THE KELBROOK MILL COMPANY LIMITED
Status | LIQUIDATION |
Company No. | 00058950 |
Category | Private Limited Company |
Incorporated | 28 Sep 1898 |
Age | 125 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
THE KELBROOK MILL COMPANY LIMITED is an liquidation private limited company with number 00058950. It was incorporated 125 years, 6 months, 28 days ago, on 28 September 1898. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Change registered office address company with date old address new address
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Address
Type: AD01
New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA
Old address: 22-28 Willow Street Accrington Lancashire BB5 1LP
Change date: 2023-04-24
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 24 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change account reference date company previous extended
Date: 27 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 05 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Capital return purchase own shares
Date: 23 May 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Change person director company with change date
Date: 01 Apr 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Peter King
Change date: 2019-03-20
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital return purchase own shares
Date: 05 May 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Move registers to sail company with new address
Date: 27 Jun 2016
Category: Address
Type: AD03
New address: 9 Willaston Avenue Blacko Nelson Lancashire BB9 6LU
Documents
Change sail address company with new address
Date: 27 Jun 2016
Category: Address
Type: AD02
New address: 9 Willaston Avenue Blacko Nelson Lancashire BB9 6LU
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital return purchase own shares
Date: 09 May 2016
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Move registers to registered office company with new address
Date: 06 Apr 2016
Category: Address
Type: AD04
New address: 22-28 Willow Street Accrington Lancashire BB5 1LP
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Peter King
Change date: 2015-04-30
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Peter Frederick Baldwin
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Capital return purchase own shares
Date: 29 Apr 2014
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Appoint person director company with name date
Date: 17 Jul 2013
Action Date: 24 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Peter King
Appointment date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name termination date
Date: 20 May 2013
Action Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Lincoln King
Termination date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Move registers to sail company
Date: 11 May 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donald Lincoln King
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Ronald Keith Hendry
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Robert Malcolm Macintyre
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 May 2009
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Legacy
Date: 08 Aug 2008
Category: Capital
Type: 169
Description: Gbp ic 70400/69825\31/03/08\gbp sr 115@5=575\
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/07; full list of members
Documents
Legacy
Date: 15 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 01/08/07 from: 1 carr road, nelson, lancashire, BB9 7JU
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/06; change of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/05; full list of members
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 05 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/02; full list of members
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/01; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type full
Date: 30 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/00; change of members
Documents
Resolution
Date: 14 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/99; change of members
Documents
Legacy
Date: 01 Oct 1999
Category: Capital
Type: 169
Description: £ ic 74325/72000 01/04/99 £ sr 465@5=2325
Documents
Accounts with accounts type full
Date: 04 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/98; full list of members
Documents
Legacy
Date: 18 Dec 1998
Category: Capital
Type: 169
Description: £ ic 77025/74325 01/04/98 £ sr 540@5=2700
Documents
Accounts with accounts type full
Date: 03 Aug 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with accounts type full
Date: 03 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 08 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/97; full list of members
Documents
Legacy
Date: 08 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/96; change of members
Documents
Accounts with accounts type full
Date: 31 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 10 Aug 1995
Category: Capital
Type: 169
Description: £ ic 14805/11805 21/06/95 £ sr 600@5=3000
Documents
Accounts with accounts type full
Date: 14 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 14 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/95; change of members
Documents
Legacy
Date: 14 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Feb 1995
Category: Annual-return
Type: 363b
Description: Return made up to 01/04/91; full list of members
Documents
Legacy
Date: 14 Feb 1995
Category: Annual-return
Type: 363b
Description: Return made up to 01/04/94; full list of members
Documents
Legacy
Date: 14 Feb 1995
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 14/02/95
Documents
Legacy
Date: 14 Feb 1995
Category: Annual-return
Type: 363b
Description: Return made up to 01/04/93; full list of members
Documents
Legacy
Date: 14 Feb 1995
Category: Annual-return
Type: 363b
Description: Return made up to 01/04/92; full list of members
Documents
Legacy
Date: 14 Feb 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 03 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 24 Jun 1994
Category: Capital
Type: 169
Description: £ ic 15555/14805 29/04/94 £ sr 150@5=750
Documents
Accounts with accounts type full
Date: 02 Aug 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Accounts with accounts type full
Date: 06 Jul 1992
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Accounts with accounts type full
Date: 06 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Some Companies
SUITE 2, WESLEY CHAMBERS,ALDERSHOT,GU11 3JD
Number: | 11191950 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXETER CHAMBER OF COMMERCE (1992) LIMITED
31/32 SOUTHERNHAY EAST,EXETER,EX1 1NS
Number: | 02702612 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09499864 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD EXPRESSION TECHNOLOGIES LIMITED
2 CHAWLEY PARK, CUMNOR HILL,OXFORD,OX2 9GG
Number: | 05874405 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEGASUS LODGE (WSM) RTM COMPANY LIMITED
KINGS HOUSE GREYSTOKE BUSINESS CENTRE,BRISTOL,BS20 6PY
Number: | 08884944 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 BISLEY CLOSE, PARK NORTH,WILTSHIRE,SN3 2JZ
Number: | 06366751 |
Status: | ACTIVE |
Category: | Private Limited Company |