TWEEDMILL FACTORY SHOPPING LIMITED - DENBIGHSHIRE
Company Profile | Company Filings |
Overview
TWEEDMILL FACTORY SHOPPING LIMITED is a Private Limited Company from DENBIGHSHIRE and has the status: Active.
TWEEDMILL FACTORY SHOPPING LIMITED was incorporated 30 years ago on 28/07/1993 and has the registered number: 02840101. The accounts status is FULL and accounts are next due on 07/01/2025.
TWEEDMILL FACTORY SHOPPING LIMITED was incorporated 30 years ago on 28/07/1993 and has the registered number: 02840101. The accounts status is FULL and accounts are next due on 07/01/2025.
TWEEDMILL FACTORY SHOPPING LIMITED - DENBIGHSHIRE
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
47710 - Retail sale of clothing in specialised stores
47721 - Retail sale of footwear in specialised stores
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
7 / 4 | 31/03/2023 | 07/01/2025 |
Registered Office
LLANNERCH PARK
DENBIGHSHIRE
LL17 0UY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/06/2023 | 12/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RUSSELL JUSTIN BOOTH | Secretary | 2014-01-23 | CURRENT | ||
MR NIGEL ANDREW BATE | Aug 1971 | British | Director | 2023-11-22 | CURRENT |
LISA GAIL JOHNS | Apr 1970 | British | Director | 2006-08-31 | CURRENT |
MR RUSSELL JUSTIN BOOTH | Jan 1969 | British | Director | 2009-12-01 | CURRENT |
RONI WEBBER | Mar 1948 | British | Director | 1993-08-18 UNTIL 1993-10-20 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1993-07-28 UNTIL 1993-08-18 | RESIGNED | ||
MR CLIVE GRAINGER WEBBER | Jun 1948 | British | Secretary | 1993-10-20 UNTIL 1994-07-01 | RESIGNED |
DAVID NEIL ROBERTS | Secretary | 2006-08-31 UNTIL 2008-01-01 | RESIGNED | ||
MR JEREMY CHARLES SALISBURY | May 1964 | British | Secretary | 2006-06-29 UNTIL 2006-08-31 | RESIGNED |
MR JEREMY CHARLES SALISBURY | May 1964 | British | Secretary | 2008-01-01 UNTIL 2009-12-01 | RESIGNED |
RONI WEBBER | Mar 1948 | British | Secretary | 1993-08-18 UNTIL 1993-10-20 | RESIGNED |
DEREK BOOTH | Secretary | 2009-12-22 UNTIL 2014-01-23 | RESIGNED | ||
DOROTHY ANN AINSWORTH | Aug 1956 | British | Secretary | 1994-07-01 UNTIL 2006-06-29 | RESIGNED |
MR CLIVE GRAINGER WEBBER | Jun 1948 | British | Director | 1993-08-18 UNTIL 1994-07-01 | RESIGNED |
DOROTHY ANN AINSWORTH | Aug 1956 | British | Director | 2000-09-05 UNTIL 2006-06-29 | RESIGNED |
DOROTHY ANN AINSWORTH | Aug 1956 | British | Director | 1994-07-01 UNTIL 1994-10-01 | RESIGNED |
GEOFFREY AINSWORTH | Aug 1941 | British | Director | 1994-07-01 UNTIL 2006-06-29 | RESIGNED |
DEREK GORDON BOOTH | May 1939 | British | Director | 2006-07-03 UNTIL 2014-01-23 | RESIGNED |
JOHN RODNEY CARTER | Nov 1935 | British | Director | 1993-10-20 UNTIL 1999-09-28 | RESIGNED |
MICHAEL GEORGIEFF JONES | Aug 1943 | British | Director | 2006-06-29 UNTIL 2009-12-22 | RESIGNED |
MR JEREMY CHARLES SALISBURY | May 1964 | British | Director | 2006-06-29 UNTIL 2009-12-22 | RESIGNED |
MR ROBERT ANDREW SALISBURY | Feb 1948 | British | Director | 2006-06-29 UNTIL 2009-12-22 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-07-28 UNTIL 1993-08-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nfield Holdings Limited | 2022-12-22 | Accrington Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Jeromide Limited | 2016-04-06 - 2022-12-21 | St Asaph Denbighshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |