Company NameEarthmill Holdings Limited
Company StatusActive
Company Number08561289
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)
Previous NameEnsco 991 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen David Milner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(3 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Follifoot Ridge Business Park
Pannal Road
Harrogate
North Yorkshire
HG3 1DP
Director NameMr Barry Vincent Corcoran
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 2018(4 years, 9 months after company formation)
Appointment Duration6 years
RoleFinancial Adviser
Country of ResidenceIreland
Correspondence AddressUnit 14 Follifoot Ridge Business Park
Pannal Road
Harrogate
North Yorkshire
HG3 1DP
Director NameMr Ian Derek Greer
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 2018(4 years, 9 months after company formation)
Appointment Duration6 years
RoleFinancial Adviser
Country of ResidenceIreland
Correspondence AddressUnit 14 Follifoot Ridge Business Park
Pannal Road
Harrogate
North Yorkshire
HG3 1DP
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMiles Daniel Otway
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr Bernard John Dale
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2018)
RolePartner
Country of ResidenceEngland
Correspondence AddressWoolverstone House 61-62 Berners Street
London
W1T 3NJ
Director NameMr Mark Schofield Woodward
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarston House Walkers Court
Audby Lane
Wetherby
West Yorkshire
LS22 7FD
Director NameMr Trevor James Murch
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(7 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarston House Walkers Court
Audby Lane
Wetherby
West Yorkshire
LS22 7FD
Director NameMr Andrew Gordon Mill
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(1 year after company formation)
Appointment Duration1 year, 11 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(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2018)
RoleCompany Director
Correspondence AddressMarston House Walkers Court
Audby Lane
Wetherby
West Yorkshire
LS22 7FD
Director NameMr Thomas Alan Costello
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGuild Chambers 4 Winckley Square
Preston
PR1 3JJ
Secretary NameMrs Rosemary Nicholson
StatusResigned
Appointed20 June 2018(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2020)
RoleCompany Director
Correspondence Address9 Oak Wood Road
Wetherby
LS22 7QY
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2013(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2013(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websiteearthmill.co.uk
Email address[email protected]

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

1.7m at £0.01Stephen David Milner
52.50%
Ordinary
191.3k at £0.01Mark Schofield Woodward
5.83%
Ordinary
820k at £0.01Connection Capital Nominee LTD
25.00%
Ordinary A
546.7k at £0.01Mark Schofield Woodward
16.67%
Ordinary B

Financials

Year2014
Turnover£12,148,503
Gross Profit£2,773,544
Net Worth£2,458,327
Cash£1,979,296
Current Liabilities£7,128,566

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

23 November 2022Delivered 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 2015Delivered on: 21 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
7 July 2020Director's details changed for Mr Barry Vincent Corcoran on 6 July 2020 (2 pages)
7 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
7 July 2020Director's details changed for Mr Ian Derek Greer on 6 July 2020 (2 pages)
9 June 2020Termination of appointment of Thomas Alan Costello as a director on 3 June 2020 (1 page)
9 June 2020Termination of appointment of Rosemary Nicholson as a secretary on 3 June 2020 (1 page)
18 February 2020Director's details changed for Mr Thomas Alan Costello on 1 February 2020 (2 pages)
29 November 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 August 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
19 July 2019Confirmation statement made on 6 July 2019 with updates (6 pages)
16 May 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
5 November 2018Registered 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 2018Particulars of variation of rights attached to shares (2 pages)
20 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
28 June 2018Appointment of Mrs Rosemary Nicholson as a secretary on 20 June 2018 (2 pages)
20 April 2018Notification of Arena Capital Partners Limited as a person with significant control on 26 March 2018 (4 pages)
20 April 2018Appointment of Mr Barry Vincent Corcoran as a director on 26 March 2018 (2 pages)
20 April 2018Appointment of Mr Thomas Alan Costello as a director on 26 March 2018 (2 pages)
20 April 2018Director's details changed for Mr Barry Vincent Corcoran on 26 March 2018 (2 pages)
20 April 2018Appointment of Mr Ian Greer as a director on 26 March 2018 (2 pages)
18 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 April 2018Satisfaction of charge 085612890001 in full (1 page)
3 April 2018Termination of appointment of Rosemary Nicholson as a secretary on 26 March 2018 (1 page)
3 April 2018Termination of appointment of Mark Schofield Woodward as a director on 26 March 2018 (1 page)
3 April 2018Termination of appointment of Trevor James Murch as a director on 26 March 2018 (1 page)
3 April 2018Cessation of Stephen David Milner as a person with significant control on 26 March 2018 (1 page)
3 April 2018Termination of appointment of Bernard John Dale as a director on 26 March 2018 (1 page)
22 March 2018Resolutions
  • RES13 ‐ Reduction of share premium account 22/03/2018
(1 page)
22 March 2018Statement by Directors (1 page)
22 March 2018Statement of capital on 22 March 2018
  • GBP 32,800.00
(5 pages)
22 March 2018Solvency Statement dated 22/03/18 (1 page)
7 March 2018Group of companies' accounts made up to 31 May 2017 (31 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 March 2017Group of companies' accounts made up to 31 May 2016 (32 pages)
6 March 2017Group of companies' accounts made up to 31 May 2016 (32 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Director's details changed for Mr Bernard John Dale on 1 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Bernard John Dale on 1 July 2016 (2 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 32,800
(7 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 32,800
(7 pages)
7 June 2016Appointment of Mrs Rosemary Nicholson as a secretary on 1 June 2016 (2 pages)
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 2016Termination of appointment of Andrew Gordon Mill as a director on 31 May 2016 (1 page)
23 February 2016Group of companies' accounts made up to 31 May 2015 (29 pages)
23 February 2016Group of companies' accounts made up to 31 May 2015 (29 pages)
21 December 2015Registration of charge 085612890001, created on 17 December 2015 (5 pages)
21 December 2015Registration of charge 085612890001, created on 17 December 2015 (5 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 32,800
(7 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 32,800
(7 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 32,800
(7 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)
17 January 2015Group of companies' accounts made up to 31 May 2014 (26 pages)
17 January 2015Group of companies' accounts made up to 31 May 2014 (26 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 20 June 2014 (2 pages)
28 July 2014Appointment of Mr Andrew Gordon Mill as a director on 20 June 2014 (2 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 32,800
(7 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 32,800
(7 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 32,800
(7 pages)
9 April 2014Registered office address changed from Equinox 3 Audby Lane Wetherby West Yorkshire LS22 7RD on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Equinox 3 Audby Lane Wetherby West Yorkshire LS22 7RD on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Equinox 3 Audby Lane Wetherby West Yorkshire LS22 7RD on 9 April 2014 (1 page)
8 April 2014Appointment of Mr Trevor James Murch as a director (2 pages)
8 April 2014Appointment of Mr Trevor James Murch as a director (2 pages)
12 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 32,800.00
(4 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
12 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 32,800.00
(4 pages)
1 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Mark Schofield Woodward
(5 pages)
1 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Mark Schofield Woodward
(5 pages)
2 October 2013Company name changed ensco 991 LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-19
(2 pages)
2 October 2013Company name changed ensco 991 LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-19
(2 pages)
27 September 2013Change of share class name or designation (2 pages)
27 September 2013Current accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
27 September 2013Appointment of Stephen David Milner as a director (3 pages)
27 September 2013Change of share class name or designation (2 pages)
27 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 1 ordinary share of £1 into 100 a ordiary of £0.01 19/09/2013
(39 pages)
27 September 2013Particulars of variation of rights attached to shares (2 pages)
27 September 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 27,333
(4 pages)
27 September 2013Current accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
27 September 2013Particulars of variation of rights attached to shares (2 pages)
27 September 2013Appointment of Mark Schofiled Woodward as a director
  • ANNOTATION A second filed AP01 was registered on 1ST November 2013.
(4 pages)
27 September 2013Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 27 September 2013 (2 pages)
27 September 2013Appointment of Stephen David Milner as a director (3 pages)
27 September 2013Appointment of Mark Schofiled Woodward as a director
  • ANNOTATION A second filed AP01 was registered on 1ST November 2013.
(4 pages)
27 September 2013Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 27 September 2013 (2 pages)
27 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 1 ordinary share of £1 into 100 a ordiary of £0.01 19/09/2013
(39 pages)
27 September 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 27,333
(4 pages)
27 September 2013Sub-division of shares on 19 September 2013 (5 pages)
27 September 2013Sub-division of shares on 19 September 2013 (5 pages)
26 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-19
(1 page)
26 September 2013Change of name notice (2 pages)
26 September 2013Change of name notice (2 pages)
26 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-19
(1 page)
20 September 2013Appointment of Mr Bernard John Dale as a director (3 pages)
20 September 2013Termination of appointment of Miles Otway as a director (2 pages)
20 September 2013Termination of appointment of Miles Otway as a director (2 pages)
20 September 2013Appointment of Mr Bernard John Dale as a director (3 pages)
12 August 2013Appointment of Miles Otway as a director (3 pages)
12 August 2013Appointment of Miles Otway as a director (3 pages)
25 July 2013Termination of appointment of Gateley Incorporations Limited as a director (2 pages)
25 July 2013Termination of appointment of Gateley Incorporations Limited as a director (2 pages)
25 July 2013Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
25 July 2013Termination of appointment of Michael Ward as a director (2 pages)
25 July 2013Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
25 July 2013Termination of appointment of Michael Ward as a director (2 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)