GLEMSFORD SILK MILLS LIMITED
SUFFOLK

Hellopages » Suffolk » Babergh » CO10 2XB

Company number 00309829
Status Active
Incorporation Date 30 January 1936
Company Type Private Limited Company
Address SUDBURY SILK MILLS, SUDBURY, SUFFOLK, CO10 2XB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 4,000 . The most likely internet sites of GLEMSFORD SILK MILLS LIMITED are www.glemsfordsilkmills.co.uk, and www.glemsford-silk-mills.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eight months. The distance to to Bures Rail Station is 4.6 miles; to Chappel & Wakes Colne Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glemsford Silk Mills Limited is a Private Limited Company. The company registration number is 00309829. Glemsford Silk Mills Limited has been working since 30 January 1936. The present status of the company is Active. The registered address of Glemsford Silk Mills Limited is Sudbury Silk Mills Sudbury Suffolk Co10 2xb. . CURRIE, Nicola Jane is a Secretary of the company. WALTERS, David John is a Director of the company. WALTERS, Julius David Benedict is a Director of the company. Secretary FLINT, John Dudley has been resigned. Secretary HYDE, Ingrid Therese Maria has been resigned. Secretary STONEHAM, Felicity Ann has been resigned. Director WALTERS, John Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CURRIE, Nicola Jane
Appointed Date: 02 June 2008

Director
WALTERS, David John

83 years old

Director
WALTERS, Julius David Benedict
Appointed Date: 20 June 2003
54 years old

Resigned Directors

Secretary
FLINT, John Dudley
Resigned: 30 November 2000

Secretary
HYDE, Ingrid Therese Maria
Resigned: 30 May 2008
Appointed Date: 21 December 2004

Secretary
STONEHAM, Felicity Ann
Resigned: 21 December 2004
Appointed Date: 30 November 2000

Director
WALTERS, John Stephen
Resigned: 02 May 2014
112 years old

Persons With Significant Control

Mr Julius David Benedict Walters
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

GLEMSFORD SILK MILLS LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
08 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,000

07 Jan 2016
Accounts for a small company made up to 31 March 2015
12 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 77 more events
23 Jan 1987
Annual return made up to 13/12/86

01 Dec 1982
Accounts made up to 31 March 1982
03 Dec 1981
Accounts made up to 31 March 1981
25 Feb 1972
New secretary appointed
30 Jan 1936
Incorporation

GLEMSFORD SILK MILLS LIMITED Charges

16 August 2007
An omnibus guarantee and set-off agreement
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
19 November 1964
Mortgage
Delivered: 26 November 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Glemsford silk mills, glemsford, suffolk.
24 May 1960
Mortgage
Delivered: 2 June 1960
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Glemsford silk mills, glemsford, suffolk.