Background WavePink WaveYellow Wave

COUNTY LINEN SERVICE LIMITED (01896257)

COUNTY LINEN SERVICE LIMITED (01896257) is an active UK company. incorporated on 18 March 1985. with registered office in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COUNTY LINEN SERVICE LIMITED has been registered for 41 years. Current directors include MOORE, Timothy William.

Company Number
01896257
Status
active
Type
ltd
Incorporated
18 March 1985
Age
41 years
Address
28 Robjohns Road, Chelmsford, CM1 3AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MOORE, Timothy William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY LINEN SERVICE LIMITED

COUNTY LINEN SERVICE LIMITED is an active company incorporated on 18 March 1985 with the registered office located in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COUNTY LINEN SERVICE LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01896257

LTD Company

Age

41 Years

Incorporated 18 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

28 Robjohns Road Chelmsford, CM1 3AF,

Previous Addresses

the Laundry West Street Coggeshall Essex CO6 1NS
From: 18 March 1985To: 22 October 2010
Timeline

6 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Aug 11
Director Left
Aug 11
Owner Exit
Mar 22
Owner Exit
Jan 23
Director Left
Aug 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MOORE, Timothy William

Active
Albans, DunmowCM6 1ND
Born December 1959
Director
Appointed 14 Aug 1999

CLARKE, Malcolm Robert

Resigned
148a Main Road, DanburyCM3 4DT
Secretary
Appointed 01 Jan 1997
Resigned 30 Sept 2020

MADDOCKS, Margaret

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

MOORE, Anthony Charles

Resigned
The Barn, ColchesterCO5 9UF
Born March 1962
Director
Appointed 14 Aug 1999
Resigned 01 Aug 2010

MOORE, Dudley Croydon

Resigned
Park Gate Farm, ColchesterCO5 9UH
Born August 1929
Director
Appointed N/A
Resigned 01 Aug 2010

MOORE, Wendy Maureen Dalton

Resigned
Park Gate Farm, ColchesterCO5 9UH
Born November 1933
Director
Appointed N/A
Resigned 01 Aug 2023

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 13 Jan 2023

Tim Moore

Ceased
Robjohns Road, ChelmsfordCM1 3AF
Born December 1959

Nature of Control

Voting rights 50 to 75 percent
Notified 30 Jul 2016
Ceased 30 Jul 2016
Robjohns Road, ChelmsfordCM1 3AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jan 2023
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
30 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 March 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Legacy
9 October 2012
MG02MG02
Legacy
9 October 2012
MG02MG02
Legacy
9 October 2012
MG02MG02
Legacy
9 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Small
28 May 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Small
5 June 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
29 December 2004
287Change of Registered Office
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
16 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
24 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 October 1991
AAAnnual Accounts
Legacy
20 September 1991
363b363b
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Small
10 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
21 February 1990
AAAnnual Accounts
Legacy
26 September 1989
363363
Accounts With Accounts Type Small
11 April 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
4 September 1987
363363
Legacy
4 September 1987
363363
Accounts With Accounts Type Small
27 April 1987
AAAnnual Accounts
Legacy
13 February 1987
395Particulars of Mortgage or Charge
Legacy
9 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 March 1985
NEWINCIncorporation