Company NameChilwood Limited
Company StatusActive
Company Number02400947
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brian Edgar Dixon Sutcliffe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(1 year, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Avenue
Bromley Cross
Bolton
Greater Manchester
BL7 9NG
Secretary NameMichael Shaun Booth
NationalityBritish
StatusCurrent
Appointed30 May 1997(7 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address27 Ashcombe Drive
Breightmet
Bolton
Greater Manchester
BL2 6TD
Director NameMr David Lyndon Barraclough
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(9 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields Farm
Whitwell Road, Empingham
Oakham
Leicestershire
LE15 8PX
Director NameMichael Shaun Booth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(9 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address27 Ashcombe Drive
Breightmet
Bolton
Greater Manchester
BL2 6TD
Director NameRichard John Walker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(9 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Valencia Road
Coombe Fields
Binley Coventry
Warwickshire
CV3 2AF
Director NameMr Alan William Pickup
Date of BirthJuly 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 1991(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 August 1998)
RoleChartered Accountant
Correspondence Address11 Walnut Lane
Hartford
Northwich
Cheshire
CW8 1QN
Director NameMr Alan Tipping
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 1991(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 October 2000)
RoleCompany Director
Correspondence AddressWoodcroft 7 Morwick Road
Warkworth
Morpeth
Northumberland
NE65 0TG
Director NameAnthony Elliott Whitworth
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(1 year, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address2 Downsway
Alderley Edge
Cheshire
SK9 7XB
Director NameMr Alan Stafford Woods
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Ridings
Whittle Le Woods
Chorley
Lancashire
PR6 7QH
Secretary NameMr Alan William Pickup
NationalityEnglish
StatusResigned
Appointed28 March 1991(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address11 Walnut Lane
Hartford
Northwich
Cheshire
CW8 1QN
Director NameGraham Ward
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address7 Calder Drive
Swinton
Manchester
Lancashire
M27 9SY

Location

Registered Address11 Century House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£26,884,000
Gross Profit£5,631,000
Net Worth£1,871,000
Cash£225,000
Current Liabilities£8,048,000

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Next Accounts Due30 June 2006 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Next Return Due28 February 2017 (overdue)

Charges

25 August 2005Delivered on: 2 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 August 1998Delivered on: 2 September 1998
Persons entitled: Lloyds 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.
Outstanding
27 August 1998Delivered on: 2 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a makerfield mill lying to the east of windsor road ashton in makerfield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 November 1994Delivered on: 18 November 1994
Satisfied on: 2 November 2004
Persons entitled: Tsb Asset Finance Limited

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cellulose converting equipment panty liner production machine model cce/ps-cscce/ps-cs 91.8010018-33 cce/hsn-b 94.8170010-50 cce/HS3-b 94.8170011-51 and cce/TF2 94.8130006-24 and other machinery see form 395 for full details.
Fully Satisfied
1 September 1993Delivered on: 13 September 1993
Satisfied on: 2 November 2004
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Various f/hold lands/properties..........see form 395. 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
1 September 1993Delivered on: 13 September 1993
Satisfied on: 2 November 2004
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Markerfield mill lying to the east of windsor road ashton in makerfield & land on the north east side of chiltern close ashton in makerfield t/no GM257717 & GM445779 with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1990Delivered on: 28 September 1990
Satisfied on: 2 November 2004
Persons entitled: Hill Samuel Bank Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F.H. hereditaments and premises at:- (1) makerfield mill, lying to east of windsor road, ashton-in-makerfield wigan gtr. Manchester. Title no:- gm 257717. (2):- land lying to north east of chiltern close ashton-in-makerfield wigan gtr. Manchester, title no:- gm 445779. tog with fixed and inc the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1990Delivered on: 22 September 1990
Satisfied on: 2 November 2004
Persons entitled: Hill Samuel Bank Limited.

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
27 September 1989Delivered on: 3 October 1989
Satisfied on: 7 February 1991
Persons entitled: Midland Bank PLC

Classification: Fixed & floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book and other debts, floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

25 June 2018Restoration by order of the court (3 pages)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2010Restoration by order of the court (3 pages)
30 April 2010Restoration by order of the court (3 pages)
30 July 2009Final Gazette dissolved following liquidation (1 page)
30 July 2009Final Gazette dissolved following liquidation (1 page)
30 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2009Return of final meeting in a members' voluntary winding up (4 pages)
30 April 2009Return of final meeting in a members' voluntary winding up (4 pages)
26 November 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
26 November 2008Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
26 November 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
26 November 2008Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
23 May 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
23 May 2008Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
23 May 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
23 May 2008Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators' statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators' statement of receipts and payments (5 pages)
5 December 2006Liquidators statement of receipts and payments (6 pages)
5 December 2006Liquidators' statement of receipts and payments (6 pages)
5 December 2006Liquidators' statement of receipts and payments (6 pages)
16 November 2005Declaration of solvency (3 pages)
16 November 2005Declaration of solvency (3 pages)
15 November 2005Registered office changed on 15/11/05 from: makerfield mill windsor road ashton in makerfield lancashire WN4 9EW (1 page)
15 November 2005Registered office changed on 15/11/05 from: makerfield mill windsor road ashton in makerfield lancashire WN4 9EW (1 page)
7 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2005Appointment of a voluntary liquidator (1 page)
7 November 2005Appointment of a voluntary liquidator (1 page)
7 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director's particulars changed (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
22 March 2005Return made up to 28/02/05; full list of members (3 pages)
22 March 2005Return made up to 28/02/05; full list of members (3 pages)
21 March 2005Full accounts made up to 31 August 2004 (18 pages)
21 March 2005Full accounts made up to 31 August 2004 (18 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of mortgage charge released/ceased (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of mortgage charge released/ceased (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of mortgage charge released/ceased (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of mortgage charge released/ceased (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Return made up to 28/02/04; full list of members (9 pages)
30 March 2004Return made up to 28/02/04; full list of members (9 pages)
19 November 2003Full accounts made up to 31 August 2003 (18 pages)
19 November 2003Full accounts made up to 31 August 2003 (18 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
24 March 2003Return made up to 28/02/03; full list of members (9 pages)
24 March 2003Return made up to 28/02/03; full list of members (9 pages)
11 November 2002Full accounts made up to 31 August 2002 (20 pages)
11 November 2002Full accounts made up to 31 August 2002 (20 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
12 March 2002Return made up to 28/02/02; full list of members (8 pages)
12 March 2002Return made up to 28/02/02; full list of members (8 pages)
8 November 2001Full accounts made up to 31 August 2001 (18 pages)
8 November 2001Full accounts made up to 31 August 2001 (18 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
19 March 2001Full accounts made up to 31 August 2000 (16 pages)
19 March 2001Return made up to 28/02/01; full list of members (7 pages)
19 March 2001Return made up to 28/02/01; full list of members (7 pages)
19 March 2001Full accounts made up to 31 August 2000 (16 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
24 March 2000Full accounts made up to 31 August 1999 (17 pages)
24 March 2000Return made up to 28/02/00; full list of members (8 pages)
24 March 2000Return made up to 28/02/00; full list of members (8 pages)
24 March 2000Full accounts made up to 31 August 1999 (17 pages)
22 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 April 1999Full accounts made up to 31 August 1998 (17 pages)
1 April 1999Full accounts made up to 31 August 1998 (17 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Declaration of assistance for shares acquisition (5 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Declaration of assistance for shares acquisition (5 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
2 September 1998Particulars of mortgage/charge (6 pages)
2 September 1998Particulars of mortgage/charge (4 pages)
2 September 1998Particulars of mortgage/charge (4 pages)
2 September 1998Particulars of mortgage/charge (6 pages)
26 March 1998Full accounts made up to 31 August 1997 (17 pages)
26 March 1998Return made up to 28/02/98; no change of members (8 pages)
26 March 1998Return made up to 28/02/98; no change of members (8 pages)
26 March 1998Full accounts made up to 31 August 1997 (17 pages)
4 November 1997Director's particulars changed (1 page)
4 November 1997Director's particulars changed (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Secretary resigned (1 page)
12 March 1997Full accounts made up to 31 August 1996 (17 pages)
12 March 1997Return made up to 28/02/97; full list of members (9 pages)
12 March 1997Return made up to 28/02/97; full list of members (9 pages)
12 March 1997Full accounts made up to 31 August 1996 (17 pages)
8 March 1996Return made up to 28/02/96; no change of members (7 pages)
8 March 1996Full accounts made up to 31 August 1995 (15 pages)
8 March 1996Return made up to 28/02/96; no change of members (7 pages)
8 March 1996Full accounts made up to 31 August 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
18 November 1994Particulars of mortgage/charge (4 pages)
18 November 1994Particulars of mortgage/charge (4 pages)
13 September 1993Particulars of mortgage/charge (4 pages)
13 September 1993Particulars of mortgage/charge (4 pages)
13 September 1993Particulars of mortgage/charge (4 pages)
13 September 1993Particulars of mortgage/charge (4 pages)
7 February 1991Declaration of satisfaction of mortgage/charge (1 page)
7 February 1991Declaration of satisfaction of mortgage/charge (1 page)
30 October 1990New director appointed (2 pages)
30 October 1990New director appointed (2 pages)
12 October 1990Memorandum and Articles of Association (5 pages)
12 October 1990Memorandum and Articles of Association (5 pages)
11 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
11 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
11 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 September 1990Particulars of mortgage/charge (3 pages)
28 September 1990Particulars of mortgage/charge (3 pages)
22 September 1990Particulars of mortgage/charge (7 pages)
22 September 1990Particulars of mortgage/charge (7 pages)
21 September 1990Declaration of assistance for shares acquisition (5 pages)
21 September 1990Declaration of assistance for shares acquisition (5 pages)
10 May 1990Director resigned (2 pages)
10 May 1990Director resigned (2 pages)
2 November 1989New director appointed (3 pages)
2 November 1989New director appointed (3 pages)
31 October 1989New director appointed (2 pages)
31 October 1989Secretary resigned;new secretary appointed (2 pages)
31 October 1989New director appointed (2 pages)
31 October 1989Secretary resigned;new secretary appointed (2 pages)
3 October 1989Particulars of mortgage/charge (3 pages)
3 October 1989Particulars of mortgage/charge (3 pages)
21 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1989Incorporation (22 pages)
4 July 1989Incorporation (22 pages)