Company NameThe Corn Mill (Stamford Bridge) Limited
Company StatusActive
Company Number05094198
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Previous NameRolco 211 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNigel Edward Conder
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(2 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 The Cornmill
Stamford Bridge
North Yorkshire
YO41 1QE
Director NameMr Peter Craig Harrison
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(2 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac Cottage
Stillington Road, Easingwold
York
YO61 3DX
Director NameJohn Mark Rangeley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(2 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 The Cornmill
Stamford Bridge
North Yorkshire
YO41 1QE
Director NameRuth Claire Wood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(2 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 The Corn Mill
Stamford Bridge
York
North Yorkshire
YO41 1QE
Director NameCatherine Ann Newsome
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(4 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Radcliffe Garth
South Cave
East Riding Of Yorkshire
HU15 2BL
Secretary NameMr Adrian Holtby
StatusCurrent
Appointed04 April 2014(10 years after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Director NameSimon David Everett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Correspondence AddressNorthfield Cottage
Bulmer
York
North Yorkshire
YO60 7BL
Director NameMr Anthony Oldale
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Correspondence AddressMemorial Cottage
Coneysthorpe
York
North Yorkshire
YO60 7DD
Director NameTimothy Martin Vaughan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2006(2 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 June 2021)
RoleProperty Consultant
Country of ResidenceIreland
Correspondence AddressApartment 2 The Cornmill
Stamford Bridge
North Yorkshire
YO41 1QE
Director NameKerry Martin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(2 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 June 2021)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 The Cornmill
Stamford Bridge
North Yorkshire
YO41 1QE
Director NameKjell Konrad Karlsen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed20 December 2006(2 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 June 2021)
RoleBusiness
Country of ResidenceSpain
Correspondence AddressApartment 2
110 Duffield Road
Derby
Derbyshire
DE22 1BG
Director NameKeith Thompson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 January 2008)
RoleTransport
Correspondence AddressApartment 8 The Cornmill
Stamford Bridge
North Yorkshire
YO41 1QE
Director NameGeoffrey Thomas Law
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2008)
RoleRetired
Correspondence AddressApartment 5 The Cornmill
Stamford Bridge
North Yorkshire
YO41 1QE
Director NameRobert Ernest Allenby
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 January 2008)
RoleRetired
Correspondence AddressApartment 3 The Cornmill
Stamford Bridge
North Yorkshire
YO41 1QE
Secretary NameMr Paul Anthony Martin Hammond
NationalityBritish
StatusResigned
Appointed20 December 2006(2 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Blossom Street
York
YO24 1AP
Director NameNeale Thompson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2009)
RolePolice Officer
Correspondence Address8 The Cornmill
Stamford Bridge
E Yorkshire
YO41 1QE
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Contact

Websitekirbymills.demon.co.uk

Location

Registered AddressUnit 1 Middlethorpe Business Park
Sim Balk Lane
York
YO23 2BD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Catherine Anne Newsome
8.33%
Ordinary
1 at £1Duncan Murray Allison
8.33%
Ordinary
1 at £1Haruko Takayama
8.33%
Ordinary
1 at £1John Mark Rangeley
8.33%
Ordinary
1 at £1June Wilkinson & Raymond Wilkinson
8.33%
Ordinary
1 at £1Kjell Konrad Karlsen
8.33%
Ordinary
1 at £1Nigel Edward Conder
8.33%
Ordinary
1 at £1Peter Charles Harrison
8.33%
Ordinary
1 at £1Robert Nicholas Rank & Kerry Martin
8.33%
Ordinary
1 at £1Ruth Clare Wood
8.33%
Ordinary
1 at £1Stephen Richards
8.33%
Ordinary
1 at £1Steve Connolly
8.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 June 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 12
(11 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 12
(11 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12
(11 pages)
20 May 2015Director's details changed for Timothy Martin Vaughan on 17 April 2014 (2 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12
(11 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12
(11 pages)
20 May 2015Director's details changed for Timothy Martin Vaughan on 17 April 2014 (2 pages)
5 February 2015Registered office address changed from C/O Ahpm Services 54 Blossom Street York YO24 1AP to C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Ahpm Services 54 Blossom Street York YO24 1AP to C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 5 February 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 February 2015Registered office address changed from C/O Ahpm Services 54 Blossom Street York YO24 1AP to C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 5 February 2015 (1 page)
10 June 2014Director's details changed for Catherine Ann Newsome on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Catherine Ann Newsome on 9 June 2014 (2 pages)
10 June 2014Termination of appointment of Paul Hammond as a secretary (1 page)
10 June 2014Termination of appointment of Paul Hammond as a secretary (1 page)
10 June 2014Director's details changed for Catherine Ann Newsome on 9 June 2014 (2 pages)
16 April 2014Secretary's details changed for Mr Paul Anthony Martin Hammond on 4 April 2014 (1 page)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12
(12 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12
(12 pages)
16 April 2014Secretary's details changed for Mr Paul Anthony Martin Hammond on 4 April 2014 (1 page)
16 April 2014Appointment of Mr Adrian Holtby as a secretary (2 pages)
16 April 2014Registered office address changed from Corn Mill Stamford Bridge York YO41 1QE on 16 April 2014 (1 page)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12
(12 pages)
16 April 2014Appointment of Mr Adrian Holtby as a secretary (2 pages)
16 April 2014Secretary's details changed for Mr Paul Anthony Martin Hammond on 4 April 2014 (1 page)
16 April 2014Registered office address changed from Corn Mill Stamford Bridge York YO41 1QE on 16 April 2014 (1 page)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (12 pages)
12 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (12 pages)
12 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (12 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (12 pages)
14 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (12 pages)
14 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (12 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Director's details changed for Kjell Konrad Karlsen on 28 July 2011 (2 pages)
28 July 2011Director's details changed for John Mark Rangeley on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Ruth Claire Wood on 28 July 2011 (2 pages)
28 July 2011Director's details changed for John Mark Rangeley on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Timothy Martin Vaughan on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Kerry Martin on 28 July 2011 (2 pages)
28 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (12 pages)
28 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (12 pages)
28 July 2011Director's details changed for Catherine Ann Newsome on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Timothy Martin Vaughan on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Kjell Konrad Karlsen on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Catherine Ann Newsome on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Ruth Claire Wood on 28 July 2011 (2 pages)
28 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (12 pages)
28 July 2011Director's details changed for Kerry Martin on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Nigel Edward Conder on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Nigel Edward Conder on 28 July 2011 (2 pages)
10 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (17 pages)
10 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (17 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
6 January 2010Termination of appointment of Neale Thompson as a director (2 pages)
6 January 2010Termination of appointment of Neale Thompson as a director (2 pages)
10 August 2009Return made up to 05/04/09; full list of members (9 pages)
10 August 2009Return made up to 05/04/09; full list of members (9 pages)
6 March 2009Director appointed catherine ann newsome (2 pages)
6 March 2009Director appointed catherine ann newsome (2 pages)
20 February 2009Return made up to 05/04/08; no change of members (13 pages)
20 February 2009Return made up to 05/04/08; no change of members (13 pages)
8 February 2009Appointment terminated director geoffrey law (1 page)
8 February 2009Appointment terminated director geoffrey law (1 page)
7 February 2009Return made up to 30/11/08; full list of members (10 pages)
7 February 2009Location of register of members (1 page)
7 February 2009Return made up to 30/11/08; full list of members (10 pages)
7 February 2009Location of register of members (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 January 2009Appointment terminated secretary rollits company secretaries LIMITED (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 January 2009Appointment terminated secretary rollits company secretaries LIMITED (1 page)
2 May 2008Director appointed neale thompson (1 page)
2 May 2008Director appointed neale thompson (1 page)
3 April 2008Appointment terminate, director keith thompson logged form (1 page)
3 April 2008Appointment terminated director robert allenby (1 page)
3 April 2008Appointment terminated director robert allenby (1 page)
3 April 2008Appointment terminate, director keith thompson logged form (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
12 July 2007New director appointed (1 page)
12 July 2007Return made up to 05/04/07; no change of members (11 pages)
12 July 2007Return made up to 05/04/07; no change of members (11 pages)
12 July 2007New director appointed (1 page)
8 May 2007Registered office changed on 08/05/07 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
8 May 2007Registered office changed on 08/05/07 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
9 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
25 January 2006Ad 16/01/06--------- £ si 1@1=1 £ ic 10/11 (2 pages)
25 January 2006Ad 16/01/06--------- £ si 1@1=1 £ ic 10/11 (2 pages)
5 January 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 January 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
9 December 2005Ad 30/11/05--------- £ si 1@1=1 £ ic 9/10 (2 pages)
9 December 2005Ad 30/11/05--------- £ si 1@1=1 £ ic 9/10 (2 pages)
7 December 2005Ad 14/11/05--------- £ si 2@1=2 £ ic 7/9 (2 pages)
7 December 2005Ad 14/11/05--------- £ si 2@1=2 £ ic 7/9 (2 pages)
22 August 2005Ad 28/07/05--------- £ si 1@1=1 £ ic 6/7 (2 pages)
22 August 2005Ad 28/07/05--------- £ si 1@1=1 £ ic 6/7 (2 pages)
8 June 2005Ad 13/05/05--------- £ si 1@1=1 £ ic 5/6 (2 pages)
8 June 2005Ad 13/05/05--------- £ si 1@1=1 £ ic 5/6 (2 pages)
20 May 2005Ad 29/04/05--------- £ si 2@1=2 £ ic 3/5 (2 pages)
20 May 2005Ad 28/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 May 2005Ad 28/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 May 2005Ad 29/04/05--------- £ si 2@1=2 £ ic 3/5 (2 pages)
19 April 2005Return made up to 05/04/05; full list of members (7 pages)
19 April 2005Return made up to 05/04/05; full list of members (7 pages)
17 September 2004Memorandum and Articles of Association (13 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Memorandum and Articles of Association (13 pages)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 August 2004Company name changed rolco 211 LIMITED\certificate issued on 19/08/04 (2 pages)
19 August 2004Company name changed rolco 211 LIMITED\certificate issued on 19/08/04 (2 pages)
5 April 2004Incorporation (18 pages)
5 April 2004Incorporation (18 pages)