HURCOTT PAPER MILLS LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 5HW
Company number 00123620
Status Active
Incorporation Date 6 August 1912
Company Type Private Limited Company
Address LOWERHOUSE MILLS, BOLLINGTON, MACCLESFIELD, CHESHIRE, SK10 5HW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 25,000 . The most likely internet sites of HURCOTT PAPER MILLS LIMITED are www.hurcottpapermills.co.uk, and www.hurcott-paper-mills.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and six months. The distance to to Middlewood Rail Station is 4.6 miles; to Gatley Rail Station is 8.2 miles; to Romiley Rail Station is 8.2 miles; to Burnage Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hurcott Paper Mills Limited is a Private Limited Company. The company registration number is 00123620. Hurcott Paper Mills Limited has been working since 06 August 1912. The present status of the company is Active. The registered address of Hurcott Paper Mills Limited is Lowerhouse Mills Bollington Macclesfield Cheshire Sk10 5hw. . HUGHES, Timothy George is a Secretary of the company. DIXON, Colin Steele is a Director of the company. Secretary WALKER, James has been resigned. Director DIXON-GREEN, Anthony Joseph has been resigned. Director WALKER, James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUGHES, Timothy George
Appointed Date: 18 October 1994

Director
DIXON, Colin Steele

73 years old

Resigned Directors

Secretary
WALKER, James
Resigned: 18 October 1994

Director
DIXON-GREEN, Anthony Joseph
Resigned: 13 May 1999
99 years old

Director
WALKER, James
Resigned: 31 December 1994
96 years old

Persons With Significant Control

Mr Colin Steele Dixon
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HURCOTT PAPER MILLS LIMITED Events

18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,000

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 25,000

...
... and 61 more events
11 Sep 1987
Return made up to 22/06/87; no change of members

29 Dec 1986
Registered office changed on 29/12/86 from: richmond hse. Rumford pl. Liverpool L3 9RS

05 Dec 1986
Return made up to 04/06/86; full list of members

19 Sep 1986
Full accounts made up to 31 December 1985

19 Sep 1986
Return made up to 04/06/85; full list of members

HURCOTT PAPER MILLS LIMITED Charges

25 September 1990
Mortgage debenture
Delivered: 5 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 September 1974
Legal mortgage
Delivered: 30 September 1974
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Land at hurcott nr. Kidderminster worcester. Floating…