STOCKBRIDGE MILL COMPANY LIMITED
BURNLEY

Hellopages » Lancashire » Burnley » BB12 7LN

Company number 00935499
Status Active
Incorporation Date 16 July 1968
Company Type Private Limited Company
Address CASTLE CLOUGH MILL CASTLE CLOUGH, HAPTON, BURNLEY, LANCASHIRE, UNITED KINGDOM, BB12 7LN
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 53,600 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STOCKBRIDGE MILL COMPANY LIMITED are www.stockbridgemillcompany.co.uk, and www.stockbridge-mill-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. The distance to to Burnley Manchester Road Rail Station is 3 miles; to Burnley Central Rail Station is 3.2 miles; to Church & Oswaldtwistle Rail Station is 3.7 miles; to Clitheroe Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stockbridge Mill Company Limited is a Private Limited Company. The company registration number is 00935499. Stockbridge Mill Company Limited has been working since 16 July 1968. The present status of the company is Active. The registered address of Stockbridge Mill Company Limited is Castle Clough Mill Castle Clough Hapton Burnley Lancashire United Kingdom Bb12 7ln. . HUME, Ann Elizabeth is a Secretary of the company. BROUGHTON, Elizabeth Mary is a Director of the company. BROUGHTON, Harry Neville is a Director of the company. HUME, Ann Elizabeth is a Director of the company. Secretary HORNE, Jennie has been resigned. Secretary MORLEY, Velda Mary has been resigned. Director CLARKE, Walter has been resigned. Director HORNE, Jennie has been resigned. Director WADDINGTON, Keith has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
HUME, Ann Elizabeth
Appointed Date: 01 January 2011

Director

Director

Director
HUME, Ann Elizabeth
Appointed Date: 06 April 1992
60 years old

Resigned Directors

Secretary
HORNE, Jennie
Resigned: 17 February 1998

Secretary
MORLEY, Velda Mary
Resigned: 31 December 2010
Appointed Date: 17 February 1998

Director
CLARKE, Walter
Resigned: 26 June 1998
89 years old

Director
HORNE, Jennie
Resigned: 03 April 1998
88 years old

Director
WADDINGTON, Keith
Resigned: 03 July 1998
87 years old

STOCKBRIDGE MILL COMPANY LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 30 June 2016
15 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 53,600

04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
21 Sep 2015
Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD to Castle Clough Mill Castle Clough Hapton Burnley Lancashire BB12 7LN on 21 September 2015
11 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 53,600

...
... and 90 more events
19 Jan 1987
Particulars of mortgage/charge

18 Oct 1986
Director resigned

01 May 1986
Full accounts made up to 30 June 1985

01 May 1986
Return made up to 29/04/86; full list of members

29 Apr 1983
Accounts made up to 31 July 1982

STOCKBRIDGE MILL COMPANY LIMITED Charges

15 November 2006
Legal charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a green lane mill padiham burnley lancashire…
13 November 2006
Debenture
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2006
Fixed and floating charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 January 1987
Legal charge
Delivered: 19 January 1987
Status: Satisfied on 3 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H houses known as ty twt cwm yr eglwys dinas cross, dyfed.
9 January 1987
Legal charge
Delivered: 19 January 1987
Status: Satisfied on 3 May 2007
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south east side of green lane…
9 January 1987
Legal charge
Delivered: 19 January 1987
Status: Satisfied on 3 May 2007
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north east of thompson street…
9 January 1987
Guarantee & debenture
Delivered: 19 January 1987
Status: Satisfied on 3 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1984
Legal mortgage
Delivered: 13 March 1984
Status: Satisfied on 15 June 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property known as ty twt cwm yr eglwys, dinas cross…
9 August 1983
Charge
Delivered: 25 August 1983
Status: Satisfied on 15 June 2006
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
19 October 1970
Mortgage debenture
Delivered: 5 November 1970
Status: Satisfied on 15 June 2006
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and goodwill assets present…