Background WavePink WaveYellow Wave

BLOXHAM MILL LIMITED (03897245)

BLOXHAM MILL LIMITED (03897245) is an active UK company. incorporated on 20 December 1999. with registered office in Banbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLOXHAM MILL LIMITED has been registered for 26 years. Current directors include MCCALMONT, Harriet Jane, MCCALMONT, Michael Robert, MCGREGOR, Emma Charlotte.

Company Number
03897245
Status
active
Type
ltd
Incorporated
20 December 1999
Age
26 years
Address
Bloxham Mill, Banbury, OX15 4FF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCCALMONT, Harriet Jane, MCCALMONT, Michael Robert, MCGREGOR, Emma Charlotte
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOXHAM MILL LIMITED

BLOXHAM MILL LIMITED is an active company incorporated on 20 December 1999 with the registered office located in Banbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLOXHAM MILL LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03897245

LTD Company

Age

26 Years

Incorporated 20 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

BLACKBROOK NOMINEE 20 LIMITED
From: 20 December 1999To: 9 June 2000
Contact
Address

Bloxham Mill Barford Road, Bloxham Banbury, OX15 4FF,

Timeline

12 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jan 11
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Sept 19
Owner Exit
Jun 23
Loan Secured
Aug 23
Director Joined
Feb 24
New Owner
Aug 24
Director Joined
Jan 25
Director Left
Mar 25
Owner Exit
Jan 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MCCALMONT, Harriet Jane

Active
Winton House, ThatchamRG18 0TF
Born August 1954
Director
Appointed 10 Oct 2006

MCCALMONT, Michael Robert

Active
Winton House Offices, ThatchamRG18 0TF
Born June 1946
Director
Appointed 03 Jun 2000

MCGREGOR, Emma Charlotte

Active
Bloxham Mill, BanburyOX15 4FF
Born June 1986
Director
Appointed 01 Jan 2025

BOLLINGTON, David Ian

Resigned
Briar Cottage, TauntonTA3 6PF
Secretary
Appointed 20 Dec 1999
Resigned 01 Jun 2000

MCCALMONT, Harriet Jane

Resigned
Winton House, ThatchamRG18 0TF
Secretary
Appointed 30 Mar 2005
Resigned 19 Aug 2024

MCCALMONT, Michael Robert

Resigned
Winton House Offices, ThatchamRG18 0TF
Secretary
Appointed 03 Jun 2000
Resigned 30 Mar 2005

AVERY, Ray Arnold Charles

Resigned
Bloxham Mill, BanburyOX15 4FF
Born May 1955
Director
Appointed 01 Jan 2011
Resigned 27 Sept 2019

GRIFFIN STRAUSS, Diana

Resigned
Church Cottage, BicesterOX25 4QX
Born June 1942
Director
Appointed 03 Jun 2000
Resigned 30 Mar 2005

HARRIS, Malford James

Resigned
Woodhaven, Barnt GreenB45 8HX
Born May 1949
Director
Appointed 20 Dec 1999
Resigned 20 May 2000

MCCALMONT, Arthur James

Resigned
Barford Road, BanburyOX15 4FF
Born February 1984
Director
Appointed 01 Feb 2024
Resigned 26 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Robert Mccalmont

Ceased
Bloxham Mill, BanburyOX15 4FF
Born June 1946

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 19 Aug 2024
Ceased 19 Aug 2024
Barford Road, BanburyOX15 4FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr Michael Robert Mccalmont

Ceased
Barford Road, BanburyOX15 4FF
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

104

Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Memorandum Articles
10 August 2023
MAMA
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Legacy
14 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
7 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 May 2009
AAAnnual Accounts
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
28 December 2006
122122
Legacy
21 December 2006
363aAnnual Return
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
403aParticulars of Charge Subject to s859A
Legacy
14 March 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Legacy
24 September 2001
88(2)R88(2)R
Resolution
24 September 2001
RESOLUTIONSResolutions
Resolution
24 September 2001
RESOLUTIONSResolutions
Resolution
24 September 2001
RESOLUTIONSResolutions
Legacy
24 September 2001
123Notice of Increase in Nominal Capital
Legacy
4 August 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
14 June 2000
287Change of Registered Office
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
88(2)R88(2)R
Certificate Change Of Name Company
8 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 1999
NEWINCIncorporation