Background WavePink WaveYellow Wave

FURLONG MILLS LTD (00057091)

FURLONG MILLS LTD (00057091) is an active UK company. incorporated on 26 April 1898. with registered office in Stoke-On-Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (23490). FURLONG MILLS LTD has been registered for 127 years. Current directors include BROWN, Stephen, CUNNINGHAM, Michael, O'CONNOR, David Michael and 1 others.

Company Number
00057091
Status
active
Type
ltd
Incorporated
26 April 1898
Age
127 years
Address
No.1 Marlborough Way, Stoke-On-Trent, ST6 5NZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23490)
Directors
BROWN, Stephen, CUNNINGHAM, Michael, O'CONNOR, David Michael, ROPER, James Andrew
SIC Codes
23490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURLONG MILLS LTD

FURLONG MILLS LTD is an active company incorporated on 26 April 1898 with the registered office located in Stoke-On-Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23490). FURLONG MILLS LTD was registered 127 years ago.(SIC: 23490)

Status

active

Active since 127 years ago

Company No

00057091

LTD Company

Age

127 Years

Incorporated 26 April 1898

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

FURLONG MILLS COMPANY LIMITED(THE)
From: 26 April 1898To: 21 December 2000
Contact
Address

No.1 Marlborough Way Tunstall Stoke-On-Trent, ST6 5NZ,

Previous Addresses

Furlong Mills Ltd Furlong Lane Burslem Stoke on Trent Staffordshire ST6 3LE
From: 26 April 1898To: 12 December 2019
Timeline

25 key events • 1898 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jul 13
Director Left
Jul 13
Capital Reduction
Jun 16
Share Buyback
Jun 16
Capital Reduction
Dec 18
Share Buyback
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Owner Exit
Mar 20
Director Left
Aug 20
Director Left
Apr 22
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Jan 25
4
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

CUNNINGHAM, Michael

Active
Marlborough Way, Stoke-On-TrentST6 5NZ
Secretary
Appointed 20 Dec 2024

BROWN, Stephen

Active
High Street, Stoke On TrentST6 5NZ
Born September 1967
Director
Appointed 06 Nov 2019

CUNNINGHAM, Michael

Active
Marlborough Way, Stoke-On-TrentST6 5NZ
Born March 1971
Director
Appointed 08 Jun 2023

O'CONNOR, David Michael

Active
High Street, Stoke On TrentST6 5NZ
Born November 1956
Director
Appointed 06 Nov 2019

ROPER, James Andrew

Active
High Street, Stoke On TrentST6 5NZ
Born October 1976
Director
Appointed 06 Nov 2019

COOPER, Joseph Edwin

Resigned
10 Arran Drive, Stoke On TrentST7 4UD
Secretary
Appointed N/A
Resigned 17 Nov 1999

GRUNING, Richard Edmund

Resigned
Furlong Lane Burslem, Stoke On TrentST6 3LE
Secretary
Appointed 13 Mar 2000
Resigned 20 Nov 2019

SINCLAIR, Marc

Resigned
Marlborough Way, Stoke-On-TrentST6 5NZ
Secretary
Appointed 20 Nov 2019
Resigned 20 Dec 2024

ADAMS, Jeffrey Eric

Resigned
27 Grange Road, Stoke On TrentST8 7SB
Born March 1948
Director
Appointed N/A
Resigned 28 Jun 2013

COOPER, Joseph Edwin

Resigned
10 Arran Drive, Stoke On TrentST7 4UD
Born February 1948
Director
Appointed N/A
Resigned 17 Nov 1999

DUDSON, Charles Bruce

Resigned
Highfields Heath Road, NewcastleST5 5HB
Born December 1926
Director
Appointed N/A
Resigned 04 Feb 2010

DUDSON, Derek Max

Resigned
Furlong Lane Burslem, Stoke On TrentST6 3LE
Born September 1958
Director
Appointed 25 Feb 2010
Resigned 22 Feb 2019

GRUNING, Richard Edmund

Resigned
Furlong Lane Burslem, Stoke On TrentST6 3LE
Born October 1957
Director
Appointed 13 Mar 2000
Resigned 31 Mar 2022

HESP, George Arthur

Resigned
Jesmond London Road, CreweCW3 9SF
Born May 1933
Director
Appointed N/A
Resigned 22 Nov 1994

NUTTING, Mark Samuel

Resigned
Furlong Lane Burslem, Stoke On TrentST6 3LE
Born May 1967
Director
Appointed 28 Jun 2013
Resigned 30 Jun 2020

PHILLIPS, Brett Warwick James

Resigned
Furlong Lane Burslem, Stoke On TrentST6 3LE
Born October 1957
Director
Appointed 22 Nov 1994
Resigned 30 Sept 2019

RAYBOULD, Michael Trevor

Resigned
Furlong Lane Burslem, Stoke On TrentST6 3LE
Born April 1971
Director
Appointed 22 Feb 2019
Resigned 30 Sept 2019

ROPER, Michael John

Resigned
Furlong Lane Burslem, Stoke On TrentST6 3LE
Born April 1940
Director
Appointed N/A
Resigned 31 Dec 2019

SINCLAIR, Marc

Resigned
Marlborough Way, Stoke-On-TrentST6 5NZ
Born June 1987
Director
Appointed 24 Mar 2023
Resigned 20 Dec 2024

TAYLOR, David John Simon

Resigned
Furlong Lane Burslem, Stoke On TrentST6 3LE
Born May 1959
Director
Appointed 22 Feb 2019
Resigned 12 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
London Road, Stoke On TrentST4 7QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019
Marlborough Way, Stoke On Trent

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2022
AAAnnual Accounts
Legacy
15 August 2022
PARENT_ACCPARENT_ACC
Legacy
15 August 2022
AGREEMENT2AGREEMENT2
Legacy
15 August 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Capital Cancellation Shares
28 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 December 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
15 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Statement Of Companys Objects
8 January 2014
CC04CC04
Resolution
8 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2013
CC04CC04
Resolution
5 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Medium
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Medium
1 July 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
19 June 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 June 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
17 May 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
395Particulars of Mortgage or Charge
Legacy
5 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 April 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
225(1)225(1)
Accounts With Accounts Type Medium
4 April 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 April 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Accounts With Accounts Type Medium
22 March 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Legacy
10 May 1990
288288
Legacy
10 May 1990
363363
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
13 October 1989
363363
Accounts With Accounts Type Small
3 May 1989
AAAnnual Accounts
Legacy
18 November 1988
363363
Accounts With Made Up Date
29 March 1988
AAAnnual Accounts
Accounts With Made Up Date
4 June 1987
AAAnnual Accounts
Legacy
4 June 1987
363363
Legacy
23 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Legacy
9 October 1982
47b47b
Miscellaneous
22 March 1974
MISCMISC
Incorporation Company
26 April 1898
NEWINCIncorporation