3 SHEETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name3 SHEETS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06498842
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 3 SHEETS LIMITED?

    • Washing and (dry-)cleaning of textile and fur products (96010) / Other service activities

    Where is 3 SHEETS LIMITED located?

    Registered Office Address
    Elliott House
    Church Street
    TQ7 1BY Kingsbridge
    Devon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 3 SHEETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARLOTTE STREET (CREDITON) MANAGEMENT COMPANY LIMITEDFeb 11, 2008Feb 11, 2008

    What are the latest accounts for 3 SHEETS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 3 SHEETS LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2025
    Next Confirmation Statement DueNov 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2024
    OverdueNo

    What are the latest filings for 3 SHEETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 12, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr James Anthony Hayden Norton on Nov 12, 2024

    2 pagesCH01

    Change of details for Hhan Laundry Holdings Limited as a person with significant control on Nov 12, 2024

    2 pagesPSC05

    Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth PL7 5JX United Kingdom to Elliott House Church Street Kingsbridge Devon TQ7 1BY on Nov 12, 2024

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Previous accounting period extended from Oct 31, 2023 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Nov 12, 2023 with updates

    5 pagesCS01

    Appointment of Mrs Michelle Yvonne Allen-Ford as a director on May 23, 2023

    2 pagesAP01

    Appointment of Mrs Sarah Hanmer as a director on May 23, 2023

    2 pagesAP01

    Appointment of Mr David Nicholas Frank Hanmer as a director on May 23, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Hhan Laundry Holdings Limited as a person with significant control on Mar 06, 2023

    2 pagesPSC02

    Cessation of Julia Margaret Bennett as a person with significant control on Mar 06, 2023

    1 pagesPSC07

    Termination of appointment of Julia Margaret Bennett as a director on Mar 06, 2023

    1 pagesTM01

    Registered office address changed from 34 Devon Square Newton Abbot TQ12 2HH England to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth PL7 5JX on May 09, 2023

    1 pagesAD01

    Appointment of Mr James Anthony Hayden Norton as a director on Mar 06, 2023

    2 pagesAP01

    Termination of appointment of Julia Margaret Bennett as a secretary on Mar 06, 2023

    1 pagesTM02

    Total exemption full accounts made up to Oct 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 12, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    10 pagesAA

    Who are the officers of 3 SHEETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN-FORD, Michelle Yvonne
    Church Street
    TQ7 1BY Kingsbridge
    Elliott House
    Devon
    England
    Director
    Church Street
    TQ7 1BY Kingsbridge
    Elliott House
    Devon
    England
    EnglandBritishDirector237458540003
    HANMER, David Nicholas Frank
    Church Street
    TQ7 1BY Kingsbridge
    Elliott House
    Devon
    England
    Director
    Church Street
    TQ7 1BY Kingsbridge
    Elliott House
    Devon
    England
    EnglandBritishDirector40749850001
    HANMER, Sarah
    Church Street
    TQ7 1BY Kingsbridge
    Elliott House
    Devon
    England
    Director
    Church Street
    TQ7 1BY Kingsbridge
    Elliott House
    Devon
    England
    EnglandBritishDirector304935910001
    NORTON, James Anthony Hayden
    Church Street
    TQ7 1BY Kingsbridge
    Elliott House
    Devon
    England
    Director
    Church Street
    TQ7 1BY Kingsbridge
    Elliott House
    Devon
    England
    EnglandBritishDirector235850340001
    BENNETT, Julia Margaret
    Devon Square
    TQ12 2HH Newton Abbot
    34
    England
    Secretary
    Devon Square
    TQ12 2HH Newton Abbot
    34
    England
    253418180001
    NATHAN, Peter Allan
    Marine Drive
    PL11 2EH Torpoint
    30
    Cornwall
    England
    Secretary
    Marine Drive
    PL11 2EH Torpoint
    30
    Cornwall
    England
    174621250001
    OLLIVER, Guy Rowland
    15 Gloucester Road
    Exwick
    EX4 2EF Exeter
    Secretary
    15 Gloucester Road
    Exwick
    EX4 2EF Exeter
    British92517380001
    ATWELL, John Stewart
    Oak Cottage Village Road
    Marldon
    TQ3 1SJ Paignton
    Devon
    Director
    Oak Cottage Village Road
    Marldon
    TQ3 1SJ Paignton
    Devon
    EnglandEnglishCompany Director22554170001
    BENNETT, Julia Margaret
    Ashleigh Way
    Langage Business Park
    PL7 5JX Plymouth
    7 Sandy Court
    United Kingdom
    Director
    Ashleigh Way
    Langage Business Park
    PL7 5JX Plymouth
    7 Sandy Court
    United Kingdom
    EnglandBritishLaundry Proprietor150258000002
    MOORE, Gary Michael
    5 Ripon Close
    Redhills
    EX4 2NF Exeter
    Devon
    Director
    5 Ripon Close
    Redhills
    EX4 2NF Exeter
    Devon
    EnglandBritishDirector103134130001
    NATHAN, Peter Allan
    Marine Drive
    PL11 2EH Torpoint
    30
    Cornwall
    England
    Director
    Marine Drive
    PL11 2EH Torpoint
    30
    Cornwall
    England
    EnglandBritishRetired20450330003
    OLLIVER, Guy Rowland
    15 Gloucester Road
    Exwick
    EX4 2EF Exeter
    Director
    15 Gloucester Road
    Exwick
    EX4 2EF Exeter
    BritishDirector92517380001
    CHARLOTTE STREET (CREDITON) MANAGMENT COMPANY LIMITED
    Waterloo Place, Duncombe Street
    TQ7 1LX Kingsbridge
    1a
    Devon
    England
    Director
    Waterloo Place, Duncombe Street
    TQ7 1LX Kingsbridge
    1a
    Devon
    England
    Identification TypeEuropean Economic Area
    Registration Number06498842
    150260500001

    Who are the persons with significant control of 3 SHEETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hhan Laundry Holdings Limited
    Church Street
    TQ7 1BY Kingsbridge
    Elliott House
    Devon
    United Kingdom
    Mar 06, 2023
    Church Street
    TQ7 1BY Kingsbridge
    Elliott House
    Devon
    United Kingdom
    No
    Legal FormPrivate Company, Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number14634931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Julia Margaret Bennett
    Ashleigh Way
    Langage Business Park
    PL7 5JX Plymouth
    7 Sandy Court
    United Kingdom
    Apr 06, 2016
    Ashleigh Way
    Langage Business Park
    PL7 5JX Plymouth
    7 Sandy Court
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0