Background WavePink WaveYellow Wave

MILLGATE ARTS CENTRE LIMITED (06126132)

MILLGATE ARTS CENTRE LIMITED (06126132) is an active UK company. incorporated on 23 February 2007. with registered office in Oldham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. MILLGATE ARTS CENTRE LIMITED has been registered for 19 years. Current directors include BARASS, Adrian, BARHAM, Peter, HAWKINS, Sandy Patricia, Mrs. and 8 others.

Company Number
06126132
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 2007
Age
19 years
Address
Miillgate Arts Centre Stoneswood Road, Oldham, OL3 5DY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BARASS, Adrian, BARHAM, Peter, HAWKINS, Sandy Patricia, Mrs., HINCHLIFFE, Roger Malcolm, LAWTON, Mirriam, MANN, Andrew Charles, MANN, Verity Jane, PLOWRIGHT, David Richard, ROCHE, Martin Paul, SHEPHERD, Ian, SHIPP, Phillida Ann
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLGATE ARTS CENTRE LIMITED

MILLGATE ARTS CENTRE LIMITED is an active company incorporated on 23 February 2007 with the registered office located in Oldham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. MILLGATE ARTS CENTRE LIMITED was registered 19 years ago.(SIC: 90040)

Status

active

Active since 19 years ago

Company No

06126132

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 23 February 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Miillgate Arts Centre Stoneswood Road Delph Oldham, OL3 5DY,

Timeline

35 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Aug 14
Director Joined
Mar 16
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Nov 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

12 Active
18 Resigned

HAWKINS, Sandy Patricia

Active
Stoneswood Road, OldhamOL3 5DY
Secretary
Appointed 28 Feb 2018

BARASS, Adrian

Active
Church Road, OldhamOL3 6DP
Born September 1967
Director
Appointed 01 Dec 2022

BARHAM, Peter

Active
Stoneswood Road, OldhamOL3 5DY
Born July 1953
Director
Appointed 22 Oct 2025

HAWKINS, Sandy Patricia, Mrs.

Active
Stoneswood Road, OldhamOL3 5DY
Born June 1953
Director
Appointed 19 Sept 2018

HINCHLIFFE, Roger Malcolm

Active
Stoneswood Road, OldhamOL3 5DY
Born October 1941
Director
Appointed 30 Sept 2015

LAWTON, Mirriam

Active
Dellhide Close, OldhamOL4 4PJ
Born January 1954
Director
Appointed 21 Mar 2023

MANN, Andrew Charles

Active
Court Street, OldhamOL3 6HD
Born June 1965
Director
Appointed 28 Oct 2023

MANN, Verity Jane

Active
Stoneswood Road, OldhamOL3 5DY
Born March 1965
Director
Appointed 28 Oct 2023

PLOWRIGHT, David Richard

Active
Stoneswood Road, OldhamOL3 5DY
Born January 1945
Director
Appointed 01 Nov 2024

ROCHE, Martin Paul

Active
Stoneswood Road, OldhamOL3 5DY
Born March 1965
Director
Appointed 22 Oct 2025

SHEPHERD, Ian

Active
Stoneswood Road, OldhamOL3 5DY
Born January 1960
Director
Appointed 25 Sept 2017

SHIPP, Phillida Ann

Active
6 Dale Lane, OldhamOL3 5HY
Born October 1942
Director
Appointed 23 Feb 2007

CRESSEY, Vernon Edward

Resigned
Vicarage Garden Cottage, Delph OldhamOL3 5EG
Secretary
Appointed 23 Feb 2007
Resigned 28 Feb 2018

BEGLEY, Brian Keith

Resigned
Gartside Street, OldhamOL3 5DW
Born May 1944
Director
Appointed 19 Sept 2012
Resigned 01 Dec 2022

CLARKSON WRIGHT, Diane Angela

Resigned
Stoneswood Road, OldhamOL3 5DY
Born October 1980
Director
Appointed 05 Aug 2025
Resigned 21 Oct 2025

CRESSEY, Vernon Edward

Resigned
Vicarage Garden Cottage, Delph OldhamOL3 5EG
Born November 1945
Director
Appointed 23 Feb 2007
Resigned 05 Jul 2017

DEIGHTON, Kenneth Arthur

Resigned
Heathfields Square, OldhamOL3 6EX
Born August 1930
Director
Appointed 23 Feb 2007
Resigned 25 Sept 2017

HARDIE, Elizabeth

Resigned
26 Seven Acres, OldhamOL3 5HU
Born January 1936
Director
Appointed 23 Feb 2007
Resigned 19 Sept 2012

HENDREN, Stephen William

Resigned
Canalside Close, Ashton-Under-LyneOL5 9GH
Born May 1972
Director
Appointed 03 Nov 2009
Resigned 14 Mar 2018

JACKSON, Duncan John

Resigned
Huddersfield Road, OldhamOL3 5SB
Born March 1970
Director
Appointed 03 Nov 2019
Resigned 05 Aug 2025

MAKIN, David Colin

Resigned
11 Brook Lane, SaddleworthOL3 5BQ
Born June 1939
Director
Appointed 23 Feb 2007
Resigned 01 Dec 2022

NEWBOLD, Timothy David

Resigned
Woods Lane, OldhamOL3 5AN
Born May 1960
Director
Appointed 06 Feb 2022
Resigned 28 Oct 2023

RIGBY, Edwina Margaret

Resigned
20 Thomas Street, OldhamOL4 5BU
Born August 1954
Director
Appointed 23 Feb 2007
Resigned 07 Oct 2021

SETTLE, Luke

Resigned
Crossfield Close, OldhamOL2 8GB
Born April 1991
Director
Appointed 26 Feb 2014
Resigned 04 Feb 2026

SHIPP, David

Resigned
6 Dale Lane, OldhamOL3 5HY
Born March 1940
Director
Appointed 23 Feb 2007
Resigned 04 Nov 2024

SMITH, Colin

Resigned
12 Nudger Green, OldhamOL3 5AW
Born March 1940
Director
Appointed 23 Feb 2007
Resigned 19 Sept 2018

TANNER, John Gilbert

Resigned
Clough Lane, OldhamOL3 7NH
Born May 1951
Director
Appointed 03 Nov 2009
Resigned 30 Oct 2025

WRIGHT, Anne

Resigned
6 Bridge House Sugar Lane, OldhamOL3 5NL
Born January 1938
Director
Appointed 23 Feb 2007
Resigned 01 Dec 2022

WRIGHT, Kenneth

Resigned
6 Bridge House, OldhamOL3 5NL
Born January 1931
Director
Appointed 23 Feb 2007
Resigned 01 Nov 2024

WRIGLEY, Howard Charles

Resigned
Knarr Mill Lane, OldhamOL3 5RH
Born August 1947
Director
Appointed 29 Jul 2008
Resigned 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 November 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
6 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
287Change of Registered Office
Legacy
17 March 2009
190190
Legacy
17 March 2009
353353
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
18 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Incorporation Company
23 February 2007
NEWINCIncorporation