Background WavePink WaveYellow Wave

OSWALDTWISTLE MILLS LIMITED (02928759)

OSWALDTWISTLE MILLS LIMITED (02928759) is an active UK company. incorporated on 13 May 1994. with registered office in Oswaldtwistle. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. OSWALDTWISTLE MILLS LIMITED has been registered for 31 years. Current directors include BATE, Nigel Andrew, BOOTH, Russell Justin, PITMAN, Nicholas Alexander.

Company Number
02928759
Status
active
Type
ltd
Incorporated
13 May 1994
Age
31 years
Address
Clifton Mill, Oswaldtwistle, BB5 0EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BATE, Nigel Andrew, BOOTH, Russell Justin, PITMAN, Nicholas Alexander
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSWALDTWISTLE MILLS LIMITED

OSWALDTWISTLE MILLS LIMITED is an active company incorporated on 13 May 1994 with the registered office located in Oswaldtwistle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. OSWALDTWISTLE MILLS LIMITED was registered 31 years ago.(SIC: 47190)

Status

active

Active since 31 years ago

Company No

02928759

LTD Company

Age

31 Years

Incorporated 13 May 1994

Size

N/A

Accounts

ARD: 30/3

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 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Clifton Mill Pickup Street Oswaldtwistle, BB5 0EY,

Previous Addresses

Clifton Mill Pickup Street Oswaldtwistle Accrington Lancashire
From: 13 May 1994To: 13 March 2013
Timeline

17 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
Jun 13
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Mar 22
Loan Secured
May 22
Director Left
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BATE, Nigel Andrew

Active
Pickup Street, OswaldtwistleBB5 0EY
Secretary
Appointed 15 Nov 2021

BATE, Nigel Andrew

Active
Pickup Street, OswaldtwistleBB5 0EY
Born August 1971
Director
Appointed 05 Jan 2022

BOOTH, Russell Justin

Active
Pickup Street, AccringtonBB5 0EY
Born January 1969
Director
Appointed 02 Aug 2018

PITMAN, Nicholas Alexander

Active
Pickup Street, OswaldtwistleBB5 0EY
Born July 1985
Director
Appointed 05 Jan 2022

HARGREAVES, Boyd Michael

Resigned
Pickup Street, OswaldtwistleBB5 0EY
Secretary
Appointed 21 May 2012
Resigned 15 Mar 2022

HARGREAVES, John Seymour

Resigned
Clifton Mill, Oswaldtwistle
Secretary
Appointed 13 May 1994
Resigned 21 May 2012

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 13 May 1994
Resigned 13 May 1994

BEATON, Scott Alexander

Resigned
3 Patterdale Road, ManchesterM22 4NR
Born February 1963
Director
Appointed 28 Nov 2007
Resigned 31 Jul 2008

GRIFFITHS, Felicity Jane

Resigned
Knuzden Hall Stanhill, AccringtonBB5 3RE
Born May 1944
Director
Appointed 19 May 1994
Resigned 15 Nov 1997

HARGREAVES, Arthur Steven

Resigned
Overbrook, WhalleyBB7 9RG
Born July 1959
Director
Appointed 01 Apr 1996
Resigned 15 Oct 2001

HARGREAVES, Arthur

Resigned
Quarry Bank Higher Stanhill, AccringtonBB5 4PP
Born May 1907
Director
Appointed 19 May 1994
Resigned 19 May 1997

HARGREAVES, Boyd Michael

Resigned
Pickup Street, OswaldtwistleBB5 0EY
Born January 1975
Director
Appointed 02 Jun 2003
Resigned 07 Jan 2025

HARGREAVES, Craig Thomas

Resigned
76 Hollins Lane, AccringtonBB5 2LB
Born September 1966
Director
Appointed 01 Apr 1996
Resigned 04 Jun 2009

HARGREAVES, John Seymour

Resigned
Hill Crest 74 Higher Stanhill, AccringtonBB5 4PP
Born April 1939
Director
Appointed 13 May 1994
Resigned 04 Jun 2009

HARGREAVES, Richard John

Resigned
Hillcrest, AccringtonBB5 2JT
Born May 1968
Director
Appointed 09 Feb 1998
Resigned 14 Dec 2007

HARGREAVES, Simon Charles

Resigned
20 Ulverston Drive, BlackburnBB1 4EN
Born May 1965
Director
Appointed 01 Apr 1996
Resigned 09 Mar 2004

HARGREAVES, Thomas Peter

Resigned
Pickup Street, OswaldtwistleBB5 0EY
Born October 1934
Director
Appointed 19 May 1994
Resigned 02 Aug 2018

HODGSON, David Frank

Resigned
34 Warrenside Close, BlackburnBB1 9PF
Born July 1953
Director
Appointed 13 May 1994
Resigned 01 Jun 1998

O`BRIEN, Moira

Resigned
Duneane House, OswaldtwistleBB5 3RX
Born April 1949
Director
Appointed 01 Apr 1996
Resigned 15 Mar 2006

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 13 May 1994
Resigned 13 May 1994

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Medium
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Account Reference Date Company Previous Extended
16 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
8 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Legacy
25 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Legacy
9 March 2013
MG01MG01
Accounts With Accounts Type Medium
11 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Miscellaneous
28 March 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Legacy
12 November 2011
MG01MG01
Legacy
15 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Legacy
1 October 2010
MG01MG01
Legacy
1 October 2010
MG01MG01
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
27 April 2010
MG01MG01
Legacy
27 April 2010
MG01MG01
Legacy
16 March 2010
MG01MG01
Legacy
17 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
17 July 2009
403aParticulars of Charge Subject to s859A
Legacy
17 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
8 July 2009
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Small
24 October 2008
AAAnnual Accounts
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
14 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
17 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 August 1994
395Particulars of Mortgage or Charge
Legacy
25 May 1994
288288
Legacy
25 May 1994
288288
Legacy
24 May 1994
224224
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Incorporation Company
13 May 1994
NEWINCIncorporation