Company NameEarthmill Wind Turbines Llp
Company StatusActive
Company NumberOC373873
CategoryLimited Liability Partnership
Incorporation Date28 March 2012(12 years ago)

Directors

LLP Designated Member NameMr Stephen David Milner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(5 years, 12 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Follifoot Ridge Business Park
Pannal Road
Harrogate
North Yorkshire
HG3 1DP
LLP Designated Member NameEarthmill Ltd (Corporation)
StatusCurrent
Appointed28 March 2012(same day as company formation)
Correspondence AddressMarston House Walkers Court
Audby Lane
Wetherby
West Yorkshire
LS22 7FD
LLP Designated Member NameMr Stephen Milner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston House Walkers Court
Audby Lane
Wetherby
West Yorkshire
LS22 7FD
LLP Designated Member NameMr Mark Schofield Woodward
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarston House Walkers Court
Audby Lane
Wetherby
West Yorkshire
LS22 7FD
LLP Designated Member NameEarthmill Holdings Limited (Corporation)
StatusResigned
Appointed26 March 2015(2 years, 12 months after company formation)
Appointment Duration3 years (resigned 26 March 2018)
Correspondence AddressMarston House Walkers Court
Audby Lane
Wetherby
West Yorkshire
LS22 7FD

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

Financials

Year2014
Turnover£702,803
Gross Profit£29,721
Net Worth£866,808
Cash£70,768
Current Liabilities£31,540

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

26 April 2016Delivered on: 29 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 June 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
1 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
25 March 2019Amended total exemption full accounts made up to 31 May 2018 (8 pages)
15 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
5 November 2018Registered office address changed from 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)
25 April 2018Micro company accounts made up to 31 May 2017 (7 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
4 April 2018Notification of Stephen David Milner as a person with significant control on 26 March 2018 (2 pages)
4 April 2018Termination of appointment of Earthmill Holdings Limited as a member on 26 March 2018 (1 page)
4 April 2018Cessation of Earthmill Holdings Limited as a person with significant control on 26 March 2018 (1 page)
4 April 2018Appointment of Mr Stephen David Milner as a member on 26 March 2018 (2 pages)
27 April 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
27 April 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
29 April 2016Registration of charge OC3738730001, created on 26 April 2016 (5 pages)
29 April 2016Registration of charge OC3738730001, created on 26 April 2016 (5 pages)
25 April 2016Member's details changed for Earthmill Ltd on 5 May 2015 (1 page)
25 April 2016Member's details changed for Earthmill Ltd on 5 May 2015 (1 page)
25 April 2016Annual return made up to 28 March 2016 (3 pages)
25 April 2016Annual return made up to 28 March 2016 (3 pages)
12 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
12 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
14 April 2015Termination of appointment of Mark Schofield Woodward as a member on 26 March 2015 (1 page)
14 April 2015Termination of appointment of Mark Schofield Woodward as a member on 26 March 2015 (1 page)
14 April 2015Annual return made up to 28 March 2015 (3 pages)
14 April 2015Appointment of Earthmill Holdings Limited as a member on 26 March 2015 (2 pages)
14 April 2015Termination of appointment of Stephen Milner as a member on 26 March 2015 (1 page)
14 April 2015Annual return made up to 28 March 2015 (3 pages)
14 April 2015Appointment of Earthmill Holdings Limited as a member on 26 March 2015 (2 pages)
14 April 2015Termination of appointment of Stephen Milner as a member on 26 March 2015 (1 page)
16 January 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
16 January 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
29 August 2014Registered office address changed from Equinox 3 Audby Lane Wetherby LS22 7RD to Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Equinox 3 Audby Lane Wetherby LS22 7RD to Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD on 29 August 2014 (1 page)
3 April 2014Annual return made up to 28 March 2014 (3 pages)
3 April 2014Annual return made up to 28 March 2014 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 April 2013Member's details changed for Earthmill Ltd on 1 April 2013 (2 pages)
9 April 2013Member's details changed for Earthmill Ltd on 1 April 2013 (2 pages)
9 April 2013Annual return made up to 28 March 2013 (3 pages)
9 April 2013Annual return made up to 28 March 2013 (3 pages)
9 April 2013Member's details changed for Earthmill Ltd on 1 April 2013 (2 pages)
24 May 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
24 May 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
28 March 2012Incorporation of a limited liability partnership (9 pages)
28 March 2012Incorporation of a limited liability partnership (9 pages)