Background WavePink WaveYellow Wave

LAYER MILLS LIMITED (00468202)

LAYER MILLS LIMITED (00468202) is an active UK company. incorporated on 7 May 1949. with registered office in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. LAYER MILLS LIMITED has been registered for 76 years. Current directors include HUGHES, Michael Elwyn.

Company Number
00468202
Status
active
Type
ltd
Incorporated
7 May 1949
Age
76 years
Address
Layer Mill, Colchester, CO2 0JZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
HUGHES, Michael Elwyn
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAYER MILLS LIMITED

LAYER MILLS LIMITED is an active company incorporated on 7 May 1949 with the registered office located in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. LAYER MILLS LIMITED was registered 76 years ago.(SIC: 01500)

Status

active

Active since 76 years ago

Company No

00468202

LTD Company

Age

76 Years

Incorporated 7 May 1949

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Layer Mill Mill Lane Layer De La Haye Colchester, CO2 0JZ,

Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Dec 18
Owner Exit
Dec 21
Director Left
Dec 25
Director Left
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUGHES, Michael Elwyn

Active
Mill Lane, ColchesterCO2 0JZ
Secretary
Appointed 03 Jan 2000

HUGHES, Michael Elwyn

Active
Layer Mill, ColchesterCO2 0JZ
Born April 1966
Director
Appointed 18 Dec 2018

PRENTICE, Martin Philip Manning

Resigned
1 Church Road, StowmarketIP14 2HQ
Secretary
Appointed N/A
Resigned 03 Jan 2001

HUGHES, Barrie Nigel

Resigned
Mill Lane, ColchesterCO2 0JZ
Born November 1938
Director
Appointed N/A
Resigned 01 Dec 2025

HUGHES, Freda Joan

Resigned
Mill House Mill Lane, ColchesterCO2 0JZ
Born February 1914
Director
Appointed N/A
Resigned 03 Jan 2001

HUGHES, Mary Anne

Resigned
Mill Lane, ColchesterCO2 0JZ
Born September 1940
Director
Appointed N/A
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Barrie Nigel Hughes

Ceased
Layer Mill, ColchesterCO2 0JZ
Born November 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2020

Mr Michael Elwyn Hughes

Active
Layer Mill, ColchesterCO2 0JZ
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 1992
AAAnnual Accounts
Legacy
18 March 1992
363b363b
Legacy
18 March 1992
363(287)363(287)
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Small
23 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
3 February 1989
363363
Accounts With Accounts Type Small
31 January 1989
AAAnnual Accounts
Legacy
26 May 1988
363363
Accounts With Accounts Type Small
4 May 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363