About

Registered Number: 05156947
Date of Incorporation: 17/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5a Old Power Way, Lowfields Business Park, Elland, HX5 9DE,

 

Lower Town Mills Ltd was registered on 17 June 2004 and are based in Elland, it's status is listed as "Active". The current directors of this organisation are Houldsworth, Tracey Elizabeth, Gibson, Richard John, Shields, Nicholas, Stables, Michael John, Blacka, Charlotte Elizabeth, Croxford, Kevin, Houldsworth, Ian Robert, Smith, Jeremy John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOULDSWORTH, Tracey Elizabeth 18 December 2015 - 1
BLACKA, Charlotte Elizabeth 01 December 2008 18 December 2015 1
CROXFORD, Kevin 18 October 2006 31 December 2009 1
HOULDSWORTH, Ian Robert 18 December 2015 23 March 2020 1
SMITH, Jeremy John 18 October 2006 14 April 2009 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Richard John 12 December 2013 25 November 2016 1
SHIELDS, Nicholas 25 November 2016 31 January 2019 1
STABLES, Michael John 17 June 2004 18 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 20 August 2020
TM01 - Termination of appointment of director 23 March 2020
CS01 - N/A 02 July 2019
AD01 - Change of registered office address 02 July 2019
TM02 - Termination of appointment of secretary 31 January 2019
AP04 - Appointment of corporate secretary 31 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 August 2018
PSC08 - N/A 06 April 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 06 December 2016
TM02 - Termination of appointment of secretary 06 December 2016
AP03 - Appointment of secretary 06 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 09 March 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AR01 - Annual Return 18 June 2015
CH01 - Change of particulars for director 18 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 10 February 2014
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 June 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 18 June 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 26 July 2007
225 - Change of Accounting Reference Date 22 May 2007
287 - Change in situation or address of Registered Office 04 May 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 26 September 2005
287 - Change in situation or address of Registered Office 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.