Company NameBottoms Mill Company,Limited(The)
Company StatusDissolved
Company Number00153978
CategoryPrivate Limited Company
Incorporation Date31 March 1919(105 years, 1 month ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr John Stockwell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(77 years, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 04 October 2011)
RoleTextile Distributor
Country of ResidenceEngland
Correspondence AddressSunnybank
Scotland Midgley
Halifax
West Yorkshire
HX2 6UW
Director NameMrs Rita Stockwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(77 years, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 04 October 2011)
RoleTextile Distributor
Country of ResidenceEngland
Correspondence AddressSunnybank
Scotland Midgley
Halifax
West Yorkshire
HX2 6UW
Secretary NameMr John Stockwell
NationalityBritish
StatusClosed
Appointed18 August 2001(82 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 04 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnybank
Scotland Midgley
Halifax
West Yorkshire
HX2 6UW
Director NameMrs Rebecca Riley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2006(87 years after company formation)
Appointment Duration5 years, 6 months (closed 04 October 2011)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address50 Copley Drive
Copley
Halifax
West Yorkshire
HX3 0US
Director NameMr John Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(87 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 04 October 2011)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address50 Copley Drive
Copley
Halifax
West Yorkshire
HX3 0US
Director NameFrank Cockcroft
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(72 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 December 1992)
RoleRetired Doctor
Correspondence Address28 Bushby Avenue
Rustington
Littlehampton
West Sussex
BN16 2BY
Director NameJanet Rosemary Cockcroft
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(72 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 1996)
RoleRetired Doctor
Correspondence AddressDalemore 8 Savile Park
Halifax
West Yorkshire
HX1 3EA
Director NameJohn William Edward Cockcroft
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(72 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 1995)
RoleCompany Director
Correspondence Address72 Prospect Avenue
Halifax
West Yorkshire
HX2 7HP
Director NamePhilip Anthony Worby Cockcroft
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(72 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 1996)
RoleSolicitor
Correspondence Address36 Mayster Grove
Rastrick
Brighouse
West Yorkshire
HD6 3NU
Secretary NameCharles Philip Astin
NationalityBritish
StatusResigned
Appointed24 October 1991(72 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 July 2001)
RoleCompany Director
Correspondence Address1 West Hill
Hebden Bridge
West Yorkshire
HX7 8BZ
Director NameCharles Philip Astin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(76 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 July 2001)
RoleSecretary
Correspondence Address1 West Hill
Hebden Bridge
West Yorkshire
HX7 8BZ
Director NameGregory Norman Holmes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(77 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 July 1997)
RoleWeaving
Correspondence Address17 Bridge Bank Road
Littleborough
Lancashire
OL15 8QX
Director NameMr Barry Newson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(77 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 September 2005)
RoleWeaving
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

10k at 1Brighouse Textiles (Wholesale) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£143,023
Cash£4,309
Current Liabilities£102,670

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Final Gazette dissolved following liquidation (1 page)
4 October 2011Final Gazette dissolved following liquidation (1 page)
4 July 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
4 July 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
27 May 2011Liquidators statement of receipts and payments to 22 April 2011 (4 pages)
27 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (4 pages)
27 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (4 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Statement of affairs with form 4.19 (6 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-23
(1 page)
28 April 2010Statement of affairs with form 4.19 (6 pages)
28 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2010Registered office address changed from Thornhill Brigmills Bradford Road Brighouse West Yorkshire HD6 4AH on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from Thornhill Brigmills Bradford Road Brighouse West Yorkshire HD6 4AH on 15 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 January 2010Director's details changed for Mr John Stockwell on 4 October 2009 (2 pages)
18 January 2010Director's details changed for John Brown on 4 October 2009 (2 pages)
18 January 2010Director's details changed for Mrs Rita Stockwell on 4 October 2009 (2 pages)
18 January 2010Director's details changed for Mr John Stockwell on 4 October 2009 (2 pages)
18 January 2010Director's details changed for Rebecca Riley on 4 October 2009 (2 pages)
18 January 2010Director's details changed for Rebecca Riley on 4 October 2009 (2 pages)
18 January 2010Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 10,000
(6 pages)
18 January 2010Director's details changed for Mr John Brown on 4 October 2009 (2 pages)
18 January 2010Director's details changed for John Brown on 4 October 2009 (2 pages)
18 January 2010Director's details changed for Mrs Rita Stockwell on 4 October 2009 (2 pages)
18 January 2010Director's details changed for Rebecca Riley on 4 October 2009 (2 pages)
18 January 2010Director's details changed for Rebecca Riley on 4 October 2009 (2 pages)
18 January 2010Director's details changed for Rebecca Riley on 4 October 2009 (2 pages)
18 January 2010Director's details changed for Mr John Stockwell on 4 October 2009 (2 pages)
18 January 2010Director's details changed for John Brown on 4 October 2009 (2 pages)
18 January 2010Director's details changed for Mrs Rita Stockwell on 4 October 2009 (2 pages)
18 January 2010Director's details changed for Mr John Brown on 4 October 2009 (2 pages)
18 January 2010Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 10,000
(6 pages)
18 January 2010Director's details changed for Rebecca Riley on 4 October 2009 (2 pages)
18 January 2010Director's details changed for Mr John Brown on 4 October 2009 (2 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 December 2008Return made up to 24/10/08; full list of members (4 pages)
16 December 2008Return made up to 24/10/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 December 2007Return made up to 24/10/07; full list of members (2 pages)
7 December 2007Return made up to 24/10/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
20 November 2006Return made up to 24/10/06; full list of members (2 pages)
20 November 2006Return made up to 24/10/06; full list of members (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 February 2006Return made up to 24/10/05; full list of members (2 pages)
20 February 2006Return made up to 24/10/05; full list of members (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
23 June 2005Return made up to 24/10/04; full list of members (7 pages)
23 June 2005Return made up to 24/10/04; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 March 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
3 March 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2003Return made up to 24/10/03; full list of members (7 pages)
23 October 2003Registered office changed on 23/10/03 from: rochdale road, walsden, todmorden lancs OL14 7UB (1 page)
23 October 2003Registered office changed on 23/10/03 from: rochdale road, walsden, todmorden lancs OL14 7UB (1 page)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 November 2002Return made up to 24/10/02; full list of members (7 pages)
13 November 2002Return made up to 24/10/02; full list of members (7 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Return made up to 24/10/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 October 2000Return made up to 24/10/00; full list of members (7 pages)
20 October 2000Return made up to 24/10/00; full list of members (7 pages)
9 November 1999Return made up to 24/10/99; full list of members (7 pages)
9 November 1999Return made up to 24/10/99; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 November 1998Return made up to 24/10/98; full list of members (6 pages)
18 November 1998Return made up to 24/10/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 November 1997Return made up to 24/10/97; no change of members (6 pages)
19 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Return made up to 24/10/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Return made up to 24/10/96; change of members (8 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 November 1995Return made up to 24/10/95; full list of members (6 pages)
20 November 1995Return made up to 24/10/95; full list of members (6 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)