Company NameNew Mill Company,Idle,Limited(The)
Company StatusDissolved
Company Number00033473
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date30 August 2012 (11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Betty Briggs
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(90 years after company formation)
Appointment Duration20 years, 9 months (closed 30 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kirklands Avenue
Baildon
Shipley
West Yorkshire
BD17 6EQ
Director NameJohn Laurence Briggs
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(90 years after company formation)
Appointment Duration20 years, 9 months (closed 30 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fern Hill Grove
Shipley
West Yorkshire
BD18 4SP
Director NameChristina Briggs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1995(93 years, 11 months after company formation)
Appointment Duration16 years, 9 months (closed 30 August 2012)
RoleLaboratory Technician
Country of ResidenceEngland
Correspondence Address10 Fern Hill Grove
Shipley
West Yorkshire
BD18 4SP
Secretary NameJohn Laurence Briggs
NationalityBritish
StatusClosed
Appointed14 November 1995(93 years, 11 months after company formation)
Appointment Duration16 years, 9 months (closed 30 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fern Hill Grove
Shipley
West Yorkshire
BD18 4SP
Director NameGillian Louise Briggs
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2006(104 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 30 August 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address4 Aire Street
Thackley
Bradford
West Yorkshire
BD10 8LA
Director NameJoshua Robert Briggs
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration14 years, 10 months (resigned 23 September 2006)
RoleCompany Director
Correspondence Address9 Kirklands Avenue
Baildon
Shipley
West Yorkshire
BD17 6EQ
Secretary NameJoshua Robert Briggs
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 1995)
RoleCompany Director
Correspondence Address9 Kirklands Avenue
Baildon
Shipley
West Yorkshire
BD17 6EQ

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

447 at 10John Laurence Briggs
55.88%
Ordinary
347 at 10Joshua Briggs & Son LTD
43.38%
Ordinary
6 at 10Ms Helen Jane Briggs
0.75%
Ordinary

Financials

Year2014
Net Worth£418,653
Cash£473,686
Current Liabilities£82,077

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2012Final Gazette dissolved following liquidation (1 page)
30 August 2012Final Gazette dissolved following liquidation (1 page)
30 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2012Return of final meeting in a members' voluntary winding up (12 pages)
30 May 2012Return of final meeting in a members' voluntary winding up (12 pages)
19 April 2012Liquidators' statement of receipts and payments to 30 March 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 30 March 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 30 March 2012 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 30 March 2011 (6 pages)
18 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (6 pages)
18 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (6 pages)
10 November 2010Notice of ceasing to act as a voluntary liquidator (1 page)
10 November 2010Appointment of a voluntary liquidator (1 page)
10 November 2010Court order insolvency:- replacement of liquidator (6 pages)
10 November 2010Court order insolvency:- replacement of liquidator (6 pages)
10 November 2010Appointment of a voluntary liquidator (1 page)
10 November 2010Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2010Registered office address changed from 10 Fernhill Grove Shipley West Yorkshire BD18 4SP on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from 10 Fernhill Grove Shipley West Yorkshire BD18 4SP on 22 April 2010 (2 pages)
14 April 2010Declaration of solvency (3 pages)
14 April 2010Appointment of a voluntary liquidator (1 page)
14 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-31
(2 pages)
14 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 April 2010Appointment of a voluntary liquidator (1 page)
14 April 2010Declaration of solvency (3 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Purchase of own shares. (3 pages)
22 March 2010Cancellation of shares. Statement of capital on 22 March 2010
  • GBP 4,530
(4 pages)
22 March 2010Cancellation of shares. Statement of capital on 22 March 2010
  • GBP 4,530
(4 pages)
22 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
22 March 2010Cancellation of shares. Statement of capital on 22 March 2010
  • GBP 4,530
(4 pages)
22 March 2010Cancellation of shares. Statement of capital on 22 March 2010
  • GBP 4,530
(4 pages)
22 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 November 2009Director's details changed for John Laurence Briggs on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Gillian Louise Briggs on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Betty Briggs on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Christina Briggs on 1 October 2009 (2 pages)
21 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
21 November 2009Director's details changed for Betty Briggs on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Christina Briggs on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Christina Briggs on 1 October 2009 (2 pages)
21 November 2009Director's details changed for John Laurence Briggs on 1 October 2009 (2 pages)
21 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
21 November 2009Director's details changed for Betty Briggs on 1 October 2009 (2 pages)
21 November 2009Director's details changed for John Laurence Briggs on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Gillian Louise Briggs on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Gillian Louise Briggs on 1 October 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 November 2008Return made up to 18/11/08; full list of members (4 pages)
24 November 2008Return made up to 18/11/08; full list of members (4 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 December 2007Accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 18/11/07; full list of members (3 pages)
26 November 2007Return made up to 18/11/07; full list of members (3 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 February 2007Accounts made up to 31 March 2006 (5 pages)
30 January 2007Registered office changed on 30/01/07 from: new mills cross road idle bradford BD10 9RT (1 page)
30 January 2007Registered office changed on 30/01/07 from: new mills cross road idle bradford BD10 9RT (1 page)
27 November 2006Return made up to 18/11/06; full list of members (9 pages)
27 November 2006Return made up to 18/11/06; full list of members (9 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
29 November 2005Return made up to 18/11/05; full list of members (9 pages)
29 November 2005Return made up to 18/11/05; full list of members (9 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 December 2004Return made up to 18/11/04; full list of members; amend (9 pages)
3 December 2004Return made up to 18/11/04; full list of members; amend (9 pages)
24 November 2004Return made up to 18/11/04; full list of members (9 pages)
24 November 2004Return made up to 18/11/04; full list of members (9 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 November 2003Return made up to 18/11/03; full list of members (9 pages)
27 November 2003Return made up to 18/11/03; full list of members (9 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
21 November 2002Return made up to 18/11/02; full list of members (9 pages)
21 November 2002Return made up to 18/11/02; full list of members (9 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 November 2001Return made up to 18/11/01; full list of members (8 pages)
29 November 2001Return made up to 18/11/01; full list of members (8 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 November 2000Return made up to 18/11/00; full list of members (8 pages)
22 November 2000Return made up to 18/11/00; full list of members (8 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 November 1999Return made up to 18/11/99; full list of members (9 pages)
29 November 1999Return made up to 18/11/99; full list of members (9 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 November 1998Return made up to 18/11/98; no change of members (4 pages)
20 November 1998Return made up to 18/11/98; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 November 1997Return made up to 18/11/97; no change of members (4 pages)
12 November 1997Return made up to 18/11/97; no change of members (4 pages)
11 November 1996Return made up to 18/11/96; full list of members (6 pages)
11 November 1996Return made up to 18/11/96; full list of members (6 pages)
6 November 1996Full accounts made up to 31 March 1996 (14 pages)
6 November 1996Full accounts made up to 31 March 1996 (14 pages)
8 January 1996Full accounts made up to 31 March 1995 (11 pages)
8 January 1996Full accounts made up to 31 March 1995 (11 pages)
6 December 1995Return made up to 18/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 December 1995Return made up to 18/11/95; full list of members (6 pages)
24 November 1995Director resigned (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Director resigned (1 page)
24 November 1995New director appointed (2 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
19 November 1986Annual return made up to 13/11/86 (4 pages)
19 November 1986Annual return made up to 13/11/86 (4 pages)
17 November 1937Articles of association (8 pages)
17 November 1937Articles of association (8 pages)
13 December 1901Incorporation (21 pages)
13 December 1901Incorporation (21 pages)