This company is commonly known as Whitchurch Silk Mill (trading) Limited. The company was founded 38 years ago and was given the registration number 01968546. The firm's registered office is in HAMPSHIRE. You can find them at 28 Winchester Street, Whitchurch, Hampshire, . This company's SIC code is 13200 - Weaving of textiles.
Name | : | WHITCHURCH SILK MILL (TRADING) LIMITED |
---|---|---|
Company Number | : | 01968546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Winchester Street, Whitchurch, Hampshire, RG28 7AL | Director | 24 July 2021 | Active |
28 Winchester Street, Whitchurch, Hampshire, RG28 7AL | Director | 24 July 2021 | Active |
28 Winchester Street, Whitchurch, Hampshire, RG28 7AL | Director | 17 March 2016 | Active |
3 Woodwalk Cottages, Longparish, Andover, SP11 6QG | Secretary | 12 November 1996 | Active |
Merrivale 4 Beech Road, Overton, RG25 3JN | Secretary | - | Active |
130 Junction Road, Andover, SP10 3JB | Secretary | 02 April 2002 | Active |
1, Skylark Rise, Whitchurch, England, RG28 7SY | Secretary | 08 November 2012 | Active |
Weir Cottage The Weir, Whitchurch, RG28 7RA | Director | - | Active |
Whitchurch Silk Mill, 28 Winchester Street, Whitchurch, England, RG28 7AL | Director | 23 February 2017 | Active |
Yewbank, Rectory Road Church Oakley, Basingstoke, RG23 7ED | Director | 24 December 1999 | Active |
28 Winchester Street, Whitchurch, Hampshire, RG28 7AL | Director | 04 September 2012 | Active |
Silk Mill House 24 Winchester Street, Whitchurch, RG28 7AL | Director | 19 July 1994 | Active |
Shalden Park House, Shalden, Alton, GU34 4DS | Director | - | Active |
Cadland House, Stanswood Road Fawley, Southampton, SO45 1AA | Director | - | Active |
Meadow Cottage, Weston Patrick, Basingstoke, RG25 2NU | Director | - | Active |
28 Winchester Street, Whitchurch, Hampshire, RG28 7AL | Director | 04 September 2012 | Active |
Parsonage Farm, Bentworth, Alton, GU34 5RB | Director | - | Active |
28 Winchester Street, Whitchurch, Hampshire, RG28 7AL | Director | 19 September 2013 | Active |
28 Winchester Street, Whitchurch, Hampshire, RG28 7AL | Director | 04 September 2012 | Active |
28 Winchester Street, Whitchurch, Hampshire, RG28 7AL | Director | 14 May 2022 | Active |
Orchard House, Church Lane, Ellisfield, RG25 2QR | Director | 15 September 1998 | Active |
28 Winchester Street, Whitchurch, Hampshire, RG28 7AL | Director | 04 September 2012 | Active |
Combe Manor, Combe, Newbury, RG15 0EJ | Director | 11 September 1997 | Active |
Combe Manor, Combe, Newbury, RG15 0EJ | Director | - | Active |
Sherborne Cottage Upton Grey, Basingstoke, RG25 2RB | Director | 19 July 1994 | Active |
28 Winchester Street, Whitchurch, Hampshire, RG28 7AL | Director | 04 September 2012 | Active |
28 Winchester Street, Whitchurch, Hampshire, RG28 7AL | Director | 11 December 2014 | Active |
28 Winchester Street, Whitchurch, Hampshire, RG28 7AL | Director | 04 September 2012 | Active |
28 Winchester Street, Whitchurch, Hampshire, RG28 7AL | Director | 04 September 2012 | Active |
The Whitchurch Silk Mill Trust | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Whitchurch Silk Mill, Winchester Street, Whitchurch, England, RG28 7AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-24 | Officers | Appoint person director company with name date. | Download |
2021-07-24 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-04 | Officers | Termination secretary company with name termination date. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.