Pannal Road
Harrogate
North Yorkshire
HG3 1DP
Director Name | Mr Barry Vincent Corcoran |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 March 2018(4 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Financial Adviser |
Country of Residence | Ireland |
Correspondence Address | Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP |
Director Name | Mr Ian Derek Greer |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 March 2018(4 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Financial Adviser |
Country of Residence | Ireland |
Correspondence Address | Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Miles Daniel Otway |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Mr Bernard John Dale |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2018) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Woolverstone House 61-62 Berners Street London W1T 3NJ |
Director Name | Mr Mark Schofield Woodward |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD |
Director Name | Mr Trevor James Murch |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD |
Director Name | Mr Andrew Gordon Mill |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD |
Secretary Name | Mrs Rosemary Nicholson |
---|---|
Status | Resigned |
Appointed | 01 June 2016(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD |
Director Name | Mr Thomas Alan Costello |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Guild Chambers 4 Winckley Square Preston PR1 3JJ |
Secretary Name | Mrs Rosemary Nicholson |
---|---|
Status | Resigned |
Appointed | 20 June 2018(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2020) |
Role | Company Director |
Correspondence Address | 9 Oak Wood Road Wetherby LS22 7QY |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | earthmill.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Follifoot |
Ward | Ribston |
Address Matches | 4 other UK companies use this postal address |
1.7m at £0.01 | Stephen David Milner 52.50% Ordinary |
---|---|
191.3k at £0.01 | Mark Schofield Woodward 5.83% Ordinary |
820k at £0.01 | Connection Capital Nominee LTD 25.00% Ordinary A |
546.7k at £0.01 | Mark Schofield Woodward 16.67% Ordinary B |
Year | 2014 |
---|---|
Turnover | £12,148,503 |
Gross Profit | £2,773,544 |
Net Worth | £2,458,327 |
Cash | £1,979,296 |
Current Liabilities | £7,128,566 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
23 November 2022 | Delivered on: 24 November 2022 Persons entitled: Constantine Wind Energy Limited and Ivor Thomson Classification: A registered charge Particulars: All the shares and securities owned by the chargor in earthmill maintenance limited and the related rights. Outstanding |
---|---|
17 December 2015 | Delivered on: 21 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
7 July 2020 | Director's details changed for Mr Barry Vincent Corcoran on 6 July 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
7 July 2020 | Director's details changed for Mr Ian Derek Greer on 6 July 2020 (2 pages) |
9 June 2020 | Termination of appointment of Thomas Alan Costello as a director on 3 June 2020 (1 page) |
9 June 2020 | Termination of appointment of Rosemary Nicholson as a secretary on 3 June 2020 (1 page) |
18 February 2020 | Director's details changed for Mr Thomas Alan Costello on 1 February 2020 (2 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
12 August 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
19 July 2019 | Confirmation statement made on 6 July 2019 with updates (6 pages) |
16 May 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
5 November 2018 | Registered office address changed from C/O Earthmill Holdings 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) |
23 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
20 July 2018 | Resolutions
|
12 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
28 June 2018 | Appointment of Mrs Rosemary Nicholson as a secretary on 20 June 2018 (2 pages) |
20 April 2018 | Notification of Arena Capital Partners Limited as a person with significant control on 26 March 2018 (4 pages) |
20 April 2018 | Appointment of Mr Barry Vincent Corcoran as a director on 26 March 2018 (2 pages) |
20 April 2018 | Appointment of Mr Thomas Alan Costello as a director on 26 March 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Barry Vincent Corcoran on 26 March 2018 (2 pages) |
20 April 2018 | Appointment of Mr Ian Greer as a director on 26 March 2018 (2 pages) |
18 April 2018 | Resolutions
|
12 April 2018 | Satisfaction of charge 085612890001 in full (1 page) |
3 April 2018 | Termination of appointment of Rosemary Nicholson as a secretary on 26 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Mark Schofield Woodward as a director on 26 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Trevor James Murch as a director on 26 March 2018 (1 page) |
3 April 2018 | Cessation of Stephen David Milner as a person with significant control on 26 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Bernard John Dale as a director on 26 March 2018 (1 page) |
22 March 2018 | Resolutions
|
22 March 2018 | Statement by Directors (1 page) |
22 March 2018 | Statement of capital on 22 March 2018
|
22 March 2018 | Solvency Statement dated 22/03/18 (1 page) |
7 March 2018 | Group of companies' accounts made up to 31 May 2017 (31 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 March 2017 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
6 March 2017 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Director's details changed for Mr Bernard John Dale on 1 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Bernard John Dale on 1 July 2016 (2 pages) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
7 June 2016 | Appointment of Mrs Rosemary Nicholson as a secretary on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Andrew Gordon Mill as a director on 31 May 2016 (1 page) |
7 June 2016 | Appointment of Mrs Rosemary Nicholson as a secretary on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Andrew Gordon Mill as a director on 31 May 2016 (1 page) |
23 February 2016 | Group of companies' accounts made up to 31 May 2015 (29 pages) |
23 February 2016 | Group of companies' accounts made up to 31 May 2015 (29 pages) |
21 December 2015 | Registration of charge 085612890001, created on 17 December 2015 (5 pages) |
21 December 2015 | Registration of charge 085612890001, created on 17 December 2015 (5 pages) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 April 2015 | Auditor's resignation (1 page) |
23 April 2015 | Auditor's resignation (1 page) |
23 April 2015 | Auditor's resignation (1 page) |
23 April 2015 | Auditor's resignation (1 page) |
17 January 2015 | Group of companies' accounts made up to 31 May 2014 (26 pages) |
17 January 2015 | Group of companies' accounts made up to 31 May 2014 (26 pages) |
5 August 2014 | Auditor's resignation (1 page) |
5 August 2014 | Auditor's resignation (1 page) |
28 July 2014 | Appointment of Mr Andrew Gordon Mill as a director on 20 June 2014 (2 pages) |
28 July 2014 | Appointment of Mr Andrew Gordon Mill as a director on 20 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 April 2014 | Registered office address changed from Equinox 3 Audby Lane Wetherby West Yorkshire LS22 7RD on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Equinox 3 Audby Lane Wetherby West Yorkshire LS22 7RD on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Equinox 3 Audby Lane Wetherby West Yorkshire LS22 7RD on 9 April 2014 (1 page) |
8 April 2014 | Appointment of Mr Trevor James Murch as a director (2 pages) |
8 April 2014 | Appointment of Mr Trevor James Murch as a director (2 pages) |
12 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
1 November 2013 | Second filing of AP01 previously delivered to Companies House
|
1 November 2013 | Second filing of AP01 previously delivered to Companies House
|
2 October 2013 | Company name changed ensco 991 LIMITED\certificate issued on 02/10/13
|
2 October 2013 | Company name changed ensco 991 LIMITED\certificate issued on 02/10/13
|
27 September 2013 | Change of share class name or designation (2 pages) |
27 September 2013 | Current accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages) |
27 September 2013 | Appointment of Stephen David Milner as a director (3 pages) |
27 September 2013 | Change of share class name or designation (2 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 September 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
27 September 2013 | Current accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages) |
27 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 September 2013 | Appointment of Mark Schofiled Woodward as a director
|
27 September 2013 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 27 September 2013 (2 pages) |
27 September 2013 | Appointment of Stephen David Milner as a director (3 pages) |
27 September 2013 | Appointment of Mark Schofiled Woodward as a director
|
27 September 2013 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 27 September 2013 (2 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
27 September 2013 | Sub-division of shares on 19 September 2013 (5 pages) |
27 September 2013 | Sub-division of shares on 19 September 2013 (5 pages) |
26 September 2013 | Resolutions
|
26 September 2013 | Change of name notice (2 pages) |
26 September 2013 | Change of name notice (2 pages) |
26 September 2013 | Resolutions
|
20 September 2013 | Appointment of Mr Bernard John Dale as a director (3 pages) |
20 September 2013 | Termination of appointment of Miles Otway as a director (2 pages) |
20 September 2013 | Termination of appointment of Miles Otway as a director (2 pages) |
20 September 2013 | Appointment of Mr Bernard John Dale as a director (3 pages) |
12 August 2013 | Appointment of Miles Otway as a director (3 pages) |
12 August 2013 | Appointment of Miles Otway as a director (3 pages) |
25 July 2013 | Termination of appointment of Gateley Incorporations Limited as a director (2 pages) |
25 July 2013 | Termination of appointment of Gateley Incorporations Limited as a director (2 pages) |
25 July 2013 | Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages) |
25 July 2013 | Termination of appointment of Michael Ward as a director (2 pages) |
25 July 2013 | Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages) |
25 July 2013 | Termination of appointment of Michael Ward as a director (2 pages) |
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|