EMPRESS MILLS (1927) LIMITED
COLNE

Hellopages » Lancashire » Pendle » BB8 0BQ

Company number 00220684
Status Active
Incorporation Date 26 March 1927
Company Type Private Limited Company
Address GLYDE WORKS, BYRON ROAD, COLNE, LANCASHIRE, BB8 0BQ
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres, 46410 - Wholesale of textiles, 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Christine Elizabeth Driver on 19 July 2016. The most likely internet sites of EMPRESS MILLS (1927) LIMITED are www.empressmills1927.co.uk, and www.empress-mills-1927.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and six months. Empress Mills 1927 Limited is a Private Limited Company. The company registration number is 00220684. Empress Mills 1927 Limited has been working since 26 March 1927. The present status of the company is Active. The registered address of Empress Mills 1927 Limited is Glyde Works Byron Road Colne Lancashire Bb8 0bq. . DRIVER, John Charles is a Secretary of the company. DRIVER, Christine Elizabeth is a Director of the company. DRIVER, John Charles is a Director of the company. Secretary DRIVER, Christine Elizabeth has been resigned. Director DRIVER, John Whitaker has been resigned. Director DRIVER, John Winston has been resigned. Director DRIVER, Kathleen Josephine has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
DRIVER, John Charles
Appointed Date: 09 June 2015

Director

Director
DRIVER, John Charles
Appointed Date: 09 June 2015
35 years old

Resigned Directors

Secretary
DRIVER, Christine Elizabeth
Resigned: 09 June 2015

Director
DRIVER, John Whitaker
Resigned: 31 January 2005
Appointed Date: 06 March 1992
103 years old

Director
DRIVER, John Winston
Resigned: 09 June 2015
73 years old

Director
DRIVER, Kathleen Josephine
Resigned: 31 January 2005
Appointed Date: 06 March 1992
103 years old

Persons With Significant Control

Miss Christine Elizabeth Driver
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Charles Driver
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMPRESS MILLS (1927) LIMITED Events

13 Jan 2017
Confirmation statement made on 28 December 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Jul 2016
Director's details changed for Christine Elizabeth Driver on 19 July 2016
27 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 9,000

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 80 more events
27 May 1988
Return made up to 20/04/88; full list of members

20 Aug 1987
Return made up to 20/04/87; full list of members

20 Aug 1987
Accounts for a small company made up to 3 November 1986

07 May 1986
Accounts for a small company made up to 3 November 1985

07 May 1986
Return made up to 21/04/86; full list of members

EMPRESS MILLS (1927) LIMITED Charges

8 October 2007
Legal charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Glyde works, byron road, colne, lancashire. By way of fixed…
8 October 2007
Legal charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a empress mill, empress street, colne…
24 October 2005
Legal charge
Delivered: 25 October 2005
Status: Satisfied on 23 July 2014
Persons entitled: National Westminster Bank PLC
Description: Glen mill north valley road colne lancashire. By way of…
19 December 2003
Legal charge
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as glen mills north valley road…
28 June 1996
Legal mortgage
Delivered: 3 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hollin hall mill trawden near colne…
9 April 1996
Legal mortgage
Delivered: 22 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot of land in buck street, colne…
9 April 1996
Mortgage debenture
Delivered: 16 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 April 1996
Legal mortgage
Delivered: 16 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 emmott lane laneshawbridge colne…
18 June 1991
Debenture
Delivered: 1 July 1991
Status: Satisfied on 30 April 1996
Persons entitled: Barclays Bank PLC
Description: See form 395 for details. Fixed and floating charges over…
28 April 1986
Charge
Delivered: 8 May 1986
Status: Satisfied on 4 October 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1927
Mortgage
Delivered: 9 May 1927
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Freehold land with buildings thereon known as 19, 21, & 23…