Company NameEarthmill Ltd
DirectorStephen Milner
Company StatusActive
Company Number06845511
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen Milner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Follifoot Ridge Business Park
Pannal Road
Harrogate
North Yorkshire
HG3 1DP
Secretary NameMrs Philippa Ashley Jackson
StatusCurrent
Appointed26 April 2020(11 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressUnit 14 Follifoot Ridge Business Park
Pannal Road
Harrogate
North Yorkshire
HG3 1DP
Director NameMr Mark Schofield Woodward
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 18 September 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Follifoot Ridge Business Park
Pannal Road
Harrogate
North Yorkshire
HG3 1DP
Director NameMr Andrew Gordon Mill
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarston House Walkers Court
Audby Lane
Wetherby
West Yorkshire
LS22 7FD
Secretary NameMrs Rosemary Nicholson
StatusResigned
Appointed01 June 2016(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 2020)
RoleCompany Director
Correspondence AddressUnit 14 Follifoot Ridge Business Park
Pannal Road
Harrogate
North Yorkshire
HG3 1DP
Director NameMr Bernard John Dale
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Cottesbrooke Park
Heartlands Business Park
Daventry
NN11 8YL

Contact

Websitewww.earthmill.co.uk
Email address[email protected]
Telephone01937 581011
Telephone regionWetherby

Location

Registered AddressUnit 14 Follifoot Ridge Business Park
Pannal Road
Harrogate
North Yorkshire
HG3 1DP
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishFollifoot
WardRibston
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Earthmill Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,415,440
Gross Profit£3,073,828
Net Worth£2,997,124
Cash£1,979,296
Current Liabilities£6,589,769

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

16 November 2011Delivered on: 22 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2011Delivered on: 5 April 2011
Satisfied on: 15 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £60,000 and all amounts in the future credited to account number 85101583 with the bank.
Fully Satisfied

Filing History

5 October 2020Termination of appointment of Bernard John Dale as a director on 18 September 2020 (1 page)
5 October 2020Termination of appointment of Mark Schofield Woodward as a director on 18 September 2020 (1 page)
1 June 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
26 April 2020Termination of appointment of Rosemary Nicholson as a secretary on 26 April 2020 (1 page)
26 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
26 April 2020Appointment of Mrs Philippa Ashley Jackson as a secretary on 26 April 2020 (2 pages)
25 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
6 March 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
5 November 2018Registered office address changed from C/O Earthmill Ltd Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD to Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP on 5 November 2018 (1 page)
18 April 2018Memorandum and Articles of Association (8 pages)
12 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 April 2018Satisfaction of charge 2 in full (1 page)
9 April 2018Appointment of Mr Bernard John Dale as a director on 26 March 2018 (2 pages)
4 April 2018Cessation of Earthmill Holdings Limited as a person with significant control on 26 March 2018 (1 page)
4 April 2018Notification of Stephen David Milner as a person with significant control on 26 March 2018 (2 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
7 March 2018Full accounts made up to 31 May 2017 (25 pages)
18 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
7 March 2017Full accounts made up to 31 May 2016 (25 pages)
7 March 2017Full accounts made up to 31 May 2016 (25 pages)
7 June 2016Termination of appointment of Andrew Gordon Mill as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Andrew Gordon Mill as a director on 31 May 2016 (1 page)
7 June 2016Appointment of Mrs Rosemary Nicholson as a secretary on 1 June 2016 (2 pages)
7 June 2016Appointment of Mrs Rosemary Nicholson as a secretary on 1 June 2016 (2 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
23 February 2016Full accounts made up to 31 May 2015 (24 pages)
23 February 2016Full accounts made up to 31 May 2015 (24 pages)
23 April 2015Auditor's resignation (1 page)
23 April 2015Auditor's resignation (1 page)
23 April 2015Auditor's resignation (1 page)
23 April 2015Auditor's resignation (1 page)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
17 January 2015Full accounts made up to 31 May 2014 (20 pages)
17 January 2015Full accounts made up to 31 May 2014 (20 pages)
5 August 2014Auditor's resignation (1 page)
5 August 2014Auditor's resignation (1 page)
28 July 2014Appointment of Mr Andrew Gordon Mill as a director on 3 June 2014 (2 pages)
28 July 2014Appointment of Mr Andrew Gordon Mill as a director on 3 June 2014 (2 pages)
28 July 2014Appointment of Mr Andrew Gordon Mill as a director on 3 June 2014 (2 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Registered office address changed from C/O the Directors Equinox 3 Audby Lane Wetherby West Yorkshire LS22 7RD United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O the Directors Equinox 3 Audby Lane Wetherby West Yorkshire LS22 7RD United Kingdom on 9 April 2014 (1 page)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Registered office address changed from C/O the Directors Equinox 3 Audby Lane Wetherby West Yorkshire LS22 7RD United Kingdom on 9 April 2014 (1 page)
24 February 2014Full accounts made up to 31 May 2013 (21 pages)
24 February 2014Full accounts made up to 31 May 2013 (21 pages)
27 September 2013Change of share class name or designation (2 pages)
27 September 2013Particulars of variation of rights attached to shares (2 pages)
27 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
27 September 2013Change of share class name or designation (2 pages)
27 September 2013Particulars of variation of rights attached to shares (2 pages)
27 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
20 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Director's details changed for Mr Stephen Milner on 1 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Stephen Milner on 1 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Stephen Milner on 1 September 2012 (2 pages)
1 August 2012Particulars of variation of rights attached to shares (2 pages)
1 August 2012Particulars of variation of rights attached to shares (2 pages)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
6 July 2012Change of share class name or designation (2 pages)
6 July 2012Statement of company's objects (2 pages)
6 July 2012Statement of company's objects (2 pages)
6 July 2012Change of share class name or designation (2 pages)
17 April 2012Registered office address changed from Kew Cottage 11 High Street Spofforth North Yorkshire HG3 1BQ England on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Kew Cottage 11 High Street Spofforth North Yorkshire HG3 1BQ England on 17 April 2012 (1 page)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
16 March 2011Appointment of Mr Mark Schofield Woodward as a director (2 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
16 March 2011Appointment of Mr Mark Schofield Woodward as a director (2 pages)
17 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(4 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 September 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
17 September 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
23 March 2010Director's details changed for Mr Stephen Milner on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Stephen Milner on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2009Incorporation (18 pages)
12 March 2009Incorporation (18 pages)