MILLIKEN INDUSTRIALS LIMITED

MILLIKEN INDUSTRIALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMILLIKEN INDUSTRIALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00172105
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILLIKEN INDUSTRIALS LIMITED?

    • Manufacture of woven or tufted carpets and rugs (13931) / Manufacturing

    Where is MILLIKEN INDUSTRIALS LIMITED located?

    Registered Office Address
    Beech Hill Plant
    Gidlow Lane
    WN6 8RN Wigan
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILLIKEN INDUSTRIALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 01, 2024

    What is the status of the latest confirmation statement for MILLIKEN INDUSTRIALS LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2025
    Next Confirmation Statement DueOct 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2024
    OverdueNo

    What are the latest filings for MILLIKEN INDUSTRIALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Catherine Waring as a director on Jun 13, 2025

    2 pagesAP01

    Termination of appointment of Jeremy Samuel Graham as a director on Jun 13, 2025

    1 pagesTM01

    Full accounts made up to Dec 01, 2024

    36 pagesAA

    Confirmation statement made on Oct 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 03, 2023

    36 pagesAA

    Confirmation statement made on Oct 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Nov 27, 2022

    36 pagesAA

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Denis Crotty as a secretary on Jul 01, 2022

    2 pagesAP03

    Appointment of Mr John Denis Crotty as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Martin John Haworth as a director on Jul 01, 2022

    1 pagesTM01

    Termination of appointment of Martin John Haworth as a secretary on Jul 01, 2022

    1 pagesTM02

    Satisfaction of charge 3 in full

    2 pagesMR04

    Full accounts made up to Nov 28, 2021

    36 pagesAA

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Nov 29, 2020

    35 pagesAA

    Confirmation statement made on Oct 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 01, 2019

    33 pagesAA

    Confirmation statement made on Oct 08, 2019 with no updates

    3 pagesCS01

    Appointment of Mr David Smart as a director on Aug 27, 2019

    2 pagesAP01

    Termination of appointment of James John Mcnulty as a director on Jul 29, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Halsey Cook on Mar 29, 2019

    2 pagesCH01

    Full accounts made up to Dec 02, 2018

    31 pagesAA

    Appointment of Mr Halsey Cook as a director on Jan 28, 2019

    2 pagesAP01

    Who are the officers of MILLIKEN INDUSTRIALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROTTY, John Denis
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Secretary
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    297549610001
    COOK, Halsey
    920 Milliken Road
    1926
    29303 Spartanburg
    The Roger Milliken Centre
    South Carolina
    United States
    Director
    920 Milliken Road
    1926
    29303 Spartanburg
    The Roger Milliken Centre
    South Carolina
    United States
    United StatesAmericanPresident & Ceo254993080002
    CROTTY, John Denis
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Director
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    EnglandBritishEuropean Finance Director297528920001
    SMART, David
    Milliken Road
    M-149
    29303 Spartanburg
    920
    South Carolina
    United States
    Director
    Milliken Road
    M-149
    29303 Spartanburg
    920
    South Carolina
    United States
    United StatesAmericanExecutive Vice President & Cfo262092030001
    WARING, Catherine
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Director
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    EnglandBritishHr Director336890360001
    BANKS, Peter
    The Moorings
    5 Yew Tree Drive Lostock
    BL6 4DA Bolton
    Lancashire
    Secretary
    The Moorings
    5 Yew Tree Drive Lostock
    BL6 4DA Bolton
    Lancashire
    British17498580002
    HAWORTH, Martin John
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Secretary
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    EnglishChartered Accountant103260330001
    WOODWORTH, Marshall
    92 Stanhope Road
    WA14 3JL Bowdon
    Cheshire
    Secretary
    92 Stanhope Road
    WA14 3JL Bowdon
    Cheshire
    AmericanAccountant91283790002
    ALLEN, G Ashley, Doctor
    130 Burnett Road
    Spartan Burg
    Sc 29302
    Usa
    Director
    130 Burnett Road
    Spartan Burg
    Sc 29302
    Usa
    AmericanCompany President91285340001
    BANKS, Peter
    The Moorings
    5 Yew Tree Drive Lostock
    BL6 4DA Bolton
    Lancashire
    Director
    The Moorings
    5 Yew Tree Drive Lostock
    BL6 4DA Bolton
    Lancashire
    BritishChartered Accountant17498580002
    BENNETT, Mark Robert
    99 Bucklow Gardens
    WA13 9RN Lymm
    Cheshire
    Director
    99 Bucklow Gardens
    WA13 9RN Lymm
    Cheshire
    EnglandBritishChartered Accountant117533520001
    GRAHAM, Jeremy Samuel
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Director
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    EnglandBritishLead Director150013060001
    GRIZZLE, Russell Gary
    307 Lakeshore Drive
    FOREIGN Lagrange
    Georgia Ga 30240
    Usa
    Director
    307 Lakeshore Drive
    FOREIGN Lagrange
    Georgia Ga 30240
    Usa
    UsaAmericanVice President100499750001
    HAWORTH, Martin John
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Director
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    EnglandBritishChartered Accountant103260330002
    HESS, Werner Klaus
    Muldersdreef 33
    831 Deurle
    Belgium
    Director
    Muldersdreef 33
    831 Deurle
    Belgium
    GermanBusiness Executive45749810001
    HUNTER, Easton Wayne
    2011 Foxcroft Drive
    30240 Lagrange
    Georgia
    America
    Director
    2011 Foxcroft Drive
    30240 Lagrange
    Georgia
    America
    AmericanDirector49471390001
    JEANES, Clive Frederick
    1 Park Lane Laburnum Court
    Laburnum Lane Hale
    WA15 0JS Altrincham
    Cheshire
    Director
    1 Park Lane Laburnum Court
    Laburnum Lane Hale
    WA15 0JS Altrincham
    Cheshire
    BritishBusiness Executive44348690001
    MALONE, Thomas J, Doctor
    1 Twin Oakes Court
    Spartanburg
    South Carolina Sc 29301
    Usa
    Director
    1 Twin Oakes Court
    Spartanburg
    South Carolina Sc 29301
    Usa
    AmericanBusiness Executive48112590001
    MCNULTY, James John
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Director
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    United StatesAmericanCfo133007060002
    MEJIA, Ricardo
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Director
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    EnglandAmericanManaging Director Europe177976550001
    MILLIKEN, Minot King
    19 East 72nd Street
    FOREIGN New York
    New York 10021
    Usa
    Director
    19 East 72nd Street
    FOREIGN New York
    New York 10021
    Usa
    Usa CitizenBusiness Executive17498600001
    MILLIKEN, Roger
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Director
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    UsaAmericanBusiness Executive17498590001
    MOODY, David
    707 Black Wolf Run
    Spartan Burg
    Sc 29306 South Carolina
    Usa
    Director
    707 Black Wolf Run
    Spartan Burg
    Sc 29306 South Carolina
    Usa
    AmericanVice President108964390001
    MOODY II, David Jesse, Dr
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Director
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    UsaAmericanDivisional President267990770001
    SALLEY, Joseph Murdock, Dr
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Director
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    UsaUnited StatesVice President100432490001
    SALLEY, Joseph Murdock, Dr
    510 Bent Creek Lane
    Spartanburg
    South Carolina Sc 29301
    Usa
    Director
    510 Bent Creek Lane
    Spartanburg
    South Carolina Sc 29301
    Usa
    UsaUnited StatesVice President100432490001
    WOODWORTH, Marshall
    92 Stanhope Road
    WA14 3JL Bowdon
    Cheshire
    Director
    92 Stanhope Road
    WA14 3JL Bowdon
    Cheshire
    AmericanAccountant91283790002

    What are the latest statements on persons with significant control for MILLIKEN INDUSTRIALS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0