Company NameWerneth Ring Mills Limited(The)
Company StatusLiquidation
Company Number00008985
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Secretary NamePeter Barratt
NationalityBritish
StatusCurrent
Appointed01 June 2004(102 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address2 Cedar Grove
Royton
Oldham
Lancashire
OL2 6TX
Director NameMichael Darrell Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(91 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 May 2005)
RoleProduction Manager
Correspondence Address3 Taskers Croft
Wiswell
Clitheroe
BB7 9BY
Director NameBrian William Oxley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(91 years after company formation)
Appointment Duration10 years, 9 months (resigned 03 October 2003)
RoleSewing Cotton Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressStubbs Farm
Highgate Road
Hayfield
High Peak
SK22 5JW
Director NameMr William Christopher Oxley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(91 years after company formation)
Appointment Duration10 years, 9 months (resigned 03 October 2003)
RoleSewing Cotton Manufacturer
Country of ResidenceEngland
Correspondence AddressBarlow House Farm
Green Lane
Higher Poynton
Cheshire
SK12 1TJ
Director NameJack Tighe
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(91 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2003)
RoleSewing Cotton Manufacturer
Correspondence Address27 Ashwood Crescent
Marple
Stockport
Cheshire
SK6 6LS
Secretary NamePaul Richard Blay
NationalityBritish
StatusResigned
Appointed15 December 1992(91 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address9 Marple Hall Drive
Marple
Stockport
Cheshire
SK6 6JN
Director NameGraham Martin Hall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(101 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44a Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Next Accounts Due28 February 2009 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due26 December 2016 (overdue)

Charges

23 August 2001Delivered on: 28 August 2001
Satisfied on: 5 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 December 2018Termination of appointment of Graham Martin Hall as a director on 14 December 2018 (1 page)
26 April 2016Restoration by order of the court (4 pages)
26 April 2016Restoration by order of the court (4 pages)
23 May 2011Final Gazette dissolved following liquidation (1 page)
23 May 2011Final Gazette dissolved following liquidation (1 page)
23 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2011Return of final meeting in a members' voluntary winding up (3 pages)
23 February 2011Return of final meeting in a members' voluntary winding up (3 pages)
23 February 2011Liquidators statement of receipts and payments to 11 February 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 18 October 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 18 October 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 18 October 2010 (5 pages)
19 May 2010Liquidators' statement of receipts and payments to 18 April 2010 (5 pages)
19 May 2010Liquidators' statement of receipts and payments to 18 April 2010 (5 pages)
19 May 2010Liquidators statement of receipts and payments to 18 April 2010 (5 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
29 October 2009Liquidators' statement of receipts and payments to 18 October 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 18 October 2009 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 18 October 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 18 April 2009 (6 pages)
4 May 2009Liquidators' statement of receipts and payments to 18 April 2009 (6 pages)
4 May 2009Liquidators' statement of receipts and payments to 18 April 2009 (6 pages)
3 November 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
3 November 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
3 November 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2008Full accounts made up to 30 April 2007 (10 pages)
14 January 2008Full accounts made up to 30 April 2007 (10 pages)
8 November 2007Declaration of solvency (3 pages)
8 November 2007Appointment of a voluntary liquidator (1 page)
8 November 2007Declaration of solvency (3 pages)
8 November 2007Appointment of a voluntary liquidator (1 page)
8 November 2007Registered office changed on 08/11/07 from: c/o oxley threads LTD, south street, guide mills ashton under lyne OL7 0PJ (1 page)
8 November 2007Registered office changed on 08/11/07 from: c/o oxley threads LTD, south street, guide mills ashton under lyne OL7 0PJ (1 page)
1 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2007Full accounts made up to 30 April 2006 (10 pages)
13 February 2007Full accounts made up to 30 April 2006 (10 pages)
12 December 2006Return made up to 12/12/06; full list of members (2 pages)
12 December 2006Return made up to 12/12/06; full list of members (2 pages)
13 December 2005Return made up to 13/12/05; full list of members (2 pages)
13 December 2005Return made up to 13/12/05; full list of members (2 pages)
13 December 2005Location of register of members (1 page)
13 December 2005Location of register of members (1 page)
13 December 2005Registered office changed on 13/12/05 from: c/o oxley threads LTD guide mills ashton under lyne OL7 0PJ (1 page)
13 December 2005Registered office changed on 13/12/05 from: c/o oxley threads LTD guide mills ashton under lyne OL7 0PJ (1 page)
25 July 2005Full accounts made up to 30 April 2005 (14 pages)
25 July 2005Full accounts made up to 30 April 2005 (14 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
1 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
20 December 2004Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
20 December 2004Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
28 January 2004Full accounts made up to 30 April 2003 (10 pages)
28 January 2004Full accounts made up to 30 April 2003 (10 pages)
13 January 2004Return made up to 15/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2004Return made up to 15/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 October 2003Declaration of assistance for shares acquisition (4 pages)
13 October 2003Declaration of assistance for shares acquisition (4 pages)
8 October 2003Declaration of mortgage charge released/ceased (2 pages)
8 October 2003Declaration of mortgage charge released/ceased (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
3 February 2003Full accounts made up to 30 April 2002 (10 pages)
3 February 2003Full accounts made up to 30 April 2002 (10 pages)
13 January 2003Return made up to 15/12/02; full list of members (8 pages)
13 January 2003Return made up to 15/12/02; full list of members (8 pages)
25 March 2002Full accounts made up to 30 April 2001 (10 pages)
25 March 2002Full accounts made up to 30 April 2001 (10 pages)
17 January 2002Return made up to 15/12/01; full list of members (7 pages)
17 January 2002Return made up to 15/12/01; full list of members (7 pages)
28 August 2001Particulars of mortgage/charge (3 pages)
28 August 2001Particulars of mortgage/charge (3 pages)
9 February 2001Full accounts made up to 30 April 2000 (10 pages)
9 February 2001Full accounts made up to 30 April 2000 (10 pages)
8 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2000Full accounts made up to 30 April 1999 (10 pages)
8 February 2000Full accounts made up to 30 April 1999 (10 pages)
20 December 1999Return made up to 15/12/99; full list of members (7 pages)
20 December 1999Return made up to 15/12/99; full list of members (7 pages)
21 February 1999Full accounts made up to 30 April 1998 (10 pages)
21 February 1999Full accounts made up to 30 April 1998 (10 pages)
20 December 1998Return made up to 15/12/98; no change of members (4 pages)
20 December 1998Return made up to 15/12/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
30 December 1997Return made up to 15/12/97; no change of members (8 pages)
30 December 1997Return made up to 15/12/97; no change of members (8 pages)
28 February 1997Full accounts made up to 30 April 1996 (10 pages)
28 February 1997Full accounts made up to 30 April 1996 (10 pages)
30 December 1996Return made up to 15/12/96; full list of members (6 pages)
30 December 1996Return made up to 15/12/96; full list of members (6 pages)
22 February 1996Full accounts made up to 30 April 1995 (10 pages)
22 February 1996Full accounts made up to 30 April 1995 (10 pages)
9 January 1996Return made up to 15/12/95; no change of members (4 pages)
9 January 1996Return made up to 15/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (231 pages)
27 June 1974Articles of association (5 pages)
27 June 1974Articles of association (5 pages)