Pannal Road
Harrogate
North Yorkshire
HG3 1DP
LLP Designated Member Name | Earthmill Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2012(same day as company formation) |
Correspondence Address | Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD |
LLP Designated Member Name | Mr Stephen Milner |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD |
LLP Designated Member Name | Mr Mark Schofield Woodward |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD |
LLP Designated Member Name | Earthmill Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2015(2 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 2018) |
Correspondence Address | Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD |
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 |
Year | 2014 |
---|---|
Turnover | £702,803 |
Gross Profit | £29,721 |
Net Worth | £866,808 |
Cash | £70,768 |
Current Liabilities | £31,540 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
26 April 2016 | Delivered on: 29 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
9 June 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
---|---|
1 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
25 March 2019 | Amended total exemption full accounts made up to 31 May 2018 (8 pages) |
15 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
5 November 2018 | Registered 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 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
4 April 2018 | Notification of Stephen David Milner as a person with significant control on 26 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Earthmill Holdings Limited as a member on 26 March 2018 (1 page) |
4 April 2018 | Cessation of Earthmill Holdings Limited as a person with significant control on 26 March 2018 (1 page) |
4 April 2018 | Appointment of Mr Stephen David Milner as a member on 26 March 2018 (2 pages) |
27 April 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
27 April 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
29 April 2016 | Registration of charge OC3738730001, created on 26 April 2016 (5 pages) |
29 April 2016 | Registration of charge OC3738730001, created on 26 April 2016 (5 pages) |
25 April 2016 | Member's details changed for Earthmill Ltd on 5 May 2015 (1 page) |
25 April 2016 | Member's details changed for Earthmill Ltd on 5 May 2015 (1 page) |
25 April 2016 | Annual return made up to 28 March 2016 (3 pages) |
25 April 2016 | Annual return made up to 28 March 2016 (3 pages) |
12 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
12 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
14 April 2015 | Termination of appointment of Mark Schofield Woodward as a member on 26 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Mark Schofield Woodward as a member on 26 March 2015 (1 page) |
14 April 2015 | Annual return made up to 28 March 2015 (3 pages) |
14 April 2015 | Appointment of Earthmill Holdings Limited as a member on 26 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Stephen Milner as a member on 26 March 2015 (1 page) |
14 April 2015 | Annual return made up to 28 March 2015 (3 pages) |
14 April 2015 | Appointment of Earthmill Holdings Limited as a member on 26 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Stephen Milner as a member on 26 March 2015 (1 page) |
16 January 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
16 January 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
29 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 28 March 2014 (3 pages) |
3 April 2014 | Annual return made up to 28 March 2014 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 April 2013 | Member's details changed for Earthmill Ltd on 1 April 2013 (2 pages) |
9 April 2013 | Member's details changed for Earthmill Ltd on 1 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 28 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 28 March 2013 (3 pages) |
9 April 2013 | Member's details changed for Earthmill Ltd on 1 April 2013 (2 pages) |
24 May 2012 | Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
24 May 2012 | Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
28 March 2012 | Incorporation of a limited liability partnership (9 pages) |
28 March 2012 | Incorporation of a limited liability partnership (9 pages) |