Company NameThe Kelbrook Mill Company Limited
Company StatusLiquidation
Company Number00058950
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRonald Keith Hendry
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(89 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHeath House Moor Road
Knayton
Thirsk
North Yorkshire
YO7 4AY
Director NameRobert Malcolm Macintyre
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(89 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBarn Cottage
Thornton In Craven
Skipton
North Yorkshire
BD23 3TJ
Secretary NameMr Peter Frederick Baldwin
NationalityBritish
StatusCurrent
Appointed01 April 1991(89 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Willaston Avenue
Blacko
Nelson
Lancashire
BB9 6LU
Director NameMr Peter Frederick Baldwin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Willaston Avenue
Blacko
Nelson
Lancashire
BB9 6LU
Director NameMr Jonathan Peter King
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(111 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Brookside
Ashton Hayes
Chester
CH3 8BZ
Wales
Director NameMr Fred Baldwin
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(89 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 April 1992)
RoleChartered Accountant
Correspondence Address3 Hoarstones Avenue
Fence
Burnley
Lancashire
BB12 9DZ
Director NameDonald Lincoln King
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(89 years, 4 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 April 2013)
RoleRetired Chartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Quarry Lane, Kelsall
Tarporley
Cheshire
CW6 0NJ
Director NameMr Lewis Proctor Smith
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(89 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 November 2006)
RoleTextile Engineer
Correspondence AddressCastleys
Thornton In Craven
Skipton
North Yorkshire
BD23 3TJ

Contact

Websitekelbrookmillworkspace.co.uk
Telephone01282 615153
Telephone regionBurnley

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

-OTHER
8.25%
-
853 at £5Miss F. Jacques
6.19%
Ordinary
795 at £5Mrs E.a. Cariss
5.77%
Ordinary
615 at £5Executor Of L. Macintyre
4.46%
Ordinary
585 at £5M. Smith
4.25%
Ordinary
550 at £5Mrs P.a. Hendry
3.99%
Ordinary
520 at £5R.m. Macintyre
3.77%
Ordinary
460 at £5Miss S.h. Smith
3.34%
Ordinary
390 at £5P.e. Stevens
2.83%
Ordinary
350 at £5Mr R.k. Hendry
2.54%
Ordinary
320 at £5L.j. Macintyre
2.32%
Ordinary
305 at £5R.a. Waddell
2.21%
Ordinary
2.6k at £5Mrs P.m.f. Fort
19.09%
Ordinary
1.6k at £5Kelsall Properties LTD
11.76%
Ordinary
1.4k at £5D.l. King
10.34%
Ordinary
227 at £5J.p. Leworthy
1.65%
Ordinary
228 at £5T.r. Leworthy
1.65%
Ordinary
205 at £5P.d.s. Waddell
1.49%
Ordinary
200 at £5N.f. Waddell
1.45%
Ordinary
183 at £5Peter F. Baldwin
1.33%
Ordinary
182 at £5Mrs I.m. Pearse
1.32%
Ordinary

Financials

Year2014
Net Worth£920,809
Cash£105,490
Current Liabilities£14,029

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 April 2022 (2 years ago)
Next Return Due15 April 2023 (overdue)

Filing History

24 April 2023Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 24 April 2023 (2 pages)
24 April 2023Declaration of solvency (6 pages)
24 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-03
(1 page)
24 April 2023Appointment of a voluntary liquidator (3 pages)
27 March 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (10 pages)
20 April 2022Confirmation statement made on 1 April 2022 with updates (7 pages)
21 June 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
5 April 2021Confirmation statement made on 1 April 2021 with updates (7 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
2 April 2020Confirmation statement made on 1 April 2020 with updates (7 pages)
13 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
23 May 2019Purchase of own shares. (3 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
1 April 2019Director's details changed for Mr Jonathan Peter King on 20 March 2019 (2 pages)
22 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 May 2017Purchase of own shares. (3 pages)
5 May 2017Purchase of own shares. (3 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (9 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (9 pages)
27 June 2016Register(s) moved to registered inspection location 9 Willaston Avenue Blacko Nelson Lancashire BB9 6LU (1 page)
27 June 2016Register inspection address has been changed to 9 Willaston Avenue Blacko Nelson Lancashire BB9 6LU (1 page)
27 June 2016Register inspection address has been changed to 9 Willaston Avenue Blacko Nelson Lancashire BB9 6LU (1 page)
27 June 2016Register(s) moved to registered inspection location 9 Willaston Avenue Blacko Nelson Lancashire BB9 6LU (1 page)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 May 2016Purchase of own shares. (3 pages)
9 May 2016Purchase of own shares. (3 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 68,900
(11 pages)
6 April 2016Director's details changed for Mr Peter Frederick Baldwin on 1 January 2016 (2 pages)
6 April 2016Register(s) moved to registered office address 22-28 Willow Street Accrington Lancashire BB5 1LP (1 page)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 68,900
(11 pages)
6 April 2016Register(s) moved to registered office address 22-28 Willow Street Accrington Lancashire BB5 1LP (1 page)
6 April 2016Director's details changed for Mr Peter Frederick Baldwin on 1 January 2016 (2 pages)
6 April 2016Director's details changed for Mr Jonathan Peter King on 30 April 2015 (2 pages)
6 April 2016Director's details changed for Mr Jonathan Peter King on 30 April 2015 (2 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 68,900
(11 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 68,900
(11 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 68,900
(11 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Purchase of own shares. (3 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 68,900
(11 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 68,900
(11 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 68,900
(11 pages)
17 July 2013Appointment of Mr Jonathan Peter King as a director on 24 May 2013 (2 pages)
17 July 2013Appointment of Mr Jonathan Peter King as a director on 24 May 2013 (2 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 May 2013Termination of appointment of Donald Lincoln King as a director on 30 April 2013 (1 page)
20 May 2013Termination of appointment of Donald Lincoln King as a director on 30 April 2013 (1 page)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (11 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (11 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (11 pages)
20 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (11 pages)
29 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (11 pages)
29 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (11 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (11 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (11 pages)
11 May 2011Register(s) moved to registered inspection location (1 page)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (11 pages)
11 May 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Register inspection address has been changed (1 page)
10 May 2011Register inspection address has been changed (1 page)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (18 pages)
29 April 2010Director's details changed for Robert Malcolm Macintyre on 31 December 2009 (2 pages)
29 April 2010Director's details changed for Robert Malcolm Macintyre on 31 December 2009 (2 pages)
29 April 2010Director's details changed for Ronald Keith Hendry on 31 December 2009 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (18 pages)
29 April 2010Director's details changed for Ronald Keith Hendry on 31 December 2009 (2 pages)
29 April 2010Director's details changed for Donald Lincoln King on 31 December 2009 (2 pages)
29 April 2010Director's details changed for Donald Lincoln King on 31 December 2009 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (18 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 May 2009Capitals not rolled up (1 page)
14 May 2009Capitals not rolled up (1 page)
17 April 2009Return made up to 01/04/09; full list of members (16 pages)
17 April 2009Return made up to 01/04/09; full list of members (16 pages)
26 August 2008Return made up to 01/04/08; full list of members (17 pages)
26 August 2008Return made up to 01/04/08; full list of members (17 pages)
8 August 2008Gbp ic 70400/69825\31/03/08\gbp sr 115@5=575\ (1 page)
8 August 2008Gbp ic 70400/69825\31/03/08\gbp sr 115@5=575\ (1 page)
31 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
16 July 2008Return made up to 01/04/07; full list of members (17 pages)
16 July 2008Return made up to 01/04/07; full list of members (17 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of register of members (1 page)
1 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
1 August 2007Registered office changed on 01/08/07 from: 1 carr road, nelson, lancashire, BB9 7JU (1 page)
1 August 2007Registered office changed on 01/08/07 from: 1 carr road nelson lancashire BB9 7JU (1 page)
1 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
29 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
29 June 2006Return made up to 01/04/06; change of members (8 pages)
29 June 2006Return made up to 01/04/06; change of members (8 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
15 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
15 June 2005Return made up to 01/04/05; full list of members (8 pages)
15 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
15 June 2005Return made up to 01/04/05; full list of members (8 pages)
26 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
26 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
25 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
25 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
27 April 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
27 April 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
27 April 2003Return made up to 01/04/03; full list of members (13 pages)
27 April 2003Return made up to 01/04/03; full list of members (13 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
5 April 2002Return made up to 01/04/02; full list of members (12 pages)
5 April 2002Return made up to 01/04/02; full list of members (12 pages)
3 May 2001Full accounts made up to 30 September 2000 (11 pages)
3 May 2001Return made up to 01/04/01; full list of members (12 pages)
3 May 2001Return made up to 01/04/01; full list of members (12 pages)
3 May 2001Full accounts made up to 30 September 2000 (11 pages)
30 June 2000Full accounts made up to 30 September 1999 (11 pages)
30 June 2000Full accounts made up to 30 September 1999 (11 pages)
14 June 2000Return made up to 01/04/00; change of members (7 pages)
14 June 2000Return made up to 01/04/00; change of members (7 pages)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 December 1999Return made up to 01/04/99; change of members (8 pages)
22 December 1999Return made up to 01/04/99; change of members (8 pages)
1 October 1999£ ic 74325/72000 01/04/99 £ sr 465@5=2325 (1 page)
1 October 1999£ ic 74325/72000 01/04/99 £ sr 465@5=2325 (1 page)
4 August 1999Full accounts made up to 30 September 1998 (11 pages)
4 August 1999Full accounts made up to 30 September 1998 (11 pages)
18 December 1998Return made up to 01/04/98; full list of members (14 pages)
18 December 1998Return made up to 01/04/98; full list of members (14 pages)
18 December 1998£ ic 77025/74325 01/04/98 £ sr 540@5=2700 (1 page)
18 December 1998£ ic 77025/74325 01/04/98 £ sr 540@5=2700 (1 page)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
3 August 1997Full accounts made up to 30 September 1996 (11 pages)
3 August 1997Full accounts made up to 30 September 1996 (11 pages)
8 May 1997Return made up to 01/04/97; full list of members (12 pages)
8 May 1997Return made up to 01/04/96; change of members (8 pages)
8 May 1997Return made up to 01/04/96; change of members (8 pages)
8 May 1997Return made up to 01/04/97; full list of members (12 pages)
31 July 1996Full accounts made up to 30 September 1995 (11 pages)
31 July 1996Full accounts made up to 30 September 1995 (11 pages)
10 August 1995£ ic 14805/11805 21/06/95 £ sr 600@5=3000 (1 page)
10 August 1995£ ic 14805/11805 21/06/95 £ sr 600@5=3000 (1 page)
14 July 1995Full accounts made up to 30 September 1994 (11 pages)
14 July 1995Return made up to 01/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1995Full accounts made up to 30 September 1994 (11 pages)
14 July 1995Return made up to 01/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
13 December 1901Incorporation (25 pages)