept 2020

MADDOCKS, Margaret

Resigned
19 St Nicholas Way, ColchesterCO6 1PX
Secretary
Appointed N/A
Resigned 01 Jan 1997

BINGHAM, Luke Daniel

Resigned
45 Chapel Road, EssexCO7 0HB
Born August 1969
Director
Appointed 01 Jun 1999
Resigned 04 Apr 2006

BOYD, Graham David

Resigned
Penn Cottage 14 Orchard Avenue, Thames DittonKT7 0BD
Born January 1948
Director
Appointed 01 Aug 1995
Resigned 28 Feb 1997

BROWNING, Rosemary Margaret

Resigned
Tey Brook, ColchesterCO6 1AL
Born October 1926
Director
Appointed N/A
Resigned 12 Oct 2006

CLARKE, Malcolm Robert

Resigned
148a Main Road, DanburyCM3 4DT
Born July 1955
Director
Appointed 01 Jun 1999
Resigned 30 Sept 2020

DICK, Gordon George

Resigned
85 Holland Road, Clacton On SeaCO15 6EU
Born September 1943
Director
Appointed 01 Aug 1995
Resigned 30 Nov 2001

GEORGE, Grahame John

Resigned
34 Long Pastures, SudburyCO10 7SS
Born September 1961
Director
Appointed 01 Jun 1999
Resigned 31 Jul 2008

GOODALL, Georgina Margaret

Resigned
6 Meadow Close, ReadingRG8 0AP
Born April 1946
Director
Appointed 01 Mar 2002
Resigned 28 Feb 2017

MOORE, Antony Charles

Resigned
Haynes Green Barn, ColchesterCO5 9UF
Born March 1962
Director
Appointed N/A
Resigned 09 Aug 2010

MOORE, Clare

Resigned
Haynes Green Barn, ColchesterCO5 9UF
Born March 1963
Director
Appointed 01 Mar 1999
Resigned 09 Aug 2010

MOORE, Doris Gwendoline

Resigned
61 East Street, ColchesterCO6 1SJ
Born May 1902
Director
Appointed N/A
Resigned 02 Jan 1998

MOORE, Dudley Croydon

Resigned
Park Gate Farm, ColchesterCO5 9UH
Born August 1929
Director
Appointed N/A
Resigned 01 Mar 2012

MOORE, Jeremy Croyden

Resigned
7 Barfields Row, ColchesterCO5 9TL
Born November 1958
Director
Appointed N/A
Resigned 30 Sept 2019

MOORE, Katherine Anne

Resigned
Albans, DunmowCM6 1ND
Born December 1963
Director
Appointed 01 Mar 1999
Resigned 21 Oct 2005

MOORE, Wendy Maureen Dalton

Resigned
Robjohns Road, ChelmsfordCM1 3AF
Born November 1933
Director
Appointed 21 May 2021
Resigned 14 Jan 2024

MOORE, Wendy Maureen Dalton

Resigned
Park Gate Farm, ColchesterCO5 9UH
Born November 1933
Director
Appointed N/A
Resigned 09 Feb 2021

WILSON, Susan Anne

Resigned
Thistledown 124 West Street, ColchesterCO6 1NT
Born September 1943
Director
Appointed 01 Mar 2002
Resigned 04 May 2007

Persons with significant control

3

1 Active
2 Ceased
Robjohns Road, ChelmsfordCM1 3AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Feb 2022

Mr Timothy William Moore

Ceased
Robjohns Road, ChelmsfordCM1 3AF
Born December 1959

Nature of Control

Significant influence or control
Notified 14 Mar 2017
Ceased 14 Mar 2017

Mr Timothy William Moore

Ceased
Robjohns Road, ChelmsfordCM1 3AF
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Feb 2022
Fundings
Financials
Latest Activities

Filing History

201

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
17 November 2021
RP04CS01RP04CS01
Change Account Reference Date Company Previous Extended
18 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement
18 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Medium
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Medium
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Medium
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Medium
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Resolution
27 August 2010
RESOLUTIONSResolutions
Resolution
27 August 2010
RESOLUTIONSResolutions
Resolution
27 August 2010
RESOLUTIONSResolutions
Resolution
27 August 2010
RESOLUTIONSResolutions
Resolution
16 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Legacy
18 March 2010
MG01MG01
Legacy
18 March 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
28 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
15 May 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
5 June 2007
AAAnnual Accounts
Legacy
15 April 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
169169
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
6 November 2006
288bResignation of Director or Secretary
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 June 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 March 1996
AAAnnual Accounts
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Accounts With Accounts Type Medium
12 June 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Medium
17 May 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
19 May 1992
395Particulars of Mortgage or Charge
Legacy
7 April 1992
363sAnnual Return (shuttle)
Legacy
24 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 October 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Legacy
10 April 1990
363363
Legacy
5 March 1990
363363
Accounts With Accounts Type Small
5 March 1990
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Small
13 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1989
AAAnnual Accounts
Legacy
17 August 1988
395Particulars of Mortgage or Charge
Legacy
17 August 1988
395Particulars of Mortgage or Charge
Legacy
17 August 1988
395Particulars of Mortgage or Charge
Legacy
29 September 1987
403aParticulars of Charge Subject to s859A
Legacy
29 September 1987
403aParticulars of Charge Subject to s859A
Legacy
29 September 1987
403aParticulars of Charge Subject to s859A
Legacy
29 September 1987
403aParticulars of Charge Subject to s859A
Legacy
29 September 1987
403aParticulars of Charge Subject to s859A
Legacy
29 September 1987
403aParticulars of Charge Subject to s859A
Legacy
29 September 1987
403aParticulars of Charge Subject to s859A
Legacy
28 July 1987
363363
Legacy
24 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 April 1987
AAAnnual Accounts
Legacy
16 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
395Particulars of Mortgage or Charge
Legacy
21 November 1986
395Particulars of Mortgage or Charge
Legacy
21 November 1986
395Particulars of Mortgage or Charge
Legacy
21 November 1986
395Particulars of Mortgage or Charge
Legacy
6 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 June 1986
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 1986
AAAnnual Accounts
Legacy
28 June 1986
363363
Memorandum Articles
14 November 1983
MEM/ARTSMEM/ARTS
Miscellaneous
14 November 1983
MISCMISC
Accounts With Made Up Date
28 March 1983
AAAnnual Accounts
Accounts With Made Up Date
3 June 1982
AAAnnual Accounts
Accounts With Made Up Date
24 February 1981
AAAnnual Accounts
Legacy
13 February 1978
288aAppointment of Director or Secretary
Miscellaneous
5 August 1930
MISCMISC
Miscellaneous
5 August 1930
MISCMISC