Background WavePink WaveYellow Wave

SHEFFORD HAND LAUNDRY LIMITED (00999874)

SHEFFORD HAND LAUNDRY LIMITED (00999874) is an active UK company. incorporated on 15 January 1971. with registered office in Bedfordshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHEFFORD HAND LAUNDRY LIMITED has been registered for 55 years. Current directors include BYRNE, Gerard Michael, Reverend.

Company Number
00999874
Status
active
Type
ltd
Incorporated
15 January 1971
Age
55 years
Address
8a North Bridge Street, Bedfordshire, SG17 5DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BYRNE, Gerard Michael, Reverend
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFORD HAND LAUNDRY LIMITED

SHEFFORD HAND LAUNDRY LIMITED is an active company incorporated on 15 January 1971 with the registered office located in Bedfordshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHEFFORD HAND LAUNDRY LIMITED was registered 55 years ago.(SIC: 68209)

Status

active

Active since 55 years ago

Company No

00999874

LTD Company

Age

55 Years

Incorporated 15 January 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

8a North Bridge Street Shefford Bedfordshire, SG17 5DH,

Timeline

4 key events • 2017 - 2022

Funding Officers Ownership
New Owner
Jul 17
Owner Exit
May 22
New Owner
May 22
Director Left
May 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BYRNE, Gerard Michael, Reverend

Active
Sycamore Avenue, Milton KeynesMK2 2JE
Born May 1965
Director
Appointed 15 Apr 2001

BYRNE, Catherine Patricia

Resigned
8-10 North Bridge Street, SheffordSG17 5DH
Secretary
Appointed N/A
Resigned 09 Nov 2021

BYRNE, Bernard

Resigned
8-10 North Bridge Street, SheffordSG17 5DH
Born December 1925
Director
Appointed N/A
Resigned 15 Apr 2001

BYRNE, Catherine Patricia

Resigned
8-10 North Bridge Street, SheffordSG17 5DH
Born March 1928
Director
Appointed 26 Apr 1971
Resigned 09 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Reverend Gerard Michael Byrne

Active
Sycamore Avenue, Milton KeynesMK2 2JE
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2021

Mrs Catherine Patricia Byrne

Ceased
8a North Bridge Street, BedfordshireSG17 5DH
Born March 1928

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 September 2007
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
26 October 2001
363aAnnual Return
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
26 July 1999
363aAnnual Return
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 September 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Legacy
10 July 1989
395Particulars of Mortgage or Charge
Legacy
15 May 1989
363363
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
4 May 1988
363363
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
7 December 1987
403aParticulars of Charge Subject to s859A
Legacy
24 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363