Company NameWitton Mill Co.,Limited
Company StatusActive
Company Number00305912
CategoryPrivate Limited Company
Incorporation Date11 October 1935(88 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Carole Birtwell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(57 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressOverdale
Woodgates Road
Blackburn
Lancashire
BB2 6QE
Director NameJohn William Walsh
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(57 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCotton Manufacturer
Correspondence AddressWhitecarr Nightfield Road
Balderstone
Blackburn
Lancs
BB2 7LJ
Director NameMr Norman John Walsh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(57 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCotton Manufacturer
Correspondence AddressMicklehurst Barn Clitheroe Road
Bashall Eaves
Clitheroe
Lancashire
BB7 3DD
Secretary NameMr Norman John Walsh
NationalityBritish
StatusCurrent
Appointed29 October 1999(64 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressMicklehurst Barn Clitheroe Road
Bashall Eaves
Clitheroe
Lancashire
BB7 3DD
Director NameMr Richard Harold Emsley
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(57 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleSales Director
Correspondence AddressThe Spinney Longwood Hall
Longwood Avenue
Bingley
West Yorkshire
BD16 2RX
Secretary NameMr John Nigel Ratcliffe
NationalityBritish
StatusResigned
Appointed31 October 1992(57 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address28 Littlethorpe Hill
Hartshead
Liversedge
West Yorkshire
WF15 8AZ
Director NameMr John Nigel Ratcliffe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(60 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 September 1999)
RoleAccountant
Correspondence Address28 Littlethorpe Hill
Hartshead
Liversedge
West Yorkshire
WF15 8AZ
Director NameMr Melvyn Harry Noble
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(62 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 1999)
RoleTextile Merchant
Correspondence AddressThe Willows 6 River View
Boston Spa
Wetherby
West Yorkshire
LS23 6BA
Secretary NameJean Yvonne Wilson
NationalityBritish
StatusResigned
Appointed01 April 2000(64 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Correspondence Address99 The Cedars
Chorley
Lancashire
PR7 3RL

Location

Registered AddressK P M G 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£13,218,000
Net Worth£5,258,000
Cash£4,000
Current Liabilities£4,613,000

Accounts

Next Accounts Due31 January 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due14 November 2016 (overdue)

Charges

13 July 2000Delivered on: 19 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattels or other equipment the benefir of any guarantee and all agreements and all copyrights patents trademarks service marks etc. see the mortgage charge document for full details.
Outstanding
22 September 1987Delivered on: 7 October 1987
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
1 February 1937Delivered on: 8 February 1937
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: All property assets & undertaking both present & future including goodwill & uncalled capital.
Outstanding
12 April 2000Delivered on: 15 April 2000
Satisfied on: 22 January 2002
Persons entitled: City Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee including without limitation under or pursuant to the invoice discounting agreement and/or the debenture.
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

Filing History

11 January 2019Termination of appointment of Jean Yvonne Wilson as a secretary on 1 January 2019 (2 pages)
17 August 2015Restoration by order of the court (4 pages)
17 August 2015Restoration by order of the court (4 pages)
20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
15 May 2006Receiver's abstract of receipts and payments (2 pages)
15 May 2006Receiver ceasing to act (2 pages)
15 May 2006Receiver's abstract of receipts and payments (2 pages)
15 May 2006Receiver ceasing to act (2 pages)
17 November 2005Receiver's abstract of receipts and payments (2 pages)
17 November 2005Receiver's abstract of receipts and payments (2 pages)
25 November 2003Receiver's abstract of receipts and payments (3 pages)
25 November 2003Receiver's abstract of receipts and payments (3 pages)
31 December 2002Receiver's abstract of receipts and payments (3 pages)
31 December 2002Receiver's abstract of receipts and payments (3 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2002Receiver's abstract of receipts and payments (3 pages)
7 January 2002Receiver's abstract of receipts and payments (3 pages)
31 May 2001Statement of Affairs in administrative receivership following report to creditors (5 pages)
31 May 2001Statement of Affairs in administrative receivership following report to creditors (5 pages)
12 February 2001Administrative Receiver's report (8 pages)
12 February 2001Administrative Receiver's report (8 pages)
10 December 2000Registered office changed on 10/12/00 from: witton mill stancliffe street blackburn lancashire BB2 2QU (1 page)
10 December 2000Registered office changed on 10/12/00 from: witton mill stancliffe street blackburn lancashire BB2 2QU (1 page)
9 November 2000Appointment of receiver/manager (1 page)
9 November 2000Appointment of receiver/manager (1 page)
19 July 2000Particulars of mortgage/charge (7 pages)
19 July 2000Particulars of mortgage/charge (7 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
15 April 2000Particulars of mortgage/charge (7 pages)
15 April 2000Particulars of mortgage/charge (7 pages)
31 January 2000Full group accounts made up to 31 March 1999 (26 pages)
31 January 2000Full group accounts made up to 31 March 1999 (26 pages)
10 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 December 1999Return made up to 31/10/99; full list of members (7 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
17 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 1998Return made up to 31/10/98; full list of members (8 pages)
17 November 1998Full group accounts made up to 31 March 1998 (20 pages)
17 November 1998Full group accounts made up to 31 March 1998 (20 pages)
16 December 1997Return made up to 31/10/97; full list of members (8 pages)
16 December 1997Return made up to 31/10/97; full list of members (8 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
1 October 1997Full group accounts made up to 31 March 1997 (17 pages)
1 October 1997Full group accounts made up to 31 March 1997 (17 pages)
12 December 1996Return made up to 31/10/96; full list of members (8 pages)
12 December 1996Return made up to 31/10/96; full list of members (8 pages)
5 December 1996Full group accounts made up to 31 March 1996 (19 pages)
5 December 1996Full group accounts made up to 31 March 1996 (19 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)