WIKE MILL COMPANY LIMITED.(THE)
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 9TF
Company number 00002980
Status Active
Incorporation Date 9 April 1866
Company Type Private Limited Company
Address CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, ENGLAND, ENGLAND, BD8 9TF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of WIKE MILL COMPANY LIMITED.(THE) are www.wikemillcompany.co.uk, and www.wike-mill-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifty-nine years and ten months. Wike Mill Company Limited The is a Private Limited Company. The company registration number is 00002980. Wike Mill Company Limited The has been working since 09 April 1866. The present status of the company is Active. The registered address of Wike Mill Company Limited The is Cumberland House Greenside Lane Bradford England England Bd8 9tf. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. O'CONNOR, Janet Caroline is a Director of the company. I M DIRECTORS LIMITED is a Director of the company. Secretary CHAMBERS, Linda Ruth has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Director CHAMBERS, Linda Ruth has been resigned. Director DENBY, Nigel Anthony has been resigned. Director HAIGH, Claire Louise has been resigned. Director MURRAY, Allan Moreland has been resigned. Director O'RORKE, Susan has been resigned. Director I M SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
O'CONNOR, Janet Caroline
Appointed Date: 14 April 2014
47 years old

Director
I M DIRECTORS LIMITED
Appointed Date: 01 October 1997

Resigned Directors

Secretary
CHAMBERS, Linda Ruth
Resigned: 30 September 1997
Appointed Date: 22 December 1995

Secretary
HAIGH, Claire Louise
Resigned: 22 December 1995

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 30 September 1997

Director
CHAMBERS, Linda Ruth
Resigned: 01 October 1997
Appointed Date: 22 December 1995
75 years old

Director
DENBY, Nigel Anthony
Resigned: 29 April 1993
71 years old

Director
HAIGH, Claire Louise
Resigned: 22 December 1995
61 years old

Director
MURRAY, Allan Moreland
Resigned: 01 October 1997
Appointed Date: 29 April 1993
73 years old

Director
O'RORKE, Susan
Resigned: 14 April 2014
Appointed Date: 27 September 2010
66 years old

Director
I M SECRETARIES LIMITED
Resigned: 06 August 2004
Appointed Date: 01 October 1997

Persons With Significant Control

Hartley Investment Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WIKE MILL COMPANY LIMITED.(THE) Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 1 August 2016 with updates
31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 18,575

18 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 85 more events
19 Feb 1987
Secretary resigned;new secretary appointed

05 Nov 1986
Accounts for a dormant company made up to 31 March 1986

05 Nov 1986
Return made up to 19/08/86; full list of members

02 Jun 1986
Return made up to 11/09/85; full list of members

16 Jan 1986
Accounts for a dormant company made up to 31 March 1985

WIKE MILL COMPANY LIMITED.(THE) Charges

17 May 1990
Guarantee & debenture
Delivered: 30 May 1990
Status: Outstanding
Persons entitled: Bankers Trust Company.
Description: (For full details see form M395 reference M218 and…
7 August 1981
Further guarantee & debenture
Delivered: 11 August 1981
Status: Satisfied
Persons entitled: Barclays Bank Limitedas Agent
Description: Fixed & floating charges undertaking and all property and…