Background WavePink WaveYellow Wave

COMBEMILL LIMITED (00735719)

COMBEMILL LIMITED (00735719) is an active UK company. incorporated on 18 September 1962. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COMBEMILL LIMITED has been registered for 63 years. Current directors include BRUNNER, Morris.

Company Number
00735719
Status
active
Type
ltd
Incorporated
18 September 1962
Age
63 years
Address
24 Roston Road, Salford, M7 4FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRUNNER, Morris
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMBEMILL LIMITED

COMBEMILL LIMITED is an active company incorporated on 18 September 1962 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COMBEMILL LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00735719

LTD Company

Age

63 Years

Incorporated 18 September 1962

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 6 April 2024 - 4 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 5 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

24 Roston Road Salford, M7 4FS,

Previous Addresses

C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT
From: 12 January 2015To: 16 May 2017
24 Roston Road Salford M7 4FS
From: 22 October 2013To: 12 January 2015
19 Evergreen Mews Salford M7 2GU United Kingdom
From: 21 March 2012To: 22 October 2013
21 Stanley Road Salford Manchester M7 4FR
From: 18 September 1962To: 21 March 2012
Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jun 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BRUNNER, Morris

Active
Roston Road, SalfordM7 4FS
Born March 1949
Director
Appointed 25 Mar 2014

BRUNNER, Walter

Resigned
21 Stanley Road, SalfordM7 4FR
Secretary
Appointed N/A
Resigned 25 Mar 2014

BRUNNER, Malvine

Resigned
21 Stanley Road, ManchesterM7 4FR
Born January 1924
Director
Appointed 29 Nov 1995
Resigned 01 Jun 2017

BRUNNER, Walter

Resigned
21 Stanley Road, SalfordM7 4FR
Born March 1922
Director
Appointed N/A
Resigned 25 Mar 2014

SHINE, Jacob

Resigned
4 Devonshire Court, SalfordM7 4JT
Born March 1905
Director
Appointed N/A
Resigned 28 Nov 1995

Persons with significant control

1

J Shine Charities Ltd

Active
Middleton Road, ManchesterM8 5DT

Nature of Control

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

Filing History

117

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2014
AAAnnual Accounts
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Gazette Notice Compulsary
26 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
14 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 December 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
190190
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
353353
Gazette Filings Brought Up To Date
5 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2001
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1996
AAAnnual Accounts
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1993
AAAnnual Accounts
Legacy
15 October 1992
287Change of Registered Office
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1992
AAAnnual Accounts
Legacy
13 March 1992
225(1)225(1)
Legacy
23 September 1991
363aAnnual Return
Accounts With Accounts Type Small
28 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
6 February 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 October 1987
AAAnnual Accounts
Legacy
24 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363