Company NameHarbour Lane Mill Company Limited(The)
Company StatusActive
Company Number00202686
CategoryPrivate Limited Company
Incorporation Date27 December 1924(99 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Anthony Scott
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(75 years after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Huddersfield Road
Diggle
Oldham
Lancashire
OL3 5LP
Director NameMr Peter Robert Scott
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(75 years after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarnshaw Head Farm Platting Road
Grotton
Oldham
Lancashire
OL4 4JP
Secretary NameMr James Anthony Scott
NationalityBritish
StatusCurrent
Appointed23 December 1999(75 years after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Huddersfield Road
Diggle
Oldham
Lancashire
OL3 5LP
Director NameMr Alastair Matthew Scott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(81 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAshdene Knarr Lane
Delph
Oldham
Lancashire
OL3 5RH
Director NameMr Angus Bruce Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(81 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunkers Farm
Tunstead Lane, Greenfield
Oldham
OL3 7NY
Director NameMr Daniel Peter Scott
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(81 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleProd'N Director
Country of ResidenceEngland
Correspondence AddressHollin House
Lowgrove Lane Greenfield
Oldham
OL3 7LA
Director NameDavid Thornton Wilman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(66 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 February 1997)
RoleTextiles Manufacturer
Correspondence Address40 Woodlands Road
Milnrow
Rochdale
Lancashire
OL16 4EY
Director NameAlan Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(66 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 December 1999)
RoleOperations Dir
Correspondence AddressMellings Farm Sourhall Road
Todmorden
Lancashire
OL14 7HZ
Director NameJune Ann Caladine Lord
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(66 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWickenstones
Boarshurst Lane Greenfield
Oldham
Lancashire
OL3 7EA
Director NameKeith David Lloyd
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(66 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 December 1999)
RoleFinancial Director
Correspondence Address50 Lawnswood
Rochdale
Lancashire
OL11 3HB
Director NameMichael Andrew Egerton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(66 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 December 1999)
RoleManaging Director
Correspondence Address2 Garfield Close
Bamford
Rochdale
Lancashire
OL11 5RY
Director NameMargaret Caladine Bailey
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(66 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 1996)
RoleTextiles Manufacturer
Correspondence AddressMoss Rigg St Johns Park
Menston
Ilkley
West Yorks
LS29 6ER
Secretary NameJune Ann Caladine Lord
NationalityBritish
StatusResigned
Appointed02 November 1991(66 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWickenstones
Boarshurst Lane Greenfield
Oldham
Lancashire
OL3 7EA
Director NameNoel Caladine Bailey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(67 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 1996)
RoleHarold Watton Limited
Correspondence AddressOutrigg 11 Adolphus Road
London
N4 2AT
Director NameRoger May
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(69 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 1996)
RoleResearch Manager
Correspondence Address75 Cunningham Drive
Coventry Road
Lutterworth
Leicestershire
LE17 4YR
Secretary NameMargaret Caladine Bailey
NationalityBritish
StatusResigned
Appointed01 January 1995(70 years after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 1996)
RoleCompany Director
Correspondence AddressMoss Rigg St Johns Park
Menston
Ilkley
West Yorks
LS29 6ER
Secretary NameJean Bell
NationalityBritish
StatusResigned
Appointed09 September 1996(71 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address1 Old Road
Dukinfield
Cheshire
SK16 4EN

Contact

Telephone01706 364213
Telephone regionRochdale

Location

Registered AddressOakview Mills
Greenfield
Oldham
Lancashire
OL3 7HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Shareholders

5.5k at £1Harold Watson LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Next Accounts Due30 June 2014 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due16 November 2016 (overdue)

Charges

9 September 1996Delivered on: 12 September 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

6 January 2016Restoration by order of the court (6 pages)
6 January 2016Restoration by order of the court (6 pages)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
16 August 2013Application to strike the company off the register (3 pages)
16 August 2013Application to strike the company off the register (3 pages)
11 June 2013Full accounts made up to 30 September 2012 (10 pages)
11 June 2013Full accounts made up to 30 September 2012 (10 pages)
5 June 2013Statement of capital on 5 June 2013
  • GBP 4,000
(4 pages)
5 June 2013Solvency statement dated 31/05/13 (1 page)
5 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Special reserve reduced to nil 31/05/2013
(1 page)
5 June 2013Statement by directors (1 page)
5 June 2013Solvency statement dated 31/05/13 (1 page)
5 June 2013Statement of capital on 5 June 2013
  • GBP 4,000
(4 pages)
5 June 2013Statement of capital on 5 June 2013
  • GBP 4,000
(4 pages)
5 June 2013Statement by directors (1 page)
5 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Special reserve reduced to nil 31/05/2013
(1 page)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
18 June 2012Full accounts made up to 30 September 2011 (10 pages)
18 June 2012Full accounts made up to 30 September 2011 (10 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
17 January 2011Full accounts made up to 30 September 2010 (10 pages)
17 January 2011Full accounts made up to 30 September 2010 (10 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
19 January 2010Full accounts made up to 30 September 2009 (10 pages)
19 January 2010Full accounts made up to 30 September 2009 (10 pages)
24 November 2009Director's details changed for Daniel Peter Scott on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Daniel Peter Scott on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Peter Robert Scott on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for James Anthony Scott on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Peter Robert Scott on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Angus Bruce Scott on 1 November 2009 (2 pages)
24 November 2009Director's details changed for James Anthony Scott on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Alastair Matthew Scott on 1 November 2009 (2 pages)
24 November 2009Director's details changed for James Anthony Scott on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Alastair Matthew Scott on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Alastair Matthew Scott on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Daniel Peter Scott on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Angus Bruce Scott on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Peter Robert Scott on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Angus Bruce Scott on 1 November 2009 (2 pages)
21 January 2009Full accounts made up to 30 September 2008 (10 pages)
21 January 2009Full accounts made up to 30 September 2008 (10 pages)
13 November 2008Return made up to 02/11/08; full list of members (4 pages)
13 November 2008Return made up to 02/11/08; full list of members (4 pages)
3 February 2008Full accounts made up to 30 September 2007 (10 pages)
3 February 2008Full accounts made up to 30 September 2007 (10 pages)
8 November 2007Return made up to 02/11/07; no change of members (8 pages)
8 November 2007Return made up to 02/11/07; no change of members (8 pages)
7 March 2007Full accounts made up to 30 September 2006 (10 pages)
7 March 2007Full accounts made up to 30 September 2006 (10 pages)
16 November 2006Return made up to 02/11/06; full list of members (8 pages)
16 November 2006Return made up to 02/11/06; full list of members (8 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
14 March 2006Accounts for a medium company made up to 30 September 2005 (10 pages)
14 March 2006Accounts for a medium company made up to 30 September 2005 (10 pages)
25 November 2005Return made up to 02/11/05; full list of members (7 pages)
25 November 2005Return made up to 02/11/05; full list of members (7 pages)
1 June 2005Full accounts made up to 30 September 2004 (9 pages)
1 June 2005Full accounts made up to 30 September 2004 (9 pages)
27 October 2004Return made up to 02/11/04; full list of members (7 pages)
27 October 2004Return made up to 02/11/04; full list of members (7 pages)
6 March 2004Full accounts made up to 30 September 2003 (8 pages)
6 March 2004Full accounts made up to 30 September 2003 (8 pages)
24 October 2003Return made up to 02/11/03; full list of members (7 pages)
24 October 2003Return made up to 02/11/03; full list of members (7 pages)
2 April 2003Full accounts made up to 30 September 2002 (7 pages)
2 April 2003Full accounts made up to 30 September 2002 (7 pages)
18 November 2002Return made up to 02/11/02; full list of members (7 pages)
18 November 2002Return made up to 02/11/02; full list of members (7 pages)
20 May 2002Full accounts made up to 30 September 2001 (8 pages)
20 May 2002Full accounts made up to 30 September 2001 (8 pages)
11 December 2001Return made up to 02/11/01; full list of members (6 pages)
11 December 2001Return made up to 02/11/01; full list of members (6 pages)
20 February 2001Full accounts made up to 30 September 2000 (7 pages)
20 February 2001Full accounts made up to 30 September 2000 (7 pages)
22 January 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 January 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
7 December 2000Return made up to 02/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2000Return made up to 02/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
23 October 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 October 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: millersbrook mill adelaide street heywood lancashire OL10 4HF (1 page)
11 January 2000Registered office changed on 11/01/00 from: millersbrook mill adelaide street heywood lancashire OL10 4HF (1 page)
10 December 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1999Full accounts made up to 3 April 1999 (9 pages)
18 August 1999Full accounts made up to 3 April 1999 (9 pages)
18 August 1999Full accounts made up to 3 April 1999 (9 pages)
3 December 1998Return made up to 02/11/98; full list of members (6 pages)
3 December 1998Return made up to 02/11/98; full list of members (6 pages)
24 August 1998Registered office changed on 24/08/98 from: drury lane, hollinwood, oldham, lancashire. OL9 7PL (1 page)
24 August 1998Registered office changed on 24/08/98 from: drury lane, hollinwood, oldham, lancashire. OL9 7PL (1 page)
17 August 1998Full accounts made up to 28 March 1998 (9 pages)
17 August 1998Full accounts made up to 28 March 1998 (9 pages)
29 January 1998Full accounts made up to 29 March 1997 (9 pages)
29 January 1998Full accounts made up to 29 March 1997 (9 pages)
3 December 1997Return made up to 02/11/97; no change of members (4 pages)
3 December 1997Return made up to 02/11/97; no change of members (4 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Return made up to 02/11/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 January 1997Secretary resigned;director resigned (1 page)
13 January 1997Secretary resigned;director resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Return made up to 02/11/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 October 1996Full accounts made up to 30 March 1996 (13 pages)
11 October 1996Full accounts made up to 30 March 1996 (13 pages)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 September 1996Declaration of assistance for shares acquisition (8 pages)
13 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 September 1996Declaration of assistance for shares acquisition (8 pages)
13 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Auditor's resignation (1 page)
2 September 1996Auditor's resignation (1 page)
5 February 1996Full accounts made up to 1 April 1995 (16 pages)
5 February 1996Full accounts made up to 1 April 1995 (16 pages)
5 February 1996Full accounts made up to 1 April 1995 (16 pages)
30 November 1995Return made up to 02/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 1995Return made up to 02/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
13 August 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 August 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)