Background WavePink WaveYellow Wave

BANKMILE LIMITED (00479873)

BANKMILE LIMITED (00479873) is an active UK company. incorporated on 21 March 1950. with registered office in Penzance. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BANKMILE LIMITED has been registered for 76 years. Current directors include RIX, Timothy John.

Company Number
00479873
Status
active
Type
ltd
Incorporated
21 March 1950
Age
76 years
Address
7 Fore Street, Penzance, TR19 6TQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RIX, Timothy John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKMILE LIMITED

BANKMILE LIMITED is an active company incorporated on 21 March 1950 with the registered office located in Penzance. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BANKMILE LIMITED was registered 76 years ago.(SIC: 99999)

Status

active

Active since 76 years ago

Company No

00479873

LTD Company

Age

76 Years

Incorporated 21 March 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

RIX SHIPPING COMPANY LIMITED
From: 21 March 1950To: 5 January 2005
Contact
Address

7 Fore Street Mousehole Penzance, TR19 6TQ,

Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Director Left
Aug 17
Director Joined
Aug 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

RIX, Timothy John

Active
Fore Street, PenzanceTR19 6TQ
Born January 1963
Director
Appointed 26 Jul 2017

WILSON, David Ernest

Resigned
Witham House, HullHU8 7JR
Secretary
Appointed N/A
Resigned 07 Apr 2008

CLARKE, Rory Michael Andrew, Mr.

Resigned
Witham House, HullHU8 7JR
Born September 1959
Director
Appointed 01 Jan 2006
Resigned 19 May 2009

EVANS, David Charles

Resigned
45 Spyvee Street, HullHU14 3LB
Born July 1953
Director
Appointed 01 Apr 2008
Resigned 19 May 2009

FEE, Ian Lewis, Captain

Resigned
Witham House, HullHU8 7JR
Born May 1953
Director
Appointed 09 Feb 2001
Resigned 31 Mar 2007

GIBBONS, Dennis

Resigned
13 Barley Garth, HullHU12 9AF
Born March 1947
Director
Appointed N/A
Resigned 09 Feb 2001

HEPWORTH, Terence

Resigned
35 Galfrid Road, HullHU11 4HP
Born May 1933
Director
Appointed N/A
Resigned 18 May 1995

RIX, John Robert

Resigned
Witham House, HullHU8 7JR
Born December 1934
Director
Appointed N/A
Resigned 03 Aug 2017

RIX, Phyllis

Resigned
The Arches Residential Home, CottinghamHU16 4RR
Born February 1904
Director
Appointed N/A
Resigned 08 Feb 1998

RIX, Timothy John

Resigned
Witham House, HullHU18 1BS
Born January 1963
Director
Appointed N/A
Resigned 19 May 2009

WILSON, David Ernest

Resigned
Witham House, HullHU8 7JR
Born February 1945
Director
Appointed N/A
Resigned 07 Apr 2008

WINKLE, Sally Joanna

Resigned
Witham House, HullHU8 7JR
Born February 1965
Director
Appointed N/A
Resigned 19 May 2009

Persons with significant control

1

45 Spyvee Street, HullHU8 7JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Dissolution Withdrawal Application Strike Off Company
31 August 2010
DS02DS02
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
21 May 2010
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 May 2010
GAZ1(A)GAZ1(A)
Annual Return Company With Made Up Date Full List Shareholders
17 April 2010
AR01AR01
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Dissolution Voluntary Strike Off Suspended
4 February 2010
SOAS(A)SOAS(A)
Dissolution Voluntary Strike Off Suspended
26 September 2009
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 August 2009
GAZ1(A)GAZ1(A)
Legacy
12 August 2009
403aParticulars of Charge Subject to s859A
Legacy
3 August 2009
652a652a
Legacy
23 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
5 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2007
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
288cChange of Particulars
Legacy
14 July 2005
363aAnnual Return
Accounts With Accounts Type Small
11 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
5 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2004
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 May 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
9 February 1998
225Change of Accounting Reference Date
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
23 May 1995
288288
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1993
AAAnnual Accounts
Legacy
18 September 1992
287Change of Registered Office
Legacy
14 May 1992
363b363b
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
363b363b
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
11 August 1989
363363
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
7 July 1988
288288
Accounts With Accounts Type Small
3 March 1988
AAAnnual Accounts
Legacy
1 February 1988
288288
Legacy
2 November 1987
288aAppointment of Director or Secretary
Legacy
2 November 1987
288288
Legacy
2 November 1987
288288
Legacy
21 July 1987
363363
Accounts With Accounts Type Small
21 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 May 1986
363363
Legacy
15 July 1983
288aAppointment of Director or Secretary
Legacy
21 July 1950
288aAppointment of Director or Secretary