EARTHMILL HOLDINGS LIMITED
WETHERBY ENSCO 991 LIMITED

Hellopages » West Yorkshire » Leeds » LS22 7FD

Company number 08561289
Status Active
Incorporation Date 7 June 2013
Company Type Private Limited Company
Address EARTHMILL HOLDINGS LTD, MARSTON HOUSE WALKERS COURT, AUDBY LANE, WETHERBY, WEST YORKSHIRE, LS22 7FD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 6 July 2016 with updates; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of EARTHMILL HOLDINGS LIMITED are www.earthmillholdings.co.uk, and www.earthmill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The distance to to Knaresborough Rail Station is 6.4 miles; to Starbeck Rail Station is 6.7 miles; to Garforth Rail Station is 9.5 miles; to East Garforth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Earthmill Holdings Limited is a Private Limited Company. The company registration number is 08561289. Earthmill Holdings Limited has been working since 07 June 2013. The present status of the company is Active. The registered address of Earthmill Holdings Limited is Earthmill Holdings Ltd Marston House Walkers Court Audby Lane Wetherby West Yorkshire Ls22 7fd. . NICHOLSON, Rosemary is a Secretary of the company. DALE, Bernard John is a Director of the company. MILNER, Stephen David is a Director of the company. MURCH, Trevor James is a Director of the company. WOODWARD, Mark Schofield is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director MILL, Andrew Gordon has been resigned. Director OTWAY, Miles Daniel has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
NICHOLSON, Rosemary
Appointed Date: 01 June 2016

Director
DALE, Bernard John
Appointed Date: 13 September 2013
61 years old

Director
MILNER, Stephen David
Appointed Date: 19 September 2013
55 years old

Director
MURCH, Trevor James
Appointed Date: 24 January 2014
76 years old

Director
WOODWARD, Mark Schofield
Appointed Date: 27 September 2013
59 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 22 July 2013
Appointed Date: 07 June 2013

Director
MILL, Andrew Gordon
Resigned: 31 May 2016
Appointed Date: 20 June 2014
46 years old

Director
OTWAY, Miles Daniel
Resigned: 13 September 2013
Appointed Date: 22 July 2013
41 years old

Director
WARD, Michael James
Resigned: 22 July 2013
Appointed Date: 07 June 2013
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 22 July 2013
Appointed Date: 07 June 2013

Persons With Significant Control

Mr Stephen David Milner
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EARTHMILL HOLDINGS LIMITED Events

06 Mar 2017
Group of companies' accounts made up to 31 May 2016
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
06 Jul 2016
Confirmation statement made on 4 July 2016 with updates
04 Jul 2016
Director's details changed for Mr Bernard John Dale on 1 July 2016
10 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 32,800

...
... and 30 more events
12 Aug 2013
Appointment of Miles Otway as a director
25 Jul 2013
Termination of appointment of Gateley Secretaries Limited as a secretary
25 Jul 2013
Termination of appointment of Michael Ward as a director
25 Jul 2013
Termination of appointment of Gateley Incorporations Limited as a director
07 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

EARTHMILL HOLDINGS LIMITED Charges

17 December 2015
Charge code 0856 1289 0001
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…