Background WavePink WaveYellow Wave

MILLENNIUM WEAVERS LTD (13111714)

MILLENNIUM WEAVERS LTD (13111714) is an active UK company. incorporated on 4 January 2021. with registered office in Kidderminster. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. MILLENNIUM WEAVERS LTD has been registered for 5 years. Current directors include FLETCHER, Emma Jane, STEPHENS, Alastair William.

Company Number
13111714
Status
active
Type
ltd
Incorporated
4 January 2021
Age
5 years
Address
Victoria Carpets Ltd, Kidderminster, DY10 1JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
FLETCHER, Emma Jane, STEPHENS, Alastair William
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM WEAVERS LTD

MILLENNIUM WEAVERS LTD is an active company incorporated on 4 January 2021 with the registered office located in Kidderminster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. MILLENNIUM WEAVERS LTD was registered 5 years ago.(SIC: 46410)

Status

active

Active since 5 years ago

Company No

13111714

LTD Company

Age

5 Years

Incorporated 4 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Victoria Carpets Ltd Worcester Road Kidderminster, DY10 1JR,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 4 January 2021To: 15 December 2023
Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Dec 21
Director Left
Feb 22
Director Left
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FLETCHER, Emma Jane

Active
Worcester Road, KidderminsterDY10 1JR
Born December 1967
Director
Appointed 04 Jan 2021

STEPHENS, Alastair William

Active
Worcester Road, KidderminsterDY10 1JR
Born July 1975
Director
Appointed 13 Dec 2021

RESTALL, Gary

Resigned
Worcester Road, KidderminsterDY10 1JR
Secretary
Appointed 04 Jan 2021
Resigned 23 Dec 2021

RESTALL, Gary

Resigned
Worcester Road, KidderminsterDY10 1JR
Born May 1973
Director
Appointed 04 Jan 2021
Resigned 23 Dec 2021

VAN DAMME, Jan Marcel Emilie

Resigned
Worcester Road, KidderminsterDY10 1JR
Born June 1961
Director
Appointed 04 Jan 2021
Resigned 16 Sept 2025

Persons with significant control

1

Worcester Road, Kidderminster

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 March 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Incorporation Company
4 January 2021
NEWINCIncorporation