Milliken Industrials Limited WIGAN


Milliken Industrials started in year 1920 as Private Limited Company with registration number 00172105. The Milliken Industrials company has been functioning successfully for one hundred and four years now and its status is active. The firm's office is based in Wigan at Beech Hill Plant. Postal code: WN6 8RN.

Currently there are 4 directors in the the firm, namely John C., David S. and Halsey C. and others. In addition one secretary - John C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Milliken Industrials Limited Address / Contact

Office Address Beech Hill Plant
Office Address2 Gidlow Lane
Town Wigan
Post code WN6 8RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00172105
Date of Incorporation Fri, 17th Dec 1920
Industry Manufacture of woven or tufted carpets and rugs
End of financial Year 30th November
Company age 104 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Sun, 27th Nov 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

John C.

Position: Director

Appointed: 01 July 2022

John C.

Position: Secretary

Appointed: 01 July 2022

David S.

Position: Director

Appointed: 27 August 2019

Halsey C.

Position: Director

Appointed: 28 January 2019

Jeremy G.

Position: Director

Appointed: 25 March 2010

Ricardo M.

Position: Director

Appointed: 20 March 2013

Resigned: 17 July 2015

David M.

Position: Director

Appointed: 25 March 2010

Resigned: 02 April 2014

James M.

Position: Director

Appointed: 01 May 2008

Resigned: 29 July 2019

Mark B.

Position: Director

Appointed: 30 November 2006

Resigned: 25 March 2010

Joseph S.

Position: Director

Appointed: 13 June 2006

Resigned: 17 October 2016

Russell G.

Position: Director

Appointed: 15 September 2005

Resigned: 26 February 2010

Martin H.

Position: Director

Appointed: 15 September 2005

Resigned: 01 July 2022

Martin H.

Position: Secretary

Appointed: 15 September 2005

Resigned: 01 July 2022

David M.

Position: Director

Appointed: 15 September 2005

Resigned: 13 June 2006

Joseph S.

Position: Director

Appointed: 24 February 2005

Resigned: 15 September 2005

G A.

Position: Director

Appointed: 13 July 2003

Resigned: 30 April 2008

Marshall W.

Position: Secretary

Appointed: 29 April 2003

Resigned: 15 September 2005

Marshall W.

Position: Director

Appointed: 29 April 2003

Resigned: 15 September 2005

Easton H.

Position: Director

Appointed: 04 September 1996

Resigned: 30 November 2003

Werner H.

Position: Director

Appointed: 30 November 1995

Resigned: 30 April 2006

Roger M.

Position: Director

Appointed: 08 October 1991

Resigned: 30 December 2010

Minot M.

Position: Director

Appointed: 08 October 1991

Resigned: 04 September 1996

Clive J.

Position: Director

Appointed: 08 October 1991

Resigned: 30 November 1995

Thomas M.

Position: Director

Appointed: 08 October 1991

Resigned: 31 August 2004

Peter B.

Position: Director

Appointed: 08 October 1991

Resigned: 13 July 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/11/27
filed on: 27th, July 2023
Free Download (36 pages)

Company search

Advertisements