Background WavePink WaveYellow Wave

TWEEDMILL FACTORY SHOPPING LIMITED (02840101)

TWEEDMILL FACTORY SHOPPING LIMITED (02840101) is an active UK company. incorporated on 28 July 1993. with registered office in Accrington. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 3 other business activities. TWEEDMILL FACTORY SHOPPING LIMITED has been registered for 32 years. Current directors include BATE, Nigel Andrew, BOOTH, Russell Justin, JOHNS, Lisa Gail.

Company Number
02840101
Status
active
Type
ltd
Incorporated
28 July 1993
Age
32 years
Address
Oswaldtwistle Mills Business & Conference Centre, Accrington, BB5 0EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BATE, Nigel Andrew, BOOTH, Russell Justin, JOHNS, Lisa Gail
SIC Codes
47190, 47710, 47721, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWEEDMILL FACTORY SHOPPING LIMITED

TWEEDMILL FACTORY SHOPPING LIMITED is an active company incorporated on 28 July 1993 with the registered office located in Accrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 3 other business activities. TWEEDMILL FACTORY SHOPPING LIMITED was registered 32 years ago.(SIC: 47190, 47710, 47721, 56101)

Status

active

Active since 32 years ago

Company No

02840101

LTD Company

Age

32 Years

Incorporated 28 July 1993

Size

N/A

Accounts

ARD: 7/4

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 7 April 2026
Period: 1 April 2024 - 7 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

SIZETWICE COMPANY LIMITED
From: 28 July 1993To: 3 September 1993
Contact
Address

Oswaldtwistle Mills Business & Conference Centre Pickup Street Accrington, BB5 0EY,

Previous Addresses

Llannerch Park St Asaph Denbighshire LL17 0UY
From: 28 July 1993To: 6 June 2024
Timeline

14 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jun 14
Owner Exit
Jul 23
Director Joined
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BOOTH, Russell Justin

Active
Pickup Street, AccringtonBB5 0EY
Secretary
Appointed 23 Jan 2014

BATE, Nigel Andrew

Active
Pickup Street, AccringtonBB5 0EY
Born August 1971
Director
Appointed 22 Nov 2023

BOOTH, Russell Justin

Active
Pickup Street, AccringtonBB5 0EY
Born January 1969
Director
Appointed 01 Dec 2009

JOHNS, Lisa Gail

Active
Pickup Street, AccringtonBB5 0EY
Born April 1970
Director
Appointed 31 Aug 2006

AINSWORTH, Dorothy Ann

Resigned
Tyn Yr Ardd, St AsaphLL17 0TT
Secretary
Appointed 01 Jul 1994
Resigned 29 Jun 2006

BOOTH, Derek

Resigned
Neston Road, BurtonCH64 5TU
Secretary
Appointed 22 Dec 2009
Resigned 23 Jan 2014

ROBERTS, David Neil

Resigned
5 Parc Luned, RhylLL18 5JG
Secretary
Appointed 31 Aug 2006
Resigned 01 Jan 2008

SALISBURY, Jeremy Charles

Resigned
The Croft, Colwyn BayLL29 7UU
Secretary
Appointed 01 Jan 2008
Resigned 01 Dec 2009

SALISBURY, Jeremy Charles

Resigned
The Croft, Colwyn BayLL29 7UU
Secretary
Appointed 29 Jun 2006
Resigned 31 Aug 2006

WEBBER, Clive Grainger

Resigned
Stable Court Monteagle Drive, LancasterLA2 8LD
Secretary
Appointed 20 Oct 1993
Resigned 01 Jul 1994

WEBBER, Roni

Resigned
2 Monteagle Drive, LancasterLA2 8LD
Secretary
Appointed 18 Aug 1993
Resigned 20 Oct 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jul 1993
Resigned 18 Aug 1993

AINSWORTH, Dorothy Ann

Resigned
Tyn Yr Ardd, St AsaphLL17 0TT
Born August 1956
Director
Appointed 05 Sept 2000
Resigned 29 Jun 2006

AINSWORTH, Dorothy Ann

Resigned
Tyn Yr Ardd, St AsaphLL17 0TT
Born August 1956
Director
Appointed 01 Jul 1994
Resigned 01 Oct 1994

AINSWORTH, Geoffrey

Resigned
Tyn Yr Ardd, St AsaphLL17 0TT
Born August 1941
Director
Appointed 01 Jul 1994
Resigned 29 Jun 2006

BOOTH, Derek Gordon

Resigned
Bank House Neston Road, South WirralCH64 5TU
Born May 1939
Director
Appointed 03 Jul 2006
Resigned 23 Jan 2014

CARTER, John Rodney

Resigned
Ysgol Isaf Waen, St AsaphLL17 0DY
Born November 1935
Director
Appointed 20 Oct 1993
Resigned 28 Sept 1999

GEORGIEFF JONES, Michael

Resigned
Bedw Arian, DyserthLL18 6HR
Born August 1943
Director
Appointed 29 Jun 2006
Resigned 22 Dec 2009

SALISBURY, Jeremy Charles

Resigned
The Croft, Colwyn BayLL29 7UU
Born May 1964
Director
Appointed 29 Jun 2006
Resigned 22 Dec 2009

SALISBURY, Robert Andrew

Resigned
Pendinas Upper Denbigh Road, St AsaphLL17 0RW
Born February 1948
Director
Appointed 29 Jun 2006
Resigned 22 Dec 2009

WEBBER, Clive Grainger

Resigned
Stable Court Monteagle Drive, LancasterLA2 8LD
Born June 1948
Director
Appointed 18 Aug 1993
Resigned 01 Jul 1994

WEBBER, Roni

Resigned
2 Monteagle Drive, LancasterLA2 8LD
Born March 1948
Director
Appointed 18 Aug 1993
Resigned 20 Oct 1993

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jul 1993
Resigned 18 Aug 1993

Persons with significant control

2

1 Active
1 Ceased
Pickup Street, AccringtonBB5 0EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022
St AsaphLL17 0UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

136

Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
9 January 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 March 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
28 February 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 March 2007
AAAnnual Accounts
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
363sAnnual Return (shuttle)
Resolution
10 August 2006
RESOLUTIONSResolutions
Miscellaneous
17 July 2006
MISCMISC
Legacy
17 July 2006
155(6)a155(6)a
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 December 2005
AAAnnual Accounts
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2005
AAAnnual Accounts
Resolution
21 April 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
169169
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 October 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
225Change of Accounting Reference Date
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2001
AAAnnual Accounts
Legacy
9 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Legacy
5 September 1998
395Particulars of Mortgage or Charge
Legacy
5 September 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Legacy
13 September 1996
288288
Legacy
13 September 1996
363b363b
Legacy
13 September 1996
363(353)363(353)
Legacy
6 September 1996
288288
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Legacy
6 September 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
21 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 November 1994
AAAnnual Accounts
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
9 August 1994
287Change of Registered Office
Legacy
9 August 1994
88(2)R88(2)R
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
6 December 1993
224224
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Memorandum Articles
9 September 1993
MEM/ARTSMEM/ARTS
Legacy
3 September 1993
287Change of Registered Office
Legacy
3 September 1993
288288
Legacy
3 September 1993
288288
Certificate Change Of Name Company
2 September 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 July 1993
NEWINCIncorporation