Company NameGlemsford Silk Mills Limited
Company StatusActive
Company Number00309829
CategoryPrivate Limited Company
Incorporation Date30 January 1936(88 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Walters
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(54 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbury Silk Mills
Sudbury
Suffolk
CO10 2XB
Director NameMr Julius David Benedict Walters
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(67 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbury Silk Mills
Sudbury
Suffolk
CO10 2XB
Director NameMrs Tracey Louise Goldsmith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(85 years, 2 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSudbury Silk Mills
Sudbury
Suffolk
CO10 2XB
Secretary NameMrs Tracey Louise Goldsmith
StatusCurrent
Appointed01 November 2023(87 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressSudbury Silk Mills
Sudbury
Suffolk
CO10 2XB
Director NameJohn Stephen Walters
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(54 years, 11 months after company formation)
Appointment Duration23 years, 4 months (resigned 02 May 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address44 Westley Road
Bury St Edmunds
Suffolk
IP33 3RR
Secretary NameJohn Dudley Flint
NationalityBritish
StatusResigned
Appointed14 December 1990(54 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressSouthway Thorpe Green
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NZ
Secretary NameFelicity Ann Stoneham
NationalityBritish
StatusResigned
Appointed30 November 2000(64 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 December 2004)
RoleCompany Director
Correspondence AddressRose Cottage Alethea Farm Place
Tilbury Green
Halstead
Essex
CO9 4JQ
Secretary NameIngrid Therese Maria Hyde
NationalityBritish
StatusResigned
Appointed21 December 2004(68 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2008)
RoleFinancial Accountant/Co. Secre
Correspondence AddressThe End Cottage
Bulmer Road
Sudbury
Suffolk
CO10 1DE
Secretary NameMiss Nicola Jane Currie
NationalityBritish
StatusResigned
Appointed02 June 2008(72 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 November 2023)
RoleFinancial Accountant
Correspondence AddressSudbury Silk Mills
Sudbury
Suffolk
CO10 2XB

Contact

Telephone01787 372266
Telephone regionSudbury

Location

Registered AddressSudbury Silk Mills
Sudbury
Suffolk
CO10 2XB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address Matches9 other UK companies use this postal address

Shareholders

4k at £1Walters Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,000
Cash£4,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

16 August 2007Delivered on: 22 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 November 1964Delivered on: 26 November 1964
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc n/e £12,500.
Particulars: Glemsford silk mills, glemsford, suffolk.
Outstanding
24 May 1960Delivered on: 2 June 1960
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £7,500.
Particulars: Glemsford silk mills, glemsford, suffolk.
Outstanding

Filing History

27 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
29 January 2019Director's details changed for Mr David John Walters on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Mr Julius David Benedict Walters on 29 January 2019 (2 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (6 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (12 pages)
5 January 2017Full accounts made up to 31 March 2016 (12 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,000
(4 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,000
(4 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,000
(4 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,000
(4 pages)
5 June 2014Termination of appointment of John Walters as a director (1 page)
5 June 2014Termination of appointment of John Walters as a director (1 page)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4,000
(5 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4,000
(5 pages)
15 August 2013Accounts for a small company made up to 31 March 2013 (9 pages)
15 August 2013Accounts for a small company made up to 31 March 2013 (9 pages)
17 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
15 August 2012Full accounts made up to 31 March 2012 (10 pages)
15 August 2012Full accounts made up to 31 March 2012 (10 pages)
16 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
3 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (10 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (10 pages)
21 April 2010Resolutions
  • RES13 ‐ Sale of company 07/04/2010
(1 page)
21 April 2010Resolutions
  • RES13 ‐ Sale of company 07/04/2010
(1 page)
11 January 2010Secretary's details changed for Miss Nicola Jane Currie on 14 December 2009 (1 page)
11 January 2010Director's details changed for John Stephen Walters on 14 December 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Miss Nicola Jane Currie on 14 December 2009 (1 page)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for John Stephen Walters on 14 December 2009 (2 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (10 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (10 pages)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (10 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (10 pages)
21 July 2008Secretary appointed miss nicola jane currie (1 page)
21 July 2008Secretary appointed miss nicola jane currie (1 page)
30 May 2008Appointment terminated secretary ingrid hyde (1 page)
30 May 2008Appointment terminated secretary ingrid hyde (1 page)
22 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
4 January 2008Return made up to 14/12/07; full list of members (3 pages)
4 January 2008Return made up to 14/12/07; full list of members (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
3 January 2007Return made up to 14/12/06; full list of members (3 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 14/12/06; full list of members (3 pages)
26 July 2006Full accounts made up to 31 March 2006 (18 pages)
26 July 2006Full accounts made up to 31 March 2006 (18 pages)
21 December 2005Return made up to 14/12/05; full list of members (3 pages)
21 December 2005Return made up to 14/12/05; full list of members (3 pages)
17 October 2005Full accounts made up to 31 March 2005 (18 pages)
17 October 2005Full accounts made up to 31 March 2005 (18 pages)
11 January 2005Return made up to 14/12/04; full list of members (3 pages)
11 January 2005Return made up to 14/12/04; full list of members (3 pages)
23 December 2004New secretary appointed (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (1 page)
8 December 2004Full accounts made up to 31 March 2004 (18 pages)
8 December 2004Full accounts made up to 31 March 2004 (18 pages)
13 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Full accounts made up to 31 March 2003 (18 pages)
23 July 2003Full accounts made up to 31 March 2003 (18 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
15 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2002Full accounts made up to 31 March 2002 (17 pages)
6 September 2002Full accounts made up to 31 March 2002 (17 pages)
15 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Full accounts made up to 31 March 2001 (18 pages)
26 October 2001Full accounts made up to 31 March 2001 (18 pages)
9 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
11 August 2000Full accounts made up to 31 March 2000 (21 pages)
11 August 2000Full accounts made up to 31 March 2000 (21 pages)
1 February 2000Return made up to 14/12/99; full list of members (6 pages)
1 February 2000Return made up to 14/12/99; full list of members (6 pages)
17 November 1999Full accounts made up to 31 March 1999 (17 pages)
17 November 1999Full accounts made up to 31 March 1999 (17 pages)
14 December 1998Return made up to 14/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 December 1998Return made up to 14/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 November 1998Full accounts made up to 31 March 1998 (18 pages)
23 November 1998Full accounts made up to 31 March 1998 (18 pages)
4 March 1998Registered office changed on 04/03/98 from: glemsford silk mills glemsford suffolk (1 page)
4 March 1998Registered office changed on 04/03/98 from: glemsford silk mills glemsford suffolk (1 page)
27 January 1998Auditor's resignation (1 page)
27 January 1998Auditor's resignation (1 page)
19 December 1997Return made up to 14/12/97; no change of members (4 pages)
19 December 1997Return made up to 14/12/97; no change of members (4 pages)
1 August 1997Full accounts made up to 31 March 1997 (14 pages)
1 August 1997Full accounts made up to 31 March 1997 (14 pages)
2 February 1997Return made up to 14/12/96; full list of members (6 pages)
2 February 1997Return made up to 14/12/96; full list of members (6 pages)
24 September 1996Full accounts made up to 31 March 1996 (14 pages)
24 September 1996Full accounts made up to 31 March 1996 (14 pages)
30 January 1996Return made up to 14/12/95; no change of members (4 pages)
30 January 1996Return made up to 14/12/95; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 December 1982Accounts made up to 31 March 1982 (4 pages)
1 December 1982Accounts made up to 31 March 1982 (4 pages)
3 December 1981Accounts made up to 31 March 1981 (11 pages)
3 December 1981Accounts made up to 31 March 1981 (11 pages)
25 February 1972New secretary appointed (2 pages)
25 February 1972New secretary appointed (2 pages)
30 January 1936Incorporation (16 pages)
30 January 1936Incorporation (16 pages)