EARTHMILL HOLDINGS LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
EARTHMILL HOLDINGS LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
EARTHMILL HOLDINGS LIMITED was incorporated 10 years ago on 07/06/2013 and has the registered number: 08561289. The accounts status is DORMANT and accounts are next due on 30/09/2024.
EARTHMILL HOLDINGS LIMITED was incorporated 10 years ago on 07/06/2013 and has the registered number: 08561289. The accounts status is DORMANT and accounts are next due on 30/09/2024.
EARTHMILL HOLDINGS LIMITED - HARROGATE
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 14 FOLLIFOOT RIDGE BUSINESS PARK
HARROGATE
NORTH YORKSHIRE
HG3 1DP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ENSCO 991 LIMITED (until 02/10/2013)
ENSCO 991 LIMITED (until 02/10/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN DAVID MILNER | Mar 1970 | British | Director | 2013-09-19 | CURRENT |
MR IAN GREER | Aug 1977 | Irish | Director | 2018-03-26 | CURRENT |
MR BARRY VINCENT CORCORAN | May 1977 | Irish | Director | 2018-03-26 | CURRENT |
GW INCORPORATIONS LIMITED | Corporate Director | 2013-06-07 UNTIL 2013-07-22 | RESIGNED | ||
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2013-06-07 UNTIL 2013-07-22 | RESIGNED | ||
MR MARK SCHOFIELD WOODWARD | Mar 1966 | British | Director | 2013-09-27 UNTIL 2018-03-26 | RESIGNED |
MR TREVOR JAMES MURCH | Jul 1949 | British | Director | 2014-01-24 UNTIL 2018-03-26 | RESIGNED |
MR MICHAEL JAMES WARD | Jan 1959 | British | Director | 2013-06-07 UNTIL 2013-07-22 | RESIGNED |
MR MILES DANIEL OTWAY | Oct 1983 | British | Director | 2013-07-22 UNTIL 2013-09-13 | RESIGNED |
MR BERNARD JOHN DALE | May 1964 | British | Director | 2013-09-13 UNTIL 2018-03-26 | RESIGNED |
MR ANDREW GORDON MILL | Aug 1979 | British | Director | 2014-06-20 UNTIL 2016-05-31 | RESIGNED |
MR THOMAS ALAN COSTELLO | Feb 1975 | Irish | Director | 2018-03-26 UNTIL 2020-06-03 | RESIGNED |
MRS ROSEMARY NICHOLSON | Secretary | 2018-06-20 UNTIL 2020-06-03 | RESIGNED | ||
MRS ROSEMARY NICHOLSON | Secretary | 2016-06-01 UNTIL 2018-03-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Arena Capital Partners Limited | 2018-03-26 - 2020-12-15 | Bristol Somerset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stephen David Milner | 2016-07-01 - 2018-03-26 | 3/1970 | Wetherby West Yorkshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-30 | 31-12-2022 | 3,276,915 equity |
ACCOUNTS - Final Accounts | 2022-09-09 | 31-12-2021 | 3,276,915 equity |
ACCOUNTS - Final Accounts | 2021-09-30 | 31-12-2020 | 3,276,915 equity |
ACCOUNTS - Final Accounts | 2021-01-05 | 31-12-2019 | 3,276,915 equity |