Company NameHurcott Paper Mills Limited
DirectorColin Steele Dixon
Company StatusActive
Company Number00123620
CategoryPrivate Limited Company
Incorporation Date6 August 1912(111 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Colin Steele Dixon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(79 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Post House
Woodmancote
Winchester
Hampshire
SO21 3BL
Secretary NameMr David Cazalet
StatusCurrent
Appointed18 November 2020(108 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressLowerhouse Mills
Bollington
Macclesfield
Cheshire
SK10 5HW
Director NameMr Anthony Joseph Dixon-Green
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(79 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 May 1999)
RoleManager
Correspondence AddressSunbeam Cottage
Rectory Road Oakley
Basingstoke
Hampshire
RG23 7LJ
Director NameMr James Walker
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(79 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleSecretary
Correspondence Address9 Balliol Close
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EL
Secretary NameMr James Walker
NationalityBritish
StatusResigned
Appointed16 October 1991(79 years, 2 months after company formation)
Appointment Duration3 years (resigned 18 October 1994)
RoleCompany Director
Correspondence Address9 Balliol Close
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EL
Secretary NameMr Timothy George Hughes
NationalityBritish
StatusResigned
Appointed18 October 1994(82 years, 3 months after company formation)
Appointment Duration26 years, 1 month (resigned 18 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Peterhouse Road
Sutton
Macclesfield
SK11 0EN

Contact

Telephone01625 573155
Telephone regionMacclesfield

Location

Registered AddressLowerhouse Mills
Bollington
Macclesfield
Cheshire
SK10 5HW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

18.8k at £1Ls Dixon Group LTD
75.00%
Ordinary
1.4k at £1Colin Steele Dixon
5.56%
Ordinary
1000 at £1Dhes Trustees (Jersey) LTD
4.00%
Ordinary
998 at £1Anthony Joseph Dixon-green
3.99%
Ordinary
708 at £1Gillian Ann Kennedy
2.83%
Ordinary
658 at £1Michael A. Valins
2.63%
Ordinary
561 at £1Tamsin Kyra Skempton & Amanda Brienna Skempton
2.24%
Ordinary
482 at £1Abacus (Ci) LTD
1.93%
Ordinary
329 at £1Susan R. Weinstock
1.32%
Ordinary
100 at £1John Matthew Chisholm Philip
0.40%
Ordinary
25 at £1Norman Cooke & Evelin Cooke & Dorothy Cooke
0.10%
Ordinary

Financials

Year2014
Net Worth£112,575
Current Liabilities£21,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

25 September 1990Delivered on: 5 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 September 1974Delivered on: 30 September 1974
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hurcott nr. Kidderminster worcester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
13 June 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
16 September 2021Cessation of Colin Steele Dixon as a person with significant control on 16 September 2021 (1 page)
16 September 2021Notification of L.S. Dixon Group Limited as a person with significant control on 16 September 2021 (2 pages)
24 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 November 2020Termination of appointment of Timothy George Hughes as a secretary on 18 November 2020 (1 page)
23 November 2020Appointment of Mr David Cazalet as a secretary on 18 November 2020 (2 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,000
(5 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,000
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 25,000
(5 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 25,000
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 25,000
(5 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 25,000
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 December 2009Full accounts made up to 31 December 2008 (8 pages)
2 December 2009Full accounts made up to 31 December 2008 (8 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
11 November 2008Return made up to 16/10/08; full list of members (7 pages)
11 November 2008Return made up to 16/10/08; full list of members (7 pages)
30 October 2008Full accounts made up to 31 December 2007 (8 pages)
30 October 2008Full accounts made up to 31 December 2007 (8 pages)
14 November 2007Return made up to 16/10/07; full list of members (5 pages)
14 November 2007Return made up to 16/10/07; full list of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
9 November 2006Return made up to 16/10/06; full list of members (5 pages)
9 November 2006Return made up to 16/10/06; full list of members (5 pages)
31 August 2006Full accounts made up to 31 December 2005 (9 pages)
31 August 2006Full accounts made up to 31 December 2005 (9 pages)
10 November 2005Return made up to 16/10/05; full list of members (5 pages)
10 November 2005Return made up to 16/10/05; full list of members (5 pages)
20 October 2005Full accounts made up to 31 December 2004 (8 pages)
20 October 2005Full accounts made up to 31 December 2004 (8 pages)
17 November 2004Return made up to 16/10/04; full list of members (10 pages)
17 November 2004Return made up to 16/10/04; full list of members (10 pages)
29 July 2004Full accounts made up to 31 December 2003 (8 pages)
29 July 2004Full accounts made up to 31 December 2003 (8 pages)
11 November 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 November 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
10 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
16 November 2002Return made up to 16/10/02; full list of members (10 pages)
16 November 2002Return made up to 16/10/02; full list of members (10 pages)
31 October 2002Full accounts made up to 31 December 2001 (8 pages)
31 October 2002Full accounts made up to 31 December 2001 (8 pages)
16 June 2002Auditor's resignation (1 page)
16 June 2002Auditor's resignation (1 page)
6 November 2001Return made up to 16/10/01; full list of members (10 pages)
6 November 2001Return made up to 16/10/01; full list of members (10 pages)
15 October 2001Full accounts made up to 31 December 2000 (9 pages)
15 October 2001Full accounts made up to 31 December 2000 (9 pages)
14 November 2000Return made up to 16/10/00; full list of members (10 pages)
14 November 2000Return made up to 16/10/00; full list of members (10 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
11 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 November 1999Full accounts made up to 31 December 1998 (8 pages)
8 November 1999Full accounts made up to 31 December 1998 (8 pages)
6 November 1998Return made up to 16/10/98; no change of members (4 pages)
6 November 1998Return made up to 16/10/98; no change of members (4 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
24 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 1997Full accounts made up to 31 December 1996 (8 pages)
2 October 1997Full accounts made up to 31 December 1996 (8 pages)
14 November 1996Return made up to 16/10/96; full list of members (6 pages)
14 November 1996Return made up to 16/10/96; full list of members (6 pages)
7 August 1996Full accounts made up to 31 December 1995 (8 pages)
7 August 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 August 1912Incorporation (21 pages)
6 August 1912Certificate of incorporation (1 page)