About

Registered Number: 02602293
Date of Incorporation: 17/04/1991 (33 years ago)
Company Status: Active
Registered Address: 2 Felton Mill, Felton, Morpeth, Northumberland, NE65 9HL,

 

The Felton Old Mill Company Ltd was registered on 17 April 1991, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, Susan 01 May 2013 - 1
BELLAMY, Timothy John 01 May 2013 - 1
STEWART, Sally Anne 18 June 2008 - 1
WYLD, Andrew 09 November 2017 - 1
WYLD, Dawn 09 November 2017 - 1
ATKINSON, Kevin 01 January 2014 31 October 2017 1
BAILEY, Patricia Mary 01 August 1994 31 March 2007 1
BAILEY, Richard Edward Marchmont 01 August 1994 09 August 2007 1
HOLLAND, David Francis 17 April 1991 01 May 1994 1
HOLLAND, Vivienne 17 April 1991 01 August 1994 1
STEWART, Francis Raymond 17 April 1991 14 May 2004 1
STEWART, Mary Eleanor 17 April 1991 29 April 2007 1
TAYLOR, Allan 18 June 2008 18 April 2013 1
TAYLOR, Julie 18 June 2008 18 March 2013 1
WALKER, Maureen 17 April 1991 16 September 1998 1
WALKER, Thomas 17 April 1991 17 April 1994 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 17 December 2018
CH01 - Change of particulars for director 17 December 2018
CS01 - N/A 19 April 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 13 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AAMD - Amended Accounts 14 April 2014
AA - Annual Accounts 05 January 2014
TM01 - Termination of appointment of director 21 December 2013
TM01 - Termination of appointment of director 21 December 2013
TM01 - Termination of appointment of director 21 December 2013
AR01 - Annual Return 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
AR01 - Annual Return 22 March 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 22 March 2013
AA - Annual Accounts 22 March 2013
AA - Annual Accounts 22 March 2013
RT01 - Application for administrative restoration to the register 22 March 2013
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
363a - Annual Return 25 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 17 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 01 May 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 27 April 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 25 April 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 21 April 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
AA - Annual Accounts 30 January 1995
288 - N/A 25 April 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 28 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1994
363s - Annual Return 29 August 1993
288 - N/A 29 August 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 03 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1991
287 - Change in situation or address of Registered Office 29 May 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
NEWINC - New incorporation documents 17 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.