Check the

ADELPHI MILL PROPERTIES LIMITED

Company
ADELPHI MILL PROPERTIES LIMITED (03683411)

ADELPHI MILL PROPERTIES

Phone: 01625 575 125
A⁺ rating

ABOUT ADELPHI MILL PROPERTIES LIMITED

The mill has recently been updated with a multi-million pound refurbishment to provide contemporary offices within a picturesque waterside setting.

Bollington benefits from a number of fine restaurants, hotels and golf courses which cater to the growing business community. There are also numerous fitness centres and spas in the area, including a modern, fully equipped gym inside the mill itself.

Bollington has two beautiful parks, one being the Recreation Ground, which has been awarded coveted Green Flag Status for the last three years. This is the highest accolade achievable for parks, making it one of the best parks in the country.

The mill began with the spinning of cotton but was soon converted to the production of fine silk. Within three years of the mill being built, the railway came to Bollington, running virtually along side the mill. This soon led to a decline in canal transportation, but the Macclesfield Canal remained navigable and the UK’s very first narrow canal cruising club, the North Cheshire Cruising Club, was established there in 1943.

During the Second World War Adelphi Mill contributed to the war effort by converting to the production of parachutes.

At the end of the 1960s the mill was acquired by Britax and used for the production of webbing until the 1980s, when the mill was first converted to offices.

While we often say that we have a wide range of tenants at Adelphi Mill, sometimes it can still be surprising to see just how diverse they are. Lissom + Muster are the tenants we are featuring today, and they are a really interesting company who are sure to appeal to a lot of customers. Who

As well as selling products, many of our tenants offer great services that can help you in all kinds of ways. Home to Sew is unique in that it offers customers the chance to improve their skills in a very specific area: making soft furnishings to a professional standard. Here’s everything you need to know

Many of our tenants here at Adelphi Mill have diverse and interesting backgrounds, as well as representing a wide range of industries. iDebtPlan are the latest of our tenants that we are pleased to feature, with an offering that is certainly a great addition to our facility. Who are they? iDebtPlan is set up to be an

When looking for a new home for your business, location and quality are of the utmost importance. That’s why you will want to know about the fully refurbished offices we have available at Adelphi Mill, in our canalside location in Bollington. Huge refurbishment The refurbishment of the Grade II listed Adelphi Mill has taken away nothing of

This week, we’re looking at another of our successful tenants here at Adelphi Mill. Mech Electrics have been in business since 2007 and are going strong at our facility. Here’s everything you need to know about this business. Who they are Mech Electrics aren’t an electrics company themselves, but rather a recruitment agency for the industry. They

KEY FINANCES

Year
2017
Assets
£558.88k ▲ £37.47k (7.19 %)
Cash
£2.56k ▲ £0.32k (14.36 %)
Liabilities
£354.78k ▼ £-82.74k (-18.91 %)
Net Worth
£204.1k ▲ £120.21k (143.28 %)

REGISTRATION INFO

Company name
ADELPHI MILL PROPERTIES LIMITED
Company number
03683411
VAT
GB736312644
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Dec 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.adelphimill.co.uk
Phones
01625 575 125
01625 572 987
Registered Address
THE ADELPHI MILL,
GRIMSHAW LANE,
BOLLINGTON,
CHESHIRE,
SK10 5JB

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

21 Dec 2016
Total exemption small company accounts made up to 30 April 2016
20 Dec 2016
Confirmation statement made on 15 December 2016 with updates
06 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 76

CHARGES

14 April 2009
Status
Outstanding
Delivered
16 April 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property k/a adelphi mill bollington together with…

14 April 2009
Status
Outstanding
Delivered
15 April 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

24 December 1999
Status
Satisfied on 29 April 2009
Delivered
30 December 1999
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

30 April 1999
Status
Outstanding
Delivered
19 May 1999
Persons entitled
Sara Frances Moore
Description
F/H adelphi mill bollington macclesfield…

30 April 1999
Status
Satisfied on 20 April 2001
Delivered
15 May 1999
Persons entitled
Anglo Irish Bank Corporation PLC
Description
All estates and other interests in all that freehgold land…

See Also


Last update 2018

ADELPHI MILL PROPERTIES LIMITED DIRECTORS

Geoffrey Brian Claughton

  Acting
Appointed
03 February 2010
Role
Secretary
Address
3 Rose Bank, Bollington, Cheshire, SK10 5JA
Name
CLAUGHTON, Geoffrey Brian

Rupert Alexander Beckwith Moore

  Acting
Appointed
22 March 1999
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
26 Burton Court, Franklins Row, London, England, SW3 4SZ
Country Of Residence
England
Name
BECKWITH-MOORE, Rupert Alexander

Kenneth Charles Moore

  Acting
Appointed
21 June 2005
Occupation
Retired
Role
Director
Age
87
Nationality
British
Address
26 Burton Court, Franklins Row, London, SW3 4SZ
Country Of Residence
United Kingdom
Name
MOORE, Kenneth Charles

Sara Frances Moore

  Acting
Appointed
20 October 2005
Occupation
Historian
Role
Director
Age
83
Nationality
British
Address
26 Burton Court, Franklins Row, London, SW3 4SZ
Country Of Residence
United Kingdom
Name
MOORE, Sara Frances

Rupert Alexander Beckwith Moore

  Resigned
Appointed
05 January 2009
Resigned
04 February 2009
Role
Secretary
Address
Batch Farm, Line Kiln Lane, Oakhill, Somerset, BA3 5JG
Name
BECKWITH MOORE, Rupert Alexander

Rupert Alexander Beckwith Moore

  Resigned PSC
Appointed
22 March 1999
Resigned
31 July 2000
Role
Secretary
Address
5 Burnfoot Avenue, London, SW6 5EB
Name
BECKWITH-MOORE, Rupert Alexander
Notified On
15 December 2016
Nature Of Control
Ownership of shares – 75% or more

Jason Blinkho

  Resigned
Appointed
10 July 2008
Resigned
05 January 2009
Role
Secretary
Address
58 Coare St, Macclesfield, Cheshire, SK10 1DN
Name
BLINKHO, Jason

Robert Paul Cherry

  Resigned
Appointed
05 February 1999
Resigned
22 March 1999
Role
Secretary
Address
659a Gower Road, Upper Killay, Swansea, SA2 7HE
Name
CHERRY, Robert Paul

Edwin John Clunn

  Resigned
Appointed
31 January 2002
Resigned
20 October 2005
Role
Secretary
Address
32 Beeston Mount, Bollington, Macclesfield, Cheshire, SK10 5QY
Name
CLUNN, Edwin John

MB SECRETARIES LIMITED

  Resigned
Appointed
31 July 2000
Resigned
31 January 2002
Role
Secretary
Address
C/O Morgan Cole 167 Fleet Street, London, EC4A 2JB
Name
MB SECRETARIES LIMITED

Susan Ann Price

  Resigned
Appointed
16 December 1998
Resigned
05 February 1999
Occupation
Director
Role
Secretary
Nationality
British
Address
Ty-Ar-Y-Bryn Dan-Yr-Ogof, Abercrave, Swansea, SA9 1GJ
Name
PRICE, Susan Ann

Marshall Rubin

  Resigned
Appointed
20 October 2005
Resigned
27 March 2007
Role
Secretary
Address
Norcliffe Cottage, Altrincham Road, Styal, Cheshire, SK9 4LH
Name
RUBIN, Marshall

Maxwell Rubin

  Resigned
Appointed
04 February 2009
Resigned
03 February 2010
Role
Secretary
Address
3 The Drive, Bollington, Macclesfield, Cheshire, SK10 5DP
Name
RUBIN, Maxwell

Maxwell Rubin

  Resigned
Appointed
27 March 2007
Resigned
10 July 2008
Role
Secretary
Address
3 The Drive, Bollington, Macclesfield, Cheshire, SK10 5DP
Name
RUBIN, Maxwell

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
15 December 1998
Resigned
16 December 1998
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Robert Paul Cherry

  Resigned
Appointed
05 February 1999
Resigned
22 March 1999
Occupation
Solicitor
Role
Director
Age
57
Nationality
British
Address
659a Gower Road, Upper Killay, Swansea, SA2 7HE
Name
CHERRY, Robert Paul

Edwin John Clunn

  Resigned
Appointed
22 March 1999
Resigned
20 March 2007
Occupation
Property Developer
Role
Director
Age
83
Nationality
British
Address
32 Beeston Mount, Bollington, Macclesfield, Cheshire, SK10 5QY
Country Of Residence
United Kingdom
Name
CLUNN, Edwin John

Alun Griffiths

  Resigned
Appointed
16 December 1998
Resigned
05 February 1999
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
76 Heol Tawe, Abercrave, Swansea, West Glamorgan, SA9 1XR
Country Of Residence
United Kingdom
Name
GRIFFITHS, Alun

Peter Edward Martin Jones

  Resigned
Appointed
05 February 1999
Resigned
22 March 1999
Occupation
Solicitor
Role
Director
Age
78
Nationality
British
Address
7 Richmond Villas, Swansea, West Glamorgan, SA1 6DQ
Country Of Residence
United Kingdom
Name
JONES, Peter Edward Martin

Ashford Cecil Price

  Resigned
Appointed
16 December 1998
Resigned
05 February 1999
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
Ty-Ar-Y-Bryn, Dan Yr Ogof Abercarve, Upper Swansea Valley, Swansea, SA9 1GJ
Country Of Residence
United Kingdom
Name
PRICE, Ashford Cecil

Marshall Rubin

  Resigned
Appointed
20 October 2005
Resigned
27 March 2007
Occupation
Director
Role
Director
Age
88
Nationality
British
Address
Norcliffe Cottage, Altrincham Road, Styal, Cheshire, SK9 4LH
Country Of Residence
United Kingdom
Name
RUBIN, Marshall

INSTANT COMPANIES LIMITED

  Resigned
Appointed
15 December 1998
Resigned
16 December 1998
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.