Company NameMilliken Industrials Limited
Company StatusActive
Company Number00172105
CategoryPrivate Limited Company
Incorporation Date17 December 1920(103 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 13931Manufacture of woven or tufted carpets and rugs

Directors

Director NameMr Jeremy Samuel Graham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(89 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleLead Director
Country of ResidenceEngland
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Director NameMr Halsey Cook
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed28 January 2019(98 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressPO Box 1926
The Roger Milliken Centre 920 Milliken Road
Spartanburg
South Carolina
29303
Director NameMr David Smart
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed27 August 2019(98 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleExecutive Vice President & Cfo
Country of ResidenceUnited States
Correspondence Address920 Milliken Road
M-149
Spartanburg
South Carolina
29303
Director NameMr John Denis Crotty
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(101 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Secretary NameMr John Denis Crotty
StatusCurrent
Appointed01 July 2022(101 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Director NamePeter Banks
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(70 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 July 2003)
RoleChartered Accountant
Correspondence AddressThe Moorings
5 Yew Tree Drive Lostock
Bolton
Lancashire
BL6 4DA
Director NameClive Frederick Jeanes
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(70 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1995)
RoleBusiness Executive
Correspondence Address1 Park Lane Laburnum Court
Laburnum Lane Hale
Altrincham
Cheshire
WA15 0JS
Director NameDr Thomas J Malone
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1991(70 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 August 2004)
RoleBusiness Executive
Correspondence Address1 Twin Oakes Court
Spartanburg
South Carolina Sc 29301
United States
Director NameMr Minot King Milliken
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1991(70 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 September 1996)
RoleBusiness Executive
Correspondence Address19 East 72nd Street
New York
New York 10021
Foreign
Director NameMr Roger Milliken
Date of BirthOctober 1915 (Born 108 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1991(70 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 December 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Secretary NamePeter Banks
NationalityBritish
StatusResigned
Appointed08 October 1991(70 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 July 2003)
RoleCompany Director
Correspondence AddressThe Moorings
5 Yew Tree Drive Lostock
Bolton
Lancashire
BL6 4DA
Director NameWerner Klaus Hess
Date of BirthApril 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed30 November 1995(75 years after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2006)
RoleBusiness Executive
Correspondence AddressMuldersdreef 33
Deurle
831
Director NameEaston Wayne Hunter
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1996(75 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address2011 Foxcroft Drive
Lagrange
30240
Georgia
Director NameMarshall Woodworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2003(82 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2005)
RoleAccountant
Correspondence Address92 Stanhope Road
Bowdon
Cheshire
WA14 3JL
Secretary NameMarshall Woodworth
NationalityAmerican
StatusResigned
Appointed29 April 2003(82 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2005)
RoleAccountant
Correspondence Address92 Stanhope Road
Bowdon
Cheshire
WA14 3JL
Director NameDr G Ashley Allen
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2003(82 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2008)
RolePresident
Correspondence Address130 Burnett Road
Spartan Burg
Sc 29302
United States
Director NameMr Martin John Haworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(84 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Director NameDavid Moody
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2005(84 years, 9 months after company formation)
Appointment Duration9 months (resigned 13 June 2006)
RoleVice President
Correspondence Address707 Black Wolf Run
Spartan Burg
Sc 29306 South Carolina
United States
Director NameMr Russell Gary Grizzle
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2005(84 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 February 2010)
RoleVice President
Country of ResidenceUnited States
Correspondence Address307 Lakeshore Drive
Lagrange
Georgia Ga 30240
Foreign
Secretary NameMr Martin John Haworth
NationalityEnglish
StatusResigned
Appointed15 September 2005(84 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Director NameDr Joseph Murdock Salley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2006(85 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 October 2016)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Director NameMr Mark Robert Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(86 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address99 Bucklow Gardens
Lymm
Cheshire
WA13 9RN
Director NameMr James John McNulty
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2008(87 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Director NameDr David Moody
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2010(89 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 April 2014)
RoleDivisional President
Country of ResidenceUnited States
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Director NameDr David Jesse Moody Ii
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2010(89 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 April 2014)
RoleDivisional President
Country of ResidenceUnited States
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Director NameMr Ricardo Mejia
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2013(92 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 2015)
RoleManaging Director Europe
Country of ResidenceEngland
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN

Contact

Websitemilliken.com

Location

Registered AddressBeech Hill Plant
Gidlow Lane
Wigan
Lancashire
WN6 8RN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan

Shareholders

200m at £0.05Milliken Europe Bvba
100.00%
Ordinary

Financials

Year2014
Turnover£101,101,000
Gross Profit£32,697,000
Net Worth£59,361,000
Cash£7,798,000
Current Liabilities£10,138,000

Accounts

Latest Accounts27 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

15 September 2009Delivered on: 19 September 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re milliken industrials limited euro current account number 46998422 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
16 March 1999Delivered on: 30 March 1999
Satisfied on: 28 November 2008
Persons entitled: Boosey & Hawkes PLC

Classification: Underlease
Secured details: £3,287 due or to become due from the company (tenant) to the chargee (landlord).
Particulars: The deposit account containing the rent deposit in accordance with the underlease.
Fully Satisfied
29 June 1995Delivered on: 30 June 1995
Satisfied on: 28 November 2008
Persons entitled: Open Golf Hospitality Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: The company's interest in the rent deposit account and all money from time to time withdrawn from the rent deposit account.
Fully Satisfied

Filing History

20 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
27 July 2023Full accounts made up to 27 November 2022 (36 pages)
11 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
1 July 2022Appointment of Mr John Denis Crotty as a secretary on 1 July 2022 (2 pages)
1 July 2022Appointment of Mr John Denis Crotty as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Martin John Haworth as a secretary on 1 July 2022 (1 page)
1 July 2022Termination of appointment of Martin John Haworth as a director on 1 July 2022 (1 page)
20 April 2022Satisfaction of charge 3 in full (2 pages)
14 April 2022Full accounts made up to 28 November 2021 (36 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
9 June 2021Full accounts made up to 29 November 2020 (35 pages)
16 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 1 December 2019 (33 pages)
10 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
5 September 2019Appointment of Mr David Smart as a director on 27 August 2019 (2 pages)
14 August 2019Termination of appointment of James John Mcnulty as a director on 29 July 2019 (1 page)
27 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 March 2019Director's details changed for Mr Halsey Cook on 29 March 2019 (2 pages)
6 March 2019Full accounts made up to 2 December 2018 (31 pages)
5 February 2019Appointment of Mr Halsey Cook as a director on 28 January 2019 (2 pages)
15 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
5 March 2018Full accounts made up to 3 December 2017 (31 pages)
18 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 May 2017Full accounts made up to 27 November 2016 (27 pages)
9 May 2017Full accounts made up to 27 November 2016 (27 pages)
4 January 2017Statement of capital following an allotment of shares on 30 October 2016
  • GBP 50,000,000.00
(4 pages)
4 January 2017Statement of capital following an allotment of shares on 30 October 2016
  • GBP 50,000,000.00
(4 pages)
22 November 2016Statement of capital on 22 November 2016
  • GBP 25,000,000.00
(3 pages)
22 November 2016Statement of capital on 22 November 2016
  • GBP 25,000,000.00
(3 pages)
18 November 2016Solvency Statement dated 14/11/16 (1 page)
18 November 2016Solvency Statement dated 14/11/16 (1 page)
18 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 November 2016Statement by Directors (1 page)
18 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 November 2016Statement by Directors (1 page)
4 November 2016Termination of appointment of Joseph Murdock Salley as a director on 17 October 2016 (1 page)
4 November 2016Termination of appointment of Joseph Murdock Salley as a director on 17 October 2016 (1 page)
14 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
29 September 2016Director's details changed for Mr Martin John Haworth on 16 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Martin John Haworth on 16 September 2016 (2 pages)
10 March 2016Full accounts made up to 29 November 2015 (26 pages)
10 March 2016Full accounts made up to 29 November 2015 (26 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000,000
(5 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000,000
(5 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000,000
(5 pages)
23 July 2015Termination of appointment of Ricardo Mejia as a director on 17 July 2015 (1 page)
23 July 2015Termination of appointment of Ricardo Mejia as a director on 17 July 2015 (1 page)
21 April 2015Full accounts made up to 30 November 2014 (26 pages)
21 April 2015Full accounts made up to 30 November 2014 (26 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000,000
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000,000
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000,000
(5 pages)
28 April 2014Accounts made up to 1 December 2013 (27 pages)
28 April 2014Accounts made up to 1 December 2013 (27 pages)
28 April 2014Accounts made up to 1 December 2013 (27 pages)
3 April 2014Termination of appointment of David Moody as a director (1 page)
3 April 2014Termination of appointment of David Moody as a director (1 page)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000,000
(6 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000,000
(6 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000,000
(6 pages)
30 August 2013Statement of capital on 30 August 2013
  • GBP 10,000,000
(4 pages)
30 August 2013Statement by directors (1 page)
30 August 2013Statement of capital on 30 August 2013
  • GBP 10,000,000
(4 pages)
30 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem 27/08/2013
(4 pages)
30 August 2013Statement by directors (1 page)
30 August 2013Solvency statement dated 27/08/13 (1 page)
30 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem 27/08/2013
(4 pages)
30 August 2013Solvency statement dated 27/08/13 (1 page)
2 May 2013Appointment of Mr Ricardo Mejia as a director (2 pages)
2 May 2013Appointment of Mr Ricardo Mejia as a director (2 pages)
30 April 2013Resolutions
  • RES13 ‐ Company business 20/03/2013
(1 page)
30 April 2013Resolutions
  • RES13 ‐ Company business 20/03/2013
(1 page)
8 April 2013Accounts made up to 2 December 2012 (28 pages)
8 April 2013Accounts made up to 2 December 2012 (28 pages)
8 April 2013Accounts made up to 2 December 2012 (28 pages)
13 February 2013Director's details changed for Mr James John Mcnulty on 12 February 2013 (2 pages)
13 February 2013Director's details changed for Mr James John Mcnulty on 12 February 2013 (2 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
16 May 2012Accounts made up to 27 November 2011 (26 pages)
16 May 2012Accounts made up to 27 November 2011 (26 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts made up to 28 November 2010 (24 pages)
21 February 2011Accounts made up to 28 November 2010 (24 pages)
11 February 2011Statement of company's objects (2 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 February 2011Statement of company's objects (2 pages)
6 January 2011Termination of appointment of Roger Milliken as a director (1 page)
6 January 2011Termination of appointment of Roger Milliken as a director (1 page)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Mr James John Mcnulty on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Roger Milliken on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Roger Milliken on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Martin John Haworth on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Dr Joseph Murdock Salley on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr James John Mcnulty on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Martin John Haworth on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Dr Joseph Murdock Salley on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Martin John Haworth on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Dr Joseph Murdock Salley on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Roger Milliken on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr James John Mcnulty on 7 July 2010 (2 pages)
6 April 2010Appointment of Dr David Moody as a director (2 pages)
6 April 2010Appointment of Dr David Moody as a director (2 pages)
25 March 2010Termination of appointment of Mark Bennett as a director (1 page)
25 March 2010Appointment of Mr Jeremy Samuel Graham as a director (2 pages)
25 March 2010Termination of appointment of Mark Bennett as a director (1 page)
25 March 2010Appointment of Mr Jeremy Samuel Graham as a director (2 pages)
17 March 2010Termination of appointment of Russell Grizzle as a director (1 page)
17 March 2010Termination of appointment of Russell Grizzle as a director (1 page)
5 February 2010Accounts made up to 29 November 2009 (23 pages)
5 February 2010Accounts made up to 29 November 2009 (23 pages)
27 October 2009Secretary's details changed for Mr Martin John Haworth on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Martin John Haworth on 27 October 2009 (1 page)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Dr Joseph Murdock Salley on 14 October 2009 (2 pages)
15 October 2009Director's details changed for James John Mcnulty on 14 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Roger Milliken on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Russell Gary Grizzle on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Roger Milliken on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Russell Gary Grizzle on 14 October 2009 (2 pages)
15 October 2009Director's details changed for James John Mcnulty on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Joseph Murdock Salley on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Martin John Haworth on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mark Robert Bennett on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Martin John Haworth on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mark Robert Bennett on 14 October 2009 (2 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2009Accounts made up to 30 November 2008 (27 pages)
30 March 2009Accounts made up to 30 November 2008 (27 pages)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 October 2008Return made up to 08/10/08; full list of members (5 pages)
8 October 2008Return made up to 08/10/08; full list of members (5 pages)
1 October 2008Accounts made up to 2 December 2007 (23 pages)
1 October 2008Accounts made up to 2 December 2007 (23 pages)
1 October 2008Accounts made up to 2 December 2007 (23 pages)
4 September 2008Director appointed james john mcnulty (2 pages)
4 September 2008Director appointed james john mcnulty (2 pages)
19 May 2008Appointment terminated director g allen (1 page)
19 May 2008Appointment terminated director g allen (1 page)
7 May 2008Registered office changed on 07/05/2008 from, wellington mill, elton, bury, BL8 2AY (1 page)
7 May 2008Registered office changed on 07/05/2008 from, wellington mill, elton, bury, BL8 2AY (1 page)
16 October 2007Return made up to 08/10/07; full list of members (3 pages)
16 October 2007Return made up to 08/10/07; full list of members (3 pages)
28 September 2007Accounts made up to 3 December 2006 (24 pages)
28 September 2007Accounts made up to 3 December 2006 (24 pages)
28 September 2007Accounts made up to 3 December 2006 (24 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
19 October 2006Return made up to 08/10/06; full list of members (8 pages)
19 October 2006Return made up to 08/10/06; full list of members (8 pages)
6 October 2006Group of companies' accounts made up to 30 November 2005 (25 pages)
6 October 2006Group of companies' accounts made up to 30 November 2005 (25 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
23 November 2005Return made up to 08/10/05; full list of members (8 pages)
23 November 2005Return made up to 08/10/05; full list of members (8 pages)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
16 May 2005Group of companies' accounts made up to 30 November 2004 (25 pages)
16 May 2005Group of companies' accounts made up to 30 November 2004 (25 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
26 January 2005Secretary's particulars changed;director's particulars changed (1 page)
26 January 2005Secretary's particulars changed;director's particulars changed (1 page)
26 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2004Group of companies' accounts made up to 30 November 2003 (23 pages)
5 October 2004Group of companies' accounts made up to 30 November 2003 (23 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
31 December 2003Group of companies' accounts made up to 30 November 2002 (27 pages)
31 December 2003Group of companies' accounts made up to 30 November 2002 (27 pages)
14 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
24 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 October 2002Return made up to 08/10/02; full list of members (8 pages)
25 October 2002Return made up to 08/10/02; full list of members (8 pages)
30 September 2002Group of companies' accounts made up to 30 November 2001 (22 pages)
30 September 2002Group of companies' accounts made up to 30 November 2001 (22 pages)
8 August 2002Aud res - section 394 (1 page)
8 August 2002Aud res - section 394 (1 page)
18 October 2001Return made up to 08/10/01; full list of members (7 pages)
18 October 2001Return made up to 08/10/01; full list of members (7 pages)
2 October 2001Group of companies' accounts made up to 30 November 2000 (24 pages)
2 October 2001Group of companies' accounts made up to 30 November 2000 (24 pages)
5 October 2000Return made up to 08/10/00; full list of members (7 pages)
5 October 2000Return made up to 08/10/00; full list of members (7 pages)
2 October 2000Full group accounts made up to 30 November 1999 (26 pages)
2 October 2000Full group accounts made up to 30 November 1999 (26 pages)
9 November 1999Return made up to 08/10/99; full list of members (7 pages)
9 November 1999Return made up to 08/10/99; full list of members (7 pages)
30 September 1999Full group accounts made up to 30 November 1998 (26 pages)
30 September 1999Full group accounts made up to 30 November 1998 (26 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
20 December 1998Ad 09/10/98--------- £ si [email protected]=1 £ ic 52120000/52120001 (2 pages)
20 December 1998Ad 09/10/98--------- £ si [email protected]=1 £ ic 52120000/52120001 (2 pages)
30 November 1998Return made up to 08/10/98; full list of members (8 pages)
30 November 1998Return made up to 08/10/98; full list of members (8 pages)
12 November 1998Ad 09/10/98--------- £ si 20@1=20 £ ic 52120000/52120020 (2 pages)
12 November 1998£ nc 52165000/52166000 09/10/98 (1 page)
12 November 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 November 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 November 1998£ nc 52165000/52166000 09/10/98 (1 page)
12 November 1998Ad 09/10/98--------- £ si 20@1=20 £ ic 52120000/52120020 (2 pages)
31 December 1997£ nc 42865000/52165000 29/11/97 (1 page)
31 December 1997Ad 29/11/97--------- £ si [email protected]=9300000 £ ic 42820000/52120000 (2 pages)
31 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
31 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 December 1997Ad 29/11/97--------- £ si [email protected]=9300000 £ ic 42820000/52120000 (2 pages)
31 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
31 December 1997£ nc 42865000/52165000 29/11/97 (1 page)
18 November 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 October 1997£ nc 39465000/42865000 29/09/97 (1 page)
31 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 October 1997Ad 29/09/97--------- £ si [email protected]=3400000 £ ic 29520000/32920000 (2 pages)
31 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 October 1997£ nc 39465000/42865000 29/09/97 (1 page)
31 October 1997Ad 29/09/97--------- £ si [email protected]=3400000 £ ic 29520000/32920000 (2 pages)
2 October 1997Accounts made up to 30 November 1996 (19 pages)
2 October 1997Accounts made up to 30 November 1996 (19 pages)
6 November 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 1996Nc inc already adjusted 04/09/96 (1 page)
19 September 1996Ad 04/09/96--------- £ si [email protected]=6000000 £ ic 23520000/29520000 (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 September 1996Accounts made up to 3 December 1995 (20 pages)
19 September 1996Ad 04/09/96--------- £ si [email protected]=6000000 £ ic 23520000/29520000 (2 pages)
19 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 September 1996Accounts made up to 3 December 1995 (20 pages)
19 September 1996Nc inc already adjusted 04/09/96 (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Accounts made up to 3 December 1995 (20 pages)
19 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 September 1996Director resigned (1 page)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
17 October 1995Accounts made up to 27 November 1994 (20 pages)
17 October 1995Accounts made up to 27 November 1994 (20 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
11 April 1995£ nc 22465000/33465000 27/02/95 (1 page)
11 April 1995Ad 27/02/95--------- £ si [email protected]=1100000 £ ic 22420000/23520000 (2 pages)
11 April 1995£ nc 22465000/33465000 27/02/95 (1 page)
11 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
11 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
11 April 1995Ad 27/02/95--------- £ si [email protected]=1100000 £ ic 22420000/23520000 (2 pages)
11 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (167 pages)
25 February 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 February 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
29 September 1992Full group accounts made up to 1 December 1991 (17 pages)
29 September 1992Full group accounts made up to 1 December 1991 (17 pages)
2 October 1991Full group accounts made up to 2 December 1990 (20 pages)
2 October 1991Full group accounts made up to 2 December 1990 (20 pages)
8 October 1990Full group accounts made up to 3 December 1989 (18 pages)
8 October 1990Full group accounts made up to 3 December 1989 (18 pages)
31 August 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 August 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 June 1978New secretary appointed (1 page)
26 June 1978New secretary appointed (1 page)
4 November 1976Company name changed\certificate issued on 04/11/76 (2 pages)
4 November 1976Company name changed\certificate issued on 04/11/76 (2 pages)
24 May 1966Company name changed\certificate issued on 24/05/66 (2 pages)
24 May 1966Company name changed\certificate issued on 24/05/66 (2 pages)
12 May 1966Articles of association (6 pages)
12 May 1966Articles of association (6 pages)
17 December 1920Incorporation (47 pages)
17 December 1920Certificate of incorporation (1 page)
17 December 1920Incorporation (47 pages)
17 December 1920Certificate of incorporation (1 page)
16 December 1920Registered office changed (5 pages)
16 December 1920Registered office changed (5 pages)